Company NameCairngall Garage Limited
Company StatusDissolved
Company NumberSC164142
CategoryPrivate Limited Company
Incorporation Date14 March 1996(28 years, 1 month ago)
Dissolution Date9 May 2017 (6 years, 11 months 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
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Secretary NameMargaret Ann Fraser
NationalityBritish
StatusClosed
Appointed14 March 1996(same day as company formation)
RoleCompany Director
Correspondence AddressQuartale House
Stuartfield
Peterhead
Aberdeenshire
AB42 8DE
Scotland
Director NameAlexander Fraser
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2015(19 years, 4 months after company formation)
Appointment Duration1 year, 9 months (closed 09 May 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressQuartale House
Stuartfield
Aberdeenshire
AB42 5DE
Scotland
Director NameDonald John Campbell
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1996(same day as company formation)
RoleMarine Legal Assistant
Correspondence Address14 St Olave Palce
Cruden Bay
Peterhead
Aberdeenshire
AB42 7NG
Scotland

Contact

Telephone01779 821328
Telephone regionPeterhead

Location

Registered AddressQuartale House
Stuartfield
Peterhead
Aberdeenshire
AB42 5DE
Scotland
ConstituencyBanff and Buchan
WardCentral Buchan

Shareholders

100 at £1Donald John Campbell
100.00%
Ordinary

Financials

Year2014
Net Worth£60,554
Cash£60,674
Current Liabilities£2,807

Accounts

Latest Accounts31 July 2016 (7 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

9 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
21 February 2017First Gazette notice for voluntary strike-off (1 page)
15 February 2017Application to strike the company off the register (3 pages)
27 September 2016Total exemption small company accounts made up to 31 July 2016 (6 pages)
15 March 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 100
(4 pages)
1 March 2016Termination of appointment of Donald John Campbell as a director on 4 April 2015 (1 page)
9 December 2015Total exemption small company accounts made up to 31 July 2015 (6 pages)
24 November 2015Registered office address changed from Cairngall Garage Longside Peterhead AB42 7DY to Quartale House Stuartfield Peterhead Aberdeenshire AB42 5DE on 24 November 2015 (1 page)
11 August 2015Appointment of Alexander Fraser as a director on 31 July 2015 (3 pages)
17 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 100
(4 pages)
2 October 2014Total exemption small company accounts made up to 31 July 2014 (6 pages)
14 March 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 100
(4 pages)
6 November 2013Total exemption small company accounts made up to 31 July 2013 (6 pages)
14 March 2013Annual return made up to 14 March 2013 with a full list of shareholders (4 pages)
6 November 2012Total exemption small company accounts made up to 31 July 2012 (6 pages)
14 March 2012Annual return made up to 14 March 2012 with a full list of shareholders (4 pages)
30 November 2011Total exemption small company accounts made up to 31 July 2011 (6 pages)
15 March 2011Annual return made up to 14 March 2011 with a full list of shareholders (4 pages)
15 March 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
16 March 2010Annual return made up to 14 March 2010 with a full list of shareholders (4 pages)
11 March 2010Total exemption small company accounts made up to 31 July 2009 (8 pages)
7 May 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
16 March 2009Return made up to 14/03/09; full list of members (3 pages)
18 March 2008Return made up to 14/03/08; full list of members (3 pages)
5 January 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
20 March 2007Return made up to 14/03/07; full list of members (2 pages)
14 December 2006Total exemption small company accounts made up to 31 July 2006 (6 pages)
14 March 2006Return made up to 14/03/06; full list of members (2 pages)
19 December 2005Total exemption small company accounts made up to 31 July 2005 (6 pages)
30 April 2005Return made up to 14/03/05; full list of members (6 pages)
11 October 2004Total exemption small company accounts made up to 31 July 2004 (4 pages)
6 April 2004Return made up to 14/03/04; full list of members (6 pages)
6 December 2003Total exemption small company accounts made up to 31 July 2003 (5 pages)
4 April 2003Return made up to 14/03/03; full list of members (6 pages)
25 November 2002Total exemption small company accounts made up to 31 July 2002 (6 pages)
29 April 2002Return made up to 14/03/02; full list of members (6 pages)
1 March 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
9 May 2001Accounts for a small company made up to 31 July 2000 (5 pages)
17 April 2001Return made up to 14/03/01; full list of members (6 pages)
29 March 2000Return made up to 14/03/00; full list of members (6 pages)
11 February 2000Accounts for a small company made up to 31 July 1999 (6 pages)
28 April 1999Return made up to 14/03/99; no change of members (4 pages)
17 November 1998Accounts for a small company made up to 31 July 1998 (6 pages)
21 April 1998Return made up to 14/03/98; no change of members (4 pages)
6 January 1998Accounts for a small company made up to 31 July 1997 (6 pages)
25 March 1997Return made up to 14/03/97; full list of members (6 pages)
4 November 1996Accounting reference date notified as 31/07 (1 page)
14 March 1996Incorporation (40 pages)