Company NameTingwall Garage Limited
Company StatusDissolved
Company NumberSC248939
CategoryPrivate Limited Company
Incorporation Date7 May 2003(20 years, 12 months ago)
Dissolution Date1 September 2017 (6 years, 7 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 Magnus Adam Mann
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed07 May 2003(same day as company formation)
RoleWelder
Country of ResidenceScotland
Correspondence AddressFlugalea
Cunningsburgh
Shetland
Isle Of Shetland
ZE2 9HB
Scotland
Director NameJames William Johnson
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2003(same day as company formation)
RoleEngineer
Correspondence Address6 West Sletts Park
Lerwick
Shetland
ZE1 0QZ
Scotland
Secretary NameAnita Mary Georgeson
NationalityBritish
StatusResigned
Appointed07 May 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUpper Hellister
Weisdale
Shetland
ZE2 9LQ
Scotland
Director NameAllan Laurence Scollay
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2003(6 months after company formation)
Appointment Duration5 years, 1 month (resigned 31 December 2008)
RoleEngineer
Country of ResidenceScotland
Correspondence AddressMillburn
Catfirth
South Nesting
Shetland
ZE2 9PP
Scotland
Director NameJohn Robert Magnus Burns
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2003(6 months after company formation)
Appointment Duration11 years (resigned 06 November 2014)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressWastower Nesbister
Whiteness
Shetland
ZE2 9LJ
Scotland
Secretary NameOlga Kathleen Agnes Smith
NationalityBritish
StatusResigned
Appointed22 January 2004(8 months, 2 weeks after company formation)
Appointment Duration7 years, 12 months (resigned 18 January 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMillburn Catfirth
South Nesting
Shetland
ZE2 9PP
Scotland
Secretary NameMr John Robert Magnus Burns
StatusResigned
Appointed18 January 2012(8 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 14 November 2014)
RoleCompany Director
Correspondence AddressVeensgarth
Tingwall
Shetland
ZE2 9SB
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed07 May 2003(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed07 May 2003(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Telephone01595 840840
Telephone regionLerwick, Shetland Islands

Location

Registered Address37 Albyn Place
Aberdeen
AB10 1JB
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 40 other UK companies use this postal address

Shareholders

40k at £1Magnus Adam Mann
99.99%
Ordinary
3 at £1John Robert Magnus Burns
0.01%
Ordinary

Financials

Year2014
Net Worth£7,208
Cash£13,879
Current Liabilities£77,158

Accounts

Latest Accounts31 May 2014 (9 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Charges

5 February 2010Delivered on: 11 February 2010
Persons entitled: Royal Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

