Company NameCUCO Couture Ltd.
Company StatusDissolved
Company NumberSC407992
CategoryPrivate Limited Company
Incorporation Date22 September 2011(12 years, 7 months ago)
Dissolution Date12 September 2014 (9 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameLyn Donoghue
Date of BirthOctober 1962 (Born 61 years ago)
NationalityScottish
StatusClosed
Appointed22 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address151 High Street
Irvine
Ayrshire
KA12 8AD
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed22 September 2011(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address151 High Street
Irvine
Ayrshire
KA12 8AD
Scotland
ConstituencyCentral Ayrshire
WardIrvine West
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Lyn Donoghue
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

12 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
12 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
23 May 2014First Gazette notice for compulsory strike-off (1 page)
23 May 2014First Gazette notice for compulsory strike-off (1 page)
7 November 2013Compulsory strike-off action has been suspended (1 page)
7 November 2013Compulsory strike-off action has been suspended (1 page)
27 September 2013First Gazette notice for compulsory strike-off (1 page)
27 September 2013First Gazette notice for compulsory strike-off (1 page)
5 October 2012Annual return made up to 22 September 2012 with a full list of shareholders
Statement of capital on 2012-10-05
  • GBP 100
(3 pages)
5 October 2012Annual return made up to 22 September 2012 with a full list of shareholders
Statement of capital on 2012-10-05
  • GBP 100
(3 pages)
4 October 2012Registered office address changed from C/O Adam & Co 151 High Street Irvine Ayrshire KA12 8AD on 4 October 2012 (1 page)
4 October 2012Registered office address changed from C/O Adam & Co 151 High Street Irvine Ayrshire KA12 8AD on 4 October 2012 (1 page)
4 October 2012Registered office address changed from C/O Adam & Co 151 High Street Irvine Ayrshire KA12 8AD on 4 October 2012 (1 page)
20 February 2012Registered office address changed from 151 High Street Irvine KA12 8AD United Kingdom on 20 February 2012 (2 pages)
20 February 2012Registered office address changed from 151 High Street Irvine KA12 8AD United Kingdom on 20 February 2012 (2 pages)
24 January 2012Appointment of Lyn Donoghue as a director (3 pages)
24 January 2012Appointment of Lyn Donoghue as a director (3 pages)
19 October 2011Statement of capital following an allotment of shares on 22 September 2011
  • GBP 100
(4 pages)
19 October 2011Statement of capital following an allotment of shares on 22 September 2011
  • GBP 100
(4 pages)
28 September 2011Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
28 September 2011Termination of appointment of Stephen Mabbott as a director (2 pages)
28 September 2011Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
28 September 2011Termination of appointment of Stephen Mabbott as a director (2 pages)
22 September 2011Incorporation (22 pages)
22 September 2011Incorporation (22 pages)