Company NameWellington Garage (Dundee) Limited
Company StatusDissolved
Company NumberSC033034
CategoryPrivate Limited Company
Incorporation Date22 April 1958(66 years ago)
Dissolution Date8 May 2018 (5 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Director NameGeorge Raitt Horne
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed30 November 1989(31 years, 7 months after company formation)
Appointment Duration28 years, 5 months (closed 08 May 2018)
RoleCompany Director
Correspondence Address8 Collingwood Place
Broughty Ferry
Dundee
Angus
DD5 2UG
Scotland
Secretary NameIsobel Horne
NationalityBritish
StatusClosed
Appointed14 September 1996(38 years, 5 months after company formation)
Appointment Duration21 years, 8 months (closed 08 May 2018)
RoleRetired
Correspondence Address8 Collingwood Place
Broughty Ferry
Dundee
DD5 2UG
Scotland
Director NameMrs Victoria Elizabeth Garvie Forrester
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed30 October 2010(52 years, 6 months after company formation)
Appointment Duration7 years, 6 months (closed 08 May 2018)
RoleAdditional Support Needs Assistant/Support Worker
Country of ResidenceScotland
Correspondence Address24 Ardownie Street
Monifieth
Angus
DD5 4PP
Scotland
Director NameMrs Isobel Davina Horne
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed30 October 2010(52 years, 6 months after company formation)
Appointment Duration7 years, 6 months (closed 08 May 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8 Collingwood Place
Barnhill
Dundee
DD5 2UG
Scotland
Secretary NameRobert Morris Parr
NationalityBritish
StatusResigned
Appointed30 November 1989(31 years, 7 months after company formation)
Appointment Duration6 years, 9 months (resigned 07 September 1996)
RoleCompany Director
Correspondence Address7 Muirfield Crescent
Dundee
Angus
DD3 8PS
Scotland
Director NameAlistair Horne Morrison
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2010(52 years, 6 months after company formation)
Appointment Duration5 years (resigned 13 November 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Forest Way
Bromley Cross
Bolton
Lancashire
BL7 9YE

Location

Registered Address8 Collingwood Place
Barnhill
Dundee
DD5 2UG
Scotland
ConstituencyDundee East
WardThe Ferry

Financials

Year2013
Net Worth-£996
Current Liabilities£2,744

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

26 February 1988Delivered on: 8 March 1988
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Shop 140 hilltown dundee.
Outstanding
30 December 1974Delivered on: 17 January 1975
Classification: Alteration to bond of cash credit and dated 17TH july 1974 floating charge
Outstanding
17 March 1977Delivered on: 24 March 1977
Satisfied on: 25 November 1993
Persons entitled: Citibank Trust LTD

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Property known as 33 & 33A rosebank street, dundee.
Fully Satisfied
31 January 1975Delivered on: 10 February 1975
Satisfied on: 6 June 1994
Persons entitled: Whiteaway Laidlaw & Co. LTD. 3 Dale St. Manchester

Classification: Standard security
Secured details: For securing £10,000 all sums due or to become due.
Particulars: The property known as 33 & 33A rosebank street, dundee.
Fully Satisfied
4 March 1974Delivered on: 11 March 1974
Satisfied on: 21 July 1994
Persons entitled: The Royal Bank of Scotland PLC

Classification: G.R.S. angus standard security
Secured details: All sums due or to become due.
Particulars: Subjects at 25 rosebank street, dundee.
Fully Satisfied
17 January 1974Delivered on: 25 January 1974
Satisfied on: 26 August 1994
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

