Company NameNevis Garage Limited
Company StatusDissolved
Company NumberSC088899
CategoryPrivate Limited Company
Incorporation Date16 July 1984(39 years, 9 months ago)
Dissolution Date11 June 2019 (4 years, 10 months ago)
Previous NameEfroxta Limited

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameJanet Robertson
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed14 November 1988(4 years, 4 months after company formation)
Appointment Duration30 years, 7 months (closed 11 June 2019)
RoleAdministration
Country of ResidenceSpean Bridge
Correspondence AddressClevehurst
Spean Bridge
Inverness-Shire
PH34 4EU
Scotland
Director NameRobert Robertson
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed14 November 1988(4 years, 4 months after company formation)
Appointment Duration30 years, 7 months (closed 11 June 2019)
RoleAdministration
Country of ResidenceSpean Bridge
Correspondence AddressClevehurst
Spean Bridge
Inverness-Shire
PH34 4EU
Scotland
Secretary NameRobert Robertson
NationalityBritish
StatusClosed
Appointed14 November 1988(4 years, 4 months after company formation)
Appointment Duration30 years, 7 months (closed 11 June 2019)
RoleCompany Director
Country of ResidenceSpean Bridge
Correspondence AddressClevehurst
Spean Bridge
Inverness-Shire
PH34 4EU
Scotland

Location

Registered AddressClevehurst
Spean Bridge
Inverness-Shire
PH34 4EU
Scotland
ConstituencyRoss, Skye and Lochaber
WardCaol and Mallaig

Financials

Year2012
Net Worth£104,246
Cash£17,926
Current Liabilities£45,792

Accounts

Latest Accounts30 June 2017 (6 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Charges

9 August 1994Delivered on: 17 August 1994
Persons entitled: Volkswagen Financial Services (UK) Limited

Classification: Assignation
Secured details: All sums due or to become due.
Particulars: All monies owing in respect of refunds by way of deposit on the acquisition of motor vehicles on a consignment basis.
Outstanding
30 May 1985Delivered on: 7 June 1985
Satisfied on: 29 August 2015
Persons entitled: Tsb Bank 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
4 June 1985Delivered on: 7 June 1985
Satisfied on: 29 August 2015
Persons entitled: Tsb Bank Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Tenants interest in lease between highland regional council, landlords and ben car sales LTD and adam alastair macintyre and mrs margaret elizabeth macintyre.
Fully Satisfied
29 March 1985Delivered on: 4 April 1985
Satisfied on: 21 December 1994
Persons entitled: Lloyds Bowmaker LTD

Classification: Assignation in security
Secured details: All sums due or to become due.
Particulars: All monies which may from time to time be owing to the company by v a g (UK) LTD in respect of refunds of monies paid by or by the direction of the company to b m w (GB) LTD by way of deposit on the acquisition of motor vehicles on a consignment basis.
Fully Satisfied

