Company NameGCAM Electrical Ltd
Company StatusDissolved
Company NumberSC571765
CategoryPrivate Limited Company
Incorporation Date21 July 2017(6 years, 9 months ago)
Dissolution Date10 September 2019 (4 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Grant Frank Campbell
Date of BirthJune 1993 (Born 30 years ago)
NationalityBritish
StatusClosed
Appointed22 July 2017(1 day after company formation)
Appointment Duration2 years, 1 month (closed 10 September 2019)
RoleElectrical Engineer
Country of ResidenceScotland
Correspondence Address27 Stroma Court
Dreghorn
Irvine
KA11 4JF
Scotland
Director NameMr James Stuart McMeekin
Date of BirthJune 1967 (Born 56 years ago)
NationalityScottish
StatusResigned
Appointed21 July 2017(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
Appointed21 July 2017(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Secretary NameCosec Limited (Corporation)
StatusResigned
Appointed21 July 2017(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland

Location

Registered Address36 Churchill Tower
South Harbour Street
Ayr
KA7 1JT
Scotland
ConstituencyAyr, Carrick and Cumnock
WardAyr West

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

10 September 2019Final Gazette dissolved via compulsory strike-off (1 page)
25 June 2019First Gazette notice for compulsory strike-off (1 page)
8 May 2019Registered office address changed from 24 Beresford Terrace Ayr KA7 2EG Scotland to 36 Churchill Tower South Harbour Street Ayr KA7 1JT on 8 May 2019 (1 page)
30 July 2018Confirmation statement made on 26 July 2018 with no updates (3 pages)
27 July 2018Cessation of Codir Limited as a person with significant control on 12 May 2018 (1 page)
26 July 2017Notification of Grant Frank Campbell as a person with significant control on 22 July 2017 (2 pages)
26 July 2017Notification of Grant Frank Campbell as a person with significant control on 26 July 2017 (2 pages)
26 July 2017Appointment of Mr Grant Frank Campbell as a director on 22 July 2017 (2 pages)
26 July 2017Confirmation statement made on 26 July 2017 with updates (5 pages)
26 July 2017Appointment of Mr Grant Frank Campbell as a director on 22 July 2017 (2 pages)
26 July 2017Confirmation statement made on 26 July 2017 with updates (5 pages)
26 July 2017Notification of Grant Frank Campbell as a person with significant control on 22 July 2017 (2 pages)
21 July 2017Termination of appointment of Cosec Limited as a secretary on 21 July 2017 (1 page)
21 July 2017Termination of appointment of Cosec Limited as a secretary on 21 July 2017 (1 page)
21 July 2017Termination of appointment of Cosec Limited as a director on 21 July 2017 (1 page)
21 July 2017Incorporation
Statement of capital on 2017-07-21
  • GBP 1
(31 pages)
21 July 2017Termination of appointment of James Stuart Mcmeekin as a director on 21 July 2017 (1 page)
21 July 2017Termination of appointment of Cosec Limited as a director on 21 July 2017 (1 page)
21 July 2017Termination of appointment of James Stuart Mcmeekin as a director on 21 July 2017 (1 page)
21 July 2017Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland to 24 Beresford Terrace Ayr KA7 2EG on 21 July 2017 (1 page)
21 July 2017Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland to 24 Beresford Terrace Ayr KA7 2EG on 21 July 2017 (1 page)
21 July 2017Incorporation
Statement of capital on 2017-07-21
  • GBP 1
(31 pages)