Company NameW S Installations Ltd
Company StatusDissolved
Company NumberSC424884
CategoryPrivate Limited Company
Incorporation Date25 May 2012(11 years, 11 months ago)
Dissolution Date6 September 2016 (7 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr William James Stewart
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed25 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address21 Morningside Drive
Inverurie
AB51 4FD
Scotland
Director NameMr James Stuart McMeekin
Date of BirthJune 1967 (Born 56 years ago)
NationalityScottish
StatusResigned
Appointed25 May 2012(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceUnited Kingdom
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Director NameCosec Limited (Corporation)
StatusResigned
Appointed25 May 2012(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Secretary NameCosec Limited (Corporation)
StatusResigned
Appointed25 May 2012(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland

Location

Registered Address242935 Beresford Terrace
Ayr
KA7 2EG
Scotland
ConstituencyAyr, Carrick and Cumnock
WardAyr West

Shareholders

1 at £1William James Stewart
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

6 September 2016Final Gazette dissolved via compulsory strike-off (1 page)
6 September 2016Final Gazette dissolved via compulsory strike-off (1 page)
8 May 2015Compulsory strike-off action has been suspended (1 page)
8 May 2015Compulsory strike-off action has been suspended (1 page)
6 March 2015First Gazette notice for compulsory strike-off (1 page)
6 March 2015First Gazette notice for compulsory strike-off (1 page)
16 August 2014Compulsory strike-off action has been suspended (1 page)
16 August 2014Compulsory strike-off action has been suspended (1 page)
4 July 2014First Gazette notice for compulsory strike-off (1 page)
4 July 2014First Gazette notice for compulsory strike-off (1 page)
19 April 2014Registered office address changed from 6Th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland on 19 April 2014 (1 page)
19 April 2014Registered office address changed from 6Th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland on 19 April 2014 (1 page)
29 May 2013Annual return made up to 25 May 2013 with a full list of shareholders
Statement of capital on 2013-05-29
  • GBP 1
(3 pages)
29 May 2013Annual return made up to 25 May 2013 with a full list of shareholders
Statement of capital on 2013-05-29
  • GBP 1
(3 pages)
23 May 2013Director's details changed for Mr William James Stewart on 23 May 2013 (2 pages)
23 May 2013Director's details changed for Mr William James Stewart on 23 May 2013 (2 pages)
6 July 2012Appointment of Mr William James Stewart as a director (2 pages)
6 July 2012Appointment of Mr William James Stewart as a director (2 pages)
25 May 2012Termination of appointment of Cosec Limited as a secretary (1 page)
25 May 2012Termination of appointment of Cosec Limited as a secretary (1 page)
25 May 2012Incorporation (28 pages)
25 May 2012Termination of appointment of Cosec Limited as a director (1 page)
25 May 2012Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 25 May 2012 (1 page)
25 May 2012Termination of appointment of Cosec Limited as a director (1 page)
25 May 2012Incorporation (28 pages)
25 May 2012Termination of appointment of James Mcmeekin as a director (1 page)
25 May 2012Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 25 May 2012 (1 page)
25 May 2012Termination of appointment of James Mcmeekin as a director (1 page)