HOWIE RAIL SOLUTIONS LTD
Status | DISSOLVED |
Company No. | SC574094 |
Category | Private Limited Company |
Incorporated | 18 Aug 2017 |
Age | 6 years, 9 months, 21 days |
Jurisdiction | Scotland |
Dissolution | 17 Nov 2020 |
Years | 3 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
Dissolution application strike off company
Date: 22 Aug 2020
Category: Dissolution
Type: DS01
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
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) |
CLEAR ACCOUNTANCY (INC. NIRA SMITH ACCOUNTS) LTD THE E-INNOVATION CENTRE,TELFORD,TF2 9FT
Number: | 05926572 |
Status: | ACTIVE |
Category: | Private Limited Company |
GABLES LODGE,LEAMINGTON SPA,CV32 6JX
Number: | 08527380 |
Status: | ACTIVE |
Category: | Private Limited Company |
75 RATHVIEW,BANBRIDGE,BT32 4PY
Number: | NI606477 |
Status: | ACTIVE |
Category: | Private Limited Company |