Company NameMcCourt Installations Ltd
Company StatusDissolved
Company NumberSC549070
CategoryPrivate Limited Company
Incorporation Date1 November 2016(7 years, 5 months ago)
Dissolution Date12 April 2022 (2 years ago)
Previous NamesKechida Installations Ltd and Ayrched Ltd

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameMr Graham McCourt
Date of BirthSeptember 1989 (Born 34 years ago)
NationalityBritish
StatusClosed
Appointed02 July 2019(2 years, 8 months after company formation)
Appointment Duration2 years, 9 months (closed 12 April 2022)
RoleEngineer
Country of ResidenceScotland
Correspondence AddressC/O Horizon Ca 11 Somerset Place
Glasgow
G3 7JT
Scotland
Director NameMr James Stuart McMeekin
Date of BirthJune 1967 (Born 56 years ago)
NationalityScottish
StatusResigned
Appointed01 November 2016(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceUnited Kingdom
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Director NameMr David Clunas Wood
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2016(4 days after company formation)
Appointment Duration2 years, 7 months (resigned 02 July 2019)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressAincroft 18 Neidpath Road West
Giffnock
Glasgow
G46 6SS
Scotland
Director NameCosec Limited (Corporation)
StatusResigned
Appointed01 November 2016(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Secretary NameCosec Limited (Corporation)
StatusResigned
Appointed01 November 2016(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland

Location

Registered AddressC/O Horizon Ca 11
Somerset Place
Glasgow
G3 7JT
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 November 2019 (4 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

14 January 2021Confirmation statement made on 14 January 2021 with updates (5 pages)
10 November 2020Director's details changed for Mr Graham Mccourt on 10 November 2020 (2 pages)
10 November 2020Change of details for Mr Graham Mccourt as a person with significant control on 10 November 2020 (2 pages)
29 October 2020Registered office address changed from 11 Somerset Place Glasgow G3 7JT Scotland to C/O Horizon Ca 11 Somerset Place Glasgow G3 7JT on 29 October 2020 (1 page)
19 October 2020Registered office address changed from 36 South Harbour Street Ayr KA7 1JT Scotland to 11 Somerset Place Glasgow G3 7JT on 19 October 2020 (1 page)
16 April 2020Termination of appointment of David Clunas Wood as a director on 2 July 2019 (1 page)
16 April 2020Confirmation statement made on 16 April 2020 with updates (5 pages)
16 April 2020Notification of Graham Mccourt as a person with significant control on 2 July 2019 (2 pages)
16 April 2020Appointment of Mr Graham Mccourt as a director on 2 July 2019 (2 pages)
16 April 2020Cessation of David Clunas Wood as a person with significant control on 2 July 2019 (1 page)
10 February 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-02-07
(3 pages)
7 February 2020Accounts for a dormant company made up to 30 November 2019 (2 pages)
10 November 2019Confirmation statement made on 31 October 2019 with no updates (3 pages)
31 July 2019Accounts for a dormant company made up to 30 November 2018 (2 pages)
12 May 2019Registered office address changed from 24 Beresford Terrace Ayr KA7 2EG Scotland to 36 South Harbour Street Ayr KA7 1JT on 12 May 2019 (1 page)
28 November 2018Confirmation statement made on 31 October 2018 with updates (4 pages)
25 July 2018Accounts for a dormant company made up to 30 November 2017 (6 pages)
1 November 2017Cessation of Codir Limited as a person with significant control on 1 November 2016 (1 page)
1 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
1 November 2017Cessation of Codir Limited as a person with significant control on 1 November 2016 (1 page)
1 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
1 November 2017Notification of David Clunas Wood as a person with significant control on 1 November 2016 (2 pages)
1 November 2017Notification of David Clunas Wood as a person with significant control on 1 November 2016 (2 pages)
28 November 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-28
(3 pages)
28 November 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-28
(3 pages)
5 November 2016Appointment of Mr David Clunas Wood as a director on 5 November 2016 (2 pages)
5 November 2016Appointment of Mr David Clunas Wood as a director on 5 November 2016 (2 pages)
1 November 2016Termination of appointment of Cosec Limited as a secretary on 1 November 2016 (1 page)
1 November 2016Termination of appointment of Cosec Limited as a director on 1 November 2016 (1 page)
1 November 2016Termination of appointment of James Stuart Mcmeekin as a director on 1 November 2016 (1 page)
1 November 2016Incorporation
Statement of capital on 2016-11-01
  • GBP 1
(31 pages)
1 November 2016Termination of appointment of Cosec Limited as a director on 1 November 2016 (1 page)
1 November 2016Incorporation
Statement of capital on 2016-11-01
  • GBP 1
(31 pages)
1 November 2016Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland to 24 Beresford Terrace Ayr KA7 2EG on 1 November 2016 (1 page)
1 November 2016Termination of appointment of Cosec Limited as a secretary on 1 November 2016 (1 page)
1 November 2016Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland to 24 Beresford Terrace Ayr KA7 2EG on 1 November 2016 (1 page)
1 November 2016Termination of appointment of James Stuart Mcmeekin as a director on 1 November 2016 (1 page)