Advanced company searchLink opens in new window

GLENKYLE INSTALLATION LTD

Company number SC591751

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)
20 Oct 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
05 Oct 2020 AD01 Registered office address changed from 36 South Harbour Street Ayr KA7 1JT Scotland to 11 Somerset Place Glasgow G3 7JT on 5 October 2020
18 Feb 2020 GAZ1 First Gazette notice for compulsory strike-off
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
05 Apr 2019 CS01 Confirmation statement made on 22 March 2019 with no updates
22 Mar 2018 CS01 Confirmation statement made on 22 March 2018 with updates
22 Mar 2018 PSC01 Notification of Daniel Archibald Picken as a person with significant control on 21 March 2018
22 Mar 2018 PSC07 Cessation of Codir Limited as a person with significant control on 21 March 2018
22 Mar 2018 AP01 Appointment of Mr Daniel Archibald Picken as a director on 21 March 2018
19 Mar 2018 TM01 Termination of appointment of James Stuart Mcmeekin as a director on 19 March 2018
19 Mar 2018 TM01 Termination of appointment of Cosec Limited as a director on 19 March 2018
19 Mar 2018 AD01 Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland to 24 Beresford Terrace Ayr KA7 2EG on 19 March 2018
19 Mar 2018 TM02 Termination of appointment of Cosec Limited as a secretary on 19 March 2018
19 Mar 2018 NEWINC Incorporation
Statement of capital on 2018-03-19
  • GBP 1