Stanwix
Carlisle
CA3 9FL
Director Name | Mrs Lynda Metcalfe |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 June 2008(5 years, 7 months after company formation) |
Appointment Duration | 6 years, 6 months (closed 10 January 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 70 Larch Drive, Grosvenor Park Stanwix Carlisle CA3 9FL |
Secretary Name | Mr Ian Metcalfe |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 June 2008(5 years, 7 months after company formation) |
Appointment Duration | 6 years, 6 months (closed 10 January 2015) |
Role | Motor Cycle Trainer |
Country of Residence | England |
Correspondence Address | 70 Larch Drive, Grosvenor Park Stanwix Carlisle CA3 9FL |
Director Name | Allan McDonald |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2002(same day as company formation) |
Role | Motorcycle Sales & Service |
Correspondence Address | 4 Burrenrigg Courance Lockerbie Dumfriesshire DG11 1TR Scotland |
Director Name | Mrs Grace McDonald |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2002(same day as company formation) |
Role | Motorcycle Sales & Service |
Correspondence Address | 4 Burrenrigg Courance Lockerbie Dumfriesshire DG11 1TR Scotland |
Secretary Name | Mrs Grace McDonald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Burrenrigg Courance Lockerbie Dumfriesshire DG11 1TR Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 October 2002(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | www.scotspeed.co.uk |
---|
Registered Address | 51 Rae Street Dumfries Dumfriesshire DG1 1JD Scotland |
---|---|
Constituency | Dumfries and Galloway |
Ward | Nith |
Address Matches | Over 60 other UK companies use this postal address |
1000 at £1 | Old Name LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £266,979 |
Cash | £10 |
Current Liabilities | £366,721 |
Latest Accounts | 31 January 2011 (13 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
10 January 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
10 January 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 January 2015 | Final Gazette dissolved following liquidation (1 page) |
10 October 2014 | Notice of final meeting of creditors (10 pages) |
10 October 2014 | Notice of final meeting of creditors (10 pages) |
11 July 2012 | Court order notice of winding up (1 page) |
11 July 2012 | Court order notice of winding up (1 page) |
11 July 2012 | Notice of winding up order (1 page) |
11 July 2012 | Notice of winding up order (1 page) |
11 June 2012 | Registered office address changed from 2-6 Nith Place Dumfries Dumfries and Galloway DG1 2PN on 11 June 2012 (1 page) |
11 June 2012 | Registered office address changed from 2-6 Nith Place Dumfries Dumfries and Galloway DG1 2PN on 11 June 2012 (1 page) |
19 December 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
10 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders Statement of capital on 2011-11-10
|
10 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders Statement of capital on 2011-11-10
|
22 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (5 pages) |
22 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (5 pages) |
2 November 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
2 November 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
12 November 2009 | Director's details changed for Mrs Lynda Metcalfe on 1 October 2009 (2 pages) |
12 November 2009 | Director's details changed for Mr Ian Metcalfe on 1 October 2009 (2 pages) |
12 November 2009 | Director's details changed for Mrs Lynda Metcalfe on 1 October 2009 (2 pages) |
12 November 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
12 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (5 pages) |
12 November 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
12 November 2009 | Director's details changed for Mr Ian Metcalfe on 1 October 2009 (2 pages) |
12 November 2009 | Director's details changed for Mr Ian Metcalfe on 1 October 2009 (2 pages) |
12 November 2009 | Director's details changed for Mrs Lynda Metcalfe on 1 October 2009 (2 pages) |
12 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (5 pages) |
28 November 2008 | Return made up to 31/10/08; full list of members (4 pages) |
28 November 2008 | Return made up to 31/10/08; full list of members (4 pages) |
28 June 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
28 June 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
27 June 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
27 June 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
23 June 2008 | Appointment terminated director allan mcdonald (1 page) |
23 June 2008 | Director appointed lynda metcalfe (2 pages) |
23 June 2008 | Appointment terminated director allan mcdonald (1 page) |
23 June 2008 | Appointment terminated director and secretary grace mcdonald (1 page) |
23 June 2008 | Director and secretary appointed ian metcalfe (2 pages) |
23 June 2008 | Director and secretary appointed ian metcalfe (2 pages) |
23 June 2008 | Registered office changed on 23/06/2008 from 123 irish street dumfries DG1 2PE (1 page) |
23 June 2008 | Appointment terminated director and secretary grace mcdonald (1 page) |
23 June 2008 | Director appointed lynda metcalfe (2 pages) |
23 June 2008 | Registered office changed on 23/06/2008 from 123 irish street dumfries DG1 2PE (1 page) |
20 June 2008 | Declaration of assistance for shares acquisition (7 pages) |
20 June 2008 | Resolutions
|
20 June 2008 | Resolutions
|
20 June 2008 | Declaration of assistance for shares acquisition (7 pages) |
11 April 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
11 April 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
6 November 2007 | Return made up to 31/10/07; full list of members (2 pages) |
6 November 2007 | Return made up to 31/10/07; full list of members (2 pages) |
3 September 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
3 September 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
29 November 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
29 November 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
7 November 2006 | Return made up to 31/10/06; full list of members (2 pages) |
7 November 2006 | Return made up to 31/10/06; full list of members (2 pages) |
7 November 2005 | Return made up to 31/10/05; full list of members (2 pages) |
7 November 2005 | Return made up to 31/10/05; full list of members (2 pages) |
14 September 2005 | Accounting reference date extended from 31/10/05 to 31/01/06 (1 page) |
14 September 2005 | Accounting reference date extended from 31/10/05 to 31/01/06 (1 page) |
22 June 2005 | Company name changed a & g motorcycles LIMITED\certificate issued on 22/06/05 (2 pages) |
22 June 2005 | Company name changed a & g motorcycles LIMITED\certificate issued on 22/06/05 (2 pages) |
20 December 2004 | Accounts made up to 31 October 2004 (3 pages) |
20 December 2004 | Accounts made up to 31 October 2004 (3 pages) |
5 November 2004 | Return made up to 31/10/04; full list of members (7 pages) |
5 November 2004 | Return made up to 31/10/04; full list of members (7 pages) |
28 November 2003 | Accounts made up to 31 October 2003 (4 pages) |
28 November 2003 | Accounts made up to 31 October 2003 (4 pages) |
25 November 2003 | Return made up to 31/10/03; full list of members (7 pages) |
25 November 2003 | Return made up to 31/10/03; full list of members (7 pages) |
25 November 2003 | Ad 31/10/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
25 November 2003 | Ad 31/10/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
31 October 2002 | Incorporation (16 pages) |
31 October 2002 | Incorporation (16 pages) |
31 October 2002 | Secretary resigned (1 page) |
31 October 2002 | Secretary resigned (1 page) |