Company NameOchilview Home Improvements Limited
Company StatusDissolved
Company NumberSC670525
CategoryPrivate Limited Company
Incorporation Date12 August 2020(3 years, 8 months ago)
Dissolution Date24 May 2022 (1 year, 11 months ago)

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameMr Kenneth Watson Fairley
Date of BirthOctober 1983 (Born 40 years ago)
NationalityScottish
StatusClosed
Appointed07 September 2020(3 weeks, 5 days after company formation)
Appointment Duration1 year, 8 months (closed 24 May 2022)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address8 Links Road
Bo'Ness
EH51 9AW
Scotland
Director NameMiss Lynn Victoria Maxwell
Date of BirthOctober 1984 (Born 39 years ago)
NationalityScottish
StatusResigned
Appointed12 August 2020(same day as company formation)
RoleOffice Manager
Country of ResidenceScotland
Correspondence Address8 Links Road
Bo'Ness
EH51 9AW
Scotland
Director NameMs Viktoria Maria Henriette Berger
Date of BirthMarch 1980 (Born 44 years ago)
NationalityGerman
StatusResigned
Appointed02 September 2020(3 weeks after company formation)
Appointment Duration6 months (resigned 01 March 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8 Links Road
Bo'Ness
EH51 9AW
Scotland

Location

Registered Address8 Links Road
Bo'Ness
EH51 9AW
Scotland
ConstituencyLinlithgow and East Falkirk
WardBo'ness and Blackness

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

17 September 2020Notification of Kenneth Watson Fairley as a person with significant control on 7 September 2020 (2 pages)
17 September 2020Appointment of Mr Kenneth Watson Fairley as a director on 7 September 2020 (2 pages)
17 September 2020Cessation of Viktoria Maria Henriette Berger as a person with significant control on 7 September 2020 (1 page)
3 September 2020Cessation of Lynn Victoria Maxwell as a person with significant control on 2 September 2020 (1 page)
3 September 2020Appointment of Ms Viktoria Henriette Berger as a director on 2 September 2020 (2 pages)
3 September 2020Termination of appointment of Lynn Victoria Maxwell as a director on 2 September 2020 (1 page)
3 September 2020Director's details changed for Ms Viktoria Henriette Berger on 2 September 2020 (2 pages)
3 September 2020Notification of Viktoria Maria Henriette Berger as a person with significant control on 2 September 2020 (2 pages)
23 August 2020Registered office address changed from 8 Hillside Grove Bo'ness EH51 9RN Scotland to 8 Links Road Bo'ness EH51 9AW on 23 August 2020 (1 page)
12 August 2020Incorporation
Statement of capital on 2020-08-12
  • GBP 120
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)