Edinburgh
Lothian
EH7 5JA
Scotland
Director Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 2020(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Secretary Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 2020(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 |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 January |
23 March 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 November 2020 | Registered office address changed from 36 Churchill Tower South Harbour Street Ayr KA7 1JT Scotland to C/O Horizon Ca 11 Somerset Place Glasgow G3 7JT on 5 November 2020 (1 page) |
20 October 2020 | First Gazette notice for compulsory strike-off (1 page) |
28 January 2020 | Termination of appointment of Cosec Limited as a secretary on 28 January 2020 (1 page) |
28 January 2020 | Incorporation Statement of capital on 2020-01-28
|
28 January 2020 | Termination of appointment of Cosec Limited as a director on 28 January 2020 (1 page) |
28 January 2020 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland to 36 Churchill Tower South Harbour Street Ayr KA7 1JT on 28 January 2020 (1 page) |
28 January 2020 | Termination of appointment of James Stuart Mcmeekin as a director on 28 January 2020 (1 page) |