Filing History

11 June 2019Final Gazette dissolved via voluntary strike-off (1 page)
26 March 2019First Gazette notice for voluntary strike-off (1 page)
18 March 2019Application to strike the company off the register (3 pages)
3 January 2019Confirmation statement made on 28 December 2018 with no updates (3 pages)
12 January 2018Total exemption full accounts made up to 30 June 2017 (9 pages)
3 January 2018Confirmation statement made on 28 December 2017 with no updates (3 pages)
3 January 2018Confirmation statement made on 28 December 2017 with no updates (3 pages)
8 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
8 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
4 January 2017Confirmation statement made on 28 December 2016 with updates (7 pages)
4 January 2017Confirmation statement made on 28 December 2016 with updates (7 pages)
26 February 2016Current accounting period extended from 31 December 2015 to 30 June 2016 (1 page)
26 February 2016Current accounting period extended from 31 December 2015 to 30 June 2016 (1 page)
5 January 2016Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 10,000
(5 pages)
5 January 2016Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 10,000
(5 pages)
29 August 2015Satisfaction of charge 2 in full (4 pages)
29 August 2015Satisfaction of charge 3 in full (4 pages)
29 August 2015Satisfaction of charge 3 in full (4 pages)
29 August 2015Satisfaction of charge 2 in full (4 pages)
11 August 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
11 August 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
5 January 2015Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 10,000
(5 pages)
5 January 2015Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 10,000
(5 pages)
1 July 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
1 July 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
6 January 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 10,000
(5 pages)
6 January 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 10,000
(5 pages)
25 June 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
25 June 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
3 January 2013Annual return made up to 28 December 2012 with a full list of shareholders (5 pages)
3 January 2013Annual return made up to 28 December 2012 with a full list of shareholders (5 pages)
6 June 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
6 June 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
29 December 2011Annual return made up to 28 December 2011 with a full list of shareholders (5 pages)
29 December 2011Annual return made up to 28 December 2011 with a full list of shareholders (5 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
5 January 2011Annual return made up to 28 December 2010 with a full list of shareholders (5 pages)
5 January 2011Annual return made up to 28 December 2010 with a full list of shareholders (5 pages)
16 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
16 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
5 January 2010Annual return made up to 28 December 2009 with a full list of shareholders (5 pages)
5 January 2010Annual return made up to 28 December 2009 with a full list of shareholders (5 pages)
29 September 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
29 September 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
30 January 2009Return made up to 28/12/08; no change of members (3 pages)
30 January 2009Return made up to 28/12/08; no change of members (3 pages)
7 August 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
7 August 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
5 March 2008Registered office changed on 05/03/2008 from caol industrial estate ardgour road, caol fort william PH33 7PH (1 page)
5 March 2008Registered office changed on 05/03/2008 from caol industrial estate ardgour road, caol fort william PH33 7PH (1 page)
22 January 2008Return made up to 28/12/07; full list of members (2 pages)
22 January 2008Return made up to 28/12/07; full list of members (2 pages)
31 July 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
31 July 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
23 January 2007Return made up to 28/12/06; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 January 2007Return made up to 28/12/06; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 March 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
10 March 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
25 January 2006Return made up to 28/12/05; full list of members (7 pages)
25 January 2006Return made up to 28/12/05; full list of members (7 pages)
2 June 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
2 June 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
3 March 2005Return made up to 28/12/04; full list of members (7 pages)
3 March 2005Return made up to 28/12/04; full list of members (7 pages)
1 November 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
1 November 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
11 February 2004Return made up to 28/12/03; full list of members
  • 363(287) ‐ Registered office changed on 11/02/04
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 February 2004Return made up to 28/12/03; full list of members
  • 363(287) ‐ Registered office changed on 11/02/04
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 October 2003Accounts for a small company made up to 31 December 2002 (5 pages)
30 October 2003Accounts for a small company made up to 31 December 2002 (5 pages)
27 February 2003Return made up to 28/12/02; full list of members (7 pages)
27 February 2003Return made up to 28/12/02; full list of members (7 pages)
26 June 2002Accounting reference date extended from 30/06/02 to 31/12/02 (1 page)
26 June 2002Accounting reference date extended from 30/06/02 to 31/12/02 (1 page)
1 May 2002Accounts for a small company made up to 30 June 2001 (5 pages)
1 May 2002Accounts for a small company made up to 30 June 2001 (5 pages)
7 January 2002Return made up to 28/12/01; full list of members (6 pages)
7 January 2002Return made up to 28/12/01; full list of members (6 pages)
27 April 2001Accounts for a small company made up to 30 June 2000 (5 pages)
27 April 2001Accounts for a small company made up to 30 June 2000 (5 pages)
25 January 2001Return made up to 28/12/00; full list of members (6 pages)
25 January 2001Return made up to 28/12/00; full list of members (6 pages)
23 March 2000Accounts for a small company made up to 30 June 1999 (5 pages)
23 March 2000Accounts for a small company made up to 30 June 1999 (5 pages)
19 January 2000Return made up to 28/12/99; full list of members (6 pages)
19 January 2000Return made up to 28/12/99; full list of members (6 pages)
2 April 1999Accounts for a small company made up to 30 June 1998 (6 pages)
2 April 1999Accounts for a small company made up to 30 June 1998 (6 pages)
21 January 1999Return made up to 28/12/98; no change of members (4 pages)
21 January 1999Return made up to 28/12/98; no change of members (4 pages)
29 April 1998Accounts for a small company made up to 30 June 1997 (6 pages)
29 April 1998Accounts for a small company made up to 30 June 1997 (6 pages)
27 January 1998Return made up to 28/12/97; full list of members (6 pages)
27 January 1998Return made up to 28/12/97; full list of members (6 pages)
28 April 1997Accounts for a small company made up to 30 June 1996 (8 pages)
28 April 1997Accounts for a small company made up to 30 June 1996 (8 pages)
31 January 1997Return made up to 28/12/96; no change of members (4 pages)
31 January 1997Return made up to 28/12/96; no change of members (4 pages)
30 April 1996Accounts for a small company made up to 30 June 1995 (5 pages)
30 April 1996Accounts for a small company made up to 30 June 1995 (5 pages)
22 February 1996Return made up to 28/12/95; no change of members (4 pages)
22 February 1996Return made up to 28/12/95; no change of members (4 pages)
15 November 1995Alterations to a floating charge (5 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (14 pages)
17 August 1994Partic of mort/charge * (3 pages)
17 August 1994Partic of mort/charge * (3 pages)
17 August 1994Partic of mort/charge * (3 pages)
7 August 1984Alter mem and arts (6 pages)
16 July 1984Incorporation (14 pages)