Company NameTower Installations Ltd
Company StatusDissolved
Company NumberSC601240
CategoryPrivate Limited Company
Incorporation Date28 June 2018(5 years, 10 months ago)
Dissolution Date24 August 2021 (2 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Craig John Towers
Date of BirthDecember 1986 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed06 July 2018(1 week, 1 day after company formation)
Appointment Duration3 years, 1 month (closed 24 August 2021)
RoleEngimeer
Country of ResidenceScotland
Correspondence AddressC/O Horizon Ca 11 Somerset Place
Glasgow
G3 7JT
Scotland
Director NameMr James Stuart McMeekin
Date of BirthJune 1967 (Born 56 years ago)
NationalityScottish
StatusResigned
Appointed28 June 2018(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceUnited Kingdom
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Director NameMr Derek George Marr Irving
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2018(1 week, 1 day after company formation)
Appointment Duration1 year (resigned 14 July 2019)
RoleEngineer
Country of ResidenceScotland
Correspondence Address24 Beresford Terrace
Ayr
KA7 2EG
Scotland
Director NameMr Andrew McMahon
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2019(1 year after company formation)
Appointment Duration1 year, 10 months (resigned 02 June 2021)
RoleHeating Engineer
Country of ResidenceScotland
Correspondence AddressC/O Horizon Ca 11 Somerset Place
Glasgow
G3 7JT
Scotland
Director NameCosec Limited (Corporation)
StatusResigned
Appointed28 June 2018(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Secretary NameCosec Limited (Corporation)
StatusResigned
Appointed28 June 2018(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland

Location

Registered AddressC/O Horizon Ca 11
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 June

Filing History

24 August 2021Final Gazette dissolved via compulsory strike-off (1 page)
2 June 2021Termination of appointment of Andrew Mcmahon as a director on 2 June 2021 (1 page)
6 April 2021First Gazette notice for compulsory strike-off (1 page)
10 November 2020Change of details for Mr Craig John Towers as a person with significant control on 10 November 2020 (2 pages)
10 November 2020Director's details changed for Mr Craig John Towers on 10 November 2020 (2 pages)
10 November 2020Director's details changed for Mr Andrew Mcmahon on 10 November 2020 (2 pages)
30 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 30 October 2020 (1 page)
9 October 2020Registered office address changed from 36 Churchill Tower South Harbour Street Ayr KA7 1JT Scotland to 11 Somerset Place Glasgow G3 7JT on 9 October 2020 (1 page)
26 May 2020Change of details for Mr Craig John Towers as a person with significant control on 7 June 2019 (2 pages)
26 May 2020Director's details changed for Mr Craig John Towers on 6 June 2019 (2 pages)
22 May 2020Confirmation statement made on 22 May 2020 with updates (3 pages)
19 August 2019Confirmation statement made on 18 August 2019 with updates (5 pages)
18 August 2019Termination of appointment of Derek George Marr Irving as a director on 14 July 2019 (1 page)
18 August 2019Appointment of Mr Andrew Mcmahon as a director on 16 July 2019 (2 pages)
10 July 2019Confirmation statement made on 27 June 2019 with no updates (3 pages)
6 May 2019Registered office address changed from 36 Churchill Tower South Harbour Street Ayr KA7 1JT Scotland to 36 Churchill Tower South Harbour Street Ayr KA7 1JT on 6 May 2019 (1 page)
4 May 2019Change of details for Mr Craig John Towers as a person with significant control on 3 May 2019 (2 pages)
4 May 2019Director's details changed for Mr Craig John Towers on 3 May 2019 (2 pages)
4 May 2019Registered office address changed from 24 Beresford Terrace Ayr KA7 2EG Scotland to 36 Churchill Tower South Harbour Street Ayr KA7 1JT on 4 May 2019 (1 page)
6 July 2018Cessation of Codir Limited as a person with significant control on 6 July 2018 (1 page)
6 July 2018Appointment of Mr Craig John Towers as a director on 6 July 2018 (2 pages)
6 July 2018Notification of Craig John Towers as a person with significant control on 6 July 2018 (2 pages)
6 July 2018Appointment of Mr Derek George Marr Irving as a director on 6 July 2018 (2 pages)
28 June 2018Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland to 24 Beresford Terrace Ayr KA7 2EG on 28 June 2018 (1 page)
28 June 2018Termination of appointment of Cosec Limited as a secretary on 28 June 2018 (1 page)
28 June 2018Termination of appointment of Cosec Limited as a director on 28 June 2018 (1 page)
28 June 2018Incorporation
Statement of capital on 2018-06-28
  • GBP 1
(31 pages)
28 June 2018Termination of appointment of James Stuart Mcmeekin as a director on 28 June 2018 (1 page)