Company NameNorthern Motors (Aberdeen) Limited
Company StatusDissolved
Company NumberSC304494
CategoryPrivate Limited Company
Incorporation Date26 June 2006(17 years, 10 months ago)
Dissolution Date3 November 2020 (3 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45112Sale of used cars and light motor vehicles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Secretary NameStuart McDonald
NationalityBritish
StatusClosed
Appointed26 June 2006(same day as company formation)
RoleCompany Director
Correspondence AddressC/O 180 Advisory Solutions Ltd 2nd Floor, Suite 14
11 Bothwell Street
Glasgow
G2 6LY
Scotland
Director NameMr Stuart McDonald
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed27 June 2007(1 year after company formation)
Appointment Duration13 years, 4 months (closed 03 November 2020)
RoleCar Sales
Country of ResidenceUnited Kingdom
Correspondence AddressC/O 180 Advisory Solutions Ltd 2nd Floor, Suite 14
11 Bothwell Street
Glasgow
G2 6LY
Scotland
Director NameMiss Charlene Connie Stephen
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2006(same day as company formation)
RoleAccounts Assistant
Country of ResidenceScotland
Correspondence AddressRambala Dyce Drive
Dyce
Aberdeen
AB21 0HP
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed26 June 2006(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Telephone01224 729705
Telephone regionAberdeen

Location

Registered AddressC/O 180 Advisory Solutions Ltd 2nd Floor, Suite 148, Central Chambers
11 Bothwell Street
Glasgow
G2 6LY
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Financials

Year2010
Net Worth£79,450
Cash£42,651
Current Liabilities£732,707

Accounts

Latest Accounts30 June 2012 (11 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Charges

3 August 2012Delivered on: 8 August 2012
Persons entitled: Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Kirkhill industrial estate howermoss drive dyce aberdeen ABN36055.
Outstanding
16 August 2011Delivered on: 24 August 2011
Persons entitled: Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 1 and 3 newton terrace bucksburn aberdeen abn 5693.
Outstanding
18 July 2011Delivered on: 20 July 2011
Persons entitled: Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Outstanding

