Company NameFlynn Electrics Ltd
Company StatusDissolved
Company NumberSC586344
CategoryPrivate Limited Company
Incorporation Date22 January 2018(6 years, 2 months ago)
Dissolution Date3 September 2019 (4 years, 7 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Cameron Peter Flynn
Date of BirthJanuary 1992 (Born 32 years ago)
NationalityBritish
StatusClosed
Appointed22 January 2018(same day as company formation)
RoleElectrician
Country of ResidenceScotland
Correspondence Address3/2 336 Langside Road
Glasgow
G42 8XR
Scotland
Director NameMr Stephen Harry Thomas McPake
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed21 February 2018(1 month after company formation)
Appointment Duration1 year, 6 months (closed 03 September 2019)
RoleElectrician
Country of ResidenceScotland
Correspondence Address1/2 26 Corlaich Avenue
Glasgow
G42 0DS
Scotland
Director NameMr James Stuart McMeekin
Date of BirthJune 1967 (Born 56 years ago)
NationalityScottish
StatusResigned
Appointed22 January 2018(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
Appointed22 January 2018(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Secretary NameCosec Limited (Corporation)
StatusResigned
Appointed22 January 2018(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland

Location

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

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

3 September 2019Final Gazette dissolved via compulsory strike-off (1 page)
12 May 2019Registered office address changed from 24 Beresford Terrace Ayr KA27 2EG Scotland to 36 South Harbour Street Ayr KA7 1JT on 12 May 2019 (1 page)
16 April 2019First Gazette notice for compulsory strike-off (1 page)
28 February 2018Appointment of Mr Stephen Harry Thomas Mcpake as a director on 21 February 2018 (2 pages)
23 January 2018Notification of Cameron Peter Flynn as a person with significant control on 22 January 2018 (2 pages)
23 January 2018Confirmation statement made on 23 January 2018 with updates (5 pages)
23 January 2018Cessation of Codir Limited as a person with significant control on 22 January 2018 (1 page)
23 January 2018Appointment of Mr Cameron Peter Flynn as a director on 22 January 2018 (2 pages)
22 January 2018Termination of appointment of Cosec Limited as a director on 22 January 2018 (1 page)
22 January 2018Termination of appointment of Cosec Limited as a secretary on 22 January 2018 (1 page)
22 January 2018Incorporation
Statement of capital on 2018-01-22
  • GBP 1
(31 pages)
22 January 2018Incorporation
Statement of capital on 2018-01-22
  • GBP 1
(31 pages)
22 January 2018Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland to 24 Beresford Terrace Ayr KA27 2EG on 22 January 2018 (1 page)
22 January 2018Termination of appointment of James Stuart Mcmeekin as a director on 22 January 2018 (1 page)