Company NameMacDuff Motors Limited
Company StatusDissolved
Company NumberSC132874
CategoryPrivate Limited Company
Incorporation Date11 July 1991(32 years, 9 months ago)
Dissolution Date9 June 2022 (1 year, 10 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Brian James Skene
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed18 July 1991(1 week after company formation)
Appointment Duration30 years, 11 months (closed 09 June 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Manner Street
MacDuff
Banffshire
AB44 1SD
Scotland
Director NameMrs Willena Rodger Skene
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed18 July 1991(1 week after company formation)
Appointment Duration30 years, 11 months (closed 09 June 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Manner Street
MacDuff
Banffshire
AB44 1SD
Scotland
Secretary NameMrs Willena Rodger Skene
NationalityBritish
StatusClosed
Appointed10 July 2000(9 years after company formation)
Appointment Duration21 years, 11 months (closed 09 June 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Manner Street
MacDuff
Banffshire
AB44 1SD
Scotland
Director NameJames Skene
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1991(1 week after company formation)
Appointment Duration8 years, 5 months (resigned 31 December 1999)
RoleFilling Station Manager
Correspondence AddressCairns Villa 44 Garden Street
MacDuff
Banffshire
AB44 1XS
Scotland
Director NameJean Isabella Skene
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1991(1 week after company formation)
Appointment Duration8 years, 5 months (resigned 31 December 1999)
RoleFilling Station Manageress
Correspondence AddressCairns Villa 44 Garden Street
MacDuff
Banffshire
AB44 1XS
Scotland
Secretary NameJean Isabella Skene
NationalityBritish
StatusResigned
Appointed18 July 1991(1 week after company formation)
Appointment Duration8 years, 12 months (resigned 10 July 2000)
RoleCompany Director
Correspondence AddressCairns Villa 44 Garden Street
MacDuff
Banffshire
AB44 1XS
Scotland
Director NameDurano Limited (Corporation)
StatusResigned
Appointed11 July 1991(same day as company formation)
Correspondence AddressJohnstone House
52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Secretary NameLedingham Chalmers (Corporation)
StatusResigned
Appointed11 July 1991(same day as company formation)
Correspondence AddressJohnstone House
52-54 Rose Street
Aberdeen
AB10 1HA
Scotland

Contact

Telephone01261 812217
Telephone regionBanff

Location

Registered AddressC/O Interpath Ltd 5th Floor
130 St. Vincent Street
Glasgow
G2 5HF
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Shareholders

5k at £1Mr Brian James Skene
50.00%
Ordinary
5k at £1Mrs Willena Rodger Skene
50.00%
Ordinary

Financials

Year2014
Net Worth£653,211
Cash£356,298
Current Liabilities£108,897

Accounts

Latest Accounts31 August 2019 (4 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Charges

3 April 1992Delivered on: 14 April 1992
Persons entitled: Esso Petroleum Company Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Piece of ground on the north side of the road from banff to portsoy annexed to the disposition by mrs. Jane margaret simpson or dawes in favour of james hendry saunders recorded G.R. (banff) 081252.
Outstanding

Filing History

17 July 2017Director's details changed for Mr Brian James Skene on 11 July 2017 (2 pages)
17 July 2017Director's details changed for Mrs Willena Rodger Skene on 11 July 2017 (2 pages)
17 July 2017Confirmation statement made on 11 July 2017 with updates (4 pages)
22 March 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
20 July 2016Confirmation statement made on 11 July 2016 with updates (6 pages)
3 May 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
17 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 10,000
(5 pages)
25 May 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
17 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 10,000
(5 pages)
2 May 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
23 July 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(5 pages)
18 March 2013Total exemption small company accounts made up to 31 August 2012 (10 pages)
24 July 2012Annual return made up to 11 July 2012 with a full list of shareholders (5 pages)
16 March 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
20 July 2011Annual return made up to 11 July 2011 with a full list of shareholders (5 pages)
29 December 2010Total exemption small company accounts made up to 31 August 2010 (7 pages)
14 July 2010Annual return made up to 11 July 2010 with a full list of shareholders (5 pages)
18 December 2009Total exemption small company accounts made up to 31 August 2009 (7 pages)
24 July 2009Return made up to 11/07/09; full list of members (4 pages)
16 March 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
25 July 2008Return made up to 11/07/08; full list of members (4 pages)
17 March 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
26 July 2007Return made up to 11/07/07; full list of members (2 pages)
13 March 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
25 July 2006Return made up to 11/07/06; full list of members (2 pages)
27 February 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
1 August 2005Return made up to 11/07/05; full list of members (2 pages)
4 April 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
19 July 2004Return made up to 11/07/04; full list of members (5 pages)
23 April 2004Accounts for a small company made up to 31 August 2003 (7 pages)
24 July 2003Return made up to 11/07/03; no change of members (5 pages)
29 May 2003Accounts for a small company made up to 31 August 2002 (7 pages)
25 July 2002Return made up to 11/07/02; full list of members (5 pages)
12 February 2002Accounts for a small company made up to 31 August 2001 (7 pages)
19 July 2001Return made up to 11/07/01; full list of members (5 pages)
1 June 2001Registered office changed on 01/06/01 from: 1 golden square aberdeen AB10 1HA (1 page)
15 March 2001New secretary appointed (2 pages)
15 March 2001Secretary resigned (1 page)
15 March 2001Resolutions
  • SRES13 ‐ Special resolution
(1 page)
15 March 2001Return made up to 11/07/00; full list of members; amend (6 pages)
26 January 2001Accounts for a small company made up to 31 August 2000 (7 pages)
1 December 2000£ sr 10000@1 10/04/00 (1 page)
15 August 2000Return made up to 11/07/00; full list of members (5 pages)
7 January 2000Director resigned (1 page)
7 January 2000Director resigned (1 page)
20 December 1999Accounts for a small company made up to 31 August 1999 (6 pages)
15 July 1999Return made up to 11/07/99; full list of members (6 pages)
25 April 1999Accounts for a small company made up to 31 August 1998 (7 pages)
22 July 1998Return made up to 11/07/98; full list of members (6 pages)
29 December 1997Accounts for a small company made up to 31 August 1997 (7 pages)
17 July 1997Return made up to 11/07/97; full list of members (6 pages)
24 December 1996Accounts for a small company made up to 31 August 1996 (8 pages)
18 July 1996Return made up to 11/07/96; full list of members (6 pages)
15 March 1996Accounts for a small company made up to 31 August 1995 (9 pages)