Company NameMcAlister Fuel Injection Limited
DirectorSimon McAlister
Company StatusActive
Company NumberSC299750
CategoryPrivate Limited Company
Incorporation Date28 March 2006(18 years, 1 month 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 Simon McAlister
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2006(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address5 Old Dullatur Road
Dullatur
Cumbernauld
Lanarkshire
G68 0AR
Scotland
Secretary NameSharon McAlister
NationalityBritish
StatusResigned
Appointed28 March 2006(same day as company formation)
RoleCompany Director
Correspondence Address5 Old Dullatur Road
Dullatur
Cumbernauld
Lanarkshire
G68 0AR
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed28 March 2006(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitemcalisterfuelinjection.co.uk

Location

Registered Address5/9 Bridge Street
Bonnybridge
FK4 1AD
Scotland
ConstituencyFalkirk
WardBonnybridge and Larbert
Address Matches7 other UK companies use this postal address

Shareholders

1000 at £1Simon Mcalister
100.00%
Ordinary

Financials

Year2014
Net Worth£110,547
Cash£4,495
Current Liabilities£263,750

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return28 March 2023 (1 year, 1 month ago)
Next Return Due11 April 2024 (overdue)

Charges

7 August 2013Delivered on: 14 August 2013
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 12 dunnswood road cumbernauld DMB80227 and the subjects registered under the land register dmb 21769.
Outstanding
29 April 2013Delivered on: 3 May 2013
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
26 October 2007Delivered on: 1 November 2007
Satisfied on: 7 August 2013
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

28 March 2017Confirmation statement made on 28 March 2017 with updates (5 pages)
8 March 2017Termination of appointment of Sharon Mcalister as a secretary on 7 March 2017 (1 page)
13 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
15 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 1,000
(4 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
16 June 2015Total exemption small company accounts made up to 31 March 2014 (8 pages)
18 April 2015Compulsory strike-off action has been discontinued (1 page)
16 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 1,000
(4 pages)
10 April 2015First Gazette notice for compulsory strike-off (1 page)
9 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 1,000
(4 pages)
29 January 2014Total exemption small company accounts made up to 31 March 2013 (8 pages)
14 August 2013Registration of charge 2997500003 (8 pages)
7 August 2013Satisfaction of charge 1 in full (4 pages)
3 May 2013Registration of charge 2997500002 (18 pages)
4 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (4 pages)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (8 pages)
5 April 2012Annual return made up to 28 March 2012 with a full list of shareholders (4 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
15 April 2011Annual return made up to 28 March 2011 with a full list of shareholders (4 pages)
17 January 2011Total exemption small company accounts made up to 31 March 2010 (8 pages)
7 May 2010Annual return made up to 28 March 2010 with a full list of shareholders (4 pages)
7 May 2010Director's details changed for Simon Mcalister on 28 March 2010 (2 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
20 April 2009Return made up to 28/03/09; full list of members (3 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
21 April 2008Return made up to 28/03/08; full list of members (3 pages)
27 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
1 November 2007Partic of mort/charge * (3 pages)
23 April 2007Return made up to 28/03/07; full list of members (2 pages)
28 March 2006Incorporation (17 pages)
28 March 2006Secretary resigned (1 page)