Company NameCraig Brown Installations Ltd
Company StatusDissolved
Company NumberSC464175
CategoryPrivate Limited Company
Incorporation Date20 November 2013(10 years, 4 months ago)
Dissolution Date22 December 2015 (8 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Craig Brown
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed21 November 2013(1 day after company formation)
Appointment Duration2 years, 1 month (closed 22 December 2015)
RoleInstallation Engineer
Country of ResidenceScotland
Correspondence Address3/6 Southhouse Walk
Edinburgh
EH17 8FQ
Scotland
Director NameMr James Stuart McMeekin
Date of BirthJune 1967 (Born 56 years ago)
NationalityScottish
StatusResigned
Appointed20 November 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
Appointed20 November 2013(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Secretary NameCosec Limited (Corporation)
StatusResigned
Appointed20 November 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 £1Craig Brown
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

22 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
22 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
4 September 2015First Gazette notice for voluntary strike-off (1 page)
4 September 2015First Gazette notice for voluntary strike-off (1 page)
20 August 2015Application to strike the company off the register (3 pages)
20 August 2015Application to strike the company off the register (3 pages)
4 April 2015Compulsory strike-off action has been discontinued (1 page)
4 April 2015Compulsory strike-off action has been discontinued (1 page)
2 April 2015Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 1
(3 pages)
2 April 2015Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 1
(3 pages)
27 March 2015First Gazette notice for compulsory strike-off (1 page)
27 March 2015First Gazette notice for compulsory strike-off (1 page)
7 January 2014Registered office address changed from 6Th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland on 7 January 2014 (1 page)
7 January 2014Appointment of Mr Craig Brown as a director (2 pages)
7 January 2014Appointment of Mr Craig Brown as a director (2 pages)
7 January 2014Registered office address changed from 6Th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland on 7 January 2014 (1 page)
7 January 2014Registered office address changed from 6Th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland on 7 January 2014 (1 page)
7 January 2014Current accounting period extended from 30 November 2014 to 31 March 2015 (1 page)
7 January 2014Current accounting period extended from 30 November 2014 to 31 March 2015 (1 page)
21 November 2013Termination of appointment of Cosec Limited as a secretary (1 page)
21 November 2013Termination of appointment of Cosec Limited as a director (1 page)
21 November 2013Termination of appointment of Cosec Limited as a director (1 page)
21 November 2013Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 21 November 2013 (1 page)
21 November 2013Termination of appointment of James Mcmeekin as a director (1 page)
21 November 2013Termination of appointment of James Mcmeekin as a director (1 page)
21 November 2013Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 21 November 2013 (1 page)
21 November 2013Termination of appointment of Cosec Limited as a secretary (1 page)
20 November 2013Incorporation
Statement of capital on 2013-11-20
  • GBP 1
(29 pages)
20 November 2013Incorporation
Statement of capital on 2013-11-20
  • GBP 1
(29 pages)