Company NameMethlick Motors Limited
DirectorJames Richard Duncan
Company StatusLiquidation
Company NumberSC011907
CategoryPrivate Limited Company
Incorporation Date25 October 1921(101 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles
SIC 5050Retail sale of automotive fuel
SIC 47300Retail sale of automotive fuel in specialised stores

Directors

Director NameJames Richard Duncan
Date of BirthMay 1956 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 1983(62 years after company formation)
Appointment Duration39 years, 5 months
RoleMotor Agent
Country of ResidenceScotland
Correspondence AddressC/O Begbies Traynor (Central) Llp 7 Queens Gardens
Aberdeen
AB15 4YD
Scotland
Secretary NameMr Alastair Ogston Robertson
NationalityBritish
StatusCurrent
Appointed18 August 1988(66 years, 10 months after company formation)
Appointment Duration34 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Begbies Traynor (Central) Llp 7 Queens Gardens
Aberdeen
AB15 4YD
Scotland
Director NameMary Crombie Chapman
Date of BirthJuly 1928 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1988(66 years, 10 months after company formation)
Appointment Duration9 years, 6 months (resigned 13 February 1998)
RoleRetired School Teacher
Correspondence AddressBridgend
Methlick
Ellon
Aberdeenshire
AB41 0DS
Scotland
Director NameJames Duncan
Date of BirthJanuary 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1988(66 years, 10 months after company formation)
Appointment Duration14 years, 11 months (resigned 17 July 2003)
RoleMotor Agent
Correspondence AddressBridgend
Methlick
Ellon
Aberdeenshire
AB41 7DS
Scotland
Director NameWilliamina Duncan
Date of BirthDecember 1901 (Born 121 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1988(66 years, 10 months after company formation)
Appointment Duration4 years, 7 months (resigned 09 April 1993)
RoleMarried Woman
Correspondence AddressWoodview
Methlick
Ellon
Aberdeenshire
AB41 0HN
Scotland
Director NameMargaret Fraser Rattray
Date of BirthMay 1942 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1988(66 years, 10 months after company formation)
Appointment Duration14 years (resigned 11 September 2002)
RoleClerkess
Correspondence Address22 Kirkhill Road
Potterton
Aberdeen
Aberdeenshire
AB23 8ZA
Scotland
Director NameWilliam George Robertson
Date of BirthNovember 1943 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1988(66 years, 10 months after company formation)
Appointment Duration17 years, 10 months (resigned 15 June 2006)
RoleManager
Correspondence Address11 Gordon Crescent
Methlick
Aberdeenshire
AB41 7DH
Scotland

Contact

Websitemarrsofmethlick.com
Email address[email protected]
Telephone01651 806910
Telephone regionOldmeldrum

Location

Registered AddressC/O Begbies Traynor (Central) Llp
7 Queens Gardens
Aberdeen
AB15 4YD
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross

Shareholders

22.2k at £1James Richard Duncan
68.94%
Ordinary
10k at £1Irene Kay Duncan
31.06%
Ordinary

Financials

Year2014
Net Worth£291,799
Cash£178,459
Current Liabilities£39,012

Accounts

Latest Accounts30 September 2021 (1 year, 6 months ago)
Next Accounts Due30 June 2023 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return23 November 2021 (1 year, 4 months ago)
Next Return Due7 December 2022 (overdue)

