Ayr
KA7 2EG
Scotland
Director Name | Mr James Stuart McMeekin |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 25 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 | Mr Brian Reid |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2019(3 days after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 November 2020) |
Role | Builder |
Country of Residence | Scotland |
Correspondence Address | 24 Beresford Terrace Ayr KA7 2EG Scotland |
Secretary Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 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 |
Latest Accounts | 28 February 2020 (4 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
24 February 2021 | Registered office address changed from 36 South Harbour Street Ayr KA7 1JT Scotland to C/O Horizon Ca 11 Somerset Place Glasgow G3 7JT on 24 February 2021 (1 page) |
---|---|
24 February 2021 | Accounts for a dormant company made up to 28 February 2020 (2 pages) |
24 February 2021 | Confirmation statement made on 24 February 2021 with no updates (3 pages) |
1 March 2020 | Confirmation statement made on 1 March 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) |
1 March 2019 | Notification of Paul Murphy as a person with significant control on 1 March 2019 (2 pages) |
1 March 2019 | Cessation of Codir Limited as a person with significant control on 28 February 2019 (1 page) |
1 March 2019 | Appointment of Mr Brian Reid as a director on 28 February 2019 (2 pages) |
1 March 2019 | Confirmation statement made on 1 March 2019 with updates (5 pages) |
1 March 2019 | Appointment of Mr Paul Murphy as a director on 28 February 2019 (2 pages) |
25 February 2019 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland to 24 Beresford Terrace Ayr KA7 2EG on 25 February 2019 (1 page) |
25 February 2019 | Incorporation Statement of capital on 2019-02-25
|
25 February 2019 | Termination of appointment of Cosec Limited as a director on 25 February 2019 (1 page) |
25 February 2019 | Termination of appointment of James Stuart Mcmeekin as a director on 25 February 2019 (1 page) |
25 February 2019 | Termination of appointment of Cosec Limited as a secretary on 25 February 2019 (1 page) |