Ayr
KA7 1JT
Scotland
Director Name | Mr James Stuart McMeekin |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 10 June 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 | 10 June 2019(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Secretary Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 2019(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Registered Address | 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 | 30 June 2020 (3 years, 9 months ago) |
---|---|
Next Accounts Due | 31 March 2022 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 11 June 2021 (2 years, 10 months ago) |
---|---|
Next Return Due | 25 June 2022 (overdue) |
20 January 2021 | Total exemption full accounts made up to 30 June 2020 (8 pages) |
---|---|
16 October 2020 | Registered office address changed from 36 Churchill Tower South Harbour Street Ayr KA7 1JT Scotland to 11 Somerset Place Glasgow G3 7JT on 16 October 2020 (1 page) |
11 June 2020 | Confirmation statement made on 11 June 2020 with no updates (3 pages) |
9 July 2019 | Resolutions
|
11 June 2019 | Appointment of Mr Mark James Jackson as a director on 10 June 2019 (2 pages) |
11 June 2019 | Notification of Mark James Jackson as a person with significant control on 10 June 2019 (2 pages) |
11 June 2019 | Confirmation statement made on 11 June 2019 with updates (5 pages) |
11 June 2019 | Cessation of Codir Limited as a person with significant control on 10 June 2019 (1 page) |
10 June 2019 | Incorporation Statement of capital on 2019-06-10
|
10 June 2019 | Termination of appointment of Cosec Limited as a secretary on 10 June 2019 (1 page) |
10 June 2019 | Termination of appointment of Cosec Limited as a director on 10 June 2019 (1 page) |
10 June 2019 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland to 36 Churchill Tower South Harbour Street Ayr KA7 1JT on 10 June 2019 (1 page) |
10 June 2019 | Termination of appointment of James Stuart Mcmeekin as a director on 10 June 2019 (1 page) |