Company NameGoldrealm Enterprises Ltd
Company StatusDissolved
Company NumberSC532103
CategoryPrivate Limited Company
Incorporation Date8 April 2016(8 years ago)
Dissolution Date7 November 2017 (6 years, 5 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMrs Sam McClelland
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed10 May 2016(1 month after company formation)
Appointment Duration1 year, 6 months (closed 07 November 2017)
RoleCommercial Director
Country of ResidenceScotland
Correspondence AddressLakeview Coodham
Symington
Kilmarnock
Ayrshire
KA1 5SG
Scotland
Director NameMr James Stuart McMeekin
Date of BirthJune 1967 (Born 56 years ago)
NationalityScottish
StatusResigned
Appointed08 April 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
Appointed08 April 2016(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Secretary NameCosec Limited (Corporation)
StatusResigned
Appointed08 April 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 End30 April

Filing History

7 November 2017Final Gazette dissolved via voluntary strike-off (1 page)
7 November 2017Final Gazette dissolved via voluntary strike-off (1 page)
22 August 2017First Gazette notice for voluntary strike-off (1 page)
22 August 2017First Gazette notice for voluntary strike-off (1 page)
10 August 2017Application to strike the company off the register (3 pages)
10 August 2017Application to strike the company off the register (3 pages)
8 August 2017First Gazette notice for compulsory strike-off (1 page)
8 August 2017First Gazette notice for compulsory strike-off (1 page)
10 May 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 10
(3 pages)
10 May 2016Appointment of Mrs Sam Mcclelland as a director on 10 May 2016 (2 pages)
10 May 2016Appointment of Mrs Sam Mcclelland as a director on 10 May 2016 (2 pages)
10 May 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 10
(3 pages)
8 April 2016Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland to 24 Beresford Terrace Ayr KA7 2EG on 8 April 2016 (1 page)
8 April 2016Termination of appointment of Cosec Limited as a director on 8 April 2016 (1 page)
8 April 2016Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland to 24 Beresford Terrace Ayr KA7 2EG on 8 April 2016 (1 page)
8 April 2016Termination of appointment of James Stuart Mcmeekin as a director on 8 April 2016 (1 page)
8 April 2016Incorporation
Statement of capital on 2016-04-08
  • GBP 1
(29 pages)
8 April 2016Termination of appointment of Cosec Limited as a secretary on 8 April 2016 (1 page)
8 April 2016Termination of appointment of James Stuart Mcmeekin as a director on 8 April 2016 (1 page)
8 April 2016Incorporation
Statement of capital on 2016-04-08
  • GBP 1
(29 pages)
8 April 2016Termination of appointment of Cosec Limited as a secretary on 8 April 2016 (1 page)
8 April 2016Termination of appointment of Cosec Limited as a director on 8 April 2016 (1 page)