Glasgow
G3 7JT
Scotland
Director Name | Mr James Stuart McMeekin |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 01 November 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 | Mr David Clunas Wood |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2016(4 days after company formation) |
Appointment Duration | 2 years, 7 months (resigned 02 July 2019) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Aincroft 18 Neidpath Road West Giffnock Glasgow G46 6SS Scotland |
Director Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 November 2016(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Secretary Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 November 2016(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Registered Address | C/O Horizon Ca 11 Somerset Place Glasgow G3 7JT Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 30 November 2019 (4 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 November |
14 January 2021 | Confirmation statement made on 14 January 2021 with updates (5 pages) |
---|---|
10 November 2020 | Director's details changed for Mr Graham Mccourt on 10 November 2020 (2 pages) |
10 November 2020 | Change of details for Mr Graham Mccourt as a person with significant control on 10 November 2020 (2 pages) |
29 October 2020 | Registered office address changed from 11 Somerset Place Glasgow G3 7JT Scotland to C/O Horizon Ca 11 Somerset Place Glasgow G3 7JT on 29 October 2020 (1 page) |
19 October 2020 | Registered office address changed from 36 South Harbour Street Ayr KA7 1JT Scotland to 11 Somerset Place Glasgow G3 7JT on 19 October 2020 (1 page) |
16 April 2020 | Termination of appointment of David Clunas Wood as a director on 2 July 2019 (1 page) |
16 April 2020 | Confirmation statement made on 16 April 2020 with updates (5 pages) |
16 April 2020 | Notification of Graham Mccourt as a person with significant control on 2 July 2019 (2 pages) |
16 April 2020 | Appointment of Mr Graham Mccourt as a director on 2 July 2019 (2 pages) |
16 April 2020 | Cessation of David Clunas Wood as a person with significant control on 2 July 2019 (1 page) |
10 February 2020 | Resolutions
|
7 February 2020 | Accounts for a dormant company made up to 30 November 2019 (2 pages) |
10 November 2019 | Confirmation statement made on 31 October 2019 with no updates (3 pages) |
31 July 2019 | Accounts for a dormant company made up to 30 November 2018 (2 pages) |
12 May 2019 | Registered office address changed from 24 Beresford Terrace Ayr KA7 2EG Scotland to 36 South Harbour Street Ayr KA7 1JT on 12 May 2019 (1 page) |
28 November 2018 | Confirmation statement made on 31 October 2018 with updates (4 pages) |
25 July 2018 | Accounts for a dormant company made up to 30 November 2017 (6 pages) |
1 November 2017 | Cessation of Codir Limited as a person with significant control on 1 November 2016 (1 page) |
1 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
1 November 2017 | Cessation of Codir Limited as a person with significant control on 1 November 2016 (1 page) |
1 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
1 November 2017 | Notification of David Clunas Wood as a person with significant control on 1 November 2016 (2 pages) |
1 November 2017 | Notification of David Clunas Wood as a person with significant control on 1 November 2016 (2 pages) |
28 November 2016 | Resolutions
|
28 November 2016 | Resolutions
|
5 November 2016 | Appointment of Mr David Clunas Wood as a director on 5 November 2016 (2 pages) |
5 November 2016 | Appointment of Mr David Clunas Wood as a director on 5 November 2016 (2 pages) |
1 November 2016 | Termination of appointment of Cosec Limited as a secretary on 1 November 2016 (1 page) |
1 November 2016 | Termination of appointment of Cosec Limited as a director on 1 November 2016 (1 page) |
1 November 2016 | Termination of appointment of James Stuart Mcmeekin as a director on 1 November 2016 (1 page) |
1 November 2016 | Incorporation Statement of capital on 2016-11-01
|
1 November 2016 | Termination of appointment of Cosec Limited as a director on 1 November 2016 (1 page) |
1 November 2016 | Incorporation Statement of capital on 2016-11-01
|
1 November 2016 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland to 24 Beresford Terrace Ayr KA7 2EG on 1 November 2016 (1 page) |
1 November 2016 | Termination of appointment of Cosec Limited as a secretary on 1 November 2016 (1 page) |
1 November 2016 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland to 24 Beresford Terrace Ayr KA7 2EG on 1 November 2016 (1 page) |
1 November 2016 | Termination of appointment of James Stuart Mcmeekin as a director on 1 November 2016 (1 page) |