Company NamePN Browns Scaffolding Ltd
Company StatusDissolved
Company NumberSC638241
CategoryPrivate Limited Company
Incorporation Date7 August 2019(4 years, 7 months ago)
Dissolution Date22 September 2020 (3 years, 6 months ago)

Business Activity

Section FConstruction
SIC 43991Scaffold erection

Directors

Director NameMs Jennifer Violet Sutherland
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed15 August 2019(1 week, 1 day after company formation)
Appointment Duration1 year, 1 month (closed 22 September 2020)
RoleCommercial Director
Country of ResidenceScotland
Correspondence Address36 South Harbour Street
Ayr
KA7 1JT
Scotland
Director NameMr James Stuart McMeekin
Date of BirthJune 1967 (Born 56 years ago)
NationalityScottish
StatusResigned
Appointed07 August 2019(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
Appointed07 August 2019(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Secretary NameCosec Limited (Corporation)
StatusResigned
Appointed07 August 2019(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland

Location

Registered Address36 Churchill Tower
South Harbour Street
Ayr
KA7 1JT
Scotland
ConstituencyAyr, Carrick and Cumnock
WardAyr West

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

22 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
4 February 2020First Gazette notice for voluntary strike-off (1 page)
24 January 2020Application to strike the company off the register (1 page)
4 September 2019Confirmation statement made on 4 September 2019 with updates (4 pages)
17 August 2019Appointment of Mrs Jennifer Violet Sutherland as a director on 15 August 2019 (2 pages)
17 August 2019Confirmation statement made on 17 August 2019 with updates (5 pages)
17 August 2019Cessation of Codir Limited as a person with significant control on 17 August 2019 (1 page)
17 August 2019Notification of Jennifer Violet Sutherland as a person with significant control on 17 August 2019 (2 pages)
7 August 2019Incorporation
Statement of capital on 2019-08-07
  • GBP 1
(31 pages)
7 August 2019Termination of appointment of Cosec Limited as a director on 7 August 2019 (1 page)
7 August 2019Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland to 36 Churchill Tower South Harbour Street Ayr KA7 1JT on 7 August 2019 (1 page)
7 August 2019Termination of appointment of James Stuart Mcmeekin as a director on 7 August 2019 (1 page)
7 August 2019Termination of appointment of Cosec Limited as a secretary on 7 August 2019 (1 page)