Dreghorn
Irvine
KA11 4JF
Scotland
Director Name | Mr James Stuart McMeekin |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 21 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 | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 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 | 21 July 2017(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Registered Address | 36 Churchill Tower South Harbour Street Ayr KA7 1JT Scotland |
---|---|
Constituency | Ayr, Carrick and Cumnock |
Ward | Ayr West |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 July |
10 September 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 June 2019 | First Gazette notice for compulsory strike-off (1 page) |
8 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 8 May 2019 (1 page) |
30 July 2018 | Confirmation statement made on 26 July 2018 with no updates (3 pages) |
27 July 2018 | Cessation of Codir Limited as a person with significant control on 12 May 2018 (1 page) |
26 July 2017 | Notification of Grant Frank Campbell as a person with significant control on 22 July 2017 (2 pages) |
26 July 2017 | Notification of Grant Frank Campbell as a person with significant control on 26 July 2017 (2 pages) |
26 July 2017 | Appointment of Mr Grant Frank Campbell as a director on 22 July 2017 (2 pages) |
26 July 2017 | Confirmation statement made on 26 July 2017 with updates (5 pages) |
26 July 2017 | Appointment of Mr Grant Frank Campbell as a director on 22 July 2017 (2 pages) |
26 July 2017 | Confirmation statement made on 26 July 2017 with updates (5 pages) |
26 July 2017 | Notification of Grant Frank Campbell as a person with significant control on 22 July 2017 (2 pages) |
21 July 2017 | Termination of appointment of Cosec Limited as a secretary on 21 July 2017 (1 page) |
21 July 2017 | Termination of appointment of Cosec Limited as a secretary on 21 July 2017 (1 page) |
21 July 2017 | Termination of appointment of Cosec Limited as a director on 21 July 2017 (1 page) |
21 July 2017 | Incorporation Statement of capital on 2017-07-21
|
21 July 2017 | Termination of appointment of James Stuart Mcmeekin as a director on 21 July 2017 (1 page) |
21 July 2017 | Termination of appointment of Cosec Limited as a director on 21 July 2017 (1 page) |
21 July 2017 | Termination of appointment of James Stuart Mcmeekin as a director on 21 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 | 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 | Incorporation Statement of capital on 2017-07-21
|