Company NameM.E.R. Trucks Limited
Company StatusDissolved
Company NumberSC096574
CategoryPrivate Limited Company
Incorporation Date27 December 1985(38 years, 4 months ago)
Dissolution Date16 March 2021 (3 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameAlan Hall
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed30 June 1988(2 years, 6 months after company formation)
Appointment Duration32 years, 8 months (closed 16 March 2021)
RoleMotor Engineer
Country of ResidenceScotland
Correspondence AddressDalmacoulter Farm
Airdrie
Secretary NameAlan Hall
NationalityBritish
StatusClosed
Appointed30 June 1988(2 years, 6 months after company formation)
Appointment Duration32 years, 8 months (closed 16 March 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressDalmacoulter Farm
Airdrie
Director NameMrs Carrie Rankin
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed23 May 2012(26 years, 5 months after company formation)
Appointment Duration8 years, 9 months (closed 16 March 2021)
RoleService Desk Analyst
Country of ResidenceScotland
Correspondence AddressDalmacoulter Farm
Stirling Road
Airdrie
North Lanarkshire
ML6 7SP
Scotland
Director NameGordon Allan
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1988(2 years, 6 months after company formation)
Appointment Duration9 years, 3 months (resigned 28 September 1997)
RoleMotor Engineer
Correspondence Address16 Craigmochan Avenue
Airdrie
Lanarkshire
ML6 6TJ
Scotland
Director NameAlexander Gilchrist
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1988(2 years, 6 months after company formation)
Appointment Duration5 years, 7 months (resigned 01 February 1994)
RoleMotor Engineer
Correspondence Address8 Waverley Gardens
Glasgow
Lanarkshire
G41 2EG
Scotland
Director NameDavid Dalziel Hall
Date of BirthFebruary 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2000(14 years, 9 months after company formation)
Appointment Duration11 years, 7 months (resigned 23 May 2012)
RoleService Desk Analyst
Country of ResidenceScotland
Correspondence Address9 Drumgelloch Street
Airdrie
Lanarkshire
ML6 7EW
Scotland

Location

Registered AddressDalmacoulter Farm
Stirling Road
Airdrie
North Lanarkshire
ML6 7SP
Scotland
ConstituencyAirdrie and Shotts
WardAirdrie North

Shareholders

6k at £1Allan Hall
100.00%
Ordinary

Financials

Year2014
Turnover£46,348
Gross Profit£7,246
Net Worth£18,915
Cash£3,299
Current Liabilities£8,431

Accounts

Latest Accounts28 February 2020 (4 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Charges

17 April 1986Delivered on: 23 April 1986
Persons entitled: Clydesdale Bank Public Limited Company

Classification: 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.
Outstanding

