East Whitburn
Bathgate
EH47 8RX
Scotland
Director Name | Mr James Stuart McMeekin |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 20 April 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 | 20 April 2018(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Secretary Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 2018(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Registered Address | C/O Horizon Ca 12 Somerset Place Glasgow G3 7JT Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 400 other UK companies use this postal address |
Latest Accounts | 31 July 2021 (2 years, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 24 April 2022 (1 year, 11 months ago) |
---|---|
Next Return Due | 8 May 2023 (overdue) |
10 November 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 10 November 2020 (1 page) |
---|---|
10 October 2020 | Registered office address changed from 36 Churchill Tower South Harbour Street Ayr KA7 1JT Scotland to 11 Somerset Place Glasgow G3 7JT on 10 October 2020 (1 page) |
24 April 2020 | Confirmation statement made on 24 April 2020 with no updates (3 pages) |
20 January 2020 | Total exemption full accounts made up to 31 July 2019 (6 pages) |
10 May 2019 | Confirmation statement made on 24 April 2019 with no updates (3 pages) |
10 May 2019 | Registered office address changed from 24 Beresford Terrace Ayr KA7 2EG Scotland to 36 Churchill Tower South Harbour Street Ayr KA7 1JT on 10 May 2019 (1 page) |
4 July 2018 | Current accounting period extended from 30 April 2019 to 31 July 2019 (1 page) |
24 April 2018 | Cessation of Codir Limited as a person with significant control on 21 April 2018 (1 page) |
24 April 2018 | Notification of Muneeba Romaan as a person with significant control on 21 April 2018 (2 pages) |
24 April 2018 | Appointment of Ms Muneeba Romaan as a director on 21 April 2018 (2 pages) |
24 April 2018 | Confirmation statement made on 24 April 2018 with updates (5 pages) |
24 April 2018 | Notification of Muneeba Romaan as a person with significant control on 21 April 2018 (2 pages) |
20 April 2018 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland to 24 Beresford Terrace Ayr KA7 2EG on 20 April 2018 (1 page) |
20 April 2018 | Termination of appointment of James Stuart Mcmeekin as a director on 20 April 2018 (1 page) |
20 April 2018 | Incorporation Statement of capital on 2018-04-20
|
20 April 2018 | Termination of appointment of Cosec Limited as a secretary on 20 April 2018 (1 page) |
20 April 2018 | Termination of appointment of Cosec Limited as a director on 20 April 2018 (1 page) |