Company NameT.P. McHardy Limited
Company StatusDissolved
Company NumberSC037058
CategoryPrivate Limited Company
Incorporation Date7 December 1961(61 years, 10 months ago)
Dissolution Date11 January 2019 (4 years, 8 months ago)

Business Activity

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

Directors

Director NameMargaret Eileen Jane McHardy
Date of BirthMarch 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1988(27 years, 1 month after company formation)
Appointment Duration30 years (closed 11 January 2019)
RoleSecretary
Country of ResidenceScotland
Correspondence AddressBalrobert House
Essich
Inverness
IV2 6AJ
Scotland
Secretary NameMargaret Eileen Jane McHardy
NationalityBritish
StatusClosed
Appointed31 December 1988(27 years, 1 month after company formation)
Appointment Duration30 years (closed 11 January 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBalrobert House
Essich
Inverness
IV2 6AJ
Scotland
Director NamePaula Rosalind McKeith
Date of BirthMarch 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2000(38 years, 3 months after company formation)
Appointment Duration18 years, 10 months (closed 11 January 2019)
RoleBook Keeper
Country of ResidenceScotland
Correspondence Address2c Mason Road
Inverness
IV2 3SZ
Scotland
Director NameRalph Daniels McHardy
Date of BirthApril 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(27 years, 1 month after company formation)
Appointment Duration21 years, 4 months (resigned 07 May 2010)
RoleService Station Proprietor
Country of ResidenceScotland
Correspondence AddressBalrobert
Essich
Inverness
IV2 6AJ
Scotland

Location

Registered Address227 West George Street
Glasgow
G2 2ND
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£440,841
Cash£209,525
Current Liabilities£145,281

Accounts

Latest Accounts28 February 2015 (8 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

