- Company Overview for IRVINE HS MARKETING LTD (SC585157)
- Filing history for IRVINE HS MARKETING LTD (SC585157)
- People for IRVINE HS MARKETING LTD (SC585157)
- More for IRVINE HS MARKETING LTD (SC585157)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
17 Dec 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
01 Oct 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 Sep 2019 | DS01 | Application to strike the company off the register | |
12 May 2019 | AD01 | Registered office address changed from 24 Beresford Terrace Ayr KA7 2EG Scotland to 36 South Harbour Street Ayr KA7 1JT on 12 May 2019 | |
07 Apr 2019 | CS01 | Confirmation statement made on 28 March 2019 with no updates | |
28 Mar 2018 | PSC07 | Cessation of Michael Sweeney as a person with significant control on 28 March 2018 | |
28 Mar 2018 | CS01 | Confirmation statement made on 28 March 2018 with updates | |
28 Mar 2018 | PSC01 | Notification of Michael Sweeney as a person with significant control on 28 March 2018 | |
28 Mar 2018 | PSC01 | Notification of Michael Sweeney as a person with significant control on 28 March 2018 | |
28 Mar 2018 | PSC07 | Cessation of Owen Daniel Coyle as a person with significant control on 28 March 2018 | |
28 Mar 2018 | AP01 | Appointment of Mr Michael Sweeney as a director on 28 March 2018 | |
28 Mar 2018 | TM01 | Termination of appointment of Owen Daniel Coyle as a director on 28 March 2018 | |
12 Jan 2018 | PSC01 | Notification of Owen Daniel Coyle as a person with significant control on 10 January 2018 | |
12 Jan 2018 | PSC07 | Cessation of Codir Limited as a person with significant control on 10 January 2018 | |
12 Jan 2018 | RESOLUTIONS |
Resolutions
|
|
12 Jan 2018 | AP01 | Appointment of Mr Owen Daniel Coyle as a director on 9 January 2018 | |
09 Jan 2018 | AD01 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland to 24 Beresford Terrace Ayr KA7 2EG on 9 January 2018 | |
09 Jan 2018 | TM01 | Termination of appointment of Cosec Limited as a director on 9 January 2018 | |
09 Jan 2018 | TM02 | Termination of appointment of Cosec Limited as a secretary on 9 January 2018 | |
09 Jan 2018 | TM01 | Termination of appointment of James Stuart Mcmeekin as a director on 9 January 2018 | |
09 Jan 2018 | NEWINC |
Incorporation
Statement of capital on 2018-01-09
|