Company NameScotspeed Motor Cycles Limited
Company StatusDissolved
Company NumberSC238950
CategoryPrivate Limited Company
Incorporation Date31 October 2002(21 years, 6 months ago)
Dissolution Date10 January 2015 (9 years, 3 months ago)
Previous NameA & G Motorcycles Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5040Sale, repair etc. m'cycles & parts
SIC 45400Sale, maintenance and repair of motorcycles and related parts and accessories

Directors

Director NameMr Ian Metcalfe
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed18 June 2008(5 years, 7 months after company formation)
Appointment Duration6 years, 6 months (closed 10 January 2015)
RoleMotor Cycle Trainer
Country of ResidenceEngland
Correspondence Address70 Larch Drive, Grosvenor Park
Stanwix
Carlisle
CA3 9FL
Director NameMrs Lynda Metcalfe
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed18 June 2008(5 years, 7 months after company formation)
Appointment Duration6 years, 6 months (closed 10 January 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address70 Larch Drive, Grosvenor Park
Stanwix
Carlisle
CA3 9FL
Secretary NameMr Ian Metcalfe
NationalityBritish
StatusClosed
Appointed18 June 2008(5 years, 7 months after company formation)
Appointment Duration6 years, 6 months (closed 10 January 2015)
RoleMotor Cycle Trainer
Country of ResidenceEngland
Correspondence Address70 Larch Drive, Grosvenor Park
Stanwix
Carlisle
CA3 9FL
Director NameAllan McDonald
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2002(same day as company formation)
RoleMotorcycle Sales & Service
Correspondence Address4 Burrenrigg
Courance
Lockerbie
Dumfriesshire
DG11 1TR
Scotland
Director NameMrs Grace McDonald
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2002(same day as company formation)
RoleMotorcycle Sales & Service
Correspondence Address4 Burrenrigg Courance
Lockerbie
Dumfriesshire
DG11 1TR
Scotland
Secretary NameMrs Grace McDonald
NationalityBritish
StatusResigned
Appointed31 October 2002(same day as company formation)
RoleCompany Director
Correspondence Address4 Burrenrigg Courance
Lockerbie
Dumfriesshire
DG11 1TR
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed31 October 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitewww.scotspeed.co.uk

Location

Registered Address51 Rae Street
Dumfries
Dumfriesshire
DG1 1JD
Scotland
ConstituencyDumfries and Galloway
WardNith
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1000 at £1Old Name LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£266,979
Cash£10
Current Liabilities£366,721

Accounts

Latest Accounts31 January 2011 (13 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

10 January 2015Final Gazette dissolved following liquidation (1 page)
10 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
10 January 2015Final Gazette dissolved following liquidation (1 page)
10 October 2014Notice of final meeting of creditors (10 pages)
10 October 2014Notice of final meeting of creditors (10 pages)
11 July 2012Court order notice of winding up (1 page)
11 July 2012Court order notice of winding up (1 page)
11 July 2012Notice of winding up order (1 page)
11 July 2012Notice of winding up order (1 page)
11 June 2012Registered office address changed from 2-6 Nith Place Dumfries Dumfries and Galloway DG1 2PN on 11 June 2012 (1 page)
11 June 2012Registered office address changed from 2-6 Nith Place Dumfries Dumfries and Galloway DG1 2PN on 11 June 2012 (1 page)
19 December 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
19 December 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
10 November 2011Annual return made up to 31 October 2011 with a full list of shareholders
Statement of capital on 2011-11-10
  • GBP 1,000
(5 pages)
10 November 2011Annual return made up to 31 October 2011 with a full list of shareholders
Statement of capital on 2011-11-10
  • GBP 1,000
(5 pages)
22 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (5 pages)
22 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (5 pages)
2 November 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
2 November 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
12 November 2009Director's details changed for Mrs Lynda Metcalfe on 1 October 2009 (2 pages)
12 November 2009Director's details changed for Mr Ian Metcalfe on 1 October 2009 (2 pages)
12 November 2009Director's details changed for Mrs Lynda Metcalfe on 1 October 2009 (2 pages)
12 November 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
12 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (5 pages)
12 November 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
12 November 2009Director's details changed for Mr Ian Metcalfe on 1 October 2009 (2 pages)
12 November 2009Director's details changed for Mr Ian Metcalfe on 1 October 2009 (2 pages)
12 November 2009Director's details changed for Mrs Lynda Metcalfe on 1 October 2009 (2 pages)
12 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (5 pages)
28 November 2008Return made up to 31/10/08; full list of members (4 pages)
28 November 2008Return made up to 31/10/08; full list of members (4 pages)
28 June 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
28 June 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
27 June 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
27 June 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
23 June 2008Appointment terminated director allan mcdonald (1 page)
23 June 2008Director appointed lynda metcalfe (2 pages)
23 June 2008Appointment terminated director allan mcdonald (1 page)
23 June 2008Appointment terminated director and secretary grace mcdonald (1 page)
23 June 2008Director and secretary appointed ian metcalfe (2 pages)
23 June 2008Director and secretary appointed ian metcalfe (2 pages)
23 June 2008Registered office changed on 23/06/2008 from 123 irish street dumfries DG1 2PE (1 page)
23 June 2008Appointment terminated director and secretary grace mcdonald (1 page)
23 June 2008Director appointed lynda metcalfe (2 pages)
23 June 2008Registered office changed on 23/06/2008 from 123 irish street dumfries DG1 2PE (1 page)
20 June 2008Declaration of assistance for shares acquisition (7 pages)
20 June 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
20 June 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
20 June 2008Declaration of assistance for shares acquisition (7 pages)
11 April 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
11 April 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
6 November 2007Return made up to 31/10/07; full list of members (2 pages)
6 November 2007Return made up to 31/10/07; full list of members (2 pages)
3 September 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
3 September 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
29 November 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
29 November 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
7 November 2006Return made up to 31/10/06; full list of members (2 pages)
7 November 2006Return made up to 31/10/06; full list of members (2 pages)
7 November 2005Return made up to 31/10/05; full list of members (2 pages)
7 November 2005Return made up to 31/10/05; full list of members (2 pages)
14 September 2005Accounting reference date extended from 31/10/05 to 31/01/06 (1 page)
14 September 2005Accounting reference date extended from 31/10/05 to 31/01/06 (1 page)
22 June 2005Company name changed a & g motorcycles LIMITED\certificate issued on 22/06/05 (2 pages)
22 June 2005Company name changed a & g motorcycles LIMITED\certificate issued on 22/06/05 (2 pages)
20 December 2004Accounts made up to 31 October 2004 (3 pages)
20 December 2004Accounts made up to 31 October 2004 (3 pages)
5 November 2004Return made up to 31/10/04; full list of members (7 pages)
5 November 2004Return made up to 31/10/04; full list of members (7 pages)
28 November 2003Accounts made up to 31 October 2003 (4 pages)
28 November 2003Accounts made up to 31 October 2003 (4 pages)
25 November 2003Return made up to 31/10/03; full list of members (7 pages)
25 November 2003Return made up to 31/10/03; full list of members (7 pages)
25 November 2003Ad 31/10/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
25 November 2003Ad 31/10/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
31 October 2002Incorporation (16 pages)
31 October 2002Incorporation (16 pages)
31 October 2002Secretary resigned (1 page)
31 October 2002Secretary resigned (1 page)