11 January 2019Final Gazette dissolved following liquidation (1 page)
11 October 2018Return of final meeting of voluntary winding up (3 pages)
30 June 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-06-25
(4 pages)
30 June 2015Registered office address changed from Blackpark Filling Station Clachnaharry Road Inverness IV3 8QH to C/O Johnston Carmichael 227 West George Street Glasgow G2 2nd on 30 June 2015 (2 pages)
30 June 2015Registered office address changed from Blackpark Filling Station Clachnaharry Road Inverness IV3 8QH to C/O Johnston Carmichael 227 West George Street Glasgow G2 2nd on 30 June 2015 (2 pages)
8 June 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
8 June 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
26 May 2015Second filing of AR01 previously delivered to Companies House made up to 31 December 2014 (16 pages)
26 May 2015Second filing of AR01 previously delivered to Companies House made up to 31 December 2014 (16 pages)
9 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 700
  • ANNOTATION Clarification a second filed AR01 was registered on 26/05/2015.
(7 pages)
9 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 700
  • ANNOTATION Clarification a second filed AR01 was registered on 26/05/2015.
(7 pages)
4 August 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
4 August 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
15 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 700
(5 pages)
15 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 700
(5 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
8 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
8 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
3 October 2012Total exemption small company accounts made up to 29 February 2012 (8 pages)
3 October 2012Total exemption small company accounts made up to 29 February 2012 (8 pages)
26 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
26 January 2012Termination of appointment of Ralph Mchardy as a director (1 page)
26 January 2012Termination of appointment of Ralph Mchardy as a director (1 page)
26 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
31 August 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
31 August 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
4 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
4 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
30 December 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
30 December 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
9 February 2010Director's details changed for Ralph Daniels Mchardy on 9 February 2010 (2 pages)
9 February 2010Director's details changed for Margaret Eileen Jane Mchardy on 9 February 2010 (2 pages)
9 February 2010Director's details changed for Paula Rosalind Mckeith on 9 February 2010 (2 pages)
9 February 2010Director's details changed for Paula Rosalind Mckeith on 9 February 2010 (2 pages)
9 February 2010Director's details changed for Ralph Daniels Mchardy on 9 February 2010 (2 pages)
9 February 2010Director's details changed for Margaret Eileen Jane Mchardy on 9 February 2010 (2 pages)
9 February 2010Director's details changed for Margaret Eileen Jane Mchardy on 9 February 2010 (2 pages)
9 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
9 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
9 February 2010Director's details changed for Paula Rosalind Mckeith on 9 February 2010 (2 pages)
9 February 2010Director's details changed for Ralph Daniels Mchardy on 9 February 2010 (2 pages)
5 October 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
5 October 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
4 August 2009Gbp ic 1000/700\02/07/09\gbp sr 300@1=300\ (1 page)
4 August 2009Gbp ic 1000/700\02/07/09\gbp sr 300@1=300\ (1 page)
19 March 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
19 March 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
22 January 2009Return made up to 31/12/08; full list of members (4 pages)
22 January 2009Return made up to 31/12/08; full list of members (4 pages)
5 September 2008Total exemption small company accounts made up to 29 February 2008 (3 pages)
5 September 2008Total exemption small company accounts made up to 29 February 2008 (3 pages)
16 January 2008Return made up to 31/12/07; no change of members (7 pages)
16 January 2008Return made up to 31/12/07; no change of members (7 pages)
9 July 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
9 July 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
29 January 2007Return made up to 31/12/06; full list of members (7 pages)
29 January 2007Return made up to 31/12/06; full list of members (7 pages)
2 June 2006Total exemption small company accounts made up to 28 February 2006 (4 pages)
2 June 2006Total exemption small company accounts made up to 28 February 2006 (4 pages)
6 February 2006Return made up to 31/12/05; full list of members (7 pages)
6 February 2006Return made up to 31/12/05; full list of members (7 pages)
14 July 2005Total exemption small company accounts made up to 28 February 2005 (4 pages)
14 July 2005Total exemption small company accounts made up to 28 February 2005 (4 pages)
29 January 2005Return made up to 31/12/04; full list of members (7 pages)
29 January 2005Return made up to 31/12/04; full list of members (7 pages)
4 January 2005Accounts for a small company made up to 29 February 2004 (5 pages)
4 January 2005Accounts for a small company made up to 29 February 2004 (5 pages)
24 January 2004Return made up to 31/12/03; full list of members (7 pages)
24 January 2004Return made up to 31/12/03; full list of members (7 pages)
14 November 2003Accounts for a small company made up to 28 February 2003 (5 pages)
14 November 2003Accounts for a small company made up to 28 February 2003 (5 pages)
9 January 2003Return made up to 31/12/02; full list of members (7 pages)
9 January 2003Return made up to 31/12/02; full list of members (7 pages)
25 November 2002Accounts for a small company made up to 28 February 2002 (5 pages)
25 November 2002Accounts for a small company made up to 28 February 2002 (5 pages)
10 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
10 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
24 December 2001Accounts for a small company made up to 28 February 2001 (5 pages)
24 December 2001Accounts for a small company made up to 28 February 2001 (5 pages)
12 January 2001Return made up to 31/12/00; full list of members
  • 363(287) ‐ Registered office changed on 12/01/01
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 January 2001New director appointed (2 pages)
12 January 2001Return made up to 31/12/00; full list of members
  • 363(287) ‐ Registered office changed on 12/01/01
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 January 2001New director appointed (2 pages)
12 September 2000Accounts for a small company made up to 29 February 2000 (5 pages)
12 September 2000Accounts for a small company made up to 29 February 2000 (5 pages)
15 February 2000Return made up to 31/12/99; full list of members (6 pages)
15 February 2000Return made up to 31/12/99; full list of members (6 pages)
7 January 2000Accounts for a small company made up to 28 February 1999 (5 pages)
7 January 2000Accounts for a small company made up to 28 February 1999 (5 pages)
10 February 1999Return made up to 31/12/98; full list of members (6 pages)
10 February 1999Return made up to 31/12/98; full list of members (6 pages)
22 December 1998Accounts for a small company made up to 28 February 1998 (5 pages)
22 December 1998Accounts for a small company made up to 28 February 1998 (5 pages)
7 January 1998Return made up to 31/12/97; no change of members (4 pages)
7 January 1998Return made up to 31/12/97; no change of members (4 pages)
29 December 1997Accounts for a small company made up to 28 February 1997 (5 pages)
29 December 1997Accounts for a small company made up to 28 February 1997 (5 pages)
15 January 1997Return made up to 31/12/96; no change of members (4 pages)
15 January 1997Return made up to 31/12/96; no change of members (4 pages)
23 December 1996Accounts for a small company made up to 29 February 1996 (5 pages)
23 December 1996Accounts for a small company made up to 29 February 1996 (5 pages)
22 February 1996Return made up to 31/12/95; full list of members (6 pages)
22 February 1996Return made up to 31/12/95; full list of members (6 pages)
30 August 1995Accounts for a small company made up to 28 February 1995 (5 pages)
30 August 1995Accounts for a small company made up to 28 February 1995 (5 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (9 pages)