Filing History

16 March 2021Final Gazette dissolved via voluntary strike-off (1 page)
18 December 2020Application to strike the company off the register (1 page)
30 November 2020Total exemption full accounts made up to 28 February 2020 (7 pages)
4 October 2020Confirmation statement made on 22 September 2020 with no updates (3 pages)
28 November 2019Total exemption full accounts made up to 28 February 2019 (7 pages)
25 September 2019Confirmation statement made on 22 September 2019 with no updates (3 pages)
14 November 2018Total exemption full accounts made up to 28 February 2018 (7 pages)
23 September 2018Confirmation statement made on 22 September 2018 with no updates (3 pages)
21 November 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
21 November 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
27 September 2017Confirmation statement made on 22 September 2017 with no updates (3 pages)
27 September 2017Confirmation statement made on 22 September 2017 with no updates (3 pages)
28 November 2016Total exemption full accounts made up to 28 February 2016 (7 pages)
28 November 2016Total exemption full accounts made up to 28 February 2016 (7 pages)
3 October 2016Confirmation statement made on 22 September 2016 with updates (5 pages)
3 October 2016Confirmation statement made on 22 September 2016 with updates (5 pages)
20 November 2015Total exemption full accounts made up to 28 February 2015 (7 pages)
20 November 2015Total exemption full accounts made up to 28 February 2015 (7 pages)
5 October 2015Annual return made up to 22 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 6,000
(5 pages)
5 October 2015Annual return made up to 22 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 6,000
(5 pages)
3 December 2014Total exemption full accounts made up to 28 February 2014 (7 pages)
3 December 2014Total exemption full accounts made up to 28 February 2014 (7 pages)
7 October 2014Annual return made up to 22 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 6,000
(5 pages)
7 October 2014Annual return made up to 22 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 6,000
(5 pages)
28 November 2013Total exemption full accounts made up to 28 February 2013 (7 pages)
28 November 2013Total exemption full accounts made up to 28 February 2013 (7 pages)
11 October 2013Annual return made up to 22 September 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 6,000
(5 pages)
11 October 2013Annual return made up to 22 September 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 6,000
(5 pages)
12 November 2012Total exemption full accounts made up to 28 February 2012 (7 pages)
12 November 2012Total exemption full accounts made up to 28 February 2012 (7 pages)
19 October 2012Director's details changed for David Dalziel Hall on 18 October 2012 (3 pages)
19 October 2012Director's details changed for David Dalziel Hall on 18 October 2012 (3 pages)
18 October 2012Appointment of Mrs Carrie Rankin as a director (2 pages)
18 October 2012Termination of appointment of David Hall as a director (1 page)
18 October 2012Appointment of Mrs Carrie Rankin as a director (2 pages)
18 October 2012Annual return made up to 22 September 2012 with a full list of shareholders (5 pages)
18 October 2012Termination of appointment of David Hall as a director (1 page)
18 October 2012Annual return made up to 22 September 2012 with a full list of shareholders (5 pages)
29 November 2011Total exemption full accounts made up to 28 February 2011 (7 pages)
29 November 2011Total exemption full accounts made up to 28 February 2011 (7 pages)
6 October 2011Annual return made up to 22 September 2011 with a full list of shareholders (5 pages)
6 October 2011Annual return made up to 22 September 2011 with a full list of shareholders (5 pages)
30 November 2010Total exemption full accounts made up to 28 February 2010 (7 pages)
30 November 2010Total exemption full accounts made up to 28 February 2010 (7 pages)
19 October 2010Annual return made up to 22 September 2010 with a full list of shareholders (5 pages)
19 October 2010Annual return made up to 22 September 2010 with a full list of shareholders (5 pages)
19 October 2010Director's details changed for Alan Hall on 22 September 2010 (2 pages)
19 October 2010Director's details changed for David Dalziel Hall on 22 September 2010 (2 pages)
19 October 2010Director's details changed for Alan Hall on 22 September 2010 (2 pages)
19 October 2010Director's details changed for David Dalziel Hall on 22 September 2010 (2 pages)
2 December 2009Total exemption full accounts made up to 28 February 2009 (9 pages)
2 December 2009Total exemption full accounts made up to 28 February 2009 (9 pages)
14 October 2009Annual return made up to 22 September 2009 with a full list of shareholders (3 pages)
14 October 2009Annual return made up to 22 September 2009 with a full list of shareholders (3 pages)
6 January 2009Total exemption full accounts made up to 28 February 2008 (9 pages)
