Company NamePentland Installations Ltd
Company StatusDissolved
Company NumberSC582525
CategoryPrivate Limited Company
Incorporation Date27 November 2017(6 years, 4 months ago)
Dissolution Date7 May 2019 (4 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Daryl Greig Varndell
Date of BirthMarch 1991 (Born 33 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2017(3 days after company formation)
Appointment Duration1 year, 5 months (closed 07 May 2019)
RoleElectrical Engineer
Country of ResidenceScotland
Correspondence Address9 Pentland Rise
Dalgety Bay
Dunfermline
KY11 9LY
Scotland
Director NameMr James Stuart McMeekin
Date of BirthJune 1967 (Born 56 years ago)
NationalityScottish
StatusResigned
Appointed27 November 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
Appointed27 November 2017(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Secretary NameCosec Limited (Corporation)
StatusResigned
Appointed27 November 2017(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 End30 November

Filing History

7 May 2019Final Gazette dissolved via compulsory strike-off (1 page)
19 February 2019First Gazette notice for compulsory strike-off (1 page)
30 November 2017Notification of Daryl Greig Varndell as a person with significant control on 30 November 2017 (2 pages)
30 November 2017Cessation of Codir Limited as a person with significant control on 30 November 2017 (1 page)
30 November 2017Appointment of Mr Daryl Greig Varndell as a director on 30 November 2017 (2 pages)
30 November 2017Confirmation statement made on 30 November 2017 with updates (5 pages)
27 November 2017Termination of appointment of Cosec Limited as a secretary on 27 November 2017 (1 page)
27 November 2017Termination of appointment of Cosec Limited as a director on 27 November 2017 (1 page)
27 November 2017Termination of appointment of James Stuart Mcmeekin as a director on 27 November 2017 (1 page)
27 November 2017Incorporation
Statement of capital on 2017-11-27
  • GBP 1
(31 pages)
27 November 2017Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland to 24 Beresford Terrace Ayr KA7 2EG on 27 November 2017 (1 page)