Company NameGindera Motors Limited
Company StatusDissolved
Company NumberSC154848
CategoryPrivate Limited Company
Incorporation Date12 December 1994(29 years, 5 months ago)
Dissolution Date13 May 2023 (12 months ago)
Previous NameArticzone Limited

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
SIC 45320Retail trade of motor vehicle parts and accessories

Directors

Director NameMs Wanda Valeria Arthur
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed10 August 2020(25 years, 8 months after company formation)
Appointment Duration2 years, 9 months (closed 13 May 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressRowan Cottage Waldron Road
Montrose
Angus
DD10 9BD
Scotland
Director NameFrancis Tony Craig
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1995(1 month, 4 weeks after company formation)
Appointment Duration19 years, 4 months (resigned 19 June 2014)
RoleMotor Engineer
Correspondence Address79 Northesk Road
Montrose
Angus
DD10 8TA
Scotland
Director NameMr Ian Ronald Craig
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1995(1 month, 4 weeks after company formation)
Appointment Duration24 years, 8 months (resigned 19 October 2019)
RoleMotor Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressRowan Cottage
Victoria Bridge
Montrose
Angus
DD10 9BA
Scotland
Secretary NameFrancis Tony Craig
NationalityBritish
StatusResigned
Appointed08 February 1995(1 month, 4 weeks after company formation)
Appointment Duration19 years, 4 months (resigned 19 June 2014)
RoleMotor Engineer
Correspondence Address79 Northesk Road
Montrose
Angus
DD10 8TA
Scotland
Director NameDorothy Patricia Griese
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2007(12 years, 8 months after company formation)
Appointment Duration3 years (resigned 31 August 2010)
RoleCompany Director
Correspondence Address79 Northesk Road
Montrose
Angus
DD10 8TA
Scotland
Secretary NameMr Ian Ronald Craig
StatusResigned
Appointed19 June 2014(19 years, 6 months after company formation)
Appointment Duration5 years, 4 months (resigned 19 October 2019)
RoleCompany Director
Correspondence AddressRowan Cottage Victoria Bridge
Montrose
Angus
DD10 9BA
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed12 December 1994(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed12 December 1994(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Telephone01674 672379
Telephone regionMontrose

Location

Registered AddressThe Vision Building
20 Greenmarket
Dundee
DD1 4QB
Scotland
ConstituencyDundee West
WardWest End
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50 at £1Executors Of F.t. Craig
50.00%
Ordinary
50 at £1Mr Ian Ronald Craig
50.00%
Ordinary

Financials

Year2014
Net Worth£7,914
Cash£6,436
Current Liabilities£25,958

Accounts

Latest Accounts30 November 2019 (4 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

