Company NameGAZ Contracting Ltd
Company StatusDissolved
Company NumberSC613555
CategoryPrivate Limited Company
Incorporation Date13 November 2018(5 years, 5 months ago)
Dissolution Date12 October 2021 (2 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Scott McLean
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityEnglish
StatusResigned
Appointed13 November 2018(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address23 Brockwood Crescent
Blackburn
Aberdeenshire
AB21 0JZ
Scotland
Director NameMrs Mohana Sundari Ravindran
Date of BirthSeptember 1989 (Born 34 years ago)
NationalityIndian
StatusResigned
Appointed21 February 2019(3 months, 1 week after company formation)
Appointment Duration1 year, 7 months (resigned 09 October 2020)
RoleBusiness Woman
Country of ResidenceIndia
Correspondence AddressSuite 7 Fullerton House
4 Fullerton Street
Ayr
KA7 1UB
Scotland

Location

Registered AddressSuite 7 Fullerton House
4 Fullerton Street
Ayr
KA7 1UB
Scotland
ConstituencyAyr, Carrick and Cumnock
WardAyr West

Accounts

Latest Accounts30 November 2019 (4 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Filing History

9 October 2020Termination of appointment of Mohana Sundari Ravindran as a director on 9 October 2020 (1 page)
9 October 2020Cessation of Mohana Sundari Ravindran as a person with significant control on 9 October 2020 (1 page)
28 January 2020Total exemption full accounts made up to 30 November 2019 (7 pages)
22 November 2019Confirmation statement made on 12 November 2019 with updates (5 pages)
28 February 2019Appointment of Mrs Mohana Sundari Ravindran as a director on 21 February 2019 (2 pages)
28 February 2019Registered office address changed from 23 Brockwood Crescent Blackburn Aberdeenshire AB21 0JZ United Kingdom to Suite 7 Fullerton House 4 Fullerton Street Ayr KA7 1UB on 28 February 2019 (1 page)
28 February 2019Notification of Mohana Sundari Ravindran as a person with significant control on 21 February 2019 (2 pages)
18 February 2019Cessation of Scott Mclean as a person with significant control on 6 February 2019 (1 page)
18 February 2019Termination of appointment of Scott Mclean as a director on 6 February 2019 (1 page)
13 November 2018Incorporation
Statement of capital on 2018-11-13
  • GBP 1
(29 pages)