Company NameCHC Marketing (Scotland) Ltd
Company StatusDissolved
Company NumberSC544696
CategoryPrivate Limited Company
Incorporation Date6 September 2016(7 years, 7 months ago)
Dissolution Date4 April 2023 (1 year ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameColin Hugh Cruickshank
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed06 September 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O McLenan Corporate Marathon House, Olympic Busi
Drybridge Road
Dundonald
KA2 9AE
Scotland
Director NameJennifer Houston
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed06 September 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O McLenan Corporate Marathon House, Olympic Busi
Drybridge Road
Dundonald
KA2 9AE
Scotland

Location

Registered AddressC/O McLenan Corporate Marathon House, Olympic Business Park
Drybridge Road
Dundonald
KA2 9AE
Scotland
ConstituencyCentral Ayrshire
WardKyle

Accounts

Latest Accounts30 September 2020 (3 years, 6 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Filing History

8 February 2021Micro company accounts made up to 30 September 2020 (2 pages)
18 September 2020Confirmation statement made on 5 September 2020 with no updates (3 pages)
19 March 2020Micro company accounts made up to 30 September 2019 (2 pages)
9 September 2019Confirmation statement made on 5 September 2019 with updates (4 pages)
9 September 2019Cessation of Jennifer Houston as a person with significant control on 1 May 2019 (1 page)
18 January 2019Micro company accounts made up to 30 September 2018 (2 pages)
7 December 2018Registered office address changed from Flat 0/2 14 Dudley Drive Glasgow G12 9SB Scotland to 3-1 21 Hayburn Crescent Glasgow G11 5AY on 7 December 2018 (1 page)
30 October 2018Confirmation statement made on 5 September 2018 with no updates (3 pages)
5 December 2017Micro company accounts made up to 30 September 2017 (2 pages)
5 December 2017Registered office address changed from 1 Bridge Street Strathaven ML10 6AN United Kingdom to Flat 0/2 14 Dudley Drive Glasgow G12 9SB on 5 December 2017 (1 page)
12 September 2017Confirmation statement made on 5 September 2017 with no updates (3 pages)
12 September 2017Notification of Jennifer Houston as a person with significant control on 6 September 2016 (2 pages)
12 September 2017Notification of Jennifer Houston as a person with significant control on 12 September 2017 (2 pages)
12 September 2017Confirmation statement made on 5 September 2017 with no updates (3 pages)
6 September 2016Incorporation
Statement of capital on 2016-09-06
  • GBP 100
(25 pages)
6 September 2016Incorporation
Statement of capital on 2016-09-06
  • GBP 100
(25 pages)