Filing History

3 November 2020Final Gazette dissolved following liquidation (1 page)
3 August 2020Court order for early dissolution in a winding-up by the court (3 pages)
26 June 2017Registered office address changed from Westpoint House Prospect Road Arnhall Business Park Westhill AB32 6FJ Scotland to C/O 180 Advisory Solutions Ltd 2nd Floor, Suite 148, Central Chambers 11 Bothwell Street Glasgow G2 6LY on 26 June 2017 (2 pages)
26 June 2017Registered office address changed from Westpoint House Prospect Road Arnhall Business Park Westhill AB32 6FJ Scotland to C/O 180 Advisory Solutions Ltd 2nd Floor, Suite 148, Central Chambers 11 Bothwell Street Glasgow G2 6LY on 26 June 2017 (2 pages)
19 June 2017Notice of winding up order (1 page)
19 June 2017Court order notice of winding up (1 page)
19 June 2017Court order notice of winding up (1 page)
19 June 2017Notice of winding up order (1 page)
9 January 2017Satisfaction of charge 1 in full (1 page)
9 January 2017Satisfaction of charge 1 in full (1 page)
31 August 2016Registered office address changed from C/O Motorbase Rambala Dyce Drive Dyce Aberdeen AB21 0HP to Westpoint House Prospect Road Arnhall Business Park Westhill AB32 6FJ on 31 August 2016 (1 page)
31 August 2016Registered office address changed from C/O Motorbase Rambala Dyce Drive Dyce Aberdeen AB21 0HP to Westpoint House Prospect Road Arnhall Business Park Westhill AB32 6FJ on 31 August 2016 (1 page)
7 July 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 2
(3 pages)
7 July 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 2
(3 pages)
21 August 2014Total exemption small company accounts made up to 30 June 2012 (6 pages)
21 August 2014Total exemption small company accounts made up to 30 June 2012 (6 pages)
15 July 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 2
(3 pages)
15 July 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 2
(3 pages)
25 September 2013Termination of appointment of Charlene Stephen as a director (1 page)
25 September 2013Termination of appointment of Charlene Stephen as a director (1 page)
6 August 2013Registered office address changed from , C/O C/O Gordon Reid Car Sales, Rambala Dyce Drive, Dyce, Aberdeen, Uk, AB21 0HP, Scotland on 6 August 2013 (1 page)
6 August 2013Registered office address changed from , C/O C/O Gordon Reid Car Sales, Rambala Dyce Drive, Dyce, Aberdeen, Uk, AB21 0HP, Scotland on 6 August 2013 (1 page)
6 August 2013Annual return made up to 26 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(4 pages)
6 August 2013Annual return made up to 26 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(4 pages)
6 August 2013Registered office address changed from , C/O C/O Gordon Reid Car Sales, Rambala Dyce Drive, Dyce, Aberdeen, Uk, AB21 0HP, Scotland on 6 August 2013 (1 page)
30 July 2013Total exemption small company accounts made up to 30 June 2011 (6 pages)
30 July 2013Total exemption small company accounts made up to 30 June 2011 (6 pages)
8 August 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
8 August 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
24 July 2012Director's details changed for Stuart Mcdonald on 30 June 2012 (2 pages)
24 July 2012Secretary's details changed for Stuart Mcdonald on 30 June 2012 (1 page)
24 July 2012Director's details changed for Charlene Connie Stephen on 30 June 2012 (2 pages)
24 July 2012Director's details changed for Stuart Mcdonald on 30 June 2012 (2 pages)
24 July 2012Registered office address changed from , 13 Skene Square, Aberdeen, AB25 2UU on 24 July 2012 (1 page)
24 July 2012Annual return made up to 26 June 2012 with a full list of shareholders (4 pages)
24 July 2012Registered office address changed from , 13 Skene Square, Aberdeen, AB25 2UU on 24 July 2012 (1 page)
24 July 2012Secretary's details changed for Stuart Mcdonald on 30 June 2012 (1 page)
24 July 2012Annual return made up to 26 June 2012 with a full list of shareholders (4 pages)
24 July 2012Director's details changed for Charlene Connie Stephen on 30 June 2012 (2 pages)
8 February 2012Compulsory strike-off action has been discontinued (1 page)
8 February 2012Compulsory strike-off action has been discontinued (1 page)
7 February 2012Total exemption small company accounts made up to 30 June 2010 (4 pages)
7 February 2012Compulsory strike-off action has been suspended (1 page)
7 February 2012Compulsory strike-off action has been suspended (1 page)
7 February 2012Total exemption small company accounts made up to 30 June 2010 (4 pages)
20 January 2012First Gazette notice for compulsory strike-off (1 page)
20 January 2012First Gazette notice for compulsory strike-off (1 page)
4 January 2012Statement of capital following an allotment of shares on 30 June 2010
  • GBP 2
(3 pages)
4 January 2012Statement of capital following an allotment of shares on 30 June 2010
  • GBP 2
(3 pages)
10 September 2011Compulsory strike-off action has been discontinued (1 page)
10 September 2011Compulsory strike-off action has been discontinued (1 page)
6 September 2011Annual return made up to 26 June 2011 with a full list of shareholders (5 pages)
6 September 2011Statement of capital following an allotment of shares on 1 July 2011
  • GBP 2
(3 pages)
6 September 2011Statement of capital following an allotment of shares on 1 July 2011
  • GBP 2
(3 pages)
6 September 2011Statement of capital following an allotment of shares on 1 July 2011
  • GBP 2
(3 pages)
6 September 2011Annual return made up to 26 June 2011 with a full list of shareholders (5 pages)
24 August 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
24 August 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
9 August 2011Compulsory strike-off action has been discontinued (1 page)
9 August 2011Compulsory strike-off action has been discontinued (1 page)
26 July 2011Compulsory strike-off action has been discontinued (1 page)
26 July 2011Compulsory strike-off action has been discontinued (1 page)
20 July 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
20 July 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
16 July 2011Compulsory strike-off action has been discontinued (1 page)
16 July 2011Compulsory strike-off action has been discontinued (1 page)
6 July 2011Compulsory strike-off action has been discontinued (1 page)
6 July 2011Compulsory strike-off action has been discontinued (1 page)
1 July 2011First Gazette notice for compulsory strike-off (1 page)
1 July 2011First Gazette notice for compulsory strike-off (1 page)
3 September 2010Annual return made up to 26 June 2010 with a full list of shareholders (5 pages)
3 September 2010Annual return made up to 26 June 2010 with a full list of shareholders (5 pages)
3 September 2010Director's details changed for Stuart Mcdonald on 1 June 2010 (2 pages)
3 September 2010Director's details changed for Stuart Mcdonald on 1 June 2010 (2 pages)
3 September 2010Director's details changed for Charlene Connie Stephen on 1 June 2010 (2 pages)
3 September 2010Director's details changed for Charlene Connie Stephen on 1 June 2010 (2 pages)
3 September 2010Director's details changed for Stuart Mcdonald on 1 June 2010 (2 pages)
3 September 2010Director's details changed for Charlene Connie Stephen on 1 June 2010 (2 pages)
1 July 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
1 July 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
23 September 2009Return made up to 26/06/09; full list of members (3 pages)
23 September 2009Return made up to 26/06/09; full list of members (3 pages)
2 July 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
2 July 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
14 August 2008Return made up to 26/06/08; full list of members (3 pages)
14 August 2008Return made up to 26/06/08; full list of members (3 pages)
28 April 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
28 April 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
27 July 2007Return made up to 26/06/07; full list of members (2 pages)
27 July 2007Return made up to 26/06/07; full list of members (2 pages)
5 July 2007New director appointed (2 pages)
5 July 2007New director appointed (2 pages)
26 June 2006Secretary resigned (1 page)
26 June 2006Incorporation (17 pages)
26 June 2006Incorporation (17 pages)
26 June 2006Secretary resigned (1 page)