Glasgow
G3 7JT
Scotland
Director Name | Mr David Stuart Middleton |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 February 2020(1 day after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Joinery Contractor |
Country of Residence | Scotland |
Correspondence Address | C/O Horizon Ca 12 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 | 06 February 2020(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 | 06 February 2020(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Secretary Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 2020(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 |
Next Accounts Due | 6 February 2022 (overdue) |
---|---|
Accounts Category | No Accounts Filed |
Accounts Year End | 29 February |
Latest Return | 9 February 2021 (3 years, 2 months ago) |
---|---|
Next Return Due | 23 February 2022 (overdue) |
9 February 2021 | Confirmation statement made on 9 February 2021 with no updates (3 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) |
22 October 2020 | Change of details for Mr Mark Brown as a person with significant control on 22 October 2020 (2 pages) |
22 October 2020 | Director's details changed for Mr Mark Brown on 22 October 2020 (2 pages) |
22 October 2020 | Director's details changed for Mr David Stuart Middleton on 22 October 2020 (2 pages) |
2 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 2 October 2020 (1 page) |
9 February 2020 | Appointment of Mr Mark Brown as a director on 6 February 2020 (2 pages) |
9 February 2020 | Confirmation statement made on 9 February 2020 with updates (6 pages) |
9 February 2020 | Notification of Mark Brown as a person with significant control on 7 February 2020 (2 pages) |
9 February 2020 | Cessation of Codir Limited as a person with significant control on 6 February 2020 (1 page) |
9 February 2020 | Appointment of Mr David Stuart Middleton as a director on 7 February 2020 (2 pages) |
6 February 2020 | Termination of appointment of Cosec Limited as a director on 6 February 2020 (1 page) |
6 February 2020 | Incorporation Statement of capital on 2020-02-06
|
6 February 2020 | Termination of appointment of James Stuart Mcmeekin as a director on 6 February 2020 (1 page) |
6 February 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 6 February 2020 (1 page) |
6 February 2020 | Termination of appointment of Cosec Limited as a secretary on 6 February 2020 (1 page) |