Company NameCruikshanks Installations Ltd
Company StatusDissolved
Company NumberSC464176
CategoryPrivate Limited Company
Incorporation Date20 November 2013(10 years, 5 months ago)
Dissolution Date17 July 2015 (8 years, 9 months ago)

Directors

Director NameMr Robert Cruikshanks
Date of BirthMarch 1987 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed21 November 2013(1 day after company formation)
Appointment Duration1 year, 7 months (closed 17 July 2015)
RoleInstallation Engineer
Country of ResidenceScotland
Correspondence Address2/2 15
Lang Street Seedhill
Paisley
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

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

17 July 2015Final Gazette dissolved via 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 Robert Cruikshanks as a director (2 pages)
7 January 2014Current accounting period extended from 30 November 2014 to 31 March 2015 (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)
21 November 2013Termination of appointment of Cosec Limited as a director (1 page)
21 November 2013Termination of appointment of James Mcmeekin as a director (1 page)
21 November 2013Termination of appointment of Cosec Limited as a secretary (1 page)
21 November 2013Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 21 November 2013 (1 page)
20 November 2013Incorporation
Statement of capital on 2013-11-20
  • GBP 1
(29 pages)