Company NameMount Vernon Service Station Limited
Company StatusDissolved
Company NumberSC161876
CategoryPrivate Limited Company
Incorporation Date27 November 1995(28 years, 5 months ago)
Dissolution Date3 May 2016 (7 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5050Retail sale of automotive fuel
SIC 47300Retail sale of automotive fuel in specialised stores

Directors

Director NameMr Peter Joseph Gallagher
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1995(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address9 Hunter Street
East Kilbride
Glasgow
G74 4LZ
Scotland
Secretary NameMrs Karin Louise Gallagher
NationalityBritish
StatusResigned
Appointed27 November 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Avondale Avenue
East Kilbride
G74 1NS
Scotland
Director NameAshcroft Cameron Nominees Limited (Corporation)
StatusResigned
Appointed27 November 1995(same day as company formation)
Correspondence Address19 Glasgow Road
Paisley
Renfrewshire
PA1 3QX
Scotland
Secretary NameAshcroft Cameron Secretaries Limited (Corporation)
StatusResigned
Appointed27 November 1995(same day as company formation)
Correspondence Address19 Glasgow Road
Paisley
Renfrewshire
PA1 3QX
Scotland

Location

Registered Address9 Hunter Street
East Kilbride
Glasgow
G74 4LZ
Scotland
ConstituencyEast Kilbride, Strathaven and Lesmahagow
WardEast Kilbride Central North

Financials

Year2009
Net Worth£136,410
Cash£100
Current Liabilities£132,962

Accounts

Latest Accounts31 May 2009 (14 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

