Glasgow
G53 5DA
Scotland
Director Name | Mr Scott Laing |
---|---|
Date of Birth | September 1994 (Born 29 years ago) |
Nationality | Scottish |
Status | Closed |
Appointed | 21 September 2018(8 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 03 March 2020) |
Role | Heating Engineer |
Country of Residence | Scotland |
Correspondence Address | 57 Braidcraft Road Glasgow G53 5BZ Scotland |
Director Name | Mr James Stuart McMeekin |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 22 January 2018(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 Jason Flanagan |
---|---|
Date of Birth | May 1990 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2018(1 month, 1 week after company formation) |
Appointment Duration | 3 months (resigned 31 May 2018) |
Role | Building Services |
Country of Residence | Scotland |
Correspondence Address | 0/1 26 Whithope Road Nitshill Glasgow G53 7LS Scotland |
Director Name | Mr Steven Flanagan |
---|---|
Date of Birth | March 1994 (Born 30 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2018(1 month, 1 week after company formation) |
Appointment Duration | 3 months (resigned 31 May 2018) |
Role | Building Services |
Country of Residence | Scotland |
Correspondence Address | 0/1 26 Whithope Road Glasgow G53 7LS Scotland |
Director Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 2018(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Secretary Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 2018(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 January |
3 March 2020 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 December 2019 | First Gazette notice for compulsory strike-off (1 page) |
6 May 2019 | Registered office address changed from 24 Beresford Terrace Ayr KA27 2EG Scotland to 36 Churchill Tower South Harbour Street Ayr KA7 1JT on 6 May 2019 (1 page) |
21 October 2018 | Confirmation statement made on 21 October 2018 with updates (5 pages) |
22 September 2018 | Appointment of Mr Scott Laing as a director on 21 September 2018 (2 pages) |
21 September 2018 | Termination of appointment of Jason Flanagan as a director on 31 May 2018 (1 page) |
21 September 2018 | Termination of appointment of Steven Flanagan as a director on 31 May 2018 (1 page) |
28 February 2018 | Appointment of Mr Steven Flanagan as a director on 28 February 2018 (2 pages) |
28 February 2018 | Appointment of Mr Jason Flanagan as a director on 28 February 2018 (2 pages) |
22 January 2018 | Appointment of Mr Liam Alexander Grimley as a director on 22 January 2018 (2 pages) |
22 January 2018 | Cessation of Codir Limited as a person with significant control on 22 January 2018 (1 page) |
22 January 2018 | Notification of Liam Alexander Grimley as a person with significant control on 22 January 2018 (2 pages) |
22 January 2018 | Termination of appointment of Cosec Limited as a secretary on 22 January 2018 (1 page) |
22 January 2018 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland to 24 Beresford Terrace Ayr KA27 2EG on 22 January 2018 (1 page) |
22 January 2018 | Termination of appointment of Cosec Limited as a director on 22 January 2018 (1 page) |
22 January 2018 | Termination of appointment of James Stuart Mcmeekin as a director on 22 January 2018 (1 page) |
22 January 2018 | Incorporation Statement of capital on 2018-01-22
|
22 January 2018 | Incorporation Statement of capital on 2018-01-22
|