1 September 2017Final Gazette dissolved following liquidation (1 page)
1 September 2017Final Gazette dissolved following liquidation (1 page)
1 June 2017Order of court for early dissolution (1 page)
1 June 2017Order of court for early dissolution (1 page)
7 March 2016Court order notice of winding up (1 page)
7 March 2016Notice of winding up order (1 page)
7 March 2016Court order notice of winding up (1 page)
7 March 2016Notice of winding up order (1 page)
1 March 2016Court order notice of winding up (1 page)
1 March 2016Notice of winding up order (1 page)
1 March 2016Court order notice of winding up (1 page)
1 March 2016Notice of winding up order (1 page)
29 February 2016Registered office address changed from Veensgarth Tingwall Shetland ZE2 9SB to 37 Albyn Place Aberdeen AB10 1JB on 29 February 2016 (2 pages)
29 February 2016Registered office address changed from Veensgarth Tingwall Shetland ZE2 9SB to 37 Albyn Place Aberdeen AB10 1JB on 29 February 2016 (2 pages)
7 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 40,006
(3 pages)
7 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 40,006
(3 pages)
7 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 40,006
(3 pages)
1 May 2015Statement of capital following an allotment of shares on 21 April 2015
  • GBP 40,000
(3 pages)
1 May 2015Statement of capital following an allotment of shares on 21 April 2015
  • GBP 40,000
(3 pages)
19 February 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
19 February 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
12 February 2015Termination of appointment of John Robert Magnus Burns as a secretary on 14 November 2014 (1 page)
12 February 2015Termination of appointment of John Robert Magnus Burns as a secretary on 14 November 2014 (1 page)
14 November 2014Termination of appointment of John Robert Magnus Burns as a director on 6 November 2014 (1 page)
14 November 2014Termination of appointment of John Robert Magnus Burns as a director on 6 November 2014 (1 page)
14 November 2014Termination of appointment of John Robert Magnus Burns as a director on 6 November 2014 (1 page)
7 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 6
(4 pages)
7 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 6
(4 pages)
7 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 6
(4 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (8 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (8 pages)
3 October 2013Total exemption small company accounts made up to 31 May 2012 (15 pages)
3 October 2013Total exemption small company accounts made up to 31 May 2012 (15 pages)
9 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (4 pages)
9 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (4 pages)
9 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (4 pages)
8 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (4 pages)
8 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (4 pages)
8 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (4 pages)
19 March 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
19 March 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
9 February 2012Appointment of Mr John Robert Magnus Burns as a secretary (1 page)
9 February 2012Termination of appointment of Olga Smith as a secretary (1 page)
9 February 2012Termination of appointment of Olga Smith as a secretary (1 page)
9 February 2012Appointment of Mr John Robert Magnus Burns as a secretary (1 page)
10 May 2011Director's details changed for John Robert Magnus Burns on 7 May 2011 (2 pages)
10 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (5 pages)
10 May 2011Director's details changed for John Robert Magnus Burns on 7 May 2011 (2 pages)
10 May 2011Director's details changed for John Robert Magnus Burns on 7 May 2011 (2 pages)
10 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (5 pages)
10 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (5 pages)
9 March 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
9 March 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
11 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (5 pages)
11 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (5 pages)
11 May 2010Director's details changed for John Robert Magnus Burns on 7 May 2010 (2 pages)
11 May 2010Director's details changed for John Robert Magnus Burns on 7 May 2010 (2 pages)
11 May 2010Director's details changed for John Robert Magnus Burns on 7 May 2010 (2 pages)
11 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (5 pages)
10 March 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
10 March 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
11 February 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
11 February 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
5 June 2009Director's change of particulars / john burns / 28/02/2009 (1 page)
5 June 2009Director's change of particulars / john burns / 28/02/2009 (1 page)
5 June 2009Return made up to 07/05/09; full list of members (4 pages)
5 June 2009Return made up to 07/05/09; full list of members (4 pages)
9 March 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
9 March 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
12 January 2009Appointment terminated director allan scollay (1 page)
12 January 2009Appointment terminated director allan scollay (1 page)
4 June 2008Return made up to 07/05/08; full list of members (4 pages)
4 June 2008Return made up to 07/05/08; full list of members (4 pages)
4 June 2008Director's change of particulars / john burns / 03/06/2008 (1 page)
4 June 2008Director's change of particulars / john burns / 03/06/2008 (1 page)
31 January 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
31 January 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
7 June 2007Return made up to 07/05/07; no change of members (7 pages)
7 June 2007Return made up to 07/05/07; no change of members (7 pages)
6 March 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
6 March 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
8 June 2006Ad 07/05/06--------- £ si 2@1 (2 pages)
8 June 2006Ad 07/05/06--------- £ si 2@1 (2 pages)
2 June 2006Return made up to 07/05/06; full list of members (7 pages)
2 June 2006Return made up to 07/05/06; full list of members (7 pages)
30 May 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
30 May 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
13 July 2005Return made up to 07/05/05; full list of members (8 pages)
13 July 2005Return made up to 07/05/05; full list of members (8 pages)
2 April 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
2 April 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
3 November 2004Director resigned (1 page)
3 November 2004Director resigned (1 page)
10 May 2004Return made up to 07/05/04; full list of members (8 pages)
10 May 2004Return made up to 07/05/04; full list of members (8 pages)
2 March 2004New secretary appointed (2 pages)
2 March 2004New secretary appointed (2 pages)
11 February 2004Secretary resigned (1 page)
11 February 2004Secretary resigned (1 page)
25 November 2003Ad 04/11/03--------- £ si 2@1=2 £ ic 2/4 (2 pages)
25 November 2003New director appointed (2 pages)
25 November 2003New director appointed (2 pages)
25 November 2003New director appointed (2 pages)
25 November 2003Ad 04/11/03--------- £ si 2@1=2 £ ic 2/4 (2 pages)
25 November 2003New director appointed (2 pages)
21 May 2003New director appointed (2 pages)
21 May 2003New secretary appointed (2 pages)
21 May 2003New secretary appointed (2 pages)
21 May 2003New director appointed (2 pages)
21 May 2003New director appointed (2 pages)
21 May 2003New director appointed (2 pages)
9 May 2003Director resigned (1 page)
9 May 2003Secretary resigned (1 page)
9 May 2003Secretary resigned (1 page)
9 May 2003Director resigned (1 page)
7 May 2003Incorporation (16 pages)
7 May 2003Incorporation (16 pages)