Download leads from Nexok and grow your business. Find out more

A&C Marketing Ltd

Documents

Total Documents26
Total Pages83

Filing History

18 January 2022Final Gazette dissolved via voluntary strike-off
2 November 2021First Gazette notice for voluntary strike-off
22 October 2021Application to strike the company off the register
11 June 2021Accounts for a dormant company made up to 30 June 2020
30 November 2020Notification of Colin Nicol as a person with significant control on 12 October 2020
30 October 2020Director's details changed for Mr Colin Nicol on 30 October 2020
26 October 2020Registered office address changed from 11 Somerset Place Glasgow G3 7JT Scotland to C/O Horizon Ca 11 Somerset Place Glasgow G3 7JT on 26 October 2020
26 October 2020Registered office address changed from C/O Horizon Ca 11 Somerset Place Glasgow G3 7JT Scotland to C/O Horizon Ca 11 Somerset Place Glasgow G3 7JT on 26 October 2020
11 October 2020Termination of appointment of Angela Nicol as a director on 11 October 2020
11 October 2020Confirmation statement made on 11 October 2020 with updates
11 October 2020Appointment of Mr Colin Nicol as a director on 11 October 2020
11 October 2020Cessation of Angela Nicol as a person with significant control on 11 October 2020
1 October 2020Registered office address changed from 36 Churchill South Harbour Street Ayr KA7 1JT Scotland to 11 Somerset Place Glasgow G3 7JT on 1 October 2020
27 September 2020Confirmation statement made on 6 July 2020 with no updates
24 March 2020Accounts for a dormant company made up to 30 June 2019
10 July 2019Confirmation statement made on 6 July 2019 with no updates
3 May 2019Registered office address changed from 24 Beresford Terrace Ayr KA7 2EG Scotland to 36 Churchill South Harbour Street Ayr KA7 1JT on 3 May 2019
6 July 2018Appointment of Mrs Angela Nicol as a director on 5 July 2018
6 July 2018Confirmation statement made on 6 July 2018 with updates
6 July 2018Cessation of Codir Limited as a person with significant control on 5 July 2018
6 July 2018Notification of Angela Nicol as a person with significant control on 5 July 2018
27 June 2018Termination of appointment of James Stuart Mcmeekin as a director on 25 June 2018
26 June 2018Termination of appointment of Cosec Limited as a director on 25 June 2018
26 June 2018Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland to 24 Beresford Terrace Ayr KA7 2EG on 26 June 2018
26 June 2018Termination of appointment of Cosec Limited as a secretary on 25 June 2018
25 June 2018Incorporation
Statement of capital on 2018-06-25
  • GBP 1
Sign up now to grow your client base. Plans & Pricing