Company NameLanarkshire Vehicle Engineers Limited
Company StatusDissolved
Company NumberSC174370
CategoryPrivate Limited Company
Incorporation Date11 April 1997(26 years, 11 months ago)
Dissolution Date4 July 2017 (6 years, 9 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

Directors

Director NameMr William Bain
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed11 April 1997(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address21 Moor Road
Cartland
Lanark
ML11 7RE
Scotland
Secretary NameElizabeth Bain
NationalityBritish
StatusClosed
Appointed25 February 1998(10 months, 2 weeks after company formation)
Appointment Duration19 years, 4 months (closed 04 July 2017)
RoleCompany Director
Correspondence Address21 Moor Road
Cartland
Lanark
ML11 7RE
Scotland
Director NameDouglas Hamilton
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1997(same day as company formation)
RoleCompany Director
Correspondence Address15 Vicars Road
Stonehouse
South Lanarkshire
Lanarkshire
ML9 3EB
Scotland
Secretary NameWilliam Bain
NationalityBritish
StatusResigned
Appointed11 April 1997(same day as company formation)
RoleCompany Director
Correspondence Address7 Larkspur Way
Carluke
Lanarkshire
ML8 5TD
Scotland
Director NameFirst Scottish International Services Limited (Corporation)
StatusResigned
Appointed11 April 1997(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland
Secretary NameFirst Scottish Secretaries Limited (Corporation)
StatusResigned
Appointed11 April 1997(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland

Location

Registered Address1 Cambuslang Court
Cambuslang
Glasgow
G32 8FH
Scotland
ConstituencyGlasgow East
WardShettleston
Address MatchesOver 500 other UK companies use this postal address

Shareholders

100 at £1William Bain
100.00%
Ordinary

Financials

Year2014
Net Worth-£7,727
Cash£1,978
Current Liabilities£11,154

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

4 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
18 April 2017First Gazette notice for voluntary strike-off (1 page)
10 April 2017Application to strike the company off the register (3 pages)
14 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
6 July 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 100
(6 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
29 April 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 100
(4 pages)
2 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
25 April 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 100
(4 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
3 May 2013Annual return made up to 11 April 2013 with a full list of shareholders (4 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
14 May 2012Annual return made up to 11 April 2012 with a full list of shareholders (4 pages)
15 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
11 April 2011Annual return made up to 11 April 2011 with a full list of shareholders (4 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
20 April 2010Director's details changed for William Bain on 1 October 2009 (2 pages)
20 April 2010Director's details changed for William Bain on 1 October 2009 (2 pages)
20 April 2010Annual return made up to 11 April 2010 with a full list of shareholders (4 pages)
12 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
20 April 2009Return made up to 11/04/09; full list of members (3 pages)
9 March 2009Registered office changed on 09/03/2009 from 117 cadzow street hamilton ML3 6JA (1 page)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
6 May 2008Return made up to 11/04/08; full list of members (3 pages)
11 July 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
9 May 2007Return made up to 11/04/07; full list of members (2 pages)
31 August 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
26 May 2006Return made up to 11/04/06; full list of members (2 pages)
19 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
8 June 2005Return made up to 11/04/05; full list of members (2 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
7 May 2004Return made up to 11/04/04; full list of members (6 pages)
24 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
7 May 2003Return made up to 11/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
9 July 2002Return made up to 11/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 February 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
18 April 2001Return made up to 11/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 February 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
8 June 2000Return made up to 11/04/00; full list of members (6 pages)
1 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
12 May 1999Return made up to 11/04/99; full list of members (6 pages)
14 December 1998Accounts for a small company made up to 31 March 1998 (6 pages)
5 May 1998Return made up to 11/04/98; full list of members (6 pages)
14 April 1998Registered office changed on 14/04/98 from: 20-24 brandon street hamilton south lanarkshire ML3 6BZ (1 page)
14 April 1998New secretary appointed (2 pages)
14 April 1998Secretary resigned (1 page)
14 April 1998Director resigned (1 page)
16 May 1997Registered office changed on 16/05/97 from: 20-24 brandon street hamilton lanarkshire ML3 6BZ (1 page)
16 May 1997Ad 11/04/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
16 May 1997Accounting reference date shortened from 30/04/98 to 31/03/98 (1 page)
6 May 1997Director resigned (1 page)
6 May 1997New secretary appointed;new director appointed (2 pages)
6 May 1997Secretary resigned (1 page)
6 May 1997New director appointed (2 pages)
11 April 1997Incorporation (18 pages)