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