HOWIE RAIL SOLUTIONS LTD

36 South Harbour Street, Ayr, KA7 1JT, Scotland
StatusDISSOLVED
Company No.SC574094
CategoryPrivate Limited Company
Incorporated18 Aug 2017
Age6 years, 9 months, 21 days
JurisdictionScotland
Dissolution17 Nov 2020
Years3 years, 6 months, 21 days

SUMMARY

HOWIE RAIL SOLUTIONS LTD is an dissolved private limited company with number SC574094. It was incorporated 6 years, 9 months, 21 days ago, on 18 August 2017 and it was dissolved 3 years, 6 months, 21 days ago, on 17 November 2020. The company address is 36 South Harbour Street, Ayr, KA7 1JT, Scotland.



Company Fillings

Gazette dissolved voluntary

Date: 17 Nov 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 01 Sep 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 22 Aug 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Termination director company with name termination date

Date: 05 Dec 2019

Action Date: 05 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kirsty Higgins

Termination date: 2019-12-05

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Aug 2019

Action Date: 22 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 May 2019

Action Date: 12 May 2019

Category: Address

Type: AD01

Old address: 24 Beresford Terrace Ayr KA7 2EG Scotland

Change date: 2019-05-12

New address: 36 South Harbour Street Ayr KA7 1JT

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Apr 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Sep 2018

Action Date: 22 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-22

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Aug 2017

Action Date: 23 Aug 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-08-23

Psc name: Codir Limited

Documents

View document PDF

Appoint person director company with name date

Date: 22 Aug 2017

Action Date: 22 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David John Howie

Appointment date: 2017-08-22

Documents

View document PDF

Termination director company with name termination date

Date: 22 Aug 2017

Action Date: 22 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David John Howie

Termination date: 2017-08-22

Documents

View document PDF

Notification of a person with significant control

Date: 22 Aug 2017

Action Date: 22 Aug 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: David John Howie

Notification date: 2017-08-22

Documents

View document PDF

Confirmation statement with updates

Date: 22 Aug 2017

Action Date: 22 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-22

Documents

View document PDF

Appoint person director company with name date

Date: 22 Aug 2017

Action Date: 21 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Kirsty Higgins

Appointment date: 2017-08-21

Documents

View document PDF

Appoint person director company with name date

Date: 22 Aug 2017

Action Date: 21 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David John Howie

Appointment date: 2017-08-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Aug 2017

Action Date: 18 Aug 2017

Category: Address

Type: AD01

New address: 24 Beresford Terrace Ayr KA7 2EG

Old address: 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland

Change date: 2017-08-18

Documents

View document PDF

Termination director company with name termination date

Date: 18 Aug 2017

Action Date: 18 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Stuart Mcmeekin

Termination date: 2017-08-18

Documents

View document PDF

Termination director company with name termination date

Date: 18 Aug 2017

Action Date: 18 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Cosec Limited

Termination date: 2017-08-18

Documents

View document PDF

Termination secretary company with name termination date

Date: 18 Aug 2017

Action Date: 18 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-08-18

Officer name: Cosec Limited

Documents

View document PDF

Incorporation company

Date: 18 Aug 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

845 HOLDINGS LIMITED

5 CROFT DRIVE,READING,RG8 8AN

Number:10200806
Status:ACTIVE
Category:Private Limited Company

ABOUT THE HOUSE ROOFING LIMITED

272 HAVERING ROAD,ROMFORD,RM1 4TH

Number:09527208
Status:LIQUIDATION
Category:Private Limited Company

APPERLEY COURT MANAGEMENT COMPANY LIMITED

LLOYDS BANK CHAMBERS 7TH FLOOR,BRADFORD,BD1 1UQ

Number:04708227
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

G N GROUNDWORKS LTD

CLEAR ACCOUNTANCY (INC. NIRA SMITH ACCOUNTS) LTD THE E-INNOVATION CENTRE,TELFORD,TF2 9FT

Number:05926572
Status:ACTIVE
Category:Private Limited Company

PEAK GEN POWER 5 LIMITED

GABLES LODGE,LEAMINGTON SPA,CV32 6JX

Number:08527380
Status:ACTIVE
Category:Private Limited Company

SONRISA SOLUTIONS LIMITED

75 RATHVIEW,BANBRIDGE,BT32 4PY

Number:NI606477
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source