MCCOMISH LIMITED
RENFREW

Hellopages » Renfrewshire » Renfrewshire » PA4 8WF

Company number SC382514
Status Liquidation
Incorporation Date 26 July 2010
Company Type Private Limited Company
Address TITANIUM 1, KING'S INCH PLACE, RENFREW, PA4 8WF
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration thirty-four events have happened. The last three records are Registered office address changed from C/O Dallas Mcmillan Regent Court West Regent Street Glasgow G2 2QZ Scotland to Titanium 1 King's Inch Place Renfrew PA4 8WF on 13 October 2015; Court order notice of winding up; Notice of winding up order. The most likely internet sites of MCCOMISH LIMITED are www.mccomish.co.uk, and www.mccomish.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and three months. Mccomish Limited is a Private Limited Company. The company registration number is SC382514. Mccomish Limited has been working since 26 July 2010. The present status of the company is Liquidation. The registered address of Mccomish Limited is Titanium 1 King S Inch Place Renfrew Pa4 8wf. . MCCOMISH, Paul is a Director of the company. Secretary GILCHRIST, John has been resigned. Director GILCHRIST, John has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Director
MCCOMISH, Paul
Appointed Date: 26 July 2010
56 years old

Resigned Directors

Secretary
GILCHRIST, John
Resigned: 15 April 2011
Appointed Date: 26 July 2010

Director
GILCHRIST, John
Resigned: 14 April 2011
Appointed Date: 26 July 2010
70 years old

MCCOMISH LIMITED Events

13 Oct 2015
Registered office address changed from C/O Dallas Mcmillan Regent Court West Regent Street Glasgow G2 2QZ Scotland to Titanium 1 King's Inch Place Renfrew PA4 8WF on 13 October 2015
26 May 2015
Court order notice of winding up
26 May 2015
Notice of winding up order
06 Apr 2015
Registered office address changed from 1 Manor Park Avenue Paisley Renfrewshire PA2 9BF to C/O Dallas Mcmillan Regent Court West Regent Street Glasgow G2 2QZ on 6 April 2015
22 Mar 2015
Total exemption small company accounts made up to 31 December 2013
...
... and 24 more events
11 Nov 2010
Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name

05 Oct 2010
Secretary's details changed for John Gilchrist on 23 September 2010
05 Oct 2010
Director's details changed for Mr John Gilchrist on 23 September 2010
05 Oct 2010
Registered office address changed from 7 Birkdale Wood Westerwood Glasgow Cumbernauld G68 0GY Scotland on 5 October 2010
26 Jul 2010
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted