Company NameMaralmond Installations Ltd
Company StatusDissolved
Company NumberSC457271
CategoryPrivate Limited Company
Incorporation Date21 August 2013(10 years, 8 months ago)
Dissolution Date10 May 2016 (7 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMartin John Fleming Hendry
Date of BirthJanuary 1988 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed21 August 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address189 Almond Road
Cumbernauld
Glasgow
G67 3LS
Scotland
Director NameMr James Stuart McMeekin
Date of BirthJune 1967 (Born 56 years ago)
NationalityScottish
StatusResigned
Appointed21 August 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 August 2013(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Secretary NameCosec Limited (Corporation)
StatusResigned
Appointed21 August 2013(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland

Location

Registered Address24 Beresford Terrace
Ayr
KA7 2EG
Scotland
ConstituencyAyr, Carrick and Cumnock
WardAyr West
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1Martin Hendry
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

10 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
10 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
27 October 2015Compulsory strike-off action has been suspended (1 page)
27 October 2015Compulsory strike-off action has been suspended (1 page)
28 August 2015First Gazette notice for compulsory strike-off (1 page)
28 August 2015First Gazette notice for compulsory strike-off (1 page)
17 September 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 1
(3 pages)
17 September 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 1
(3 pages)
6 May 2014Registered office address changed from 6Th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland on 6 May 2014 (1 page)
6 May 2014Registered office address changed from 6Th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland on 6 May 2014 (1 page)
6 May 2014Registered office address changed from 6Th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland on 6 May 2014 (1 page)
20 November 2013Appointment of Martin John Fleming Hendry as a director (3 pages)
20 November 2013Appointment of Martin John Fleming Hendry as a director (3 pages)
21 August 2013Termination of appointment of James Mcmeekin as a director (1 page)
21 August 2013Termination of appointment of Cosec Limited as a secretary (1 page)
21 August 2013Incorporation
Statement of capital on 2013-08-21
  • GBP 1
(28 pages)
21 August 2013Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 21 August 2013 (1 page)
21 August 2013Incorporation
Statement of capital on 2013-08-21
  • GBP 1
(28 pages)
21 August 2013Termination of appointment of Cosec Limited as a director (1 page)
21 August 2013Termination of appointment of Cosec Limited as a secretary (1 page)
21 August 2013Termination of appointment of Cosec Limited as a director (1 page)
21 August 2013Termination of appointment of James Mcmeekin as a director (1 page)
21 August 2013Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 21 August 2013 (1 page)