Arbroath
DD11 3EF
Scotland
Director Name | Mr James Stuart McMeekin |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 18 October 2016(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | United Kingdom |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Director Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 October 2016(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Secretary Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 October 2016(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Registered Address | 24 Beresford Terrace Ayr KA7 2EG Scotland |
---|---|
Constituency | Ayr, Carrick and Cumnock |
Ward | Ayr West |
Address Matches | Over 50 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 October |
4 December 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 September 2018 | First Gazette notice for compulsory strike-off (1 page) |
21 October 2017 | Cessation of Codir Limited as a person with significant control on 1 November 2016 (1 page) |
21 October 2017 | Notification of Neal James Vance as a person with significant control on 21 October 2016 (2 pages) |
21 October 2017 | Cessation of Codir Limited as a person with significant control on 1 November 2016 (1 page) |
21 October 2017 | Confirmation statement made on 17 October 2017 with updates (4 pages) |
21 October 2017 | Confirmation statement made on 17 October 2017 with updates (4 pages) |
21 October 2017 | Notification of Neal James Vance as a person with significant control on 21 October 2016 (2 pages) |
1 November 2016 | Appointment of Mr Neal James Vance as a director on 28 October 2016 (2 pages) |
1 November 2016 | Appointment of Mr Neal James Vance as a director on 28 October 2016 (2 pages) |
18 October 2016 | Termination of appointment of Cosec Limited as a director on 18 October 2016 (1 page) |
18 October 2016 | Incorporation Statement of capital on 2016-10-18
|
18 October 2016 | Termination of appointment of Cosec Limited as a secretary on 18 October 2016 (1 page) |
18 October 2016 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland to 24 Beresford Terrace Ayr KA7 2EG on 18 October 2016 (1 page) |
18 October 2016 | Termination of appointment of Cosec Limited as a secretary on 18 October 2016 (1 page) |
18 October 2016 | Termination of appointment of Cosec Limited as a director on 18 October 2016 (1 page) |
18 October 2016 | Termination of appointment of James Stuart Mcmeekin as a director on 18 October 2016 (1 page) |
18 October 2016 | Termination of appointment of James Stuart Mcmeekin as a director on 18 October 2016 (1 page) |
18 October 2016 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland to 24 Beresford Terrace Ayr KA7 2EG on 18 October 2016 (1 page) |
18 October 2016 | Incorporation Statement of capital on 2016-10-18
|