Company NameMulsanne Motors Limited
Company StatusDissolved
Company NumberSC299133
CategoryPrivate Limited Company
Incorporation Date17 March 2006(18 years, 1 month ago)
Dissolution Date31 October 2014 (9 years, 6 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 Ross Anthony McLeod
Date of BirthNovember 1962 (Born 61 years ago)
NationalityScottish
StatusClosed
Appointed23 November 2006(8 months, 1 week after company formation)
Appointment Duration7 years, 11 months (closed 31 October 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address140 Old Dalkeith Road
Edinburgh
Midlothian
EH16 4SD
Scotland
Secretary NameSally McLeod
NationalityBritish
StatusClosed
Appointed23 November 2006(8 months, 1 week after company formation)
Appointment Duration7 years, 11 months (closed 31 October 2014)
RoleSecretary
Correspondence Address140 Old Dalkeith Road
Edinburgh
Midlothian
EH16 4SD
Scotland
Director NameMr Fraser Ewart
Date of BirthJune 1963 (Born 60 years ago)
StatusResigned
Appointed17 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address13 Beech Grove
Cousland
Dalkeith
EH22 2QP
Scotland
Secretary NameMarie Thomson
NationalityBritish
StatusResigned
Appointed17 March 2006(same day as company formation)
RoleCompany Director
Correspondence Address60 Kippielaw Road
Dalkeith
Midlothian
EH22 4HZ
Scotland

Location

Registered AddressBlair House, 6 Blair Road
Crossford
Lanark
ML8 5RF
Scotland
ConstituencyLanark and Hamilton East
WardClydesdale West
Address Matches3 other UK companies use this postal address

Shareholders

1000 at £1Ross Anthony Macleod
100.00%
Ordinary

Financials

Year2014
Net Worth£1,216
Cash£1,216

Accounts

Latest Accounts31 March 2013 (11 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

31 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
31 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
11 July 2014First Gazette notice for compulsory strike-off (1 page)
11 July 2014First Gazette notice for compulsory strike-off (1 page)
18 March 2014Annual return made up to 17 March 2013 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 1,000
(4 pages)
18 March 2014Annual return made up to 17 March 2013 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 1,000
(4 pages)
8 January 2014Compulsory strike-off action has been discontinued (1 page)
8 January 2014Compulsory strike-off action has been discontinued (1 page)
7 January 2014Total exemption small company accounts made up to 31 March 2013 (2 pages)
7 January 2014Total exemption small company accounts made up to 31 March 2013 (2 pages)
28 August 2013Compulsory strike-off action has been suspended (1 page)
28 August 2013Compulsory strike-off action has been suspended (1 page)
12 July 2013First Gazette notice for compulsory strike-off (1 page)
12 July 2013First Gazette notice for compulsory strike-off (1 page)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (2 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (2 pages)
28 July 2012Compulsory strike-off action has been discontinued (1 page)
28 July 2012Compulsory strike-off action has been discontinued (1 page)
26 July 2012Annual return made up to 17 March 2012 with a full list of shareholders (4 pages)
26 July 2012Annual return made up to 17 March 2012 with a full list of shareholders (4 pages)
13 July 2012First Gazette notice for compulsory strike-off (1 page)
13 July 2012First Gazette notice for compulsory strike-off (1 page)
2 October 2011Compulsory strike-off action has been discontinued (1 page)
2 October 2011Compulsory strike-off action has been discontinued (1 page)
29 September 2011Annual return made up to 17 March 2011 with a full list of shareholders (4 pages)
29 September 2011Annual return made up to 17 March 2011 with a full list of shareholders (4 pages)
22 July 2011First Gazette notice for compulsory strike-off (1 page)
22 July 2011First Gazette notice for compulsory strike-off (1 page)
13 April 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
13 April 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
24 June 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
24 June 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
22 June 2010Director's details changed for Ross Anthony Mcleod on 17 March 2010 (2 pages)
22 June 2010Annual return made up to 17 March 2010 with a full list of shareholders (4 pages)
22 June 2010Annual return made up to 17 March 2010 with a full list of shareholders (4 pages)
22 June 2010Director's details changed for Ross Anthony Mcleod on 17 March 2010 (2 pages)
31 December 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
31 December 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
21 December 2009Annual return made up to 17 March 2009 with a full list of shareholders (3 pages)
21 December 2009Annual return made up to 17 March 2009 with a full list of shareholders (3 pages)
21 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
21 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
13 January 2009Return made up to 17/03/08; full list of members (3 pages)
13 January 2009Return made up to 17/03/08; full list of members (3 pages)
6 December 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
6 December 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
18 June 2007Return made up to 17/03/07; full list of members (6 pages)
18 June 2007Return made up to 17/03/07; full list of members (6 pages)
5 December 2006Director resigned (1 page)
5 December 2006Secretary resigned (1 page)
5 December 2006New director appointed (2 pages)
5 December 2006Secretary resigned (1 page)
5 December 2006New director appointed (2 pages)
5 December 2006New secretary appointed (2 pages)
5 December 2006New secretary appointed (2 pages)
5 December 2006Director resigned (1 page)
17 March 2006Incorporation (18 pages)
17 March 2006Incorporation (18 pages)