Company NameWatson's Garage (Montrose) Limited
Company StatusDissolved
Company NumberSC023543
CategoryPrivate Limited Company
Incorporation Date16 October 1945(78 years, 6 months ago)
Dissolution Date16 July 2021 (2 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr David William McKay
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1989(44 years, 2 months after company formation)
Appointment Duration31 years, 6 months (closed 16 July 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Marlee Loch
Kinloch
By Blairgowrie
PH10 6SD
Scotland
Secretary NameMr Brian McKay
NationalityBritish
StatusClosed
Appointed31 December 1989(44 years, 2 months after company formation)
Appointment Duration31 years, 6 months (closed 16 July 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Braoch Road
Montrose
Angus
DD10 9NS
Scotland
Director NameMr Brian McKay
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2005(59 years, 10 months after company formation)
Appointment Duration15 years, 11 months (closed 16 July 2021)
RoleTransport Manager
Country of ResidenceScotland
Correspondence Address1 Braoch Road
Montrose
Angus
DD10 9NS
Scotland
Director NameColin McKay
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1989(44 years, 2 months after company formation)
Appointment Duration18 years, 10 months (resigned 31 October 2008)
RoleCompany Director
Correspondence Address9 Broomfield Road
Montrose
DD10 8SZ
Scotland
Director NameJohn W McKay
Date of BirthApril 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1989(44 years, 2 months after company formation)
Appointment Duration14 years, 3 months (resigned 26 April 2004)
RoleOcmpany Director
Correspondence Address9 Broomfield Road
Montrose
Angus
DD10 8SZ
Scotland

Contact

Websitemckaystransport.co.uk

Location

Registered AddressThe Vision Building
20 Greenmarket
Dundee
DD1 4QB
Scotland
ConstituencyDundee West
WardWest End
Address MatchesOver 10 other UK companies use this postal address

Shareholders

3.8k at £1Mr Brian Mckay
50.00%
Ordinary
3.8k at £1Mr David William Mckay
50.00%
Ordinary

Financials

Year2014
Net Worth£121,788
Cash£5,393
Current Liabilities£116,628

Accounts

Latest Accounts30 April 2017 (6 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Charges

1 October 2009Delivered on: 14 October 2009
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
21 June 2001Delivered on: 11 July 2001
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of ground at broomfield road, montrose.
Outstanding
19 February 2001Delivered on: 28 February 2001
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Outstanding