Filing History

6 December 2021Confirmation statement made on 23 November 2021 with no updates (3 pages)
18 October 2021Previous accounting period extended from 31 March 2021 to 30 September 2021 (3 pages)
26 May 2021Secretary's details changed for Mr Alastair Ogston Robertson on 12 May 2021 (1 page)
26 May 2021Registered office address changed from 15 Golden Square Aberdeen AB10 1WF to Suite a, Ground Floor 9 Queens Road Aberdeen AB15 4YL on 26 May 2021 (1 page)
10 December 2020Confirmation statement made on 23 November 2020 with no updates (3 pages)
23 September 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
5 December 2019Confirmation statement made on 23 November 2019 with no updates (3 pages)
24 July 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
5 December 2018Confirmation statement made on 23 November 2018 with no updates (3 pages)
23 July 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
30 November 2017Confirmation statement made on 23 November 2017 with no updates (3 pages)
30 November 2017Confirmation statement made on 23 November 2017 with no updates (3 pages)
28 July 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
28 July 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
25 November 2016Confirmation statement made on 23 November 2016 with updates (6 pages)
25 November 2016Confirmation statement made on 23 November 2016 with updates (6 pages)
17 August 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
17 August 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
18 December 2015Annual return made up to 23 November 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 32,200
(3 pages)
18 December 2015Annual return made up to 23 November 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 32,200
(3 pages)
13 August 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
13 August 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
19 December 2014Annual return made up to 23 November 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 32,200
(3 pages)
19 December 2014Annual return made up to 23 November 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 32,200
(3 pages)
14 July 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
14 July 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
17 December 2013Annual return made up to 23 November 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 32,200
(3 pages)
17 December 2013Annual return made up to 23 November 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 32,200
(3 pages)
12 August 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
12 August 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
16 January 2013Annual return made up to 23 November 2012 with a full list of shareholders (3 pages)
16 January 2013Annual return made up to 23 November 2012 with a full list of shareholders (3 pages)
8 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
8 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
12 December 2011Annual return made up to 23 November 2011 with a full list of shareholders (3 pages)
12 December 2011Annual return made up to 23 November 2011 with a full list of shareholders (3 pages)
11 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
11 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
8 December 2010Annual return made up to 23 November 2010 with a full list of shareholders (3 pages)
8 December 2010Annual return made up to 23 November 2010 with a full list of shareholders (3 pages)
21 July 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
21 July 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
7 December 2009Annual return made up to 23 November 2009 with a full list of shareholders (4 pages)
7 December 2009Director's details changed for James Richard Duncan on 23 November 2009 (2 pages)
7 December 2009Annual return made up to 23 November 2009 with a full list of shareholders (4 pages)
7 December 2009Director's details changed for James Richard Duncan on 23 November 2009 (2 pages)
16 July 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
16 July 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
8 December 2008Return made up to 23/11/08; full list of members (3 pages)
8 December 2008Return made up to 23/11/08; full list of members (3 pages)
12 August 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
12 August 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
5 December 2007Return made up to 23/11/07; full list of members (3 pages)
5 December 2007Return made up to 23/11/07; full list of members (3 pages)
19 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
19 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
17 July 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
17 July 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
8 December 2006Return made up to 23/11/06; full list of members (3 pages)
8 December 2006Director's particulars changed (1 page)
8 December 2006Return made up to 23/11/06; full list of members (3 pages)
8 December 2006Director's particulars changed (1 page)
15 August 2006Director resigned (1 page)
15 August 2006Director resigned (1 page)
7 August 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
7 August 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
28 November 2005Return made up to 23/11/05; full list of members (7 pages)
28 November 2005Return made up to 23/11/05; full list of members (7 pages)
5 July 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
5 July 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
24 November 2004Return made up to 23/11/04; full list of members (7 pages)
24 November 2004Return made up to 23/11/04; full list of members (7 pages)
5 July 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
5 July 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
3 December 2003Return made up to 23/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 December 2003Return made up to 23/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 August 2003Director resigned (1 page)
21 August 2003Director resigned (1 page)
18 June 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
18 June 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
27 November 2002Return made up to 23/11/02; full list of members (8 pages)
27 November 2002Return made up to 23/11/02; full list of members (8 pages)
16 September 2002Director resigned (1 page)
16 September 2002Director resigned (1 page)
30 May 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
30 May 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
26 November 2001Return made up to 23/11/01; full list of members (8 pages)
26 November 2001Return made up to 23/11/01; full list of members (8 pages)
22 May 2001Accounts for a small company made up to 31 March 2001 (4 pages)
22 May 2001Accounts for a small company made up to 31 March 2001 (4 pages)
6 December 2000Return made up to 03/12/00; full list of members (8 pages)
6 December 2000Return made up to 03/12/00; full list of members (8 pages)
24 May 2000Accounts for a small company made up to 31 March 2000 (6 pages)
24 May 2000Accounts for a small company made up to 31 March 2000 (6 pages)
7 December 1999Return made up to 03/12/99; full list of members
  • 363(287) ‐ Registered office changed on 07/12/99
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 December 1999Return made up to 03/12/99; full list of members
  • 363(287) ‐ Registered office changed on 07/12/99
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 June 1999Accounts for a small company made up to 31 March 1999 (10 pages)
21 June 1999Accounts for a small company made up to 31 March 1999 (10 pages)
14 December 1998Return made up to 03/12/98; full list of members (6 pages)
14 December 1998Return made up to 03/12/98; full list of members (6 pages)
24 June 1998Accounts for a small company made up to 31 March 1998 (5 pages)
24 June 1998Accounts for a small company made up to 31 March 1998 (5 pages)
28 April 1998Director resigned (1 page)
28 April 1998Director resigned (1 page)
9 December 1997Return made up to 03/12/97; full list of members (7 pages)
9 December 1997Return made up to 03/12/97; full list of members (7 pages)
9 June 1997Accounts for a small company made up to 31 March 1997 (6 pages)
9 June 1997Accounts for a small company made up to 31 March 1997 (6 pages)
16 December 1996Return made up to 03/12/96; full list of members (7 pages)
16 December 1996Return made up to 03/12/96; full list of members (7 pages)
19 June 1996Accounts for a small company made up to 31 March 1996 (6 pages)
19 June 1996Accounts for a small company made up to 31 March 1996 (6 pages)
21 December 1995Return made up to 03/12/95; full list of members (8 pages)
21 December 1995Return made up to 03/12/95; full list of members (8 pages)
16 August 1995Accounts for a small company made up to 31 March 1995 (10 pages)
16 August 1995Accounts for a small company made up to 31 March 1995 (10 pages)
16 July 1957Company name changed\certificate issued on 16/07/57 (2 pages)
16 July 1957Company name changed\certificate issued on 16/07/57 (2 pages)
16 July 1957Company name changed\certificate issued on 16/07/57 (2 pages)
16 July 1957Company name changed\certificate issued on 16/07/57 (2 pages)
25 October 1921Incorporation (13 pages)
25 October 1921Incorporation (13 pages)