Mccourt Installations Ltd
- Active
- Incorporated on 1 Nov 2016
Reg Address: C/O Horizon Ca 11, Somerset Place, Glasgow G3 7JT, Scotland
Previous Names:
Ayrched Ltd - 10 Feb 2020
Kechida Installations Ltd - 28 Nov 2016
Ayrched Ltd - 28 Nov 2016
Kechida Installations Ltd - 1 Nov 2016
Company Classifications:
43290 - Other construction installation
- Summary The company with name "Mccourt Installations Ltd" is a ltd and located in C/O Horizon Ca 11, Somerset Place, Glasgow G3 7JT. Mccourt Installations Ltd is currently in active status and it was incorporated on 1 Nov 2016 (7 years 10 months 20 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.
Directors and Secretaries
List of all Directors and Secretaries in Mccourt Installations Ltd.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Graham Mccourt | Director | 2 Jul 2019 | British | Active |
2 | David Clunas Wood | Director | 5 Nov 2016 | British | Resigned 2 Jul 2019 |
3 | David Clunas Wood | Director | 5 Nov 2016 | British | Resigned 2 Jul 2019 |
4 | COSEC LIMITED | Corporate Secretary | 1 Nov 2016 | - | Resigned 1 Nov 2016 |
5 | James Stuart Mcmeekin | Director | 1 Nov 2016 | Scottish | Resigned 1 Nov 2016 |
6 | COSEC LIMITED | Corporate Director | 1 Nov 2016 | - | Resigned 1 Nov 2016 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | Mr Graham Mccourt Natures of Control: Individual Person With Significant Control Significant Influence Or Control | 2 Jul 2019 | British | Active |
2 | Codir Limited Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent Voting Rights 75 To 100 Percent Right To Appoint And Remove Directors | 1 Nov 2016 | - | Ceased 1 Nov 2016 |
3 | Mr David Clunas Wood Natures of Control: Individual Person With Significant Control Significant Influence Or Control | 1 Nov 2016 | British | Ceased 2 Jul 2019 |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Mccourt Installations Ltd.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Confirmation Statement - Updates | 14 Jan 2021 | Download PDF 5 Pages |
2 | Officers - Change Person Director Company With Change Date | 10 Nov 2020 | Download PDF 2 Pages |
3 | Persons With Significant Control - Change To A Person With Significant Control | 10 Nov 2020 | Download PDF 2 Pages |
4 | Address - Change Registered Office Company With Date Old New | 29 Oct 2020 | Download PDF 1 Pages |
5 | Address - Change Registered Office Company With Date Old New | 19 Oct 2020 | Download PDF 1 Pages |
6 | Confirmation Statement - Updates | 16 Apr 2020 | Download PDF 5 Pages |
7 | Persons With Significant Control - Notification Of A Person With Significant Control | 16 Apr 2020 | Download PDF 2 Pages |
8 | Officers - Appoint Person Director Company With Name Date | 16 Apr 2020 | Download PDF 2 Pages |
9 | Officers - Termination Director Company With Name Termination Date | 16 Apr 2020 | Download PDF 1 Pages |
10 | Persons With Significant Control - Cessation Of A Person With Significant Control | 16 Apr 2020 | Download PDF 1 Pages |
11 | Resolution | 10 Feb 2020 | Download PDF 3 Pages |
12 | Accounts - Dormant | 7 Feb 2020 | Download PDF 2 Pages |
13 | Confirmation Statement - No Updates | 10 Nov 2019 | Download PDF 3 Pages |
14 | Accounts - Dormant | 31 Jul 2019 | Download PDF 2 Pages |
15 | Address - Change Registered Office Company With Date Old New | 12 May 2019 | Download PDF 1 Pages |
16 | Confirmation Statement - Updates | 28 Nov 2018 | Download PDF 4 Pages |
17 | Accounts - Dormant | 25 Jul 2018 | Download PDF 6 Pages |
18 | Confirmation Statement - No Updates | 1 Nov 2017 | Download PDF 3 Pages |
19 | Persons With Significant Control - Cessation Of A Person With Significant Control | 1 Nov 2017 | Download PDF 1 Pages |
20 | Persons With Significant Control - Notification Of A Person With Significant Control | 1 Nov 2017 | Download PDF 2 Pages |
21 | Resolution | 28 Nov 2016 | Download PDF 3 Pages |
22 | Officers - Appoint Person Director Company With Name Date | 5 Nov 2016 | Download PDF 2 Pages |
23 | Address - Change Registered Office Company With Date Old New | 1 Nov 2016 | Download PDF 1 Pages |
24 | Officers - Termination Director Company With Name Termination Date | 1 Nov 2016 | Download PDF 1 Pages |
25 | Officers - Termination Director Company With Name Termination Date | 1 Nov 2016 | Download PDF 1 Pages |
26 | Officers - Termination Secretary Company With Name Termination Date | 1 Nov 2016 | Download PDF 1 Pages |
27 | Incorporation - Company | 1 Nov 2016 | Download PDF 31 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.
# | Name | Status |
---|---|---|
1 | Lafferty Insulation Ltd Mutual People: Graham Mccourt | Active - Proposal To Strike Off |