Company NameMacleods Estates Limited
Company StatusDissolved
Company NumberSC220029
CategoryPrivate Limited Company
Incorporation Date8 June 2001(22 years, 10 months ago)
Dissolution Date9 November 2016 (7 years, 5 months ago)
Previous NameMacleods Bodyshop Limited

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 NameNorman Ross Macleod
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed08 June 2001(same day as company formation)
RoleSpray Painter
Country of ResidenceScotland
Correspondence Address82 Tarvit Drive
Cupar
Fife
KY15 5BH
Scotland
Director NameAlasdair Ross Macleod
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2001(same day as company formation)
RoleCompany Director
Correspondence AddressEmerald Cottage
Luthrie
Fife
KY15 4NU
Scotland
Director NameRobert Watson McLeod
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2001(same day as company formation)
RoleVehicle Repairer
Correspondence Address2 Oak Vale
Cupar
Fife
KY15 5BD
Scotland
Secretary NameMessrs  Rollo Davidson McFarlane
NationalityBritish
StatusResigned
Appointed01 January 2005(3 years, 6 months after company formation)
Appointment Duration8 years (resigned 01 January 2013)
RoleCompany Director
Correspondence Address67 Crossgate
Cupar
Fife
KY15 5AU
Scotland
Director NameMr Stuart James Campbell
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2005(4 years after company formation)
Appointment Duration5 years, 2 months (resigned 31 August 2010)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address35 Kilmux Park
Kennoway
Fife
KY8 5SU
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed08 June 2001(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed08 June 2001(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Secretary NameGreen Towns W.S. (Corporation)
StatusResigned
Appointed08 June 2001(same day as company formation)
Correspondence Address73 Bonnygate
Cupar
Fife
KY15 4BY
Scotland
Secretary NameRollos Law Llp (Corporation)
StatusResigned
Appointed01 January 2013(11 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 18 September 2014)
Correspondence Address67 Crossgate
Cupar
Fife
KY15 5AS
Scotland

Location

Registered AddressThird Floor West Edinburgh Quay 2
139 Fountainbridge
Edinburgh
EH3 9QG
Scotland
ConstituencyEdinburgh South West
WardFountainbridge/Craiglockhart

Financials

Year2013
Net Worth£161,879
Cash£1,286
Current Liabilities£207,777

Accounts

Latest Accounts1 April 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End01 April

Filing History

9 November 2016Final Gazette dissolved following liquidation (1 page)
9 August 2016Return of final meeting of voluntary winding up (3 pages)
11 June 2015Total exemption small company accounts made up to 1 April 2015 (7 pages)
11 June 2015Total exemption small company accounts made up to 1 April 2015 (7 pages)
15 May 2015Registered office address changed from Cairnfield 14 School Road Balmullo St. Andrews Fife KY16 0BD to Third Floor West Edinburgh Quay 2 139 Fountainbridge Edinburgh EH3 9QG on 15 May 2015 (2 pages)
29 April 2015Previous accounting period shortened from 31 July 2015 to 1 April 2015 (1 page)
29 April 2015Previous accounting period shortened from 31 July 2015 to 1 April 2015 (1 page)
27 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
24 April 2015Registered office address changed from Cairnfield 14 School Road Balmullo St. Andrews Fife KY16 0BD United Kingdom to Cairnfield 14 School Road Balmullo St. Andrews Fife KY16 0BD on 24 April 2015 (2 pages)
10 April 2015Company name changed macleods bodyshop LIMITED\certificate issued on 10/04/15
  • CONNOT ‐ Change of name notice
(3 pages)
10 April 2015Resolutions
  • RES15 ‐ Change company name resolution on 2015-03-31
  • RES15 ‐ Change company name resolution on 2015-03-31
(1 page)
3 April 2015Satisfaction of charge 1 in full (4 pages)
2 April 2015Satisfaction of charge 2 in full (1 page)
18 September 2014Registered office address changed from 67 Crossgate Cupar Fife KY15 5AS to Cairnfield 14 School Road Balmullo St. Andrews Fife KY16 0BD on 18 September 2014 (1 page)
18 September 2014Termination of appointment of Rollos Law Llp as a secretary on 18 September 2014 (1 page)
10 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 10,000
(4 pages)
10 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 10,000
(4 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
21 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (4 pages)
21 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (4 pages)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
1 February 2013Termination of appointment of Rollo Davidson Mcfarlane as a secretary (1 page)
1 February 2013Appointment of Rollos Law Llp as a secretary (2 pages)
2 July 2012Annual return made up to 8 June 2012 with a full list of shareholders (4 pages)
2 July 2012Annual return made up to 8 June 2012 with a full list of shareholders (4 pages)
6 February 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
25 August 2011Annual return made up to 8 June 2011 with a full list of shareholders (4 pages)
25 August 2011Termination of appointment of Stuart Campbell as a director (1 page)
25 August 2011Annual return made up to 8 June 2011 with a full list of shareholders (4 pages)
26 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
26 July 2010Director's details changed for Stuart Campbell on 8 June 2010 (2 pages)
26 July 2010Annual return made up to 8 June 2010 with a full list of shareholders (5 pages)
26 July 2010Annual return made up to 8 June 2010 with a full list of shareholders (5 pages)
26 July 2010Director's details changed for Stuart Campbell on 8 June 2010 (2 pages)
24 July 2010Director's details changed for Norman Ross Macleod on 8 June 2010 (2 pages)
24 July 2010Director's details changed for Norman Ross Macleod on 8 June 2010 (2 pages)
29 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
20 July 2009Return made up to 08/06/09; full list of members (4 pages)
17 July 2009Director's change of particulars / norman macleod / 01/01/2009 (1 page)
16 July 2009Director's change of particulars / norman macleod / 01/01/2009 (1 page)
1 June 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
8 September 2008Appointment terminated director alasdair macleod (1 page)
29 July 2008Return made up to 08/06/08; full list of members (6 pages)
29 May 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
13 December 2007Partic of mort/charge * (3 pages)
20 July 2007Return made up to 08/06/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 March 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
4 September 2006Director's particulars changed (2 pages)
4 September 2006Director's particulars changed (2 pages)
19 June 2006Return made up to 08/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 June 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
25 January 2006Director resigned (1 page)
2 August 2005New director appointed (2 pages)
6 July 2005Return made up to 08/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 June 2005Partic of mort/charge * (3 pages)
3 April 2005Registered office changed on 03/04/05 from: 73 bonnygate cupar fife KY15 4BY (1 page)
3 April 2005New secretary appointed (2 pages)
3 April 2005Secretary resigned (1 page)
30 November 2004Total exemption small company accounts made up to 31 July 2004 (4 pages)
10 August 2004Return made up to 08/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 December 2003Total exemption small company accounts made up to 31 July 2003 (4 pages)
17 June 2003Return made up to 08/06/03; full list of members (7 pages)
1 April 2003Total exemption small company accounts made up to 31 July 2002 (4 pages)
12 June 2002Return made up to 08/06/02; full list of members (7 pages)
2 April 2002Accounting reference date extended from 30/06/02 to 31/07/02 (1 page)
12 July 2001New secretary appointed (2 pages)
28 June 2001New director appointed (2 pages)
28 June 2001New director appointed (2 pages)
28 June 2001New director appointed (2 pages)
13 June 2001Company name changed macleods body shop LIMITED\certificate issued on 13/06/01 (2 pages)
12 June 2001Secretary resigned (1 page)
12 June 2001Director resigned (1 page)
8 June 2001Incorporation (16 pages)