Company NameValeries Management Ltd
Company StatusDissolved
Company NumberSC509781
CategoryPrivate Limited Company
Incorporation Date1 July 2015(8 years, 10 months ago)
Dissolution Date20 October 2020 (3 years, 6 months ago)
Previous NameMcGowan Electrics Ltd

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr James Alexander Johnson
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed29 July 2015(4 weeks after company formation)
Appointment Duration5 years, 2 months (closed 20 October 2020)
RoleHotelier
Country of ResidenceScotland
Correspondence Address18 Rankin Crescent
Dennyloanhead
Bonnybridge
Stirlingshire
FK4 1RA
Scotland
Director NameMr Michael Drysdale Leslie
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed29 July 2015(4 weeks after company formation)
Appointment Duration5 years, 2 months (closed 20 October 2020)
RoleHotelier
Country of ResidenceScotland
Correspondence Address52 Dalry Road
Kilwinning
Ayrshire
KA13 7HE
Scotland
Director NameMr James Stuart McMeekin
Date of BirthJune 1967 (Born 56 years ago)
NationalityScottish
StatusResigned
Appointed01 July 2015(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
Appointed01 July 2015(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Secretary NameCosec Limited (Corporation)
StatusResigned
Appointed01 July 2015(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland

Location

Registered Address36 South Harbour Street
Ayr
KA7 1JT
Scotland
ConstituencyAyr, Carrick and Cumnock
WardAyr West

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

12 August 2017Compulsory strike-off action has been suspended (1 page)
13 June 2017First Gazette notice for compulsory strike-off (1 page)
16 July 2016Confirmation statement made on 30 June 2016 with updates (6 pages)
13 October 2015Company name changed mcgowan electrics LTD\certificate issued on 13/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-29
(3 pages)
13 October 2015Appointment of Mr Michael Drysdale Leslie as a director on 29 July 2015 (2 pages)
13 October 2015Appointment of Mr James Alexander Johnson as a director on 29 July 2015 (2 pages)
1 July 2015Termination of appointment of Cosec Limited as a secretary on 1 July 2015 (1 page)
1 July 2015Termination of appointment of Cosec Limited as a director on 1 July 2015 (1 page)
1 July 2015Termination of appointment of Cosec Limited as a secretary on 1 July 2015 (1 page)
1 July 2015Termination of appointment of James Stuart Mcmeekin as a director on 1 July 2015 (1 page)
1 July 2015Termination of appointment of Cosec Limited as a director on 1 July 2015 (1 page)
1 July 2015Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland to 24 Beresford Terrace Ayr KA7 2EG on 1 July 2015 (1 page)
1 July 2015Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland to 24 Beresford Terrace Ayr KA7 2EG on 1 July 2015 (1 page)
1 July 2015Termination of appointment of James Stuart Mcmeekin as a director on 1 July 2015 (1 page)
1 July 2015Incorporation
Statement of capital on 2015-07-01
  • GBP 1
(29 pages)