Essdeeessdee (glasgow) Limited GLASGOW


Essdeeessdee (Glasgow) Limited was formally closed on 2022-03-01. Essdeeessdee (glasgow) was a private limited company that was located at 6Th Floor Gordon Chambers, 90 Mitchell Street, Glasgow, G1 3NQ, SCOTLAND. This company (officially started on 2016-07-06) was run by 1 director.
Director Greg C. who was appointed on 06 July 2016.

The company was classified as "dormant company" (99999). According to the Companies House information, there was a name change on 2019-11-21, their previous name was S D S E. The last confirmation statement was filed on 2020-07-05 and last time the annual accounts were filed was on 31 July 2019.

Essdeeessdee (glasgow) Limited Address / Contact

Office Address 6th Floor Gordon Chambers
Office Address2 90 Mitchell Street
Town Glasgow
Post code G1 3NQ
Country of origin United Kingdom

Company Information / Profile

Registration Number SC539640
Date of Incorporation Wed, 6th Jul 2016
Date of Dissolution Tue, 1st Mar 2022
Industry Dormant Company
End of financial Year 31st July
Company age 6 years old
Account next due date Fri, 30th Apr 2021
Account last made up date Wed, 31st Jul 2019
Next confirmation statement due date Mon, 19th Jul 2021
Last confirmation statement dated Sun, 5th Jul 2020

Company staff

Greg C.

Position: Director

Appointed: 06 July 2016

Cosec Limited

Position: Corporate Director

Appointed: 06 July 2016

Resigned: 06 July 2016

Cosec Limited

Position: Corporate Secretary

Appointed: 06 July 2016

Resigned: 06 July 2016

James M.

Position: Director

Appointed: 06 July 2016

Resigned: 06 July 2016

People with significant control

Codir Limited

78 Montgomery Street, Edinburgh, EH7 5JA, Scotland

Legal authority Limited Company
Legal form Companies Act 2006
Country registered Gb-Sct
Place registered Scotland
Registration number Sc134449
Notified on 6 July 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Greg C.

Notified on 6 July 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

S D S E November 21, 2019

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-07-312018-07-312019-07-31
Balance Sheet
Debtors111
Other Debtors111
Other
Average Number Employees During Period11 
Total Assets Less Current Liabilities111

Company filings

Filing category
Accounts Address Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
First compulsory strike-off notice placed in Gazette
filed on: 29th, June 2021
Free Download (1 page)

Company search

Advertisements