6 January 2009Total exemption full accounts made up to 28 February 2008 (9 pages)
30 October 2008Return made up to 22/09/08; full list of members (3 pages)
30 October 2008Return made up to 22/09/08; full list of members (3 pages)
30 November 2007Total exemption full accounts made up to 28 February 2007 (9 pages)
30 November 2007Total exemption full accounts made up to 28 February 2007 (9 pages)
8 November 2007Return made up to 22/09/07; no change of members (5 pages)
8 November 2007Return made up to 22/09/07; no change of members (5 pages)
28 December 2006Total exemption full accounts made up to 28 February 2006 (9 pages)
28 December 2006Total exemption full accounts made up to 28 February 2006 (9 pages)
23 October 2006Return made up to 22/09/06; full list of members (7 pages)
23 October 2006Return made up to 22/09/06; full list of members (7 pages)
30 May 2006Total exemption full accounts made up to 28 February 2005 (9 pages)
30 May 2006Total exemption full accounts made up to 28 February 2005 (9 pages)
19 April 2006Registered office changed on 19/04/06 from: 22 drumgelloch street airdrie lanarkshire ML6 7EW (1 page)
19 April 2006Registered office changed on 19/04/06 from: 22 drumgelloch street airdrie lanarkshire ML6 7EW (1 page)
2 November 2005Return made up to 22/09/05; full list of members (7 pages)
2 November 2005Return made up to 22/09/05; full list of members (7 pages)
30 April 2005Total exemption full accounts made up to 28 February 2004 (9 pages)
30 April 2005Total exemption full accounts made up to 28 February 2004 (9 pages)
4 November 2004Return made up to 22/09/04; full list of members (7 pages)
4 November 2004Return made up to 22/09/04; full list of members (7 pages)
31 January 2004Total exemption full accounts made up to 28 February 2003 (9 pages)
31 January 2004Total exemption full accounts made up to 28 February 2003 (9 pages)
10 November 2003Return made up to 22/09/03; full list of members (7 pages)
10 November 2003Return made up to 22/09/03; full list of members (7 pages)
2 December 2002Return made up to 22/09/02; full list of members (7 pages)
2 December 2002Total exemption full accounts made up to 28 February 2002 (9 pages)
2 December 2002Return made up to 22/09/02; full list of members (7 pages)
2 December 2002Total exemption full accounts made up to 28 February 2002 (9 pages)
29 November 2001Total exemption full accounts made up to 28 February 2001 (9 pages)
29 November 2001Total exemption full accounts made up to 28 February 2001 (9 pages)
8 November 2001Return made up to 22/09/01; full list of members (6 pages)
8 November 2001Return made up to 22/09/01; full list of members (6 pages)
1 December 2000Full accounts made up to 28 February 2000 (10 pages)
1 December 2000Full accounts made up to 28 February 2000 (10 pages)
19 October 2000Return made up to 22/09/00; full list of members (7 pages)
19 October 2000Return made up to 22/09/00; full list of members (7 pages)
19 October 2000New director appointed (2 pages)
19 October 2000New director appointed (2 pages)
7 January 2000Return made up to 22/09/99; no change of members (4 pages)
7 January 2000Full accounts made up to 28 February 1999 (13 pages)
7 January 2000Return made up to 22/09/99; no change of members (4 pages)
7 January 2000Full accounts made up to 28 February 1999 (13 pages)
5 January 1999Return made up to 22/09/98; full list of members (6 pages)
5 January 1999Return made up to 22/09/98; full list of members (6 pages)
30 December 1998Full accounts made up to 28 February 1998 (14 pages)
30 December 1998Full accounts made up to 28 February 1997 (14 pages)
30 December 1998Full accounts made up to 28 February 1997 (14 pages)
30 December 1998Full accounts made up to 28 February 1998 (14 pages)
4 August 1998Director resigned (1 page)
4 August 1998Director resigned (1 page)
17 February 1998Return made up to 22/09/97; full list of members (6 pages)
17 February 1998Return made up to 22/09/97; full list of members (6 pages)
10 February 1998Return made up to 22/09/96; no change of members
  • 363(287) ‐ Registered office changed on 10/02/98
(4 pages)
10 February 1998Return made up to 22/09/96; no change of members
  • 363(287) ‐ Registered office changed on 10/02/98
(4 pages)
25 June 1997Compulsory strike-off action has been discontinued (1 page)
25 June 1997Compulsory strike-off action has been discontinued (1 page)
20 June 1997Full accounts made up to 28 February 1996 (15 pages)
20 June 1997Full accounts made up to 28 February 1996 (15 pages)
9 May 1997First Gazette notice for compulsory strike-off (1 page)
9 May 1997First Gazette notice for compulsory strike-off (1 page)
25 April 1996Return made up to 22/09/95; full list of members (6 pages)
25 April 1996Return made up to 22/09/95; full list of members (6 pages)
18 January 1996Full accounts made up to 28 February 1995 (15 pages)
18 January 1996Full accounts made up to 28 February 1995 (15 pages)
16 May 1995Director resigned (2 pages)
16 May 1995Director resigned (2 pages)