Company NameInter-City Motor Auctions Limited
Company StatusDissolved
Company NumberSC083414
CategoryPrivate Limited Company
Incorporation Date8 June 1983(40 years, 10 months ago)
Dissolution Date27 May 2017 (6 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45112Sale of used cars and light motor vehicles

Directors

Director NamePhilip Lyden
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed07 October 1988(5 years, 4 months after company formation)
Appointment Duration28 years, 7 months (closed 27 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address65 Bath Street
Glasgow
G2 2BX
Scotland
Director NameJohn David Logan Melvin
Date of BirthApril 1930 (Born 94 years ago)
NationalityBritish
StatusClosed
Appointed07 October 1988(5 years, 4 months after company formation)
Appointment Duration28 years, 7 months (closed 27 May 2017)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address65 Bath Street
Glasgow
G2 2BX
Scotland
Secretary NameMr John David Logan Melvin
StatusClosed
Appointed19 February 2013(29 years, 8 months after company formation)
Appointment Duration4 years, 3 months (closed 27 May 2017)
RoleCompany Director
Correspondence Address65 Bath Street
Glasgow
G2 2BX
Scotland
Director NameMary Josephine Lyden
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1988(5 years, 4 months after company formation)
Appointment Duration14 years, 9 months (resigned 20 July 2003)
RoleCompany Director
Correspondence Address4 Broomcroft Road
Newton Mearns
Glasgow
Lanarkshire
G77 5ER
Scotland
Secretary NameMary Josephine Lyden
NationalityBritish
StatusResigned
Appointed07 October 1988(5 years, 4 months after company formation)
Appointment Duration14 years, 9 months (resigned 20 July 2003)
RoleCompany Director
Correspondence Address4 Broomcroft Road
Newton Mearns
Glasgow
Lanarkshire
G77 5ER
Scotland
Secretary NameJohn David Logan Melvin
NationalityBritish
StatusResigned
Appointed20 July 2003(20 years, 1 month after company formation)
Appointment Duration9 months, 3 weeks (resigned 11 May 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Polnoon Street
Eaglesham
Glasgow
Lanarkshire
G76 0BB
Scotland
Secretary NameDickson Simpson Hillcoat
NationalityBritish
StatusResigned
Appointed11 May 2004(20 years, 11 months after company formation)
Appointment Duration8 years, 9 months (resigned 19 February 2013)
RoleCompany Director
Correspondence AddressSydney Buildings
77 Melbourne Street
Glasgow
G31 1BQ
Scotland

Location

Registered Address65 Bath Street
Glasgow
G2 2BX
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2011
Net Worth£1,795,069
Cash£4,023
Current Liabilities£607,698

Accounts

Latest Accounts31 July 2011 (12 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

