Company NameMainstream Motorbike Hire Limited
Company StatusDissolved
Company NumberSC235106
CategoryPrivate Limited Company
Incorporation Date8 August 2002(21 years, 7 months ago)
Dissolution Date17 December 2019 (4 years, 3 months ago)
Previous NameMainstream Safety Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Ronald George Main
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed08 August 2002(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address6 Bishops Park
Inverness
Highland
IV3 5SZ
Scotland
Secretary NameMr Ronald George Main
NationalityBritish
StatusClosed
Appointed08 August 2002(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address6 Bishops Park
Inverness
Highland
IV3 5SZ
Scotland
Director NameMiss Jannah Elizabeth Main
Date of BirthApril 1988 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed09 April 2007(4 years, 8 months after company formation)
Appointment Duration12 years, 8 months (closed 17 December 2019)
RoleAdministrator
Country of ResidenceScotland
Correspondence Address6 Bishop's Park
Inverness
Highland
IV3 5SZ
Scotland
Director NamePatricia Ann McQueen
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2002(same day as company formation)
RoleOffice Manager
Correspondence Address102 Diriebught Road
Inverness
IV2 3LT
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed08 August 2002(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed08 August 2002(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Telephone07 751519101
Telephone regionMobile

Location

Registered Address6 Bishop's Park
Inverness
Highland
IV3 5SZ
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardInverness West

Shareholders

1 at £1Jannah Elizabeth Main
50.00%
Ordinary
1 at £1Ronald George Main
50.00%
Ordinary

Financials

Year2014
Net Worth£25,501
Cash£33,877
Current Liabilities£8,812

Accounts

Latest Accounts31 August 2017 (6 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

14 August 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
24 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
19 August 2016Confirmation statement made on 8 August 2016 with updates (5 pages)
5 February 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
18 January 2016Company name changed mainstream safety LIMITED\certificate issued on 18/01/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-16
(3 pages)
28 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 2
(4 pages)
28 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 2
(4 pages)
29 December 2014Total exemption small company accounts made up to 31 August 2014 (6 pages)
16 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-16
  • GBP 2
(4 pages)
16 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-16
  • GBP 2
(4 pages)
5 November 2013Total exemption small company accounts made up to 31 August 2013 (5 pages)
5 September 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 2
(4 pages)
5 September 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 2
(4 pages)
16 January 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
9 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (4 pages)
9 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (4 pages)
13 January 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
5 September 2011Annual return made up to 8 August 2011 with a full list of shareholders (4 pages)
5 September 2011Annual return made up to 8 August 2011 with a full list of shareholders (4 pages)
3 December 2010Total exemption small company accounts made up to 31 August 2010 (5 pages)
17 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (4 pages)
17 August 2010Director's details changed for Ronald George Main on 8 August 2010 (2 pages)
17 August 2010Director's details changed for Jannah Elizabeth Main on 8 August 2010 (2 pages)
17 August 2010Director's details changed for Ronald George Main on 8 August 2010 (2 pages)
17 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (4 pages)
17 August 2010Director's details changed for Jannah Elizabeth Main on 8 August 2010 (2 pages)
17 November 2009Total exemption small company accounts made up to 31 August 2009 (5 pages)
24 August 2009Return made up to 08/08/09; full list of members (4 pages)
2 March 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
11 August 2008Return made up to 08/08/08; full list of members (4 pages)
16 November 2007Total exemption small company accounts made up to 31 August 2007 (5 pages)
24 September 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
16 August 2007Secretary's particulars changed;director's particulars changed (1 page)
16 August 2007Return made up to 08/08/07; full list of members (2 pages)
16 July 2007Registered office changed on 16/07/07 from: 11 grigor drive inverness highland IV2 4LP (1 page)
18 April 2007Registered office changed on 18/04/07 from: 3 eastfield avenue inverness shire IV2 3RR (1 page)
18 April 2007New director appointed (1 page)
18 April 2007Director resigned (1 page)
15 August 2006Return made up to 08/08/06; full list of members (7 pages)
9 June 2006Total exemption small company accounts made up to 31 August 2005 (3 pages)
18 August 2005Return made up to 08/08/05; full list of members (7 pages)
15 February 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
17 September 2004Return made up to 08/08/04; full list of members (7 pages)
8 June 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
4 September 2003Return made up to 08/08/03; full list of members (7 pages)
19 August 2002New director appointed (2 pages)
19 August 2002New secretary appointed;new director appointed (2 pages)
9 August 2002Secretary resigned (1 page)
9 August 2002Director resigned (1 page)
8 August 2002Incorporation (16 pages)