Glasgow
G3 7JT
Scotland
Director Name | Mr James Stuart McMeekin |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 28 June 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 | Mr Derek George Marr Irving |
---|---|
Date of Birth | October 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2018(1 week, 1 day after company formation) |
Appointment Duration | 1 year (resigned 14 July 2019) |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | 24 Beresford Terrace Ayr KA7 2EG Scotland |
Director Name | Mr Andrew McMahon |
---|---|
Date of Birth | September 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2019(1 year after company formation) |
Appointment Duration | 1 year, 10 months (resigned 02 June 2021) |
Role | Heating Engineer |
Country of Residence | Scotland |
Correspondence Address | C/O Horizon Ca 11 Somerset Place Glasgow G3 7JT Scotland |
Director Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 2018(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Secretary Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 2018(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Registered Address | C/O Horizon Ca 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 June |
24 August 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 June 2021 | Termination of appointment of Andrew Mcmahon as a director on 2 June 2021 (1 page) |
6 April 2021 | First Gazette notice for compulsory strike-off (1 page) |
10 November 2020 | Change of details for Mr Craig John Towers as a person with significant control on 10 November 2020 (2 pages) |
10 November 2020 | Director's details changed for Mr Craig John Towers on 10 November 2020 (2 pages) |
10 November 2020 | Director's details changed for Mr Andrew Mcmahon on 10 November 2020 (2 pages) |
30 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 30 October 2020 (1 page) |
9 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 9 October 2020 (1 page) |
26 May 2020 | Change of details for Mr Craig John Towers as a person with significant control on 7 June 2019 (2 pages) |
26 May 2020 | Director's details changed for Mr Craig John Towers on 6 June 2019 (2 pages) |
22 May 2020 | Confirmation statement made on 22 May 2020 with updates (3 pages) |
19 August 2019 | Confirmation statement made on 18 August 2019 with updates (5 pages) |
18 August 2019 | Termination of appointment of Derek George Marr Irving as a director on 14 July 2019 (1 page) |
18 August 2019 | Appointment of Mr Andrew Mcmahon as a director on 16 July 2019 (2 pages) |
10 July 2019 | Confirmation statement made on 27 June 2019 with no updates (3 pages) |
6 May 2019 | Registered office address changed from 36 Churchill Tower South Harbour Street Ayr KA7 1JT Scotland to 36 Churchill Tower South Harbour Street Ayr KA7 1JT on 6 May 2019 (1 page) |
4 May 2019 | Change of details for Mr Craig John Towers as a person with significant control on 3 May 2019 (2 pages) |
4 May 2019 | Director's details changed for Mr Craig John Towers on 3 May 2019 (2 pages) |
4 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 4 May 2019 (1 page) |
6 July 2018 | Cessation of Codir Limited as a person with significant control on 6 July 2018 (1 page) |
6 July 2018 | Appointment of Mr Craig John Towers as a director on 6 July 2018 (2 pages) |
6 July 2018 | Notification of Craig John Towers as a person with significant control on 6 July 2018 (2 pages) |
6 July 2018 | Appointment of Mr Derek George Marr Irving as a director on 6 July 2018 (2 pages) |
28 June 2018 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland to 24 Beresford Terrace Ayr KA7 2EG on 28 June 2018 (1 page) |
28 June 2018 | Termination of appointment of Cosec Limited as a secretary on 28 June 2018 (1 page) |
28 June 2018 | Termination of appointment of Cosec Limited as a director on 28 June 2018 (1 page) |
28 June 2018 | Incorporation Statement of capital on 2018-06-28
|
28 June 2018 | Termination of appointment of James Stuart Mcmeekin as a director on 28 June 2018 (1 page) |