Wincoat Marketing Ltd
- Dissolved
- Incorporated on 3 Jul 2012
Reg Address: 36 Churchill Tower, South Harbour Street, Ayr KA7 1JT, Scotland
Previous Names:
Ebenezer James Macrae Limited - 3 Jul 2012
- Summary The company with name "Wincoat Marketing Ltd" is a ltd and located in 36 Churchill Tower, South Harbour Street, Ayr KA7 1JT. Wincoat Marketing Ltd is currently in dissolved status and it was incorporated on 3 Jul 2012 (12 years 2 months 18 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 Wincoat Marketing Ltd.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Alexander Wingate | Director | 20 Dec 2017 | British | Active |
2 | Alexandra Pettigrew | Director | 1 Apr 2017 | British | Resigned 20 Dec 2017 |
3 | Alexander Wingate | Director | 1 Apr 2017 | British | Resigned 20 Dec 2017 |
4 | COSEC LIMITED | Corporate Secretary | 3 Jul 2012 | - | Resigned 20 Dec 2017 |
5 | James Stuart Mcmeekin | Director | 3 Jul 2012 | Scottish | Resigned 20 Dec 2017 |
6 | COSEC LIMITED | Corporate Director | 3 Jul 2012 | - | Resigned 20 Dec 2017 |
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 Alexander Wingate Natures of Control: Individual Person With Significant Control Significant Influence Or Control | 22 Dec 2017 | British | Active |
2 | Ms Alexandra Pettigrew Natures of Control: Individual Person With Significant Control Significant Influence Or Control | 1 Apr 2017 | British | Ceased 22 Dec 2017 |
3 | 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 | 6 Apr 2016 | - | Ceased 1 Dec 2017 |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Wincoat Marketing Ltd.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Gazette - Dissolved Voluntary | 6 Oct 2020 | Download PDF 1 Pages |
2 | Dissolution - Voluntary Strike Off Suspended | 11 Jan 2020 | Download PDF 1 Pages |
3 | Gazette - Notice Voluntary | 17 Dec 2019 | Download PDF 1 Pages |
4 | Dissolution - Application Strike Off Company | 6 Dec 2019 | Download PDF 3 Pages |
5 | Confirmation Statement - No Updates | 28 Jul 2019 | Download PDF 3 Pages |
6 | Address - Change Registered Office Company With Date Old New | 6 May 2019 | Download PDF 1 Pages |
7 | Accounts - Dormant | 25 Oct 2018 | Download PDF 6 Pages |
8 | Confirmation Statement - No Updates | 8 Aug 2018 | Download PDF 3 Pages |
9 | Persons With Significant Control - Cessation Of A Person With Significant Control | 27 Dec 2017 | Download PDF 1 Pages |
10 | Persons With Significant Control - Cessation Of A Person With Significant Control | 23 Dec 2017 | Download PDF 1 Pages |
11 | Gazette - Filings Brought Up To Date | 23 Dec 2017 | Download PDF 1 Pages |
12 | Persons With Significant Control - Notification Of A Person With Significant Control | 23 Dec 2017 | Download PDF 2 Pages |
13 | Officers - Appoint Person Director Company With Name Date | 20 Dec 2017 | Download PDF 2 Pages |
14 | Officers - Termination Director Company With Name Termination Date | 20 Dec 2017 | Download PDF 1 Pages |
15 | Officers - Termination Secretary Company With Name Termination Date | 20 Dec 2017 | Download PDF 1 Pages |
16 | Officers - Termination Director Company With Name Termination Date | 20 Dec 2017 | Download PDF 1 Pages |
17 | Resolution | 20 Dec 2017 | Download PDF 3 Pages |
18 | Officers - Termination Director Company With Name Termination Date | 20 Dec 2017 | Download PDF 1 Pages |
19 | Accounts - Dormant | 20 Dec 2017 | Download PDF 2 Pages |
20 | Officers - Appoint Person Director Company With Name Date | 20 Dec 2017 | Download PDF 2 Pages |
21 | Confirmation Statement - Updates | 20 Dec 2017 | Download PDF 5 Pages |
22 | Accounts - Change Account Reference Date Company Previous Shortened | 20 Dec 2017 | Download PDF 1 Pages |
23 | Address - Change Registered Office Company With Date Old New | 20 Dec 2017 | Download PDF 1 Pages |
24 | Officers - Termination Director Company With Name Termination Date | 20 Dec 2017 | Download PDF 1 Pages |
25 | Officers - Appoint Person Director Company With Name Date | 20 Dec 2017 | Download PDF 2 Pages |
26 | Persons With Significant Control - Notification Of A Person With Significant Control | 20 Dec 2017 | Download PDF 2 Pages |
27 | Persons With Significant Control - Cessation Of A Person With Significant Control | 20 Dec 2017 | Download PDF 1 Pages |
28 | Gazette - Notice Compulsory | 3 Oct 2017 | Download PDF 1 Pages |
29 | Accounts - Dormant | 26 Oct 2016 | Download PDF 2 Pages |
30 | Confirmation Statement - Updates | 15 Jul 2016 | Download PDF 5 Pages |
31 | Accounts - Dormant | 11 Sep 2015 | Download PDF 2 Pages |
32 | Annual Return - Company With Made Up Date Full List Shareholders | 8 Jul 2015 | Download PDF 5 Pages |
33 | Accounts - Dormant | 5 Sep 2014 | Download PDF 2 Pages |
34 | Annual Return - Company With Made Up Date Full List Shareholders | 21 Aug 2014 | Download PDF 5 Pages |
35 | Accounts - Dormant | 4 Mar 2014 | Download PDF 3 Pages |
36 | Accounts - Change Account Reference Date Company Previous Extended | 27 Feb 2014 | Download PDF 1 Pages |
37 | Annual Return - Company With Made Up Date Full List Shareholders | 4 Jul 2013 | Download PDF 5 Pages |
38 | Address - Change Registered Office Company With Date Old | 3 Jul 2012 | Download PDF 1 Pages |
39 | Incorporation - Company | 3 Jul 2012 | Download PDF 27 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 | Rejuvenatecoatings Ltd Mutual People: Alexander Wingate | Liquidation |
2 | A W Marketing Consultancy Limited Mutual People: Alexander Wingate | dissolved |