8 May 2018Final Gazette dissolved via voluntary strike-off (1 page)
20 February 2018First Gazette notice for voluntary strike-off (1 page)
12 February 2018Application to strike the company off the register (3 pages)
4 December 2017Confirmation statement made on 30 November 2017 with updates (4 pages)
4 December 2017Confirmation statement made on 30 November 2017 with updates (4 pages)
7 June 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
7 June 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
6 December 2016Confirmation statement made on 30 November 2016 with updates (7 pages)
6 December 2016Confirmation statement made on 30 November 2016 with updates (7 pages)
14 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
14 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
9 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 3,250
(6 pages)
9 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 3,250
(6 pages)
1 December 2015Termination of appointment of Alistair Horne Morrison as a director on 13 November 2015 (1 page)
1 December 2015Termination of appointment of Alistair Horne Morrison as a director on 13 November 2015 (1 page)
24 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
24 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
4 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 3,250
(7 pages)
4 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 3,250
(7 pages)
3 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
3 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
11 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 3,250
(7 pages)
11 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 3,250
(7 pages)
11 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (7 pages)
11 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (7 pages)
3 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
3 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (12 pages)
30 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (16 pages)
30 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (16 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (12 pages)
17 February 2011Annual return made up to 30 November 2010 with a full list of shareholders (17 pages)
17 February 2011Annual return made up to 30 November 2010 with a full list of shareholders (17 pages)
25 November 2010Appointment of Isobel Davina Horne as a director (3 pages)
25 November 2010Appointment of Alistair Horne Morrison as a director (3 pages)
25 November 2010Appointment of Victoria Elizabeth Garvie Forrester as a director (3 pages)
25 November 2010Appointment of Alistair Horne Morrison as a director (3 pages)
25 November 2010Appointment of Victoria Elizabeth Garvie Forrester as a director (3 pages)
25 November 2010Appointment of Isobel Davina Horne as a director (3 pages)
10 August 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
10 August 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
12 February 2010Annual return made up to 30 November 2009 with a full list of shareholders (14 pages)
12 February 2010Annual return made up to 30 November 2009 with a full list of shareholders (14 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
23 March 2009Accounts for a dormant company made up to 31 March 2000 (1 page)
23 March 2009Return made up to 30/11/98; full list of members (6 pages)
23 March 2009Return made up to 30/11/00; full list of members (6 pages)
23 March 2009Return made up to 30/11/04; full list of members (6 pages)
23 March 2009Accounts for a dormant company made up to 31 March 2004 (1 page)
23 March 2009Return made up to 30/11/98; full list of members (6 pages)
23 March 2009Return made up to 30/11/06; full list of members (2 pages)
23 March 2009Accounts for a dormant company made up to 31 March 2002 (1 page)
23 March 2009Return made up to 30/11/03; full list of members (6 pages)
23 March 2009Accounts for a dormant company made up to 31 March 2000 (1 page)
23 March 2009Accounts for a dormant company made up to 31 March 1998 (1 page)
23 March 2009Accounts for a dormant company made up to 31 March 2003 (1 page)
23 March 2009Accounts for a dormant company made up to 31 March 1999 (1 page)
23 March 2009Return made up to 30/11/96; full list of members; amend (6 pages)
23 March 2009Return made up to 30/11/08; full list of members (4 pages)
23 March 2009Accounts for a dormant company made up to 31 March 1998 (1 page)
23 March 2009Accounts for a dormant company made up to 31 March 2006 (1 page)
23 March 2009Accounts for a dormant company made up to 31 March 2005 (1 page)
23 March 2009Return made up to 30/11/04; full list of members (6 pages)
23 March 2009Return made up to 30/11/99; full list of members (6 pages)
23 March 2009Accounts for a dormant company made up to 31 March 2005 (1 page)
23 March 2009Accounts for a dormant company made up to 31 March 2001 (1 page)
23 March 2009Accounts for a dormant company made up to 31 March 2001 (1 page)
23 March 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
23 March 2009Return made up to 30/11/01; full list of members (6 pages)
23 March 2009Return made up to 30/11/02; full list of members (6 pages)
23 March 2009Return made up to 30/11/97; full list of members (6 pages)
23 March 2009Return made up to 30/11/08; full list of members (4 pages)
23 March 2009Accounts for a dormant company made up to 31 March 1997 (1 page)
23 March 2009Return made up to 30/11/07; full list of members (6 pages)
23 March 2009Return made up to 30/11/01; full list of members (6 pages)
23 March 2009Return made up to 30/11/96; full list of members; amend (6 pages)
23 March 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
23 March 2009Return made up to 30/11/06; full list of members (2 pages)
23 March 2009Return made up to 30/11/05; full list of members (6 pages)
23 March 2009Return made up to 30/11/07; full list of members (6 pages)
23 March 2009Return made up to 30/11/03; full list of members (6 pages)
23 March 2009Accounts for a dormant company made up to 31 March 2007 (1 page)
23 March 2009Accounts for a dormant company made up to 31 March 2006 (1 page)
23 March 2009Return made up to 30/11/00; full list of members (6 pages)
23 March 2009Accounts for a dormant company made up to 31 March 1997 (1 page)
23 March 2009Return made up to 30/11/97; full list of members (6 pages)
23 March 2009Return made up to 30/11/05; full list of members (6 pages)
23 March 2009Accounts for a dormant company made up to 31 March 1999 (1 page)
23 March 2009Accounts for a dormant company made up to 31 March 2004 (1 page)
23 March 2009Accounts for a dormant company made up to 31 March 2002 (1 page)
23 March 2009Accounts for a dormant company made up to 31 March 2003 (1 page)
23 March 2009Return made up to 30/11/99; full list of members (6 pages)
23 March 2009Accounts for a dormant company made up to 31 March 2007 (1 page)
23 March 2009Return made up to 30/11/02; full list of members (6 pages)
17 November 2008Registered office changed on 17/11/2008 from 2 india buildings 86 bell street dundee DD1 1JG (1 page)
17 November 2008Registered office changed on 17/11/2008 from 2 india buildings 86 bell street dundee DD1 1JG (1 page)
28 October 2008Order of court - restore and wind up (1 page)
28 October 2008Order of court - restore and wind up (1 page)
9 May 1997Final Gazette dissolved via voluntary strike-off (1 page)
9 May 1997Final Gazette dissolved via voluntary strike-off (1 page)
17 January 1997First Gazette notice for voluntary strike-off (1 page)
17 January 1997First Gazette notice for voluntary strike-off (1 page)
18 December 1996Return made up to 30/11/96; no change of members (4 pages)
18 December 1996Return made up to 30/11/96; no change of members (4 pages)
3 December 1996Application for striking-off (1 page)
3 December 1996Application for striking-off (1 page)
3 October 1996Accounts for a small company made up to 31 March 1996 (6 pages)
3 October 1996Accounts for a small company made up to 31 March 1996 (6 pages)
25 September 1996New secretary appointed (2 pages)
25 September 1996New secretary appointed (2 pages)
25 September 1996Secretary resigned (1 page)
25 September 1996Secretary resigned (1 page)
9 January 1996Return made up to 30/11/95; full list of members (6 pages)
9 January 1996Return made up to 30/11/95; full list of members (6 pages)
9 January 1996Full accounts made up to 31 March 1995 (6 pages)
9 January 1996Full accounts made up to 31 March 1995 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
8 December 1982Accounts made up to 31 March 1982 (10 pages)
8 December 1982Accounts made up to 31 March 1982 (10 pages)
17 December 1980Accounts made up to 31 March 1980 (9 pages)
17 December 1980Accounts made up to 31 March 1980 (9 pages)
22 April 1958Incorporation (13 pages)
22 April 1958Incorporation (13 pages)