27 May 2017Final Gazette dissolved following liquidation (1 page)
27 February 2017Return of final meeting of voluntary winding up (7 pages)
6 March 2013Registered office address changed from Sydney Buildings 77 Melbourne Street Glasgow G31 1BQ on 6 March 2013 (1 page)
6 March 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
6 March 2013Registered office address changed from Sydney Buildings 77 Melbourne Street Glasgow G31 1BQ on 6 March 2013 (1 page)
20 February 2013Termination of appointment of Dickson Hillcoat as a secretary (1 page)
20 February 2013Appointment of Mr John David Logan Melvin as a secretary (1 page)
19 November 2012Annual return made up to 7 October 2012 with a full list of shareholders
Statement of capital on 2012-11-19
  • GBP 100
(5 pages)
19 November 2012Annual return made up to 7 October 2012 with a full list of shareholders
Statement of capital on 2012-11-19
  • GBP 100
(5 pages)
17 May 2012Total exemption small company accounts made up to 31 July 2011 (9 pages)
6 March 2012Particulars of a mortgage or charge / charge no: 5 (6 pages)
18 November 2011Annual return made up to 7 October 2011 with a full list of shareholders (4 pages)
18 November 2011Annual return made up to 7 October 2011 with a full list of shareholders (4 pages)
14 September 2011Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages)
14 September 2011Statement of satisfaction in full or in part of a charge /full /charge no 1 (3 pages)
27 April 2011Total exemption small company accounts made up to 31 July 2010 (8 pages)
27 October 2010Annual return made up to 7 October 2010 with a full list of shareholders (3 pages)
27 October 2010Annual return made up to 7 October 2010 with a full list of shareholders (3 pages)
4 May 2010Total exemption small company accounts made up to 31 July 2009 (8 pages)
3 November 2009Director's details changed for Philip Lyden on 1 November 2009 (2 pages)
3 November 2009Secretary's details changed for Dickson Simpson Hillcoat on 1 November 2009 (1 page)
3 November 2009Annual return made up to 7 October 2009 with a full list of shareholders (5 pages)
3 November 2009Secretary's details changed for Dickson Simpson Hillcoat on 1 November 2009 (1 page)
3 November 2009Director's details changed for John David Logan Melvin on 1 November 2009 (2 pages)
3 November 2009Director's details changed for Philip Lyden on 1 November 2009 (2 pages)
3 November 2009Annual return made up to 7 October 2009 with a full list of shareholders (5 pages)
3 November 2009Director's details changed for John David Logan Melvin on 1 November 2009 (2 pages)
1 June 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
3 November 2008Return made up to 07/10/08; full list of members (4 pages)
3 June 2008Total exemption small company accounts made up to 31 July 2007 (8 pages)
31 October 2007Return made up to 07/10/07; full list of members (2 pages)
12 June 2007Amended accounts made up to 31 July 2006 (8 pages)
4 June 2007Total exemption small company accounts made up to 31 July 2006 (8 pages)
18 October 2006Return made up to 07/10/06; full list of members (2 pages)
3 February 2006Total exemption small company accounts made up to 31 July 2005 (8 pages)
12 October 2005Return made up to 07/10/05; full list of members (7 pages)
27 May 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
9 March 2005Dec mort/charge * (2 pages)
11 October 2004Return made up to 07/10/04; full list of members (7 pages)
11 October 2004Secretary's particulars changed (1 page)
7 June 2004New secretary appointed (2 pages)
7 June 2004Secretary resigned (1 page)
19 March 2004Accounts for a small company made up to 31 July 2003 (6 pages)
4 February 2004Partic of mort/charge * (5 pages)
11 December 2003Return made up to 24/10/03; full list of members (7 pages)
18 October 2003New secretary appointed (2 pages)
18 October 2003Secretary resigned;director resigned (1 page)
20 January 2003Accounts for a small company made up to 31 July 2002 (5 pages)
29 October 2002Return made up to 24/10/02; full list of members (7 pages)
15 April 2002Accounts for a small company made up to 31 July 2001 (5 pages)
15 October 2001Return made up to 24/10/01; full list of members (7 pages)
28 February 2001Accounts for a small company made up to 31 July 2000 (5 pages)
27 October 2000Return made up to 24/10/00; full list of members (7 pages)
30 January 2000Accounts for a small company made up to 31 July 1999 (5 pages)
9 November 1999Return made up to 24/10/99; full list of members (7 pages)
22 January 1999Accounts for a small company made up to 31 July 1998 (6 pages)
2 November 1998Return made up to 24/10/98; no change of members (4 pages)
26 January 1998Accounts for a small company made up to 31 July 1997 (7 pages)
12 November 1997Return made up to 24/10/97; no change of members (4 pages)
15 May 1997Registered office changed on 15/05/97 from: 87 sidney street glasgow G31 1JG (1 page)
30 December 1996Partic of mort/charge * (5 pages)
28 November 1996Accounts for a small company made up to 31 July 1996 (8 pages)
28 November 1996Return made up to 24/10/96; full list of members (6 pages)
16 May 1996Accounts for a small company made up to 31 July 1995 (8 pages)
18 December 1995Return made up to 24/10/95; no change of members (4 pages)
8 June 1983Incorporation (19 pages)