Company NameMarchmont Garage Limited
Company StatusDissolved
Company NumberSC248145
CategoryPrivate Limited Company
Incorporation Date22 April 2003(21 years ago)
Dissolution Date13 November 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

Director NameMr David Stewart McLeod
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed22 April 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address74 Allan Park Drive
Edinburgh
Midlothian
EH14 1LL
Scotland
Secretary NameMrs Pamela Allison McLeod
NationalityBritish
StatusClosed
Appointed22 April 2003(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address74 Allan Park Drive
Edinburgh
Midlothian
EH14 1LL
Scotland
Director NameMrs Pamela Allison McLeod
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2006(2 years, 11 months after company formation)
Appointment Duration12 years, 7 months (closed 13 November 2018)
RoleSecretery
Country of ResidenceUnited Kingdom
Correspondence Address74 Allan Park Drive
Edinburgh
Midlothian
EH14 1LL
Scotland
Director NameIncorporate Directors Limited (Corporation)
StatusResigned
Appointed22 April 2003(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed22 April 2003(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY

Contact

Telephone0131 4477769
Telephone regionEdinburgh

Location

Registered Address22 Ashley Terrace
Edinburgh
Midlothian
EH11 1RE
Scotland
ConstituencyEdinburgh South West
WardFountainbridge/Craiglockhart
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1David Stewart Mcleod
50.00%
Ordinary
1 at £1Patricia Allison Mcleod
50.00%
Ordinary

Financials

Year2014
Net Worth£9,650
Cash£2,280

Accounts

Latest Accounts31 May 2017 (6 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

13 November 2018Final Gazette dissolved via voluntary strike-off (1 page)
28 August 2018First Gazette notice for voluntary strike-off (1 page)
17 August 2018Application to strike the company off the register (1 page)
10 July 2018First Gazette notice for compulsory strike-off (1 page)
26 November 2017Total exemption full accounts made up to 31 May 2017 (12 pages)
26 November 2017Total exemption full accounts made up to 31 May 2017 (12 pages)
25 April 2017Confirmation statement made on 22 April 2017 with updates (5 pages)
25 April 2017Confirmation statement made on 22 April 2017 with updates (5 pages)
9 February 2017Micro company accounts made up to 31 May 2016 (2 pages)
9 February 2017Micro company accounts made up to 31 May 2016 (2 pages)
28 May 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-05-28
  • GBP 2
(6 pages)
28 May 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-05-28
  • GBP 2
(6 pages)
29 December 2015Total exemption small company accounts made up to 31 May 2015 (4 pages)
29 December 2015Total exemption small company accounts made up to 31 May 2015 (4 pages)
19 May 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 2
(6 pages)
19 May 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 2
(6 pages)
17 January 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
17 January 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
27 April 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-04-27
  • GBP 2
(6 pages)
27 April 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-04-27
  • GBP 2
(6 pages)
19 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
19 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
14 May 2013Annual return made up to 22 April 2013 with a full list of shareholders (6 pages)
14 May 2013Annual return made up to 22 April 2013 with a full list of shareholders (6 pages)
11 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
11 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
29 May 2012Annual return made up to 22 April 2012 with a full list of shareholders (6 pages)
29 May 2012Annual return made up to 22 April 2012 with a full list of shareholders (6 pages)
20 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
20 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
28 May 2011Annual return made up to 22 April 2011 with a full list of shareholders (6 pages)
28 May 2011Annual return made up to 22 April 2011 with a full list of shareholders (6 pages)
23 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
23 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
4 June 2010Annual return made up to 22 April 2010 with a full list of shareholders (5 pages)
4 June 2010Annual return made up to 22 April 2010 with a full list of shareholders (5 pages)
3 June 2010Director's details changed for David Stewart Mcleod on 31 October 2009 (2 pages)
3 June 2010Director's details changed for Pamela Allison Mcleod on 31 October 2009 (2 pages)
3 June 2010Register(s) moved to registered inspection location (1 page)
3 June 2010Register inspection address has been changed (1 page)
3 June 2010Director's details changed for Pamela Allison Mcleod on 31 October 2009 (2 pages)
3 June 2010Director's details changed for David Stewart Mcleod on 31 October 2009 (2 pages)
3 June 2010Register inspection address has been changed (1 page)
3 June 2010Register(s) moved to registered inspection location (1 page)
27 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
27 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
22 June 2009Return made up to 22/04/09; full list of members (4 pages)
22 June 2009Return made up to 22/04/09; full list of members (4 pages)
19 February 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
19 February 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
2 May 2008Return made up to 22/04/08; full list of members (4 pages)
2 May 2008Return made up to 22/04/08; full list of members (4 pages)
31 March 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
31 March 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
13 June 2007Location of register of members (1 page)
13 June 2007Location of register of members (1 page)
13 June 2007New director appointed (1 page)
13 June 2007Location of debenture register (1 page)
13 June 2007Return made up to 22/04/07; full list of members (2 pages)
13 June 2007Location of debenture register (1 page)
13 June 2007New director appointed (1 page)
13 June 2007Return made up to 22/04/07; full list of members (2 pages)
13 June 2007Registered office changed on 13/06/07 from: 1 thirlestane lane edinburgh EH9 1AJ (1 page)
13 June 2007Registered office changed on 13/06/07 from: 1 thirlestane lane edinburgh EH9 1AJ (1 page)
1 April 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
1 April 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
1 June 2006Return made up to 22/04/06; full list of members (2 pages)
1 June 2006Return made up to 22/04/06; full list of members (2 pages)
15 March 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
15 March 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
20 May 2005Return made up to 22/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(2 pages)
20 May 2005Return made up to 22/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(2 pages)
24 February 2005Total exemption small company accounts made up to 31 May 2004 (7 pages)
24 February 2005Total exemption small company accounts made up to 31 May 2004 (7 pages)
1 July 2004Return made up to 22/04/04; full list of members (6 pages)
1 July 2004Return made up to 22/04/04; full list of members (6 pages)
20 May 2004Accounting reference date extended from 30/04/04 to 31/05/04 (1 page)
20 May 2004Accounting reference date extended from 30/04/04 to 31/05/04 (1 page)
23 May 2003New secretary appointed (2 pages)
23 May 2003New secretary appointed (2 pages)
23 May 2003New director appointed (2 pages)
23 May 2003New director appointed (2 pages)
23 April 2003Director resigned (1 page)
23 April 2003Director resigned (1 page)
23 April 2003Secretary resigned (1 page)
23 April 2003Secretary resigned (1 page)
22 April 2003Incorporation (16 pages)
22 April 2003Incorporation (16 pages)