Dennyloanhead
Bonnybridge
Stirlingshire
FK4 1RA
Scotland
Director Name | Mr Michael Drysdale Leslie |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 July 2015(4 weeks after company formation) |
Appointment Duration | 5 years, 2 months (closed 20 October 2020) |
Role | Hotelier |
Country of Residence | Scotland |
Correspondence Address | 52 Dalry Road Kilwinning Ayrshire KA13 7HE Scotland |
Director Name | Mr James Stuart McMeekin |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 01 July 2015(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | United Kingdom |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Director Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2015(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Secretary Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2015(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Registered Address | 36 South Harbour Street Ayr KA7 1JT Scotland |
---|---|
Constituency | Ayr, Carrick and Cumnock |
Ward | Ayr West |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 July |
12 August 2017 | Compulsory strike-off action has been suspended (1 page) |
---|---|
13 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
16 July 2016 | Confirmation statement made on 30 June 2016 with updates (6 pages) |
13 October 2015 | Company name changed mcgowan electrics LTD\certificate issued on 13/10/15
|
13 October 2015 | Appointment of Mr Michael Drysdale Leslie as a director on 29 July 2015 (2 pages) |
13 October 2015 | Appointment of Mr James Alexander Johnson as a director on 29 July 2015 (2 pages) |
1 July 2015 | Termination of appointment of Cosec Limited as a secretary on 1 July 2015 (1 page) |
1 July 2015 | Termination of appointment of Cosec Limited as a director on 1 July 2015 (1 page) |
1 July 2015 | Termination of appointment of Cosec Limited as a secretary on 1 July 2015 (1 page) |
1 July 2015 | Termination of appointment of James Stuart Mcmeekin as a director on 1 July 2015 (1 page) |
1 July 2015 | Termination of appointment of Cosec Limited as a director on 1 July 2015 (1 page) |
1 July 2015 | Registered 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 2015 | Registered 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 2015 | Termination of appointment of James Stuart Mcmeekin as a director on 1 July 2015 (1 page) |
1 July 2015 | Incorporation Statement of capital on 2015-07-01
|