Company NameDenny Auto Services Ltd.
Company StatusDissolved
Company NumberSC234802
CategoryPrivate Limited Company
Incorporation Date31 July 2002(21 years, 8 months ago)
Dissolution Date19 October 2021 (2 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

Director NameRaymond McLeod
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2002(same day as company formation)
RoleEngineer
Country of ResidenceScotland
Correspondence Address30 Craigbank Road
Avonbridge
Central
FK1 2NS
Scotland
Secretary NameJean Macleod
NationalityBritish
StatusClosed
Appointed31 July 2002(same day as company formation)
RoleCompany Director
Correspondence Address30 Craigbank Road
Avonbridge
Falkirk
FK1 2NS
Scotland
Director NameJames Alistair Rae
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2002(same day as company formation)
RoleEngineer
Correspondence Address24 Windsor Drive
Dunipace
Denny
FK6 6NL
Scotland
Secretary NamePatricia Rae
NationalityBritish
StatusResigned
Appointed31 July 2002(same day as company formation)
RoleCompany Director
Correspondence Address24 Windsor Drive
Dunipace
Denny
FK6 6NL
Scotland
Director NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed31 July 2002(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NamePeter Trainer Corporate Services Ltd. (Corporation)
StatusResigned
Appointed31 July 2002(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed31 July 2002(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Location

Registered Address2 Melville Street
Falkirk
FK1 1HZ
Scotland
ConstituencyFalkirk
WardFalkirk North
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Jean Mcleod
50.00%
Ordinary
1 at £1Raymond Mcleod
50.00%
Ordinary

Financials

Year2014
Net Worth-£28,990
Cash£150
Current Liabilities£65,341

Accounts

Latest Accounts30 September 2016 (7 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

11 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
21 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
1 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
28 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
21 September 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 2
(4 pages)
25 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
31 July 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 2
(4 pages)
26 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
31 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-31
(4 pages)
26 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
18 September 2012Annual return made up to 31 July 2012 with a full list of shareholders (4 pages)
4 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
9 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (4 pages)
16 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
27 September 2010Director's details changed for Raymond Mcleod on 1 October 2009 (2 pages)
27 September 2010Annual return made up to 31 July 2010 with a full list of shareholders (4 pages)
27 September 2010Director's details changed for Raymond Mcleod on 1 October 2009 (2 pages)
1 July 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
7 August 2009Return made up to 31/07/09; full list of members (3 pages)
15 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
18 August 2008Return made up to 31/07/08; full list of members (3 pages)
22 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
5 October 2007Return made up to 31/07/07; full list of members (2 pages)
31 August 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
21 August 2006Return made up to 31/07/06; full list of members (2 pages)
11 August 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
1 September 2005Return made up to 31/07/05; full list of members (2 pages)
28 July 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
31 August 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
26 August 2004Return made up to 31/07/04; full list of members (6 pages)
1 June 2004Accounting reference date extended from 31/07/03 to 30/09/03 (1 page)
18 December 2003Return made up to 31/07/03; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
13 February 2003Director resigned (1 page)
16 September 2002Director resigned (1 page)
16 September 2002Secretary resigned (1 page)
16 September 2002Director resigned (1 page)
28 August 2002New director appointed (2 pages)
28 August 2002New director appointed (2 pages)
28 August 2002New secretary appointed (2 pages)
28 August 2002New secretary appointed (2 pages)
31 July 2002Incorporation (15 pages)