Glasgow
G3 7JT
Scotland
Director Name | Mr James Stuart McMeekin |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 22 October 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 | 22 October 2018(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Secretary Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 October 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 | 31 October |
22 December 2020 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
26 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 26 October 2020 (1 page) |
14 October 2020 | Director's details changed for Mr Iain Donald Carmichael on 14 October 2020 (2 pages) |
14 October 2020 | Change of details for Mr Iain Donald Carmichael as a person with significant control on 14 October 2020 (2 pages) |
1 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 1 October 2020 (1 page) |
10 November 2019 | Confirmation statement made on 1 November 2019 with no updates (3 pages) |
3 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 3 May 2019 (1 page) |
1 November 2018 | Notification of Iain Donald Carmichael as a person with significant control on 1 November 2018 (2 pages) |
1 November 2018 | Cessation of Codir Limited as a person with significant control on 1 November 2018 (1 page) |
1 November 2018 | Confirmation statement made on 1 November 2018 with updates (5 pages) |
1 November 2018 | Appointment of Mr Iain Donald Carmichael as a director on 1 November 2018 (2 pages) |
22 October 2018 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland to 24 Beresford Terrace Ayr KA7 2EG on 22 October 2018 (1 page) |
22 October 2018 | Termination of appointment of Cosec Limited as a director on 22 October 2018 (1 page) |
22 October 2018 | Termination of appointment of James Stuart Mcmeekin as a director on 22 October 2018 (1 page) |
22 October 2018 | Incorporation Statement of capital on 2018-10-22
|
22 October 2018 | Termination of appointment of Cosec Limited as a secretary on 22 October 2018 (1 page) |