Company NameIrvine Installations Ltd
Company StatusDissolved
Company NumberSC579063
CategoryPrivate Limited Company
Incorporation Date17 October 2017(6 years, 6 months ago)
Dissolution Date19 January 2021 (3 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Allan William Thomas Irvine
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed17 October 2017(same day as company formation)
RoleHeating Engineer
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
Appointed17 October 2017(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceUnited Kingdom
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Director NameMr Fraser Grant Boklach
Date of BirthMay 1994 (Born 29 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2018(9 months, 2 weeks after company formation)
Appointment Duration9 months, 1 week (resigned 06 May 2019)
RoleJoiner
Country of ResidenceScotland
Correspondence Address147 Newton Avenue
Barrhead
Glasgow
G78 2PS
Scotland
Director NameCosec Limited (Corporation)
StatusResigned
Appointed17 October 2017(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Secretary NameCosec Limited (Corporation)
StatusResigned
Appointed17 October 2017(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 Accounts31 October 2018 (5 years, 5 months ago)
Accounts CategoryMicro
Accounts Year End31 October

Filing History

19 January 2021Final Gazette dissolved via voluntary strike-off (1 page)
6 November 2020Director's details changed for Mr Allan William Thomas Irvine on 6 November 2020 (2 pages)
3 November 2020First Gazette notice for voluntary strike-off (1 page)
27 October 2020Application to strike the company off the register (1 page)
27 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 27 October 2020 (1 page)
23 October 2020Termination of appointment of Fraser Grant Boklach as a director on 6 May 2019 (1 page)
6 October 2020Registered office address changed from 36 South Harbour Street Ayr KA7 1JT Scotland to 11 Somerset Place Glasgow G3 7JT on 6 October 2020 (1 page)
17 August 2019Confirmation statement made on 31 July 2019 with no updates (3 pages)
17 July 2019Micro company accounts made up to 31 October 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)
31 July 2018Confirmation statement made on 31 July 2018 with updates (4 pages)
31 July 2018Appointment of Mr Fraser Grant Boklach as a director on 31 July 2018 (2 pages)
20 June 2018Confirmation statement made on 20 June 2018 with updates (4 pages)
18 October 2017Confirmation statement made on 17 October 2017 with updates (5 pages)
18 October 2017Confirmation statement made on 17 October 2017 with updates (5 pages)
17 October 2017Incorporation
Statement of capital on 2017-10-17
  • GBP 1
(31 pages)
17 October 2017Notification of Allan William Thomas Irvine as a person with significant control on 17 October 2017 (2 pages)
17 October 2017Incorporation
Statement of capital on 2017-10-17
  • GBP 1
(31 pages)
17 October 2017Notification of Allan William Thomas Irvine as a person with significant control on 17 October 2017 (2 pages)
17 October 2017Appointment of Mr Allan William Thomas Irvine as a director on 17 October 2017 (2 pages)
17 October 2017Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland to 24 Beresford Terrace Ayr KA7 2EG on 17 October 2017 (1 page)
17 October 2017Termination of appointment of Cosec Limited as a director on 17 October 2017 (1 page)
17 October 2017Appointment of Mr Allan William Thomas Irvine as a director on 17 October 2017 (2 pages)
17 October 2017Termination of appointment of James Stuart Mcmeekin as a director on 17 October 2017 (1 page)
17 October 2017Cessation of Codir Limited as a person with significant control on 17 October 2017 (1 page)
17 October 2017Termination of appointment of Cosec Limited as a director on 17 October 2017 (1 page)
17 October 2017Termination of appointment of James Stuart Mcmeekin as a director on 17 October 2017 (1 page)
17 October 2017Termination of appointment of Cosec Limited as a secretary on 17 October 2017 (1 page)
17 October 2017Termination of appointment of Cosec Limited as a secretary on 17 October 2017 (1 page)
17 October 2017Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland to 24 Beresford Terrace Ayr KA7 2EG on 17 October 2017 (1 page)
17 October 2017Cessation of Codir Limited as a person with significant control on 17 October 2017 (1 page)