3 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
3 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
17 October 2015Voluntary strike-off action has been suspended (1 page)
17 October 2015Voluntary strike-off action has been suspended (1 page)
4 September 2015First Gazette notice for voluntary strike-off (1 page)
4 September 2015First Gazette notice for voluntary strike-off (1 page)
20 February 2015Voluntary strike-off action has been suspended (1 page)
20 February 2015Voluntary strike-off action has been suspended (1 page)
9 January 2015First Gazette notice for voluntary strike-off (1 page)
9 January 2015First Gazette notice for voluntary strike-off (1 page)
20 June 2014Voluntary strike-off action has been suspended (1 page)
20 June 2014Voluntary strike-off action has been suspended (1 page)
9 May 2014First Gazette notice for voluntary strike-off (1 page)
9 May 2014First Gazette notice for voluntary strike-off (1 page)
1 October 2013Termination of appointment of Karin Gallagher as a secretary (1 page)
1 October 2013Termination of appointment of Karin Gallagher as a secretary (1 page)
23 September 2013Termination of appointment of Peter Gallagher as a director (2 pages)
23 September 2013Termination of appointment of Peter Gallagher as a director (2 pages)
22 March 2013Registered office address changed from 6B Hunter Street East Kilbride Glasgow G74 4LZ Scotland on 22 March 2013 (1 page)
22 March 2013Registered office address changed from 6B Hunter Street East Kilbride Glasgow G74 4LZ Scotland on 22 March 2013 (1 page)
7 February 2012Voluntary strike-off action has been suspended (1 page)
7 February 2012Voluntary strike-off action has been suspended (1 page)
20 January 2012First Gazette notice for voluntary strike-off (1 page)
20 January 2012First Gazette notice for voluntary strike-off (1 page)
9 January 2012Application to strike the company off the register (3 pages)
9 January 2012Application to strike the company off the register (3 pages)
4 April 2011Register inspection address has been changed from 21 Hunter Street East Kilbride Glasgow G74 4LZ Scotland (1 page)
4 April 2011Annual return made up to 27 November 2010 with a full list of shareholders
Statement of capital on 2011-04-04
  • GBP 100
(4 pages)
4 April 2011Register inspection address has been changed from 21 Hunter Street East Kilbride Glasgow G74 4LZ Scotland (1 page)
4 April 2011Annual return made up to 27 November 2010 with a full list of shareholders
Statement of capital on 2011-04-04
  • GBP 100
(4 pages)
25 February 2011Registered office address changed from 21 Hunter Street East Kilbride G74 4LZ on 25 February 2011 (1 page)
25 February 2011Registered office address changed from 21 Hunter Street East Kilbride G74 4LZ on 25 February 2011 (1 page)
1 June 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
1 June 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
30 November 2009Register(s) moved to registered inspection location (1 page)
30 November 2009Annual return made up to 27 November 2009 with a full list of shareholders (5 pages)
30 November 2009Annual return made up to 27 November 2009 with a full list of shareholders (5 pages)
30 November 2009Register(s) moved to registered inspection location (1 page)
29 November 2009Register inspection address has been changed (1 page)
29 November 2009Director's details changed for Peter Joseph Gallagher on 26 November 2009 (2 pages)
29 November 2009Register inspection address has been changed (1 page)
29 November 2009Director's details changed for Peter Joseph Gallagher on 26 November 2009 (2 pages)
25 November 2009Particulars of a mortgage or charge / charge no: 7 (5 pages)
25 November 2009Particulars of a mortgage or charge / charge no: 7 (5 pages)
31 July 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
31 July 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
8 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
8 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
20 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
20 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
16 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
16 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
28 March 2009Particulars of a mortgage or charge / charge no: 6 (3 pages)
28 March 2009Particulars of a mortgage or charge / charge no: 6 (3 pages)
5 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
5 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
5 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
5 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
27 November 2008Return made up to 27/11/08; full list of members (3 pages)
27 November 2008Return made up to 27/11/08; full list of members (3 pages)
21 October 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
21 October 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
30 November 2007Return made up to 27/11/07; full list of members (2 pages)
30 November 2007Return made up to 27/11/07; full list of members (2 pages)
13 September 2007Accounts for a small company made up to 31 May 2006 (8 pages)
13 September 2007Accounts for a small company made up to 31 May 2006 (8 pages)
8 February 2007Return made up to 27/11/06; full list of members (6 pages)
8 February 2007Return made up to 27/11/06; full list of members (6 pages)
6 July 2006Accounts for a small company made up to 31 May 2005 (8 pages)
6 July 2006Accounts for a small company made up to 31 May 2005 (8 pages)
29 November 2005Return made up to 27/11/05; full list of members (6 pages)
29 November 2005Return made up to 27/11/05; full list of members (6 pages)
26 May 2005Accounts for a small company made up to 31 May 2004 (7 pages)
26 May 2005Accounts for a small company made up to 31 May 2004 (7 pages)
30 December 2004Return made up to 27/11/04; full list of members (6 pages)
30 December 2004Return made up to 27/11/04; full list of members (6 pages)
24 May 2004Accounts for a small company made up to 31 May 2003 (8 pages)
24 May 2004Accounts for a small company made up to 31 May 2003 (8 pages)
2 December 2003Return made up to 27/11/03; full list of members (6 pages)
2 December 2003Return made up to 27/11/03; full list of members (6 pages)
29 July 2003Accounts for a small company made up to 31 May 2002 (8 pages)
29 July 2003Accounts for a small company made up to 31 May 2002 (8 pages)
29 November 2002Return made up to 27/11/02; full list of members (6 pages)
29 November 2002Return made up to 27/11/02; full list of members (6 pages)
14 June 2002Accounts for a small company made up to 26 May 2001 (7 pages)
14 June 2002Accounts for a small company made up to 26 May 2001 (7 pages)
23 May 2002Accounting reference date extended from 26/05/02 to 31/05/02 (1 page)
23 May 2002Accounting reference date extended from 26/05/02 to 31/05/02 (1 page)
10 May 2002Return made up to 27/11/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 May 2002Return made up to 27/11/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 February 2002Partic of mort/charge * (5 pages)
5 February 2002Partic of mort/charge * (5 pages)
31 January 2002Alterations to a floating charge (10 pages)
31 January 2002Alterations to a floating charge (10 pages)
25 January 2002Alterations to a floating charge (8 pages)
25 January 2002Alterations to a floating charge (8 pages)
2 July 2001Partic of mort/charge * (5 pages)
2 July 2001Partic of mort/charge * (5 pages)
11 June 2001Accounts for a small company made up to 26 May 2000 (7 pages)
11 June 2001Accounts for a small company made up to 26 May 2000 (7 pages)
7 February 2001Return made up to 27/11/00; full list of members (6 pages)
7 February 2001Return made up to 27/11/00; full list of members (6 pages)
25 May 2000Accounts for a small company made up to 26 May 1999 (7 pages)
25 May 2000Accounts for a small company made up to 26 May 1999 (7 pages)
16 March 2000Return made up to 27/11/99; full list of members (6 pages)
16 March 2000Return made up to 27/11/99; full list of members (6 pages)
24 May 1999Accounts for a small company made up to 26 May 1998 (7 pages)
24 May 1999Accounts for a small company made up to 26 May 1998 (7 pages)
15 December 1998Return made up to 27/11/98; no change of members (4 pages)
15 December 1998Return made up to 27/11/98; no change of members (4 pages)
28 April 1998Return made up to 27/11/96; full list of members; amend (6 pages)
28 April 1998Return made up to 27/11/96; full list of members; amend (6 pages)
27 April 1998Ad 21/05/96--------- £ si 98@1 (2 pages)
27 April 1998Ad 21/05/96--------- £ si 98@1 (2 pages)
24 March 1998Accounts for a small company made up to 26 May 1997 (8 pages)
24 March 1998Accounts for a small company made up to 26 May 1997 (8 pages)
3 March 1998Return made up to 27/11/97; full list of members (6 pages)
3 March 1998Return made up to 27/11/97; full list of members (6 pages)
24 July 1997Partic of mort/charge * (5 pages)
24 July 1997Partic of mort/charge * (5 pages)
28 January 1997Ad 21/05/96--------- £ si 99998@1 (2 pages)
28 January 1997Ad 21/05/96--------- £ si 99998@1 (2 pages)
28 January 1997Return made up to 27/11/96; full list of members (6 pages)
28 January 1997Return made up to 27/11/96; full list of members (6 pages)
16 January 1997Partic of mort/charge * (5 pages)
16 January 1997Partic of mort/charge * (5 pages)
19 December 1996Accounting reference date extended from 31/12/96 to 26/05/97 (1 page)
19 December 1996Accounting reference date extended from 31/12/96 to 26/05/97 (1 page)
9 August 1996Partic of mort/charge * (6 pages)
9 August 1996Partic of mort/charge * (6 pages)
5 December 1995Accounting reference date notified as 31/12 (1 page)
5 December 1995Accounting reference date notified as 31/12 (1 page)
27 November 1995Incorporation (28 pages)
27 November 1995Incorporation (28 pages)