Glasgow
G42 8XR
Scotland
Director Name | Mr Stephen Harry Thomas McPake |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 February 2018(1 month after company formation) |
Appointment Duration | 1 year, 6 months (closed 03 September 2019) |
Role | Electrician |
Country of Residence | Scotland |
Correspondence Address | 1/2 26 Corlaich Avenue Glasgow G42 0DS 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 | 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 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 September 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 May 2019 | Registered office address changed from 24 Beresford Terrace Ayr KA27 2EG Scotland to 36 South Harbour Street Ayr KA7 1JT on 12 May 2019 (1 page) |
16 April 2019 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2018 | Appointment of Mr Stephen Harry Thomas Mcpake as a director on 21 February 2018 (2 pages) |
23 January 2018 | Notification of Cameron Peter Flynn as a person with significant control on 22 January 2018 (2 pages) |
23 January 2018 | Confirmation statement made on 23 January 2018 with updates (5 pages) |
23 January 2018 | Cessation of Codir Limited as a person with significant control on 22 January 2018 (1 page) |
23 January 2018 | Appointment of Mr Cameron Peter Flynn as a director on 22 January 2018 (2 pages) |
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 Cosec Limited as a secretary 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
|
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 James Stuart Mcmeekin as a director on 22 January 2018 (1 page) |