Company NameMaybury Garage Services Ltd.
Company StatusDissolved
Company NumberSC289099
CategoryPrivate Limited Company
Incorporation Date18 August 2005(18 years, 8 months ago)
Dissolution Date12 January 2016 (8 years, 3 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 Alan Edward Robertson
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed15 May 2013(7 years, 9 months after company formation)
Appointment Duration2 years, 8 months (closed 12 January 2016)
RoleMotor Mechanic
Country of ResidenceScotland
Correspondence AddressSuite 1 Beaverhall House
27 Beaverhall Road
Edinburgh
EH7 4JE
Scotland
Secretary NameAccountancy Assured (Secretarial Services) Ltd (Corporation)
StatusClosed
Appointed18 August 2005(same day as company formation)
Correspondence AddressSuite 1 Beaverhall House
27 Beaverhall Road
Edinburgh
EH7 4JE
Scotland
Director NameMr Malcolm Craig Hood
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2005(same day as company formation)
RoleMechanic
Country of ResidenceUnited Kingdom
Correspondence Address45 North Gyle Loan
Edinburgh
Midlothian
EH12 8JJ
Scotland
Director NameMr Alan Edward Robertson
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2005(same day as company formation)
RoleMechanic
Country of ResidenceScotland
Correspondence Address3 Castle Avenue
Airth
Falkirk
FK2 8GA
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed18 August 2005(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed18 August 2005(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressSuite 1 Beaverhall House
27 Beaverhall Road
Edinburgh
EH7 4JE
Scotland
ConstituencyEdinburgh North and Leith
WardLeith Walk

Shareholders

2 at £1Alan Edward Robertson
100.00%
Ordinary

Financials

Year2014
Net Worth£303
Cash£294
Current Liabilities£81,177

Accounts

Latest Accounts31 August 2012 (11 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

12 January 2016Final Gazette dissolved via compulsory strike-off (1 page)
12 January 2016Final Gazette dissolved via compulsory strike-off (1 page)
3 July 2015First Gazette notice for compulsory strike-off (1 page)
3 July 2015First Gazette notice for compulsory strike-off (1 page)
26 June 2015Compulsory strike-off action has been suspended (1 page)
26 June 2015Compulsory strike-off action has been suspended (1 page)
6 September 2014Compulsory strike-off action has been suspended (1 page)
6 September 2014Compulsory strike-off action has been suspended (1 page)
29 August 2014First Gazette notice for compulsory strike-off (1 page)
29 August 2014First Gazette notice for compulsory strike-off (1 page)
14 November 2013Termination of appointment of Malcolm Craig Hood as a director on 14 November 2013 (1 page)
14 November 2013Termination of appointment of Malcolm Craig Hood as a director on 14 November 2013 (1 page)
21 October 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 2
(5 pages)
21 October 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 2
(5 pages)
15 May 2013Appointment of Mr Alan Edward Robertson as a director on 15 May 2013 (2 pages)
15 May 2013Appointment of Mr Alan Edward Robertson as a director on 15 May 2013 (2 pages)
26 April 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
26 April 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
17 April 2013Termination of appointment of Alan Edward Robertson as a director on 17 April 2013 (1 page)
17 April 2013Termination of appointment of Alan Edward Robertson as a director on 17 April 2013 (1 page)
5 September 2012Annual return made up to 30 August 2012 with a full list of shareholders (5 pages)
5 September 2012Annual return made up to 30 August 2012 with a full list of shareholders (5 pages)
23 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
23 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
1 September 2011Annual return made up to 30 August 2011 with a full list of shareholders (5 pages)
1 September 2011Annual return made up to 30 August 2011 with a full list of shareholders (5 pages)
1 September 2011Secretary's details changed for Accountancy Assured (Secretarial Services) Ltd on 31 August 2011 (2 pages)
1 September 2011Secretary's details changed for Accountancy Assured (Secretarial Services) Ltd on 31 August 2011 (2 pages)
31 August 2011Director's details changed for Alan Edward Robertson on 31 August 2011 (2 pages)
31 August 2011Director's details changed for Malcolm Craig Hood on 31 August 2011 (2 pages)
31 August 2011Director's details changed for Malcolm Craig Hood on 31 August 2011 (2 pages)
31 August 2011Director's details changed for Alan Edward Robertson on 31 August 2011 (2 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
1 September 2010Annual return made up to 30 August 2010 with a full list of shareholders (5 pages)
1 September 2010Annual return made up to 30 August 2010 with a full list of shareholders (5 pages)
7 April 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
7 April 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
1 December 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
1 December 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
1 September 2009Return made up to 30/08/09; full list of members (4 pages)
1 September 2009Return made up to 30/08/09; full list of members (4 pages)
28 August 2009Secretary's change of particulars / accountancy assured (secretarial services) LTD / 17/07/2009 (1 page)
28 August 2009Secretary's change of particulars / accountancy assured (secretarial services) LTD / 17/07/2009 (1 page)
12 August 2009Director's change of particulars / alan robertson / 23/01/2008 (1 page)
12 August 2009Secretary's change of particulars / accountancy assured (secretarial services) LTD / 17/07/2009 (1 page)
12 August 2009Secretary's change of particulars / accountancy assured (secretarial services) LTD / 17/07/2009 (1 page)
12 August 2009Director's change of particulars / alan robertson / 23/01/2008 (1 page)
1 June 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
1 June 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
30 March 2009Registered office changed on 30/03/2009 from suite 1 beaverhall house 27 beaverhall road edinburgh EH7 4JA (1 page)
30 March 2009Registered office changed on 30/03/2009 from suite 1 beaverhall house 27 beaverhall road edinburgh EH7 4JA (1 page)
10 September 2008Return made up to 30/08/08; full list of members (4 pages)
10 September 2008Return made up to 30/08/08; full list of members (4 pages)
23 May 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
23 May 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
23 January 2008Director's particulars changed (1 page)
23 January 2008Director's particulars changed (1 page)
30 August 2007Return made up to 30/08/07; full list of members (3 pages)
30 August 2007Return made up to 30/08/07; full list of members (3 pages)
18 June 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
18 June 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
24 August 2006Return made up to 24/08/06; full list of members (3 pages)
24 August 2006Return made up to 24/08/06; full list of members (3 pages)
31 August 2005New secretary appointed (1 page)
31 August 2005New director appointed (1 page)
31 August 2005New director appointed (1 page)
31 August 2005New director appointed (1 page)
31 August 2005New secretary appointed (1 page)
31 August 2005New director appointed (1 page)
22 August 2005Director resigned (1 page)
22 August 2005Secretary resigned (1 page)
22 August 2005Secretary resigned (1 page)
22 August 2005Director resigned (1 page)
18 August 2005Incorporation (16 pages)
18 August 2005Incorporation (16 pages)