Glasgow
G3 7JT
Scotland
Director Name | Mr Robert Martin Mackey |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 February 2019(same day as company formation) |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | C/O Horizon Ca 11 Somerset Place Glasgow G3 7JT Scotland |
Director Name | Mr James Stuart McMeekin |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 04 February 2019(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 | 04 February 2019(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Secretary Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 2019(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 | 28 February |
10 November 2020 | Director's details changed for Mr James Young Fleming on 10 November 2020 (2 pages) |
---|---|
10 November 2020 | Change of details for Mr James Young Fleming as a person with significant control on 10 November 2020 (2 pages) |
10 November 2020 | Director's details changed for Mr Robert Martin Mackey on 10 November 2020 (2 pages) |
29 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 29 October 2020 (1 page) |
9 October 2020 | Registered office address changed from 36 South Harbour Street Ayr KA7 1JT Scotland to 11 Somerset Place Glasgow G3 7JT on 9 October 2020 (1 page) |
10 February 2020 | Confirmation statement made on 4 February 2020 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) |
5 February 2019 | Confirmation statement made on 4 February 2019 with updates (5 pages) |
4 February 2019 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland to 24 Beresford Terrace Ayr KA7 2EG on 4 February 2019 (1 page) |
4 February 2019 | Termination of appointment of Cosec Limited as a secretary on 4 February 2019 (1 page) |
4 February 2019 | Incorporation Statement of capital on 2019-02-04
|
4 February 2019 | Termination of appointment of Cosec Limited as a director on 4 February 2019 (1 page) |
4 February 2019 | Appointment of Mr James Young Fleming as a director on 4 February 2019 (2 pages) |
4 February 2019 | Termination of appointment of James Stuart Mcmeekin as a director on 4 February 2019 (1 page) |
4 February 2019 | Cessation of Codir Limited as a person with significant control on 4 February 2019 (1 page) |
4 February 2019 | Notification of James Young Fleming as a person with significant control on 4 February 2019 (2 pages) |
4 February 2019 | Appointment of Mr Robert Martin Mackey as a director on 4 February 2019 (2 pages) |