Port Glasgow
PA14 5TE
Scotland
Director Name | Mr Brian Walsh |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 February 2018(1 month after company formation) |
Appointment Duration | 1 year, 7 months (closed 01 October 2019) |
Role | Plasterer |
Country of Residence | Scotland |
Correspondence Address | 2/1 12 Strone Road Glasgow G33 3NP 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 |
1 October 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 May 2019 | First Gazette notice for 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) |
26 February 2018 | Appointment of Mr John Oribine as a director on 25 January 2018 (2 pages) |
26 February 2018 | Cessation of Codir Limited as a person with significant control on 24 February 2018 (1 page) |
26 February 2018 | Notification of John Oribne as a person with significant control on 25 February 2018 (2 pages) |
26 February 2018 | Confirmation statement made on 26 February 2018 with updates (5 pages) |
26 February 2018 | Appointment of Mr Brian Walsh as a director on 26 February 2018 (2 pages) |
22 January 2018 | Termination of appointment of Cosec Limited as a director on 22 January 2018 (1 page) |
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) |
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) |