Glasgow
G3 7JT
Scotland
Director Name | Mr James Stuart McMeekin |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 18 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 | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 2019(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Secretary Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 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 2021 (2 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
15 August 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 May 2023 | First Gazette notice for voluntary strike-off (1 page) |
19 May 2023 | Application to strike the company off the register (1 page) |
18 May 2023 | Registered office address changed from 12 C/O Horizon Ca 12 Somerset Place Glasgow G3 7JT Scotland to C/O Horizon Ca C/O Horizon Ca 12 Somerset Place Glasgow G3 7JT on 18 May 2023 (1 page) |
18 May 2023 | Registered office address changed from C/O Horizon Ca C/O Horizon Ca 12 Somerset Place Glasgow G3 7JT Scotland to C/O Horizon Ca 12 Somerset Place Glasgow G3 7JT on 18 May 2023 (1 page) |
18 May 2023 | Registered office address changed from C/O Horizon Ca 11 Somerset Place Glasgow G3 7JT Scotland to 12 C/O Horizon Ca 12 Somerset Place Glasgow G3 7JT on 18 May 2023 (1 page) |
30 March 2022 | Confirmation statement made on 30 March 2022 with no updates (3 pages) |
14 January 2022 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
30 March 2021 | Confirmation statement made on 30 March 2021 with no updates (3 pages) |
17 March 2021 | Accounts for a dormant company made up to 31 March 2020 (2 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) |
23 October 2020 | Director's details changed for Mr Paul Martin Gaida on 23 October 2020 (2 pages) |
23 October 2020 | Change of details for Mr Paul Martin Gaida as a person with significant control on 23 October 2020 (2 pages) |
19 October 2020 | Registered office address changed from 36 South Harbour Street Ayr KA7 1JT Scotland to 11 Somerset Place Glasgow G3 7JT on 19 October 2020 (1 page) |
6 May 2020 | Resolutions
|
27 April 2020 | Change of details for Mr Paul Martin Gaida as a person with significant control on 12 March 2020 (2 pages) |
27 April 2020 | Resolutions
|
24 April 2020 | Director's details changed for Mr Paul Martin Gaida on 10 March 2020 (2 pages) |
30 March 2020 | Confirmation statement made on 30 March 2020 with no updates (3 pages) |
26 March 2020 | Director's details changed for Mr Paul Martin Gaida on 18 March 2020 (2 pages) |
26 March 2020 | Change of details for Mr Paul Martin Gaida as a person with significant control on 18 March 2020 (2 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 April 2019 | Appointment of Mr Paul Martin Gaida as a director on 20 March 2019 (2 pages) |
1 April 2019 | Notification of Paul Martin Gaida as a person with significant control on 21 March 2019 (2 pages) |
30 March 2019 | Cessation of Codir Limited as a person with significant control on 21 March 2019 (1 page) |
30 March 2019 | Confirmation statement made on 30 March 2019 with updates (5 pages) |
18 March 2019 | Termination of appointment of James Stuart Mcmeekin as a director on 18 March 2019 (1 page) |
18 March 2019 | Termination of appointment of Cosec Limited as a director on 18 March 2019 (1 page) |
18 March 2019 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland to 24 Beresford Terrace Ayr KA7 2EG on 18 March 2019 (1 page) |
18 March 2019 | Termination of appointment of Cosec Limited as a secretary on 18 March 2019 (1 page) |
18 March 2019 | Incorporation Statement of capital on 2019-03-18
|