Advanced company searchLink opens in new window

IRVINE HS MARKETING LTD

Company number SC585157

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-01-09
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
  • GBP 1