Dunfermline
KY12 9BP
Scotland
Director Name | Mr Steven Ewan Campbell |
---|---|
Date of Birth | July 1995 (Born 28 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2018(same day as company formation) |
Role | Sales Director |
Country of Residence | Scotland |
Correspondence Address | 9 Clunivar Street Dunfermline Fife KY12 9BP Scotland |
Director Name | Mr James Stuart McMeekin |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 27 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 | 27 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 | 27 April 2018(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Registered Address | 11 Somerset Place Glasgow G3 7JT Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 10 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 April |
20 October 2020 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 October 2020 | Registered office address changed from 36 South Harbour Street Ayr KA7 1JT Scotland to 11 Somerset Place Glasgow G3 7JT on 2 October 2020 (1 page) |
24 March 2020 | First Gazette notice for compulsory strike-off (1 page) |
21 May 2019 | Confirmation statement made on 4 May 2019 with no updates (3 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) |
4 May 2018 | Confirmation statement made on 4 May 2018 with updates (4 pages) |
3 May 2018 | Appointment of Ms Gillian Williamson as a director on 3 May 2018 (2 pages) |
3 May 2018 | Confirmation statement made on 3 May 2018 with updates (3 pages) |
3 May 2018 | Cessation of Steven Ewan Campbell as a person with significant control on 3 May 2018 (1 page) |
3 May 2018 | Termination of appointment of Steven Ewan Campbell as a director on 3 May 2018 (1 page) |
3 May 2018 | Notification of Gillian Williamson as a person with significant control on 3 May 2018 (2 pages) |
28 April 2018 | Appointment of Mr Steven Ewan Campbell as a director on 27 April 2018 (2 pages) |
28 April 2018 | Cessation of Codir Limited as a person with significant control on 27 April 2018 (1 page) |
28 April 2018 | Notification of Steven Ewan Campbell as a person with significant control on 27 April 2018 (2 pages) |
28 April 2018 | Confirmation statement made on 28 April 2018 with updates (5 pages) |
27 April 2018 | Incorporation Statement of capital on 2018-04-27
|
27 April 2018 | Termination of appointment of Cosec Limited as a director on 27 April 2018 (1 page) |
27 April 2018 | Termination of appointment of Cosec Limited as a secretary on 27 April 2018 (1 page) |
27 April 2018 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland to 24 Beresford Terrace Ayr KA7 2EG on 27 April 2018 (1 page) |
27 April 2018 | Termination of appointment of James Stuart Mcmeekin as a director on 27 April 2018 (1 page) |