Company NameClyne Autos Limited
Company StatusDissolved
Company NumberSC280337
CategoryPrivate Limited Company
Incorporation Date21 February 2005(19 years, 2 months ago)
Dissolution Date21 August 2018 (5 years, 8 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr George Clyne
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed21 February 2005(same day as company formation)
RoleGarage Manager
Country of ResidenceScotland
Correspondence AddressSealladh Na Mara
6 Cowie Crescent, St. Fergus
Peterhead
Aberdeenshire
AB42 3EZ
Scotland
Secretary NameMary Catherine Brebner
NationalityBritish
StatusClosed
Appointed30 November 2007(2 years, 9 months after company formation)
Appointment Duration10 years, 8 months (closed 21 August 2018)
RoleCompany Director
Correspondence Address9 Seaview Gardens
Peterhead
Aberdeenshire
AB42 2YU
Scotland
Secretary NameElizabeth Mary Clyne
NationalityBritish
StatusResigned
Appointed21 February 2005(same day as company formation)
RoleCompany Director
Correspondence AddressSealladh Na Mara
6 Cowie Crescent, St. Fergus
Peterhead
Aberdeenshire
AB42 3EZ
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed21 February 2005(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed21 February 2005(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websiteclyneautos.co.uk
Telephone01779 838258
Telephone regionPeterhead

Location

Registered AddressLinks Road
St. Fergus
Peterhead
AB42 3PD
Scotland
ConstituencyBanff and Buchan
WardPeterhead North and Rattray

Shareholders

2 at £1George Clyne
100.00%
Ordinary

Accounts

Latest Accounts28 February 2018 (6 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End28 February

Filing History

21 August 2018Final Gazette dissolved via voluntary strike-off (1 page)
5 June 2018First Gazette notice for voluntary strike-off (1 page)
25 May 2018Application to strike the company off the register (3 pages)
12 April 2018Micro company accounts made up to 28 February 2018 (4 pages)
21 February 2018Confirmation statement made on 21 February 2018 with updates (4 pages)
21 February 2018Notification of George Clyne as a person with significant control on 6 April 2016 (2 pages)
3 March 2017Micro company accounts made up to 28 February 2017 (5 pages)
3 March 2017Micro company accounts made up to 28 February 2017 (5 pages)
22 February 2017Confirmation statement made on 21 February 2017 with updates (5 pages)
22 February 2017Confirmation statement made on 21 February 2017 with updates (5 pages)
21 March 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
21 March 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
22 February 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 2
(5 pages)
22 February 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 2
(5 pages)
2 March 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
2 March 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
23 February 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 2
(5 pages)
23 February 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 2
(5 pages)
7 March 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
7 March 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
21 February 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 2
(5 pages)
21 February 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 2
(5 pages)
1 March 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
1 March 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
21 February 2013Annual return made up to 21 February 2013 with a full list of shareholders (5 pages)
21 February 2013Annual return made up to 21 February 2013 with a full list of shareholders (5 pages)
2 March 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
2 March 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
21 February 2012Annual return made up to 21 February 2012 with a full list of shareholders (5 pages)
21 February 2012Annual return made up to 21 February 2012 with a full list of shareholders (5 pages)
25 March 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
25 March 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
22 February 2011Annual return made up to 21 February 2011 with a full list of shareholders (5 pages)
22 February 2011Annual return made up to 21 February 2011 with a full list of shareholders (5 pages)
19 March 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
19 March 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
23 February 2010Annual return made up to 21 February 2010 with a full list of shareholders (5 pages)
23 February 2010Annual return made up to 21 February 2010 with a full list of shareholders (5 pages)
24 October 2009Register(s) moved to registered inspection location (1 page)
24 October 2009Register(s) moved to registered inspection location (1 page)
23 October 2009Register inspection address has been changed (1 page)
23 October 2009Register inspection address has been changed (1 page)
27 March 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
27 March 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
24 February 2009Return made up to 21/02/09; full list of members (3 pages)
24 February 2009Return made up to 21/02/09; full list of members (3 pages)
22 May 2008Accounts for a dormant company made up to 29 February 2008 (4 pages)
22 May 2008Accounts for a dormant company made up to 29 February 2008 (4 pages)
27 February 2008Return made up to 21/02/08; full list of members (3 pages)
27 February 2008Return made up to 21/02/08; full list of members (3 pages)
29 December 2007Accounts for a dormant company made up to 28 February 2007 (5 pages)
29 December 2007New secretary appointed (2 pages)
29 December 2007New secretary appointed (2 pages)
29 December 2007Accounts for a dormant company made up to 28 February 2007 (5 pages)
19 December 2007Secretary resigned (1 page)
19 December 2007Secretary resigned (1 page)
2 April 2007Return made up to 21/02/07; full list of members (2 pages)
2 April 2007Return made up to 21/02/07; full list of members (2 pages)
12 July 2006Return made up to 21/02/06; full list of members (6 pages)
12 July 2006Accounts for a dormant company made up to 28 February 2006 (5 pages)
12 July 2006Accounts for a dormant company made up to 28 February 2006 (5 pages)
12 July 2006Return made up to 21/02/06; full list of members (6 pages)
12 June 2006Withdrawal of application for striking off (1 page)
12 June 2006Withdrawal of application for striking off (1 page)
30 May 2006Application for striking-off (1 page)
30 May 2006Application for striking-off (1 page)
15 September 2005New secretary appointed (2 pages)
15 September 2005New director appointed (2 pages)
15 September 2005New director appointed (2 pages)
15 September 2005New secretary appointed (2 pages)
23 February 2005Secretary resigned (1 page)
23 February 2005Secretary resigned (1 page)
23 February 2005Director resigned (1 page)
23 February 2005Director resigned (1 page)
21 February 2005Incorporation (16 pages)
21 February 2005Incorporation (16 pages)