Glasgow
G3 7JT
Scotland
Director Name | Mr Robert Neil Brown McPhail |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 March 2019(5 days after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Installation 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 | 22 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 | 22 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 | 22 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 300 other UK companies use this postal address |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 31 March 2024 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 23 April 2023 (1 year ago) |
---|---|
Next Return Due | 7 May 2024 (1 week, 3 days from now) |
16 August 2023 | Registered office address changed from C/O Horizon Ca 11 Somerset Place Glasgow G3 7JT Scotland to C/O Horizon Ca 12 Somerset Place Glasgow G3 7JT on 16 August 2023 (1 page) |
---|---|
4 May 2023 | Confirmation statement made on 23 April 2023 with no updates (3 pages) |
27 February 2023 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
27 May 2022 | Confirmation statement made on 23 April 2022 with no updates (3 pages) |
1 April 2022 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
23 April 2021 | Confirmation statement made on 23 April 2021 with no updates (3 pages) |
22 March 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
10 November 2020 | Director's details changed for Mr Robert Neil Brown Mcphail on 10 November 2020 (2 pages) |
10 November 2020 | Director's details changed for Mr Robert Neil Brown Mcphail on 10 November 2020 (2 pages) |
10 November 2020 | Change of details for Mr Robert Neil Brown Mcphail as a person with significant control on 10 November 2020 (2 pages) |
10 November 2020 | Director's details changed for Mr Neale Mcphail on 10 November 2020 (2 pages) |
30 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 30 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) |
23 April 2020 | Confirmation statement made on 23 April 2020 with no updates (3 pages) |
8 April 2020 | Confirmation statement made on 27 March 2020 with no updates (3 pages) |
14 May 2019 | Registered office address changed from 24 Beresford Terrace Ayr KA7 2EG Scotland to 36 South Harbour Street Ayr KA7 1JT on 14 May 2019 (1 page) |
27 March 2019 | Appointment of Mr Neale Mcphail as a director on 27 March 2019 (2 pages) |
27 March 2019 | Appointment of Mr Robert Neil Brown Mcphail as a director on 27 March 2019 (2 pages) |
27 March 2019 | Confirmation statement made on 27 March 2019 with updates (5 pages) |
27 March 2019 | Cessation of Codir Limited as a person with significant control on 26 March 2019 (1 page) |
27 March 2019 | Notification of Robert Neil Brown Mcphail as a person with significant control on 26 March 2019 (2 pages) |
22 March 2019 | Termination of appointment of Cosec Limited as a director on 22 March 2019 (1 page) |
22 March 2019 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland to 24 Beresford Terrace Ayr KA7 2EG on 22 March 2019 (1 page) |
22 March 2019 | Termination of appointment of Cosec Limited as a secretary on 22 March 2019 (1 page) |
22 March 2019 | Incorporation Statement of capital on 2019-03-22
|
22 March 2019 | Termination of appointment of James Stuart Mcmeekin as a director on 22 March 2019 (1 page) |