Company Name1st Rule (Insulate) Limited
Company StatusDissolved
Company NumberSC450452
CategoryPrivate Limited Company
Incorporation Date21 May 2013(10 years, 11 months ago)
Dissolution Date19 September 2014 (9 years, 7 months ago)

Directors

Director NameMr Sean McAulay
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed21 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address11 McFarlane Road
Balloch
Alexandria
G83 8EA
Scotland
Director NameMr James Stuart McMeekin
Date of BirthJune 1967 (Born 56 years ago)
NationalityScottish
StatusResigned
Appointed21 May 2013(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
Appointed21 May 2013(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Secretary NameCosec Limited (Corporation)
StatusResigned
Appointed21 May 2013(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland

Location

Registered Address6th Floor
Gordon Chambers 90 Mitchell Street
Glasgow
G1 3NQ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 100 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

19 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
19 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
30 May 2014First Gazette notice for voluntary strike-off (1 page)
30 May 2014First Gazette notice for voluntary strike-off (1 page)
16 May 2014Application to strike the company off the register (3 pages)
16 May 2014Application to strike the company off the register (3 pages)
19 December 2013Appointment of Mr Sean Mcaulay as a director (2 pages)
19 December 2013Appointment of Mr Sean Mcaulay as a director (2 pages)
21 May 2013Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 21 May 2013 (1 page)
21 May 2013Termination of appointment of Cosec Limited as a secretary (1 page)
21 May 2013Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 21 May 2013 (1 page)
21 May 2013Termination of appointment of Cosec Limited as a secretary (1 page)
21 May 2013Incorporation
Statement of capital on 2013-05-21
  • GBP 1
(28 pages)
21 May 2013Termination of appointment of Cosec Limited as a director (1 page)
21 May 2013Termination of appointment of Cosec Limited as a director (1 page)
21 May 2013Termination of appointment of James Mcmeekin as a director (1 page)
21 May 2013Incorporation
Statement of capital on 2013-05-21
  • GBP 1
(28 pages)
21 May 2013Termination of appointment of James Mcmeekin as a director (1 page)