Thornliebank
Glasgow
G46 8LQ
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 Connor James Charles McDade |
---|---|
Date of Birth | July 1996 (Born 27 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2018(same day as company formation) |
Role | Marketing Director |
Country of Residence | Scotland |
Correspondence Address | 22 Cruachan Street Thornliebank Glasgow G46 8LY 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 |
12 November 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 August 2019 | First Gazette notice for voluntary strike-off (1 page) |
21 August 2019 | Application to strike the company off the register (3 pages) |
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) |
11 January 2019 | Confirmation statement made on 11 January 2019 with updates (4 pages) |
11 January 2019 | Termination of appointment of Connor James Charles Mcdade as a director on 11 January 2019 (1 page) |
5 June 2018 | Cessation of Ross Angus John Crawford as a person with significant control on 4 June 2018 (1 page) |
5 June 2018 | Notification of Ross Andrew John Crawford as a person with significant control on 4 June 2018 (2 pages) |
3 June 2018 | Director's details changed for Mr Ross Angus John Crawford on 3 June 2018 (2 pages) |
1 June 2018 | Confirmation statement made on 1 June 2018 with updates (4 pages) |
23 January 2018 | Confirmation statement made on 22 January 2018 with updates (5 pages) |
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 | Cessation of Codir Limited as a person with significant control on 22 January 2018 (1 page) |
22 January 2018 | Notification of Ross Angus John Crawford as a person with significant control on 22 January 2018 (2 pages) |
22 January 2018 | Appointment of Mr Ross Angus John Crawford as a director on 22 January 2018 (2 pages) |
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 | Termination of appointment of Cosec Limited as a secretary on 22 January 2018 (1 page) |
22 January 2018 | Appointment of Mr Connor James Charles Mcdade 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 James Stuart Mcmeekin as a director on 22 January 2018 (1 page) |