Glasgow
G3 6BY
Scotland
Director Name | Mr James Stuart McMeekin |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 20 July 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 | Mr David Clunas Wood |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2017(2 days after company formation) |
Appointment Duration | 4 weeks, 1 day (resigned 20 August 2017) |
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 | 20 July 2017(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Secretary Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 July 2017(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 September 2018 (5 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
17 November 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 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 30 October 2020 (1 page) |
9 October 2020 | Registered office address changed from 36 Churchill Tower South Harbour Street Ayr KA7 1JT Scotland to 11 Somerset Place Glasgow G3 7JT on 9 October 2020 (1 page) |
1 September 2020 | First Gazette notice for voluntary strike-off (1 page) |
21 August 2020 | Application to strike the company off the register (1 page) |
20 December 2019 | Confirmation statement made on 4 December 2019 with no updates (3 pages) |
13 May 2019 | Amended total exemption full accounts made up to 30 September 2018 (6 pages) |
6 May 2019 | Registered office address changed from 24 Beresford Terrace Ayr KA7 2EG Scotland to 36 Churchill Tower South Harbour Street Ayr KA7 1JT on 6 May 2019 (1 page) |
18 April 2019 | Total exemption full accounts made up to 30 September 2018 (7 pages) |
17 December 2018 | Confirmation statement made on 4 December 2018 with no updates (3 pages) |
5 January 2018 | Appointment of Mr Savvas Dimitratos as a director on 5 January 2018 (2 pages) |
5 January 2018 | Appointment of Mr Savvas Dimitratos as a director on 5 January 2018 (2 pages) |
21 December 2017 | Current accounting period extended from 31 July 2018 to 30 September 2018 (1 page) |
21 December 2017 | Current accounting period extended from 31 July 2018 to 30 September 2018 (1 page) |
4 December 2017 | Notification of Savvas Dimitratos as a person with significant control on 4 December 2017 (2 pages) |
4 December 2017 | Notification of Savvas Dimitratos as a person with significant control on 4 December 2017 (2 pages) |
4 December 2017 | Confirmation statement made on 4 December 2017 with updates (5 pages) |
4 December 2017 | Confirmation statement made on 4 December 2017 with updates (5 pages) |
27 November 2017 | Resolutions
|
27 November 2017 | Resolutions
|
24 November 2017 | Cessation of Codir Limited as a person with significant control on 24 August 2017 (1 page) |
24 November 2017 | Termination of appointment of David Clunas Wood as a director on 20 August 2017 (1 page) |
24 November 2017 | Termination of appointment of David Clunas Wood as a director on 20 August 2017 (1 page) |
24 November 2017 | Cessation of Codir Limited as a person with significant control on 24 August 2017 (1 page) |
26 July 2017 | Appointment of Mr David Clunas Wood as a director on 22 July 2017 (2 pages) |
26 July 2017 | Appointment of Mr David Clunas Wood as a director on 22 July 2017 (2 pages) |
21 July 2017 | Termination of appointment of Cosec Limited as a director on 20 July 2017 (1 page) |
21 July 2017 | Termination of appointment of Cosec Limited as a secretary on 20 July 2017 (1 page) |
21 July 2017 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland to 24 Beresford Terrace Ayr KA7 2EG on 21 July 2017 (1 page) |
21 July 2017 | Termination of appointment of James Stuart Mcmeekin as a director on 20 July 2017 (1 page) |
21 July 2017 | Termination of appointment of Cosec Limited as a director on 20 July 2017 (1 page) |
21 July 2017 | Termination of appointment of Cosec Limited as a secretary on 20 July 2017 (1 page) |
21 July 2017 | Termination of appointment of James Stuart Mcmeekin as a director on 20 July 2017 (1 page) |
21 July 2017 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland to 24 Beresford Terrace Ayr KA7 2EG on 21 July 2017 (1 page) |
20 July 2017 | Incorporation Statement of capital on 2017-07-20
|
20 July 2017 | Incorporation Statement of capital on 2017-07-20
|