11 January 2021Confirmation statement made on 12 December 2020 with updates (5 pages)
29 October 2020Total exemption full accounts made up to 30 November 2019 (9 pages)
27 August 2020Appointment of Ms Wanda Valeria Arthur as a director on 10 August 2020 (2 pages)
19 August 2020Confirmation statement made on 12 December 2019 with updates (5 pages)
14 August 2020Termination of appointment of Ian Ronald Craig as a director on 19 October 2019 (1 page)
14 August 2020Termination of appointment of Ian Ronald Craig as a secretary on 19 October 2019 (2 pages)
14 August 2020Resolutions
  • RES13 ‐ Appointment of director / thorntons law LLP authorised to file 10/08/2020
(2 pages)
29 August 2019Total exemption full accounts made up to 30 November 2018 (9 pages)
20 December 2018Confirmation statement made on 12 December 2018 with updates (5 pages)
14 August 2018Total exemption full accounts made up to 30 November 2017 (8 pages)
19 December 2017Confirmation statement made on 12 December 2017 with updates (5 pages)
19 December 2017Confirmation statement made on 12 December 2017 with updates (5 pages)
14 June 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
14 June 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
22 December 2016Confirmation statement made on 12 December 2016 with updates (6 pages)
22 December 2016Confirmation statement made on 12 December 2016 with updates (6 pages)
27 July 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
27 July 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
22 December 2015Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 100
(4 pages)
22 December 2015Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 100
(4 pages)
24 August 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
24 August 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
18 December 2014Appointment of Mr Ian Ronald Craig as a secretary on 19 June 2014 (2 pages)
18 December 2014Termination of appointment of Francis Tony Craig as a director on 19 June 2014 (1 page)
18 December 2014Termination of appointment of Francis Tony Craig as a secretary on 19 June 2014 (1 page)
18 December 2014Termination of appointment of Francis Tony Craig as a secretary on 19 June 2014 (1 page)
18 December 2014Appointment of Mr Ian Ronald Craig as a secretary on 19 June 2014 (2 pages)
18 December 2014Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 100
(4 pages)
18 December 2014Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 100
(4 pages)
18 December 2014Termination of appointment of Francis Tony Craig as a director on 19 June 2014 (1 page)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
18 December 2013Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 100
(5 pages)
18 December 2013Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 100
(5 pages)
27 August 2013Total exemption small company accounts made up to 30 November 2012 (15 pages)
27 August 2013Total exemption small company accounts made up to 30 November 2012 (15 pages)
17 December 2012Annual return made up to 12 December 2012 with a full list of shareholders (5 pages)
17 December 2012Annual return made up to 12 December 2012 with a full list of shareholders (5 pages)
13 December 2012Statement of capital on 13 December 2012
  • GBP 100
(4 pages)
13 December 2012Statement of capital on 13 December 2012
  • GBP 100
(4 pages)
7 December 2012Solvency statement dated 26/11/12 (1 page)
7 December 2012Solvency statement dated 26/11/12 (1 page)
7 December 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
7 December 2012Statement by directors (1 page)
7 December 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
7 December 2012Statement by directors (1 page)
30 August 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
30 August 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
24 January 2012Annual return made up to 12 December 2011 with a full list of shareholders (5 pages)
24 January 2012Annual return made up to 12 December 2011 with a full list of shareholders (5 pages)
30 August 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
30 August 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
7 January 2011Annual return made up to 12 December 2010 with a full list of shareholders (5 pages)
7 January 2011Annual return made up to 12 December 2010 with a full list of shareholders (5 pages)
2 September 2010Termination of appointment of Dorothy Griese as a director (1 page)
2 September 2010Termination of appointment of Dorothy Griese as a director (1 page)
24 August 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
24 August 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
8 January 2010Previous accounting period shortened from 28 February 2010 to 30 November 2009 (1 page)
8 January 2010Previous accounting period shortened from 28 February 2010 to 30 November 2009 (1 page)
16 December 2009Annual return made up to 12 December 2009 with a full list of shareholders (5 pages)
16 December 2009Annual return made up to 12 December 2009 with a full list of shareholders (5 pages)
3 December 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
3 December 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
