MCCOURT INSTALLATIONS LTD
Overview
| Company Name | MCCOURT INSTALLATIONS LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC549070 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of MCCOURT INSTALLATIONS LTD?
- Other construction installation (43290) / Construction
Where is MCCOURT INSTALLATIONS LTD located?
| Registered Office Address | C/O Horizon Ca 11 Somerset Place G3 7JT Glasgow Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of MCCOURT INSTALLATIONS LTD?
| Company Name | From | Until |
|---|---|---|
| AYRCHED LTD | Nov 28, 2016 | Nov 28, 2016 |
| KECHIDA INSTALLATIONS LTD | Nov 01, 2016 | Nov 01, 2016 |
What are the latest accounts for MCCOURT INSTALLATIONS LTD?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Nov 30, 2019 |
What are the latest filings for MCCOURT INSTALLATIONS LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Confirmation statement made on Jan 14, 2021 with updates | 5 pages | CS01 | ||||||||||
Director's details changed for Mr Graham Mccourt on Nov 10, 2020 | 2 pages | CH01 | ||||||||||
Change of details for Mr Graham Mccourt as a person with significant control on Nov 10, 2020 | 2 pages | PSC04 | ||||||||||
Registered office address changed from 11 Somerset Place Glasgow G3 7JT Scotland to C/O Horizon Ca 11 Somerset Place Glasgow G3 7JT on Oct 29, 2020 | 1 pages | AD01 | ||||||||||
Registered office address changed from 36 South Harbour Street Ayr KA7 1JT Scotland to 11 Somerset Place Glasgow G3 7JT on Oct 19, 2020 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Apr 16, 2020 with updates | 5 pages | CS01 | ||||||||||
Notification of Graham Mccourt as a person with significant control on Jul 02, 2019 | 2 pages | PSC01 | ||||||||||
Appointment of Mr Graham Mccourt as a director on Jul 02, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of David Clunas Wood as a director on Jul 02, 2019 | 1 pages | TM01 | ||||||||||
Cessation of David Clunas Wood as a person with significant control on Jul 02, 2019 | 1 pages | PSC07 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Accounts for a dormant company made up to Nov 30, 2019 | 2 pages | AA | ||||||||||
Confirmation statement made on Oct 31, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Nov 30, 2018 | 2 pages | AA | ||||||||||
Registered office address changed from 24 Beresford Terrace Ayr KA7 2EG Scotland to 36 South Harbour Street Ayr KA7 1JT on May 12, 2019 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Oct 31, 2018 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Nov 30, 2017 | 6 pages | AA | ||||||||||
Confirmation statement made on Oct 31, 2017 with no updates | 3 pages | CS01 | ||||||||||
Cessation of Codir Limited as a person with significant control on Nov 01, 2016 | 1 pages | PSC07 | ||||||||||
Notification of David Clunas Wood as a person with significant control on Nov 01, 2016 | 2 pages | PSC01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Appointment of Mr David Clunas Wood as a director on Nov 05, 2016 | 2 pages | AP01 | ||||||||||
Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland to 24 Beresford Terrace Ayr KA7 2EG on Nov 01, 2016 | 1 pages | AD01 | ||||||||||
Who are the officers of MCCOURT INSTALLATIONS LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| MCCOURT, Graham | Director | Somerset Place G3 7JT Glasgow C/O Horizon Ca 11 Scotland | Scotland | British | 261785480001 | |||||||||
| COSEC LIMITED | Secretary | Montgomery Street EH7 5JA Edinburgh 78 Lothian Scotland |
| 146247460001 | ||||||||||
| MCMEEKIN, James Stuart | Director | Montgomery Street EH7 5JA Edinburgh 78 Lothian Scotland | United Kingdom | Scottish | 86275860001 | |||||||||
| WOOD, David Clunas | Director | Neidpath Road West Giffnock G46 6SS Glasgow Aincroft 18 Scotland | Scotland | British | 47869290002 | |||||||||
| COSEC LIMITED | Director | Montgomery Street EH7 5JA Edinburgh 78 Lothian Scotland |
| 146247460001 |
Who are the persons with significant control of MCCOURT INSTALLATIONS LTD?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mr Graham Mccourt | Jul 02, 2019 | Somerset Place G3 7JT Glasgow C/O Horizon Ca 11 Scotland | No | ||||||||||
Nationality: British Country of Residence: Scotland | |||||||||||||
Natures of Control
| |||||||||||||
| Mr David Clunas Wood | Nov 01, 2016 | Neidpath Road West Giffnock G46 6SS Glasgow Aincroft 18 Scotland | Yes | ||||||||||
Nationality: British Country of Residence: Scotland | |||||||||||||
Natures of Control
| |||||||||||||
| Codir Limited | Nov 01, 2016 | Montgomery Street EH7 5JA Edinburgh 78 Scotland | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0