Company NameDianne McNeill Property Valuer Ltd
Company StatusDissolved
Company NumberSC612392
CategoryPrivate Limited Company
Incorporation Date1 November 2018(5 years, 5 months ago)
Dissolution Date2 May 2023 (11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMrs Dianne McNeill
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed12 November 2018(1 week, 4 days after company formation)
Appointment Duration4 years, 5 months (closed 02 May 2023)
RoleCommercial Director
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
Appointed01 November 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
Appointed01 November 2018(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Secretary NameCosec Limited (Corporation)
StatusResigned
Appointed01 November 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

Latest Accounts30 November 2020 (3 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Filing History

8 January 2021Director's details changed for Mrs Dianne Mcneill on 8 January 2021 (2 pages)
8 January 2021Change of details for Mrs Dianne Mcneill as a person with significant control on 8 January 2021 (2 pages)
14 November 2020Confirmation statement made on 14 November 2020 with no updates (3 pages)
31 October 2020Total exemption full accounts made up to 30 November 2019 (7 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)
22 October 2020Director's details changed for Mrs Dianne Mcneill on 22 October 2020 (2 pages)
22 October 2020Change of details for Mrs Dianne Mcneill as a person with significant control on 22 October 2020 (2 pages)
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)
4 December 2019Confirmation statement made on 14 November 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)
14 November 2018Notification of Dianne Mcneill as a person with significant control on 12 November 2018 (2 pages)
14 November 2018Confirmation statement made on 14 November 2018 with updates (5 pages)
14 November 2018Appointment of Mrs Dianne Mcneill as a director on 12 November 2018 (2 pages)
14 November 2018Cessation of Codir Limited as a person with significant control on 12 November 2018 (1 page)
1 November 2018Termination of appointment of Cosec Limited as a secretary on 1 November 2018 (1 page)
1 November 2018Termination of appointment of James Stuart Mcmeekin as a director on 1 November 2018 (1 page)
1 November 2018Incorporation
Statement of capital on 2018-11-01
  • GBP 1
(31 pages)
1 November 2018Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland to 24 Beresford Terrace Ayr KA7 2EG on 1 November 2018 (1 page)
1 November 2018Termination of appointment of Cosec Limited as a director on 1 November 2018 (1 page)