7 January 2009Return made up to 12/12/08; full list of members (4 pages)
7 January 2009Return made up to 12/12/08; full list of members (4 pages)
4 December 2008Total exemption small company accounts made up to 28 February 2008 (6 pages)
4 December 2008Total exemption small company accounts made up to 28 February 2008 (6 pages)
13 December 2007Return made up to 12/12/07; full list of members (3 pages)
13 December 2007Return made up to 12/12/07; full list of members (3 pages)
28 November 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
28 November 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
4 September 2007New director appointed (1 page)
4 September 2007New director appointed (1 page)
19 December 2006Return made up to 12/12/06; full list of members (3 pages)
19 December 2006Return made up to 12/12/06; full list of members (3 pages)
10 November 2006Total exemption small company accounts made up to 28 February 2006 (7 pages)
10 November 2006Total exemption small company accounts made up to 28 February 2006 (7 pages)
1 February 2006Return made up to 12/12/05; full list of members (5 pages)
1 February 2006Return made up to 12/12/05; full list of members (5 pages)
30 November 2005Total exemption small company accounts made up to 28 February 2005 (4 pages)
30 November 2005Total exemption small company accounts made up to 28 February 2005 (4 pages)
29 January 2005Return made up to 12/12/04; full list of members (5 pages)
29 January 2005Return made up to 12/12/04; full list of members (5 pages)
26 November 2004Total exemption small company accounts made up to 28 February 2004 (7 pages)
26 November 2004Total exemption small company accounts made up to 28 February 2004 (7 pages)
13 February 2004Return made up to 12/12/03; full list of members (7 pages)
13 February 2004Return made up to 12/12/03; full list of members (7 pages)
24 November 2003Total exemption small company accounts made up to 28 February 2003 (5 pages)
24 November 2003Total exemption small company accounts made up to 28 February 2003 (5 pages)
25 February 2003Return made up to 12/12/02; full list of members (7 pages)
25 February 2003Return made up to 12/12/02; full list of members (7 pages)
11 December 2002Total exemption small company accounts made up to 28 February 2002 (6 pages)
11 December 2002Total exemption small company accounts made up to 28 February 2002 (6 pages)
23 January 2002Return made up to 12/12/01; full list of members (6 pages)
23 January 2002Return made up to 12/12/01; full list of members (6 pages)
24 October 2001Total exemption small company accounts made up to 28 February 2001 (7 pages)
24 October 2001Total exemption small company accounts made up to 28 February 2001 (7 pages)
25 January 2001Return made up to 12/12/00; full list of members (6 pages)
25 January 2001Return made up to 12/12/00; full list of members (6 pages)
26 September 2000Accounts for a small company made up to 28 February 2000 (7 pages)
26 September 2000Accounts for a small company made up to 28 February 2000 (7 pages)
24 December 1999Return made up to 12/12/99; full list of members (6 pages)
24 December 1999Return made up to 12/12/99; full list of members (6 pages)
11 November 1999Accounts for a small company made up to 28 February 1999 (6 pages)
11 November 1999Accounts for a small company made up to 28 February 1999 (6 pages)
9 December 1998Return made up to 12/12/98; full list of members (6 pages)
9 December 1998Return made up to 12/12/98; full list of members (6 pages)
11 September 1998Accounts for a small company made up to 28 February 1998 (7 pages)
11 September 1998Accounts for a small company made up to 28 February 1998 (7 pages)
11 December 1997Return made up to 12/12/97; no change of members (4 pages)
11 December 1997Return made up to 12/12/97; no change of members (4 pages)
26 November 1997Accounts for a small company made up to 28 February 1997 (7 pages)
26 November 1997Accounts for a small company made up to 28 February 1997 (7 pages)
20 March 1997Return made up to 12/12/96; no change of members (6 pages)
20 March 1997Return made up to 12/12/96; no change of members (6 pages)
20 March 1997Registered office changed on 20/03/97 from: western road montrose DD10 8LW (1 page)
20 March 1997Accounts for a small company made up to 28 February 1996 (8 pages)
20 March 1997Accounts for a small company made up to 28 February 1996 (8 pages)
20 March 1997Return made up to 12/12/95; full list of members (8 pages)
20 March 1997Return made up to 12/12/95; full list of members (8 pages)
20 March 1997Registered office changed on 20/03/97 from: western road montrose DD10 8LW (1 page)
18 March 1997Ad 08/02/95--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages)
18 March 1997Ad 08/02/95--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages)
30 August 1996Final Gazette dissolved via compulsory strike-off (1 page)
30 August 1996Final Gazette dissolved via compulsory strike-off (1 page)
10 May 1996First Gazette notice for compulsory strike-off (1 page)
10 May 1996First Gazette notice for compulsory strike-off (1 page)
18 August 1995Accounting reference date notified as 28/02 (1 page)
18 August 1995Accounting reference date notified as 28/02 (1 page)