Company NameInstallation Scotland Ltd
DirectorsStephen McCormack and William Clark McCormack
Company StatusActive - Proposal to Strike off
Company NumberSC597383
CategoryPrivate Limited Company
Incorporation Date16 May 2018(5 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation
SIC 43342Glazing

Directors

Director NameMr Stephen McCormack
Date of BirthMarch 1988 (Born 36 years ago)
NationalityScottish
StatusCurrent
Appointed16 May 2018(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Horizon Ca 11 Somerset Place
Glasgow
G3 7JT
Scotland
Director NameMr William Clark McCormack
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityScottish
StatusCurrent
Appointed16 May 2018(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Horizon Ca 11 Somerset Place
Glasgow
G3 7JT
Scotland
Director NameMr James McCormack
Date of BirthApril 1982 (Born 42 years ago)
NationalityScottish
StatusResigned
Appointed16 May 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3c, 179 Drakemire Drive
Glasgow
G45 9SS
Scotland
Secretary NameJames McCormack
StatusResigned
Appointed16 May 2018(same day as company formation)
RoleCompany Director
Correspondence AddressUnit 3c, 179 Drakemire Drive
Glasgow
G45 9SS
Scotland

Location

Registered AddressC/O Horizon Ca
12 Somerset Place
Glasgow
G3 7JT
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 400 other UK companies use this postal address

Accounts

Next Accounts Due16 February 2020 (overdue)
Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Returns

Latest Return30 July 2019 (4 years, 8 months ago)
Next Return Due10 September 2020 (overdue)

Filing History

12 July 2023Registered office address changed from C/O Horizon Ca 11 Somerset Place Glasgow G3 7JT Scotland to C/O Horizon Ca 12 Somerset Place Glasgow G3 7JT on 12 July 2023 (1 page)
7 November 2020Compulsory strike-off action has been suspended (1 page)
6 November 2020Director's details changed for Mr William Clark Mccormack on 6 November 2020 (2 pages)
6 November 2020Change of details for Mr William Clark Mccormack as a person with significant control on 6 November 2020 (2 pages)
6 November 2020Director's details changed for Mr Stephen Mccormack on 6 November 2020 (2 pages)
6 November 2020Change of details for Mr Stephen Mccormack as a person with significant control on 6 November 2020 (2 pages)
27 October 2020Registered office address changed from 11 Somerset Place Glasgow G3 7JT Scotland to C/O Horizon Ca 11 Somerset Place Glasgow G3 7JT on 27 October 2020 (1 page)
20 October 2020First Gazette notice for compulsory strike-off (1 page)
6 October 2020Registered office address changed from 36 Churchill Tower South Harbour Street Ayr KA7 1JT to 11 Somerset Place Glasgow G3 7JT on 6 October 2020 (1 page)
8 July 2020Termination of appointment of James Mccormack as a secretary on 8 July 2020 (1 page)
22 June 2020Registered office address changed from Unit 3C, 179 Drakemire Drive Glasgow G45 9SS United Kingdom to 36 Churchill Tower South Harbour Street Ayr KA7 1JT on 22 June 2020 (2 pages)
12 August 2019Confirmation statement made on 30 July 2019 with no updates (3 pages)
30 July 2018Confirmation statement made on 30 July 2018 with updates (5 pages)
3 July 2018Termination of appointment of James Mccormack as a director on 3 July 2018 (1 page)
3 July 2018Cessation of James Mccormack as a person with significant control on 3 July 2018 (1 page)
16 May 2018Incorporation
Statement of capital on 2018-05-16
  • GBP 3
(44 pages)