Company NameBoylemark Installations Ltd
Company StatusDissolved
Company NumberSC527165
CategoryPrivate Limited Company
Incorporation Date17 February 2016(8 years, 2 months ago)
Dissolution Date3 April 2018 (6 years ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Mark John Boyle
Date of BirthMay 1968 (Born 55 years ago)
NationalityScottish
StatusClosed
Appointed20 February 2016(3 days after company formation)
Appointment Duration2 years, 1 month (closed 03 April 2018)
RoleEngineer
Country of ResidenceScotland
Correspondence Address1a Bogwood Court
Mayfield
Dalkeith
Midlothian
EH22 5DG
Scotland
Director NameMr James Stuart McMeekin
Date of BirthJune 1967 (Born 56 years ago)
NationalityScottish
StatusResigned
Appointed17 February 2016(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
Appointed17 February 2016(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Secretary NameCosec Limited (Corporation)
StatusResigned
Appointed17 February 2016(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 End29 February

Filing History

3 April 2018Final Gazette dissolved via compulsory strike-off (1 page)
16 January 2018First Gazette notice for compulsory strike-off (1 page)
16 January 2018First Gazette notice for compulsory strike-off (1 page)
31 March 2017Confirmation statement made on 16 February 2017 with updates (5 pages)
31 March 2017Confirmation statement made on 16 February 2017 with updates (5 pages)
20 February 2016Appointment of Mr Mark John Boyle as a director on 20 February 2016 (2 pages)
20 February 2016Appointment of Mr Mark John Boyle as a director on 20 February 2016 (2 pages)
17 February 2016Incorporation
Statement of capital on 2016-02-17
  • GBP 1
(29 pages)
17 February 2016Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland to 24 Beresford Terrace Ayr KA7 2EG on 17 February 2016 (1 page)
17 February 2016Termination of appointment of Cosec Limited as a director on 17 February 2016 (1 page)
17 February 2016Termination of appointment of James Stuart Mcmeekin as a director on 17 February 2016 (1 page)
17 February 2016Incorporation
Statement of capital on 2016-02-17
  • GBP 1
(29 pages)
17 February 2016Termination of appointment of Cosec Limited as a secretary on 17 February 2016 (1 page)
17 February 2016Termination of appointment of Cosec Limited as a secretary on 17 February 2016 (1 page)
17 February 2016Termination of appointment of Cosec Limited as a director on 17 February 2016 (1 page)
17 February 2016Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland to 24 Beresford Terrace Ayr KA7 2EG on 17 February 2016 (1 page)
17 February 2016Termination of appointment of James Stuart Mcmeekin as a director on 17 February 2016 (1 page)