Company NameDane Automotive Limited
Company StatusDissolved
Company NumberSC308897
CategoryPrivate Limited Company
Incorporation Date20 September 2006(17 years, 6 months ago)
Dissolution Date31 July 2015 (8 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45320Retail trade of motor vehicle parts and accessories

Directors

Director NameMr David Alan Harris
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed20 September 2006(same day as company formation)
RoleManager
Country of ResidenceScotland
Correspondence Address17 Goukscroft Park
Ayr
Ayrshire
KA7 4DS
Scotland
Director NameMr Mark Richard Harris
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed20 September 2006(same day as company formation)
RoleManager
Country of ResidenceScotland
Correspondence Address24 Seaward Street
Glasgow
G41 1HL
Scotland
Secretary NameMr David Alan Harris
NationalityBritish
StatusClosed
Appointed20 September 2006(same day as company formation)
RoleManager
Country of ResidenceScotland
Correspondence Address17 Goukscroft Park
Ayr
Ayrshire
KA7 4DS
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed20 September 2006(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered AddressConsilium Chartered Accountants
169 West George Street
Glasgow
G2 2LB
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches6 other UK companies use this postal address

Shareholders

1 at £1David Alan Harris
50.00%
Ordinary
1 at £1Mark Richard Harris
50.00%
Ordinary

Financials

Year2014
Net Worth£305

Accounts

Latest Accounts30 September 2014 (9 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

31 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
31 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
10 April 2015First Gazette notice for voluntary strike-off (1 page)
10 April 2015First Gazette notice for voluntary strike-off (1 page)
30 March 2015Application to strike the company off the register (3 pages)
30 March 2015Application to strike the company off the register (3 pages)
10 December 2014Total exemption small company accounts made up to 30 September 2014 (6 pages)
10 December 2014Total exemption small company accounts made up to 30 September 2014 (6 pages)
7 November 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 2
(5 pages)
7 November 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 2
(5 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
30 June 2014Registered office address changed from C/O Rsm Tenon 48 St. Vincent Street Glasgow Lanarkshire G2 5TS Scotland on 30 June 2014 (1 page)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
30 June 2014Registered office address changed from C/O Rsm Tenon 48 St. Vincent Street Glasgow Lanarkshire G2 5TS Scotland on 30 June 2014 (1 page)
20 September 2013Director's details changed for Mr Mark Richard Harris on 19 August 2013 (2 pages)
20 September 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 3
(5 pages)
20 September 2013Register inspection address has been changed (1 page)
20 September 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 3
(5 pages)
20 September 2013Director's details changed for Mr Mark Richard Harris on 19 August 2013 (2 pages)
20 September 2013Register inspection address has been changed (1 page)
2 May 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
2 May 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
21 September 2012Annual return made up to 20 September 2012 with a full list of shareholders (5 pages)
21 September 2012Annual return made up to 20 September 2012 with a full list of shareholders (5 pages)
17 May 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
17 May 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
20 October 2011Annual return made up to 20 September 2011 with a full list of shareholders (5 pages)
20 October 2011Annual return made up to 20 September 2011 with a full list of shareholders (5 pages)
21 June 2011Registered office address changed from Tenon 2 Blythswood Square Glasgow G2 4AD on 21 June 2011 (1 page)
21 June 2011Registered office address changed from Tenon 2 Blythswood Square Glasgow G2 4AD on 21 June 2011 (1 page)
23 March 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
23 March 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
21 September 2010Annual return made up to 20 September 2010 with a full list of shareholders (5 pages)
21 September 2010Annual return made up to 20 September 2010 with a full list of shareholders (5 pages)
20 September 2010Director's details changed for David Alan Harris on 20 September 2010 (2 pages)
20 September 2010Director's details changed for Mark Richard Harris on 20 September 2010 (2 pages)
20 September 2010Director's details changed for Mark Richard Harris on 20 September 2010 (2 pages)
20 September 2010Director's details changed for David Alan Harris on 20 September 2010 (2 pages)
4 March 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
4 March 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
29 September 2009Return made up to 20/09/09; full list of members (3 pages)
29 September 2009Return made up to 20/09/09; full list of members (3 pages)
29 September 2009Director's change of particulars / mark harris / 07/06/2009 (1 page)
29 September 2009Director's change of particulars / mark harris / 07/06/2009 (1 page)
23 June 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
23 June 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
23 June 2009Capitals not rolled up (2 pages)
23 June 2009Capitals not rolled up (2 pages)
22 October 2008Return made up to 20/09/08; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 October 2008Return made up to 20/09/08; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 May 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
8 May 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
5 November 2007Return made up to 20/09/07; full list of members (2 pages)
5 November 2007Return made up to 20/09/07; full list of members (2 pages)
26 September 2006Secretary resigned (1 page)
26 September 2006Secretary resigned (1 page)
20 September 2006Incorporation (18 pages)
20 September 2006Incorporation (18 pages)