Company NameDiniz Installations Ltd
Company StatusDissolved
Company NumberSC598308
CategoryPrivate Limited Company
Incorporation Date29 May 2018(5 years, 11 months ago)
Dissolution Date16 March 2021 (3 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr David Diniz
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed29 May 2018(same day as company formation)
RoleElectrical Engineer
Country of ResidenceScotland
Correspondence Address8 Osprey Lane
Hamilton
ML3 7GB
Scotland
Director NameMr James Stuart McMeekin
Date of BirthJune 1967 (Born 56 years ago)
NationalityScottish
StatusResigned
Appointed29 May 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
Appointed29 May 2018(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Secretary NameCosec Limited (Corporation)
StatusResigned
Appointed29 May 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

Latest Accounts31 May 2019 (4 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Filing History

16 March 2021Final Gazette dissolved via voluntary strike-off (1 page)
17 November 2020First Gazette notice for voluntary strike-off (1 page)
5 November 2020Registered office address changed from 36 Churchill Tower South Harbour Street Ayr KA7 1JT Scotland to 11 Somerset Place Glasgow G3 7JT on 5 November 2020 (1 page)
5 November 2020Application to strike the company off the register (1 page)
20 October 2020First Gazette notice for compulsory strike-off (1 page)
2 December 2019Micro company accounts made up to 31 May 2019 (2 pages)
13 June 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
11 May 2019Registered office address changed from 24 Beresford Terrace Ayr KA7 2EG Scotland to 36 Churchill Tower South Harbour Street Ayr KA7 1JT on 11 May 2019 (1 page)
31 May 2018Notification of David Diniz as a person with significant control on 29 May 2018 (2 pages)
31 May 2018Appointment of Mr David Diniz as a director on 29 May 2018 (2 pages)
31 May 2018Cessation of Codir Limited as a person with significant control on 29 May 2018 (1 page)
31 May 2018Confirmation statement made on 31 May 2018 with updates (5 pages)
29 May 2018Incorporation
Statement of capital on 2018-05-29
  • GBP 1
(31 pages)
29 May 2018Termination of appointment of Cosec Limited as a secretary on 29 May 2018 (1 page)
29 May 2018Termination of appointment of Cosec Limited as a director on 29 May 2018 (1 page)
29 May 2018Termination of appointment of James Stuart Mcmeekin as a director on 29 May 2018 (1 page)
29 May 2018Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland to 24 Beresford Terrace Ayr KA7 2EG on 29 May 2018 (1 page)