Company NameHaughton Garage Limited
Company StatusDissolved
Company NumberSC195528
CategoryPrivate Limited Company
Incorporation Date21 April 1999(25 years ago)
Dissolution Date19 January 2021 (3 years, 3 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
SIC 5050Retail sale of automotive fuel
SIC 47300Retail sale of automotive fuel in specialised stores

Directors

Director NameStuart Duncan Joss
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed24 June 1999(2 months after company formation)
Appointment Duration21 years, 7 months (closed 19 January 2021)
RoleMechanic
Country of ResidenceUnited Kingdom
Correspondence AddressBrodies House 31 - 33 Union Grove
Aberdeen
AB10 6SD
Scotland
Secretary NameBrodies Secretarial Services Limited (Corporation)
StatusClosed
Appointed01 July 2011(12 years, 2 months after company formation)
Appointment Duration9 years, 6 months (closed 19 January 2021)
Correspondence Address15 Atholl Crescent
Edinburgh
EH3 8HA
Scotland
Director NameConrad John Shaw
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1999(2 months after company formation)
Appointment Duration8 months, 1 week (resigned 29 February 2000)
RoleManager
Correspondence AddressBrymar
Kingsford Road
Alford
Aberdeenshire
AB33 8HH
Scotland
Director NameDurano Limited (Corporation)
StatusResigned
Appointed21 April 1999(same day as company formation)
Correspondence AddressJohnstone House
52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Secretary NameLedingham Chalmers (Corporation)
StatusResigned
Appointed21 April 1999(same day as company formation)
Correspondence AddressJohnstone House
52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Secretary NameDavies Wood Summers (Corporation)
StatusResigned
Appointed29 February 2000(10 months, 2 weeks after company formation)
Appointment Duration6 years, 2 months (resigned 01 May 2006)
Correspondence Address8 Albyn Terrace
Aberdeen
AB10 1YP
Scotland
Secretary NameDavies Wood Summers Llp (Corporation)
StatusResigned
Appointed01 May 2006(7 years after company formation)
Appointment Duration5 years, 2 months (resigned 01 July 2011)
Correspondence Address8 Albyn Terrace
Aberdeen
Aberdeenshire
AB10 1YP
Scotland

Contact

Websitecarsrruss.co.uk

Location

Registered AddressBrodies House
31 - 33 Union Grove
Aberdeen
AB10 6SD
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Stuart Duncan Joss
100.00%
Ordinary

Financials

Year2014
Net Worth£659
Cash£20,367
Current Liabilities£136,153

Accounts

Latest Accounts28 February 2017 (7 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Charges

12 October 1999Delivered on: 19 October 1999
Satisfied on: 31 August 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
3 September 1999Delivered on: 22 September 1999
Satisfied on: 13 January 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Haughton garage, montgarrie road, alford, aberdeenshire.
Fully Satisfied

Filing History

28 November 2017Total exemption full accounts made up to 28 February 2017 (10 pages)
15 May 2017Confirmation statement made on 21 April 2017 with updates (5 pages)
28 April 2017Total exemption small company accounts made up to 29 February 2016 (5 pages)
18 February 2017Compulsory strike-off action has been discontinued (1 page)
31 January 2017First Gazette notice for compulsory strike-off (1 page)
20 May 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 2
(3 pages)
2 December 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
15 May 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 2
(3 pages)
1 December 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
28 August 2014Registered office address changed from 23 Carden Place Aberdeen AB10 1UQ to Brodies House 31 - 33 Union Grove Aberdeen AB10 6SD on 28 August 2014 (1 page)
30 May 2014Previous accounting period extended from 31 August 2013 to 28 February 2014 (3 pages)
8 May 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 2
(4 pages)
13 September 2013Total exemption small company accounts made up to 31 August 2011 (6 pages)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
16 May 2013Annual return made up to 21 April 2013 with a full list of shareholders (4 pages)
17 May 2012Annual return made up to 21 April 2012 with a full list of shareholders (4 pages)
1 September 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages)
7 July 2011Registered office address changed from 8 Albyn Terrace Aberdeen Aberdeenshire AB10 1YP on 7 July 2011 (1 page)
7 July 2011Registered office address changed from 8 Albyn Terrace Aberdeen Aberdeenshire AB10 1YP on 7 July 2011 (1 page)
7 July 2011Termination of appointment of Davies Wood Summers Llp as a secretary (1 page)
7 July 2011Appointment of Brodies Secretarial Services Limited as a secretary (2 pages)
3 June 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
27 April 2011Annual return made up to 21 April 2011 with a full list of shareholders (3 pages)
13 January 2011Statement of satisfaction in full or in part of a charge /full /charge no 1 (3 pages)
19 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
30 April 2010Secretary's details changed for Davies Wood Summers Llp on 1 October 2009 (2 pages)
30 April 2010Director's details changed for Stuart Duncan Joss on 1 October 2009 (2 pages)
30 April 2010Secretary's details changed for Davies Wood Summers Llp on 1 October 2009 (2 pages)
30 April 2010Annual return made up to 21 April 2010 with a full list of shareholders (4 pages)
30 April 2010Director's details changed for Stuart Duncan Joss on 1 October 2009 (2 pages)
13 May 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
5 May 2009Return made up to 21/04/09; full list of members (3 pages)
30 April 2008Return made up to 21/04/08; full list of members (3 pages)
16 April 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
29 June 2007Total exemption small company accounts made up to 31 August 2006 (8 pages)
17 May 2007Return made up to 21/04/07; full list of members (2 pages)
4 August 2006Secretary resigned (1 page)
4 August 2006New secretary appointed (1 page)
19 June 2006Return made up to 21/04/06; full list of members (2 pages)
15 June 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
21 June 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
15 June 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 May 2005Return made up to 21/04/05; full list of members (2 pages)
28 June 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
29 April 2004Return made up to 21/04/04; full list of members (6 pages)
16 June 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
28 April 2003Return made up to 21/04/03; full list of members (6 pages)
1 July 2002Total exemption small company accounts made up to 31 August 2001 (6 pages)
1 May 2002Return made up to 21/04/02; full list of members (6 pages)
4 May 2001Return made up to 21/04/01; full list of members (6 pages)
1 March 2001Accounts for a small company made up to 31 August 2000 (6 pages)
10 August 2000Accounting reference date extended from 30/04/00 to 31/08/00 (1 page)
26 May 2000Return made up to 21/04/00; full list of members (6 pages)
2 March 2000Director resigned (1 page)
2 March 2000New secretary appointed (2 pages)
2 March 2000Secretary resigned (1 page)
2 March 2000Registered office changed on 02/03/00 from: 1 golden square aberdeen aberdeenshire AB10 1HA (1 page)
19 October 1999Partic of mort/charge * (5 pages)
22 September 1999Partic of mort/charge * (6 pages)
7 July 1999New director appointed (2 pages)
7 July 1999Director resigned (1 page)
7 July 1999New director appointed (2 pages)
30 June 1999Company name changed ledge 457 LIMITED\certificate issued on 01/07/99 (2 pages)
21 April 1999Incorporation (25 pages)