Filing History

16 July 2021Final Gazette dissolved following liquidation (1 page)
16 April 2021Final account prior to dissolution in MVL (final account attached) (13 pages)
22 May 2019Satisfaction of charge 3 in full (5 pages)
21 February 2018Satisfaction of charge 1 in full (1 page)
31 January 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-01-29
(1 page)
31 January 2018Registered office address changed from 1 Braoch Road Montrose Angus DD10 9NS United Kingdom to The Vision Building 20 Greenmarket Dundee DD1 4QB on 31 January 2018 (2 pages)
30 January 2018Total exemption small company accounts made up to 30 April 2017 (6 pages)
25 September 2017Confirmation statement made on 17 September 2017 with updates (4 pages)
25 September 2017Confirmation statement made on 17 September 2017 with updates (4 pages)
30 June 2017Previous accounting period extended from 31 October 2016 to 30 April 2017 (1 page)
30 June 2017Previous accounting period extended from 31 October 2016 to 30 April 2017 (1 page)
26 September 2016Confirmation statement made on 17 September 2016 with updates (6 pages)
26 September 2016Confirmation statement made on 17 September 2016 with updates (6 pages)
11 August 2016Registered office address changed from Unit 9 Broomfield Industrial Estatte Montrose Angus DD10 8SY to 1 Braoch Road Montrose Angus DD10 9NS on 11 August 2016 (1 page)
11 August 2016Director's details changed for David William Mckay on 9 August 2016 (2 pages)
11 August 2016Registered office address changed from Unit 9 Broomfield Industrial Estatte Montrose Angus DD10 8SY to 1 Braoch Road Montrose Angus DD10 9NS on 11 August 2016 (1 page)
11 August 2016Director's details changed for David William Mckay on 9 August 2016 (2 pages)
27 July 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
27 July 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
29 April 2016Satisfaction of charge 2 in full (4 pages)
29 April 2016Satisfaction of charge 2 in full (4 pages)
23 September 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 7,500
(5 pages)
23 September 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 7,500
(5 pages)
30 June 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
30 June 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
31 October 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 7,500
(5 pages)
31 October 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 7,500
(5 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
1 November 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 7,500
(5 pages)
1 November 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 7,500
(5 pages)
30 July 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
30 July 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
1 October 2012Annual return made up to 17 September 2012 with a full list of shareholders (5 pages)
1 October 2012Annual return made up to 17 September 2012 with a full list of shareholders (5 pages)
23 July 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
23 July 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
24 February 2012Director's details changed for David William Mckay on 7 February 2012 (2 pages)
24 February 2012Director's details changed for David William Mckay on 7 February 2012 (2 pages)
24 February 2012Director's details changed for David William Mckay on 7 February 2012 (2 pages)
5 October 2011Director's details changed for David William Mckay on 22 September 2011 (2 pages)
5 October 2011Director's details changed for David William Mckay on 22 September 2011 (2 pages)
3 October 2011Annual return made up to 17 September 2011 with a full list of shareholders (5 pages)
3 October 2011Annual return made up to 17 September 2011 with a full list of shareholders (5 pages)
14 July 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
14 July 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
12 October 2010Annual return made up to 17 September 2010 with a full list of shareholders (5 pages)
12 October 2010Annual return made up to 17 September 2010 with a full list of shareholders (5 pages)
26 July 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
26 July 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
31 October 2009Alterations to floating charge 3 (5 pages)
31 October 2009Alterations to floating charge 1 (5 pages)
31 October 2009Alterations to floating charge 3 (5 pages)
31 October 2009Alterations to floating charge 1 (5 pages)
14 October 2009Particulars of a mortgage or charge / charge no: 3 (5 pages)
14 October 2009Particulars of a mortgage or charge / charge no: 3 (5 pages)
22 September 2009Return made up to 17/09/09; full list of members (4 pages)
22 September 2009Return made up to 17/09/09; full list of members (4 pages)
15 July 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
15 July 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
17 November 2008Appointment terminated director colin mckay (1 page)
17 November 2008Appointment terminated director colin mckay (1 page)
22 September 2008Return made up to 17/09/08; full list of members (4 pages)
22 September 2008Return made up to 17/09/08; full list of members (4 pages)
22 May 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
22 May 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
1 October 2007Director's particulars changed (1 page)
1 October 2007Return made up to 17/09/07; full list of members (3 pages)
1 October 2007Director's particulars changed (1 page)
1 October 2007Return made up to 17/09/07; full list of members (3 pages)
14 May 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
14 May 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
20 September 2006Return made up to 17/09/06; full list of members (3 pages)
20 September 2006Return made up to 17/09/06; full list of members (3 pages)
17 August 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
17 August 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
11 November 2005Return made up to 17/09/05; full list of members (7 pages)
11 November 2005Return made up to 17/09/05; full list of members (7 pages)
2 September 2005New director appointed (2 pages)
2 September 2005Ad 31/07/05--------- £ si 500@1=500 £ ic 7000/7500 (2 pages)
2 September 2005New director appointed (2 pages)
2 September 2005Ad 31/07/05--------- £ si 500@1=500 £ ic 7000/7500 (2 pages)
31 August 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
31 August 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
22 September 2004Return made up to 17/09/04; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
22 September 2004Return made up to 17/09/04; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
23 August 2004Accounts for a small company made up to 31 October 2003 (7 pages)
23 August 2004Accounts for a small company made up to 31 October 2003 (7 pages)
29 September 2003Return made up to 17/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 September 2003Return made up to 17/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 September 2003Accounts for a small company made up to 31 October 2002 (6 pages)
2 September 2003Accounts for a small company made up to 31 October 2002 (6 pages)
18 October 2002Accounts for a small company made up to 31 October 2001 (6 pages)
18 October 2002Accounts for a small company made up to 31 October 2001 (6 pages)
18 October 2002Return made up to 17/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 October 2002Return made up to 17/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 February 2002Registered office changed on 22/02/02 from: lower balmain street montrose angus DD10 8BQ (1 page)
22 February 2002Registered office changed on 22/02/02 from: lower balmain street montrose angus DD10 8BQ (1 page)
15 October 2001Return made up to 17/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 October 2001Return made up to 17/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 July 2001Accounts for a small company made up to 31 October 2000 (7 pages)
27 July 2001Accounts for a small company made up to 31 October 2000 (7 pages)
11 July 2001Partic of mort/charge * (5 pages)
11 July 2001Partic of mort/charge * (5 pages)
28 February 2001Partic of mort/charge * (6 pages)
28 February 2001Partic of mort/charge * (6 pages)
12 October 2000Return made up to 17/09/00; full list of members (7 pages)
12 October 2000Return made up to 17/09/00; full list of members (7 pages)
31 August 2000Accounts for a small company made up to 31 October 1999 (6 pages)
31 August 2000Accounts for a small company made up to 31 October 1999 (6 pages)
1 October 1999Return made up to 17/09/99; no change of members (4 pages)
1 October 1999Return made up to 17/09/99; no change of members (4 pages)
26 August 1999Accounts for a small company made up to 31 October 1998 (6 pages)
26 August 1999Accounts for a small company made up to 31 October 1998 (6 pages)
13 October 1998Return made up to 17/09/98; full list of members (6 pages)
13 October 1998Return made up to 17/09/98; full list of members (6 pages)
7 August 1998Accounts for a small company made up to 31 October 1997 (6 pages)
7 August 1998Accounts for a small company made up to 31 October 1997 (6 pages)
19 September 1997Return made up to 17/09/97; no change of members (4 pages)
19 September 1997Return made up to 17/09/97; no change of members (4 pages)
1 September 1997Accounts for a small company made up to 31 October 1996 (7 pages)
1 September 1997Accounts for a small company made up to 31 October 1996 (7 pages)
30 September 1996Return made up to 17/09/96; no change of members (4 pages)
30 September 1996Return made up to 17/09/96; no change of members (4 pages)
29 August 1996Full accounts made up to 31 October 1995 (11 pages)
29 August 1996Full accounts made up to 31 October 1995 (11 pages)
12 October 1995Return made up to 17/09/95; full list of members (6 pages)
12 October 1995Return made up to 17/09/95; full list of members (6 pages)
31 July 1995Full accounts made up to 31 October 1994 (12 pages)
31 July 1995Full accounts made up to 31 October 1994 (12 pages)
16 October 1945Incorporation (16 pages)
16 October 1945Incorporation (16 pages)