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 March 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 Raymond Nugent |
---|---|
Date of Birth | May 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2019(4 days after company formation) |
Appointment Duration | 2 years, 11 months (resigned 24 February 2022) |
Role | Heating Engineer |
Country of Residence | Scotland |
Correspondence Address | C/O Horizon Ca 11 Somerset Place Glasgow G3 7JT Scotland |
Secretary Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2019(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Registered Address | C/O Horizon Ca 12 Somerset Place Glasgow G3 7JT Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 400 other UK companies use this postal address |
Latest Accounts | 31 March 2022 (1 year, 12 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (overdue) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 5 March 2023 (1 year ago) |
---|---|
Next Return Due | 19 March 2024 (overdue) |
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) |
---|---|
15 October 2020 | Director's details changed for Mr Brian Nugent on 15 October 2020 (2 pages) |
15 October 2020 | Change of details for Mr Brian Nugent as a person with significant control on 15 October 2020 (2 pages) |
15 October 2020 | Director's details changed for Mr Raymond Nugent on 15 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) |
5 March 2020 | Confirmation statement made on 5 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) |
5 March 2019 | Appointment of Mr Raymond Nugent as a director on 5 March 2019 (2 pages) |
5 March 2019 | Appointment of Mr Brian Nugent as a director on 5 March 2019 (2 pages) |
5 March 2019 | Cessation of Codir Limited as a person with significant control on 5 March 2019 (1 page) |
5 March 2019 | Notification of Brian Nugent as a person with significant control on 5 March 2019 (2 pages) |
5 March 2019 | Confirmation statement made on 5 March 2019 with updates (5 pages) |
2 March 2019 | Termination of appointment of James Stuart Mcmeekin as a director on 1 March 2019 (1 page) |
2 March 2019 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland to 24 Beresford Terrace Ayr KA7 2EG on 2 March 2019 (1 page) |
2 March 2019 | Termination of appointment of Cosec Limited as a secretary on 1 March 2019 (1 page) |
2 March 2019 | Termination of appointment of Cosec Limited as a director on 1 March 2019 (1 page) |
1 March 2019 | Incorporation Statement of capital on 2019-03-01
|