Company NameAward Street Limited
Company StatusDissolved
Company NumberSC619730
CategoryPrivate Limited Company
Incorporation Date30 January 2019(5 years, 2 months ago)
Dissolution Date22 September 2020 (3 years, 7 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5119Agents in sale of variety of goods
SIC 46190Agents involved in the sale of a variety of goods
Section KFinancial and insurance activities
SIC 64305Activities of property unit trusts
Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Aaron Sneddon
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed30 January 2019(same day as company formation)
RoleManager
Country of ResidenceScotland
Correspondence Address101 Rose Street
South Lane
Edinburgh
EH2 3JG
Scotland
Director NameMr Walter Andrew Lock
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed30 January 2019(same day as company formation)
RoleManager
Country of ResidenceGermany
Correspondence Address101 Rose Street
South Lane
Edinburgh
EH2 3JG
Scotland

Location

Registered Address100 100 High Street
Grantown-On-Spey
PH26 3EL
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardBadenoch and Strathspey

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

22 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
4 July 2020Confirmation statement made on 29 January 2020 with updates (4 pages)
19 May 2020Registered office address changed from 101 Rose Street South Lane Edinburgh EH2 3JG Scotland to 100 100 High Street Grantown-on-Spey PH26 3EL on 19 May 2020 (1 page)
15 May 2020Notification of Aaron Sneddon as a person with significant control on 15 May 2020 (2 pages)
11 February 2020First Gazette notice for voluntary strike-off (1 page)
5 February 2020Application to strike the company off the register (1 page)
4 February 2020Cessation of Aaron Sneddon as a person with significant control on 4 February 2020 (1 page)
15 August 2019Termination of appointment of Walter Andrew Lock as a director on 13 August 2019 (1 page)
15 August 2019Cessation of Walter Andrew Lock as a person with significant control on 12 August 2019 (1 page)
30 January 2019Incorporation
Statement of capital on 2019-01-30
  • GBP 2
(32 pages)