Company NameVance Installations Ltd
Company StatusDissolved
Company NumberSC548052
CategoryPrivate Limited Company
Incorporation Date18 October 2016(7 years, 5 months ago)
Dissolution Date4 December 2018 (5 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Neal James Vance
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed28 October 2016(1 week, 3 days after company formation)
Appointment Duration2 years, 1 month (closed 04 December 2018)
RoleEngineer
Country of ResidenceScotland
Correspondence Address53 Keptie Road
Arbroath
DD11 3EF
Scotland
Director NameMr James Stuart McMeekin
Date of BirthJune 1967 (Born 56 years ago)
NationalityScottish
StatusResigned
Appointed18 October 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
Appointed18 October 2016(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Secretary NameCosec Limited (Corporation)
StatusResigned
Appointed18 October 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 End31 October

Filing History

4 December 2018Final Gazette dissolved via compulsory strike-off (1 page)
18 September 2018First Gazette notice for compulsory strike-off (1 page)
21 October 2017Cessation of Codir Limited as a person with significant control on 1 November 2016 (1 page)
21 October 2017Notification of Neal James Vance as a person with significant control on 21 October 2016 (2 pages)
21 October 2017Cessation of Codir Limited as a person with significant control on 1 November 2016 (1 page)
21 October 2017Confirmation statement made on 17 October 2017 with updates (4 pages)
21 October 2017Confirmation statement made on 17 October 2017 with updates (4 pages)
21 October 2017Notification of Neal James Vance as a person with significant control on 21 October 2016 (2 pages)
1 November 2016Appointment of Mr Neal James Vance as a director on 28 October 2016 (2 pages)
1 November 2016Appointment of Mr Neal James Vance as a director on 28 October 2016 (2 pages)
18 October 2016Termination of appointment of Cosec Limited as a director on 18 October 2016 (1 page)
18 October 2016Incorporation
Statement of capital on 2016-10-18
  • GBP 1
(31 pages)
18 October 2016Termination of appointment of Cosec Limited as a secretary on 18 October 2016 (1 page)
18 October 2016Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland to 24 Beresford Terrace Ayr KA7 2EG on 18 October 2016 (1 page)
18 October 2016Termination of appointment of Cosec Limited as a secretary on 18 October 2016 (1 page)
18 October 2016Termination of appointment of Cosec Limited as a director on 18 October 2016 (1 page)
18 October 2016Termination of appointment of James Stuart Mcmeekin as a director on 18 October 2016 (1 page)
18 October 2016Termination of appointment of James Stuart Mcmeekin as a director on 18 October 2016 (1 page)
18 October 2016Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland to 24 Beresford Terrace Ayr KA7 2EG on 18 October 2016 (1 page)
18 October 2016Incorporation
Statement of capital on 2016-10-18
  • GBP 1
(31 pages)