West Kilbride
KA23 9QB
Scotland
Director Name | Mr James Stuart McMeekin |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 07 February 2017(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 | 07 February 2017(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Secretary Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 2017(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 | 28 February |
6 April 2017 | Delivered on: 10 April 2017 Persons entitled: Bibby Factors Scotland Limited Classification: A registered charge Outstanding |
---|
7 August 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 May 2018 | First Gazette notice for compulsory strike-off (1 page) |
10 April 2017 | Registration of charge SC5568600001, created on 6 April 2017 (14 pages) |
10 April 2017 | Registration of charge SC5568600001, created on 6 April 2017 (14 pages) |
28 February 2017 | Resolutions
|
28 February 2017 | Confirmation statement made on 28 February 2017 with updates (7 pages) |
28 February 2017 | Confirmation statement made on 28 February 2017 with updates (7 pages) |
28 February 2017 | Appointment of Mr Malcolm Miller Smith as a director on 27 February 2017 (2 pages) |
28 February 2017 | Appointment of Mr Malcolm Miller Smith as a director on 27 February 2017 (2 pages) |
28 February 2017 | Resolutions
|
7 February 2017 | Termination of appointment of Cosec Limited as a secretary on 7 February 2017 (1 page) |
7 February 2017 | Termination of appointment of Cosec Limited as a director on 7 February 2017 (1 page) |
7 February 2017 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland to 24 Beresford Terrace Ayr KA7 2EG on 7 February 2017 (1 page) |
7 February 2017 | Incorporation Statement of capital on 2017-02-07
|
7 February 2017 | Incorporation Statement of capital on 2017-02-07
|
7 February 2017 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland to 24 Beresford Terrace Ayr KA7 2EG on 7 February 2017 (1 page) |
7 February 2017 | Termination of appointment of James Stuart Mcmeekin as a director on 7 February 2017 (1 page) |
7 February 2017 | Termination of appointment of Cosec Limited as a secretary on 7 February 2017 (1 page) |
7 February 2017 | Termination of appointment of Cosec Limited as a director on 7 February 2017 (1 page) |
7 February 2017 | Termination of appointment of James Stuart Mcmeekin as a director on 7 February 2017 (1 page) |