Glasgow
G3 7JT
Scotland
Director Name | Mr James Stuart McMeekin |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 01 November 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 | 01 November 2018(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Secretary Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 November 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 |
Latest Accounts | 30 November 2020 (3 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
8 January 2021 | Director's details changed for Mrs Dianne Mcneill on 8 January 2021 (2 pages) |
---|---|
8 January 2021 | Change of details for Mrs Dianne Mcneill as a person with significant control on 8 January 2021 (2 pages) |
14 November 2020 | Confirmation statement made on 14 November 2020 with no updates (3 pages) |
31 October 2020 | Total exemption full accounts made up to 30 November 2019 (7 pages) |
27 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 27 October 2020 (1 page) |
22 October 2020 | Director's details changed for Mrs Dianne Mcneill on 22 October 2020 (2 pages) |
22 October 2020 | Change of details for Mrs Dianne Mcneill as a person with significant control on 22 October 2020 (2 pages) |
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) |
4 December 2019 | Confirmation statement made on 14 November 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) |
14 November 2018 | Notification of Dianne Mcneill as a person with significant control on 12 November 2018 (2 pages) |
14 November 2018 | Confirmation statement made on 14 November 2018 with updates (5 pages) |
14 November 2018 | Appointment of Mrs Dianne Mcneill as a director on 12 November 2018 (2 pages) |
14 November 2018 | Cessation of Codir Limited as a person with significant control on 12 November 2018 (1 page) |
1 November 2018 | Termination of appointment of Cosec Limited as a secretary on 1 November 2018 (1 page) |
1 November 2018 | Termination of appointment of James Stuart Mcmeekin as a director on 1 November 2018 (1 page) |
1 November 2018 | Incorporation Statement of capital on 2018-11-01
|
1 November 2018 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland to 24 Beresford Terrace Ayr KA7 2EG on 1 November 2018 (1 page) |
1 November 2018 | Termination of appointment of Cosec Limited as a director on 1 November 2018 (1 page) |