Edinburgh
Lothian
EH7 5JA
Scotland
Director Name | Mr Arthur McLean MacVean |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2018(3 days after company formation) |
Appointment Duration | 2 years, 9 months (resigned 05 January 2021) |
Role | Commercial Director |
Country of Residence | Scotland |
Correspondence Address | 1 North Claremont Street Lower Ground Glasgow G3 7NR Scotland |
Director Name | Mr Gordon Tosh |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 05 January 2021(2 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 09 May 2023) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Klm 1st Floor 153 Queen Street Glasgow G1 3BJ Scotland |
Secretary Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 2018(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Registered Address | Klm 1st Floor 153 Queen Street Glasgow G1 3BJ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
21 January 2021 | Cessation of Arthur Mclean Macvean as a person with significant control on 5 January 2021 (1 page) |
---|---|
21 January 2021 | Appointment of Mr Gordon Tosh as a director on 5 January 2021 (2 pages) |
21 January 2021 | Registered office address changed from C/O Horizon Ca 11 Somerset Place Glasgow G3 7JT Scotland to 1 North Claremont Street Lower Ground Glasgow G3 7NR on 21 January 2021 (1 page) |
21 January 2021 | Notification of Gordon Tosh as a person with significant control on 5 January 2021 (2 pages) |
21 January 2021 | Confirmation statement made on 21 January 2021 with updates (4 pages) |
21 January 2021 | Termination of appointment of Arthur Mclean Macvean as a director on 5 January 2021 (1 page) |
10 November 2020 | Change of details for Mr Arthur Mclean Macvean as a person with significant control on 10 November 2020 (2 pages) |
29 October 2020 | Registered office address changed from 11 Somerset Place Glasgow G3 7JT Scotland to C/O Horizon Ca 11 Somerset Place Glasgow G3 7JT on 29 October 2020 (1 page) |
8 October 2020 | Registered office address changed from 36 South Harbour Street Ayr KA7 1JT Scotland to 11 Somerset Place Glasgow G3 7JT on 8 October 2020 (1 page) |
25 April 2020 | Confirmation statement made on 12 April 2020 with no updates (3 pages) |
30 January 2020 | Director's details changed for Mr Arthur Mclean Macvean on 30 January 2020 (2 pages) |
29 January 2020 | Resolutions
|
19 December 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
12 May 2019 | Registered office address changed from 24 Beresford Terrace Ayr KA7 2EG Scotland to 36 South Harbour Street Ayr KA7 1JT on 12 May 2019 (1 page) |
12 April 2019 | Confirmation statement made on 12 April 2019 with no updates (3 pages) |
7 April 2019 | Confirmation statement made on 27 March 2019 with no updates (3 pages) |
20 March 2019 | Change of details for Mr Arthur Mclean Macvean as a person with significant control on 20 March 2019 (2 pages) |
27 March 2018 | Appointment of Mr Arthur Mclean Macvean as a director on 25 March 2018 (2 pages) |
27 March 2018 | Confirmation statement made on 27 March 2018 with updates (4 pages) |
27 March 2018 | Change of details for Mr Arthur Macvean as a person with significant control on 27 March 2018 (2 pages) |
27 March 2018 | Cessation of Codir Limited as a person with significant control on 25 March 2018 (1 page) |
27 March 2018 | Notification of Arthur Macvean as a person with significant control on 25 March 2018 (2 pages) |
22 March 2018 | Termination of appointment of Cosec Limited as a director on 22 March 2018 (1 page) |
22 March 2018 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland to 24 Beresford Terrace Ayr KA7 2EG on 22 March 2018 (1 page) |
22 March 2018 | Termination of appointment of James Stuart Mcmeekin as a director on 22 March 2018 (1 page) |
22 March 2018 | Incorporation Statement of capital on 2018-03-22
|
22 March 2018 | Termination of appointment of Cosec Limited as a secretary on 22 March 2018 (1 page) |