Company NameElite Falkirk Limited
Company StatusDissolved
Company NumberSC199137
CategoryPrivate Limited Company
Incorporation Date23 August 1999(24 years, 8 months ago)
Dissolution Date9 October 2015 (8 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMark John McLuckie
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed23 August 1999(same day as company formation)
RoleCar Sales Person
Country of ResidenceScotland
Correspondence Address47 Slamannan Road
Falkirk
Stirlingshire
FK1 5NF
Scotland
Secretary NameSusan McLuckie
NationalityBritish
StatusClosed
Appointed17 June 2004(4 years, 10 months after company formation)
Appointment Duration11 years, 3 months (closed 09 October 2015)
RoleCompany Director
Correspondence Address47 Slamannan Road
Falkirk
FK1 5NF
Scotland
Director NameGreg Frederick McLuckie
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1999(same day as company formation)
RoleMaintenance Manager
Correspondence Address27 Beaumont Drive
Carron
Falkirk
Stirlingshire
FK2 8SN
Scotland
Secretary NameMark John McLuckie
NationalityBritish
StatusResigned
Appointed23 August 1999(same day as company formation)
RoleCar Sales Person
Country of ResidenceScotland
Correspondence Address47 Slamannan Road
Falkirk
Stirlingshire
FK1 5NF
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed23 August 1999(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered AddressAsm Recovery Limited
Glenhead House
Port Of Menteith
Stirling
FK8 3LE
Scotland
ConstituencyStirling
WardTrossachs and Teith

Shareholders

1 at £1Mark Mcluckie
50.00%
Ordinary
1 at £1Susan Mcluckie
50.00%
Ordinary

Financials

Year2014
Net Worth-£105,243
Current Liabilities£163,649

Accounts

Latest Accounts31 August 2010 (13 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

9 October 2015Final Gazette dissolved following liquidation (1 page)
9 October 2015Final Gazette dissolved via compulsory strike-off (1 page)
9 October 2015Final Gazette dissolved following liquidation (1 page)
9 July 2015Notice of final meeting of creditors (2 pages)
9 July 2015Notice of final meeting of creditors (2 pages)
1 February 2012Notice of winding up order (1 page)
1 February 2012Registered office address changed from Unit 9 Merchiston Industrial Estate Falkirk FK2 7PD on 1 February 2012 (2 pages)
1 February 2012Registered office address changed from Unit 9 Merchiston Industrial Estate Falkirk FK2 7PD on 1 February 2012 (2 pages)
1 February 2012Court order notice of winding up (1 page)
1 February 2012Court order notice of winding up (1 page)
1 February 2012Registered office address changed from Unit 9 Merchiston Industrial Estate Falkirk FK2 7PD on 1 February 2012 (2 pages)
1 February 2012Notice of winding up order (1 page)
8 November 2011Compulsory strike-off action has been discontinued (1 page)
8 November 2011Compulsory strike-off action has been discontinued (1 page)
7 November 2011Annual return made up to 24 June 2011 with a full list of shareholders
Statement of capital on 2011-11-07
  • GBP 2
(4 pages)
7 November 2011Annual return made up to 24 June 2011 with a full list of shareholders
Statement of capital on 2011-11-07
  • GBP 2
(4 pages)
28 October 2011First Gazette notice for compulsory strike-off (1 page)
28 October 2011First Gazette notice for compulsory strike-off (1 page)
2 June 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
2 June 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
11 August 2010Annual return made up to 24 June 2010 with a full list of shareholders (4 pages)
11 August 2010Director's details changed for Mark John Mcluckie on 24 June 2010 (2 pages)
11 August 2010Annual return made up to 24 June 2010 with a full list of shareholders (4 pages)
11 August 2010Director's details changed for Mark John Mcluckie on 24 June 2010 (2 pages)
28 May 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
28 May 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
9 July 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
9 July 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
30 June 2009Return made up to 24/06/09; full list of members (3 pages)
30 June 2009Return made up to 24/06/09; full list of members (3 pages)
20 October 2008Return made up to 24/06/08; full list of members (5 pages)
20 October 2008Return made up to 24/06/08; full list of members (5 pages)
26 September 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
26 September 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
10 September 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
10 September 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
13 July 2007Return made up to 24/06/07; full list of members (6 pages)
13 July 2007Return made up to 24/06/07; full list of members (6 pages)
11 July 2006Return made up to 24/06/06; full list of members (6 pages)
11 July 2006Return made up to 24/06/06; full list of members (6 pages)
29 June 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
29 June 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
16 August 2005Return made up to 24/06/05; full list of members (6 pages)
16 August 2005Return made up to 24/06/05; full list of members (6 pages)
30 June 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
30 June 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
30 June 2004New secretary appointed (1 page)
30 June 2004Secretary resigned (1 page)
30 June 2004New secretary appointed (1 page)
30 June 2004Secretary resigned (1 page)
28 June 2004Return made up to 24/06/04; full list of members
  • 363(287) ‐ Registered office changed on 28/06/04
(7 pages)
28 June 2004Return made up to 24/06/04; full list of members
  • 363(287) ‐ Registered office changed on 28/06/04
(7 pages)
17 June 2004Total exemption small company accounts made up to 31 August 2003 (4 pages)
17 June 2004Total exemption small company accounts made up to 31 August 2003 (4 pages)
12 March 2004Registered office changed on 12/03/04 from: 11 mungalend court falkirk FK2 7UZ (1 page)
12 March 2004Registered office changed on 12/03/04 from: 11 mungalend court falkirk FK2 7UZ (1 page)
15 July 2003Return made up to 10/07/03; full list of members (7 pages)
15 July 2003Return made up to 10/07/03; full list of members (7 pages)
26 June 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
26 June 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
1 August 2002Return made up to 25/07/02; full list of members (7 pages)
1 August 2002Return made up to 25/07/02; full list of members (7 pages)
27 June 2002Total exemption small company accounts made up to 31 August 2001 (4 pages)
27 June 2002Total exemption small company accounts made up to 31 August 2001 (4 pages)
6 April 2002Director resigned (1 page)
6 April 2002Director resigned (1 page)
21 September 2001Total exemption full accounts made up to 31 August 2000 (9 pages)
21 September 2001Total exemption full accounts made up to 31 August 2000 (9 pages)
13 August 2001Return made up to 10/08/01; full list of members
  • 363(287) ‐ Registered office changed on 13/08/01
(6 pages)
13 August 2001Return made up to 10/08/01; full list of members
  • 363(287) ‐ Registered office changed on 13/08/01
(6 pages)
15 May 2001Return made up to 23/08/00; full list of members (6 pages)
15 May 2001Return made up to 23/08/00; full list of members (6 pages)
25 August 1999Secretary resigned (1 page)
25 August 1999Secretary resigned (1 page)
23 August 1999Incorporation (17 pages)
23 August 1999Incorporation (17 pages)