COTHAL CONSULTANTS LTD.
GLASGOW

Hellopages » Glasgow City » Glasgow City » G2 2ND

Company number SC232647
Status Liquidation
Incorporation Date 12 June 2002
Company Type Private Limited Company
Address JOHNSTON CARMICHAEL, 227 WEST GEORGE STREET, GLASGOW, G2 2ND
Home Country United Kingdom
Nature of Business 85422 - Post-graduate level higher education
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Return of final meeting of voluntary winding up; Total exemption small company accounts made up to 30 June 2015; Registered office address changed from Fae-Me-Well House Cothal Fintray Dyce Aberdeenshire AB21 0HU to C/O Johnston Carmichael 227 West George Street Glasgow G2 2nd on 9 September 2015. The most likely internet sites of COTHAL CONSULTANTS LTD. are www.cothalconsultants.co.uk, and www.cothal-consultants.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and four months. The distance to to Cathcart Rail Station is 3.1 miles; to Busby Rail Station is 5.7 miles; to Baillieston Rail Station is 5.8 miles; to Clydebank Rail Station is 6.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cothal Consultants Ltd is a Private Limited Company. The company registration number is SC232647. Cothal Consultants Ltd has been working since 12 June 2002. The present status of the company is Liquidation. The registered address of Cothal Consultants Ltd is Johnston Carmichael 227 West George Street Glasgow G2 2nd. . SIMPSON, John Gruer, Professor is a Secretary of the company. SIMPSON, John Gruer, Professor is a Director of the company. Secretary MACKAY, Catherine Stewart has been resigned. Nominee Secretary BRIAN REID LTD. has been resigned. Director BONNYMAN, Sheena Dutton, Dr has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Post-graduate level higher education".


Current Directors

Secretary
SIMPSON, John Gruer, Professor
Appointed Date: 12 June 2002

Director
SIMPSON, John Gruer, Professor
Appointed Date: 01 October 2005
84 years old

Resigned Directors

Secretary
MACKAY, Catherine Stewart
Resigned: 31 March 2008
Appointed Date: 10 December 2005

Nominee Secretary
BRIAN REID LTD.
Resigned: 12 June 2002
Appointed Date: 12 June 2002

Director
BONNYMAN, Sheena Dutton, Dr
Resigned: 10 December 2005
Appointed Date: 12 June 2002
83 years old

Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 12 June 2002
Appointed Date: 12 June 2002

COTHAL CONSULTANTS LTD. Events

27 Apr 2017
Return of final meeting of voluntary winding up
02 Oct 2015
Total exemption small company accounts made up to 30 June 2015
09 Sep 2015
Registered office address changed from Fae-Me-Well House Cothal Fintray Dyce Aberdeenshire AB21 0HU to C/O Johnston Carmichael 227 West George Street Glasgow G2 2nd on 9 September 2015
09 Sep 2015
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-09-07
  • LRESSP ‐ Special resolution to wind up on 2015-09-07

28 Jun 2015
Annual return made up to 12 June 2015 with full list of shareholders
Statement of capital on 2015-06-28
  • GBP 100

...
... and 32 more events
12 Jul 2002
Ad 01/07/02--------- £ si 98@1=98 £ ic 2/100
12 Jul 2002
New secretary appointed
13 Jun 2002
Director resigned
13 Jun 2002
Secretary resigned
12 Jun 2002
Incorporation