Company NameGraham Diack Motor Repairs Ltd.
Company StatusDissolved
Company NumberSC232117
CategoryPrivate Limited Company
Incorporation Date28 May 2002(21 years, 11 months ago)
Dissolution Date30 October 2018 (5 years, 5 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

Secretary NameLinda Anne Cruickshank
NationalityBritish
StatusClosed
Appointed01 July 2007(5 years, 1 month after company formation)
Appointment Duration11 years, 4 months (closed 30 October 2018)
RoleCompany Director
Correspondence AddressLey Head
Lumphanan
Aberdeenshire
AB31 4KH
Scotland
Director NameMs Linda Anne Cruickshank
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2017(14 years, 10 months after company formation)
Appointment Duration1 year, 6 months (closed 30 October 2018)
RoleDirector And Company Secretary
Country of ResidenceScotland
Correspondence Address8 Albert Place
Aberdeen
AB25 1RG
Scotland
Director NameGraham Alexander Buchanan Diack
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2002(4 days after company formation)
Appointment Duration14 years, 8 months (resigned 07 February 2017)
RoleMotor Engineer
Country of ResidenceScotland
Correspondence AddressKnowehead
Lumphanan
Banchory
Kincardineshire
AB31 4QP
Scotland
Secretary NameIris Diack
NationalityBritish
StatusResigned
Appointed01 June 2002(4 days after company formation)
Appointment Duration5 years, 1 month (resigned 01 July 2007)
RoleCompany Director
Correspondence AddressKnowehead
Lumphanan
Banchory
Kincardineshire
AB31 4QP
Scotland
Director NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed28 May 2002(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NamePeter Trainer Company Services Ltd. (Corporation)
StatusResigned
Appointed28 May 2002(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed28 May 2002(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Location

Registered Address8 Albert Place
Aberdeen
AB25 1RG
Scotland
ConstituencyAberdeen South
WardMidstocket/Rosemount
Address Matches4 other UK companies use this postal address

Shareholders

10 at £1Graham Alexander B Diack
100.00%
Ordinary

Financials

Year2014
Net Worth£100,759
Cash£119,642
Current Liabilities£44,749

Accounts

Latest Accounts31 May 2017 (6 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

18 June 2017Confirmation statement made on 28 May 2017 with updates (5 pages)
18 June 2017Termination of appointment of Graham Alexander Buchanan Diack as a director on 7 February 2017 (1 page)
18 June 2017Appointment of Ms Linda Anne Cruickshank as a director on 6 April 2017 (2 pages)
12 March 2017Registered office address changed from C/O Forbes-Cable Ltd 9 Victoria Street Aberdeen AB10 1XB to 8 Albert Place Aberdeen AB25 1RG on 12 March 2017 (1 page)
20 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
17 July 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-07-17
  • GBP 10
(6 pages)
16 November 2015Total exemption small company accounts made up to 31 May 2015 (5 pages)
2 June 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 10
(4 pages)
13 April 2015Registered office address changed from 8 Albert Place Aberdeen Aberdeenshire AB25 1RG to C/O Forbes-Cable Ltd 9 Victoria Street Aberdeen AB10 1XB on 13 April 2015 (1 page)
24 December 2014Total exemption small company accounts made up to 31 May 2014 (5 pages)
8 July 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 10
(4 pages)
23 October 2013Total exemption small company accounts made up to 31 May 2013 (5 pages)
5 June 2013Annual return made up to 28 May 2013 with a full list of shareholders (4 pages)
23 October 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
18 July 2012Annual return made up to 28 May 2012 with a full list of shareholders (4 pages)
6 June 2012Annual return made up to 28 May 2011 with a full list of shareholders (4 pages)
10 November 2011Total exemption small company accounts made up to 31 May 2011 (9 pages)
11 July 2011Annual return made up to 28 May 2010 with a full list of shareholders (4 pages)
18 October 2010Total exemption small company accounts made up to 31 May 2010 (6 pages)
16 June 2010Director's details changed for Graham Alexander Buchanan Diack on 28 February 2010 (2 pages)
4 January 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
15 June 2009Return made up to 28/05/09; full list of members (3 pages)
29 October 2008Total exemption small company accounts made up to 31 May 2008 (6 pages)
15 July 2008Return made up to 28/05/08; full list of members (3 pages)
11 September 2007New secretary appointed (2 pages)
11 September 2007Secretary resigned (1 page)
11 September 2007Return made up to 28/05/07; full list of members (6 pages)
29 August 2007Total exemption small company accounts made up to 31 May 2007 (6 pages)
22 September 2006Total exemption small company accounts made up to 31 May 2006 (6 pages)
23 June 2006Registered office changed on 23/06/06 from: 44 victoria street aberdeen AB10 1XA (1 page)
23 June 2006Return made up to 28/05/06; full list of members (6 pages)
9 September 2005Total exemption small company accounts made up to 31 May 2005 (6 pages)
8 June 2005Return made up to 28/05/05; full list of members (6 pages)
31 August 2004Return made up to 28/05/04; full list of members (6 pages)
6 August 2004Total exemption small company accounts made up to 31 May 2004 (6 pages)
13 August 2003Total exemption small company accounts made up to 31 May 2003 (6 pages)
10 June 2003Return made up to 28/05/03; full list of members (6 pages)
6 July 2002Director resigned (1 page)
6 July 2002Director resigned (1 page)
6 July 2002Secretary resigned (1 page)
11 June 2002New director appointed (2 pages)
11 June 2002New secretary appointed (2 pages)
11 June 2002Ad 01/06/02--------- £ si 9@1=9 £ ic 1/10 (2 pages)
28 May 2002Incorporation (15 pages)