Company NameOribine Plastering Ltd
Company StatusDissolved
Company NumberSC586368
CategoryPrivate Limited Company
Incorporation Date22 January 2018(6 years, 3 months ago)
Dissolution Date1 October 2019 (4 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4541Plastering
SIC 43310Plastering

Directors

Director NameMr John Oribine
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed25 January 2018(3 days after company formation)
Appointment Duration1 year, 8 months (closed 01 October 2019)
RolePlasterer
Country of ResidenceScotland
Correspondence Address59 South Road
Port Glasgow
PA14 5TE
Scotland
Director NameMr Brian Walsh
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed26 February 2018(1 month after company formation)
Appointment Duration1 year, 7 months (closed 01 October 2019)
RolePlasterer
Country of ResidenceScotland
Correspondence Address2/1 12 Strone Road
Glasgow
G33 3NP
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

1 October 2019Final Gazette dissolved via compulsory strike-off (1 page)
14 May 2019First Gazette notice for 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)
26 February 2018Appointment of Mr John Oribine as a director on 25 January 2018 (2 pages)
26 February 2018Cessation of Codir Limited as a person with significant control on 24 February 2018 (1 page)
26 February 2018Notification of John Oribne as a person with significant control on 25 February 2018 (2 pages)
26 February 2018Confirmation statement made on 26 February 2018 with updates (5 pages)
26 February 2018Appointment of Mr Brian Walsh as a director on 26 February 2018 (2 pages)
22 January 2018Termination of appointment of Cosec Limited as a director on 22 January 2018 (1 page)
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)
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)