Company NameRoss Connor Marketing Ltd
Company StatusDissolved
Company NumberSC586346
CategoryPrivate Limited Company
Incorporation Date22 January 2018(6 years, 2 months ago)
Dissolution Date12 November 2019 (4 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Ross Andrew John Crawford
Date of BirthAugust 1987 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed22 January 2018(same day as company formation)
RoleMarketing Director
Country of ResidenceScotland
Correspondence Address49 Cruachan Street
Thornliebank
Glasgow
G46 8LQ
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 NameMr Connor James  Charles McDade
Date of BirthJuly 1996 (Born 27 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2018(same day as company formation)
RoleMarketing Director
Country of ResidenceScotland
Correspondence Address22 Cruachan Street
Thornliebank
Glasgow
G46 8LY
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

12 November 2019Final Gazette dissolved via voluntary strike-off (1 page)
27 August 2019First Gazette notice for voluntary strike-off (1 page)
21 August 2019Application to strike the company off the register (3 pages)
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)
11 January 2019Confirmation statement made on 11 January 2019 with updates (4 pages)
11 January 2019Termination of appointment of Connor James Charles Mcdade as a director on 11 January 2019 (1 page)
5 June 2018Cessation of Ross Angus John Crawford as a person with significant control on 4 June 2018 (1 page)
5 June 2018Notification of Ross Andrew John Crawford as a person with significant control on 4 June 2018 (2 pages)
3 June 2018Director's details changed for Mr Ross Angus John Crawford on 3 June 2018 (2 pages)
1 June 2018Confirmation statement made on 1 June 2018 with updates (4 pages)
23 January 2018Confirmation statement made on 22 January 2018 with updates (5 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 2018Cessation of Codir Limited as a person with significant control on 22 January 2018 (1 page)
22 January 2018Notification of Ross Angus John Crawford as a person with significant control on 22 January 2018 (2 pages)
22 January 2018Appointment of Mr Ross Angus John Crawford as a director on 22 January 2018 (2 pages)
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 2018Termination of appointment of Cosec Limited as a secretary on 22 January 2018 (1 page)
22 January 2018Appointment of Mr Connor James Charles Mcdade 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 James Stuart Mcmeekin as a director on 22 January 2018 (1 page)