Company NameClunivar Marketing Ltd
Company StatusDissolved
Company NumberSC595554
CategoryPrivate Limited Company
Incorporation Date27 April 2018(5 years, 11 months ago)
Dissolution Date20 October 2020 (3 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMs Gillian Williamson
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed03 May 2018(6 days after company formation)
Appointment Duration2 years, 5 months (closed 20 October 2020)
RoleCommercial Director
Country of ResidenceScotland
Correspondence Address9 Clunivar Street
Dunfermline
KY12 9BP
Scotland
Director NameMr Steven Ewan Campbell
Date of BirthJuly 1995 (Born 28 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2018(same day as company formation)
RoleSales Director
Country of ResidenceScotland
Correspondence Address9 Clunivar Street
Dunfermline
Fife
KY12 9BP
Scotland
Director NameMr James Stuart McMeekin
Date of BirthJune 1967 (Born 56 years ago)
NationalityScottish
StatusResigned
Appointed27 April 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
Appointed27 April 2018(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Secretary NameCosec Limited (Corporation)
StatusResigned
Appointed27 April 2018(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland

Location

Registered Address11 Somerset Place
Glasgow
G3 7JT
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 10 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

20 October 2020Final Gazette dissolved via compulsory strike-off (1 page)
2 October 2020Registered office address changed from 36 South Harbour Street Ayr KA7 1JT Scotland to 11 Somerset Place Glasgow G3 7JT on 2 October 2020 (1 page)
24 March 2020First Gazette notice for compulsory strike-off (1 page)
21 May 2019Confirmation statement made on 4 May 2019 with no updates (3 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)
4 May 2018Confirmation statement made on 4 May 2018 with updates (4 pages)
3 May 2018Appointment of Ms Gillian Williamson as a director on 3 May 2018 (2 pages)
3 May 2018Confirmation statement made on 3 May 2018 with updates (3 pages)
3 May 2018Cessation of Steven Ewan Campbell as a person with significant control on 3 May 2018 (1 page)
3 May 2018Termination of appointment of Steven Ewan Campbell as a director on 3 May 2018 (1 page)
3 May 2018Notification of Gillian Williamson as a person with significant control on 3 May 2018 (2 pages)
28 April 2018Appointment of Mr Steven Ewan Campbell as a director on 27 April 2018 (2 pages)
28 April 2018Cessation of Codir Limited as a person with significant control on 27 April 2018 (1 page)
28 April 2018Notification of Steven Ewan Campbell as a person with significant control on 27 April 2018 (2 pages)
28 April 2018Confirmation statement made on 28 April 2018 with updates (5 pages)
27 April 2018Incorporation
Statement of capital on 2018-04-27
  • GBP 1
(31 pages)
27 April 2018Termination of appointment of Cosec Limited as a director on 27 April 2018 (1 page)
27 April 2018Termination of appointment of Cosec Limited as a secretary on 27 April 2018 (1 page)
27 April 2018Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland to 24 Beresford Terrace Ayr KA7 2EG on 27 April 2018 (1 page)
27 April 2018Termination of appointment of James Stuart Mcmeekin as a director on 27 April 2018 (1 page)