Hamilton
ML3 7GB
Scotland
Director Name | Mr James Stuart McMeekin |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 29 May 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 | 29 May 2018(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Secretary Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 May 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 |
Latest Accounts | 31 May 2019 (4 years, 11 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 May |
16 March 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 November 2020 | First Gazette notice for voluntary strike-off (1 page) |
5 November 2020 | Registered office address changed from 36 Churchill Tower South Harbour Street Ayr KA7 1JT Scotland to 11 Somerset Place Glasgow G3 7JT on 5 November 2020 (1 page) |
5 November 2020 | Application to strike the company off the register (1 page) |
20 October 2020 | First Gazette notice for compulsory strike-off (1 page) |
2 December 2019 | Micro company accounts made up to 31 May 2019 (2 pages) |
13 June 2019 | Confirmation statement made on 31 May 2019 with no updates (3 pages) |
11 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 11 May 2019 (1 page) |
31 May 2018 | Notification of David Diniz as a person with significant control on 29 May 2018 (2 pages) |
31 May 2018 | Appointment of Mr David Diniz as a director on 29 May 2018 (2 pages) |
31 May 2018 | Cessation of Codir Limited as a person with significant control on 29 May 2018 (1 page) |
31 May 2018 | Confirmation statement made on 31 May 2018 with updates (5 pages) |
29 May 2018 | Incorporation Statement of capital on 2018-05-29
|
29 May 2018 | Termination of appointment of Cosec Limited as a secretary on 29 May 2018 (1 page) |
29 May 2018 | Termination of appointment of Cosec Limited as a director on 29 May 2018 (1 page) |
29 May 2018 | Termination of appointment of James Stuart Mcmeekin as a director on 29 May 2018 (1 page) |
29 May 2018 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland to 24 Beresford Terrace Ayr KA7 2EG on 29 May 2018 (1 page) |