Company NameMcCaig Auto Services Ltd
Company StatusDissolved
Company NumberSC288633
CategoryPrivate Limited Company
Incorporation Date9 August 2005(18 years, 9 months ago)
Dissolution Date29 November 2016 (7 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 James Holland McCaig
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed10 August 2005(1 day after company formation)
Appointment Duration11 years, 3 months (closed 29 November 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address13 Hope Park Gardens
Bathgate
West Lothian
EH48 2QT
Scotland
Secretary NameLinda Anne McCaig
NationalityBritish
StatusClosed
Appointed10 August 2005(1 day after company formation)
Appointment Duration11 years, 3 months (closed 29 November 2016)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address13 Hope Park Gardens
Bathgate
West Lothian
EH48 2QT
Scotland
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed09 August 2005(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed09 August 2005(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Contact

Telephone01506 656534
Telephone regionBathgate

Location

Registered Address13 Hope Park Gardens
Bathgate
West Lothian
EH48 2QT
Scotland
ConstituencyLinlithgow and East Falkirk
WardBathgate

Shareholders

2 at £1James Mccaig
100.00%
Ordinary

Financials

Year2014
Net Worth-£12,990
Cash£943
Current Liabilities£15,998

Accounts

Latest Accounts31 March 2015 (9 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

29 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
13 September 2016First Gazette notice for voluntary strike-off (1 page)
5 September 2016Application to strike the company off the register (3 pages)
23 August 2016Confirmation statement made on 9 August 2016 with updates (5 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
5 September 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-09-05
  • GBP 2
(4 pages)
5 September 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-09-05
  • GBP 2
(4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
10 August 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-08-10
  • GBP 2
(4 pages)
10 August 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-08-10
  • GBP 2
(4 pages)
8 January 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
27 August 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 2
(4 pages)
27 August 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 2
(4 pages)
3 January 2013Total exemption full accounts made up to 31 March 2012 (5 pages)
20 August 2012Annual return made up to 9 August 2012 with a full list of shareholders (4 pages)
20 August 2012Annual return made up to 9 August 2012 with a full list of shareholders (4 pages)
9 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
6 September 2011Annual return made up to 9 August 2011 with a full list of shareholders (4 pages)
6 September 2011Annual return made up to 9 August 2011 with a full list of shareholders (4 pages)
8 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
31 August 2010Director's details changed for James Holland Mccaig on 9 August 2010 (2 pages)
31 August 2010Annual return made up to 9 August 2010 with a full list of shareholders (4 pages)
31 August 2010Director's details changed for James Holland Mccaig on 9 August 2010 (2 pages)
31 August 2010Annual return made up to 9 August 2010 with a full list of shareholders (4 pages)
9 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
24 August 2009Return made up to 09/08/09; full list of members (3 pages)
29 September 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
29 August 2008Return made up to 09/08/08; full list of members (3 pages)
10 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
9 January 2008Total exemption small company accounts made up to 31 August 2006 (4 pages)
9 January 2008Accounting reference date shortened from 31/08/07 to 31/03/07 (1 page)
9 October 2007Return made up to 09/08/07; full list of members (2 pages)
31 October 2006Return made up to 09/08/06; full list of members (2 pages)
16 August 2005New director appointed (2 pages)
16 August 2005New secretary appointed (2 pages)
10 August 2005Secretary resigned (1 page)
10 August 2005Director resigned (1 page)
9 August 2005Incorporation (13 pages)