Company NameThe Engine Bay Ltd.
Company StatusDissolved
Company NumberSC315845
CategoryPrivate Limited Company
Incorporation Date2 February 2007(17 years, 2 months ago)
Dissolution Date20 April 2017 (6 years, 11 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 Lee Thomas Gorman
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed02 February 2007(same day as company formation)
RoleMechanic
Country of ResidenceScotland
Correspondence Address43 Livingston Drive
Plains
Airdrie
Lanarkshire
ML6 7LR
Scotland
Secretary NameGillian Gorman
NationalityBritish
StatusClosed
Appointed02 February 2007(same day as company formation)
RoleCompany Director
Correspondence Address43 Livingston Drive
Plains
Airdrie
Lanarkshire
ML6 7LR
Scotland
Director NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed02 February 2007(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NamePeter Trainer Corporate Services Ltd. (Corporation)
StatusResigned
Appointed02 February 2007(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed02 February 2007(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Contact

Websitewww.theenginebay.co.uk

Location

Registered AddressFinlay House
10-14 West Nile Street
Glasgow
G1 2PP
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

70 at £1Lee Thomas Gorman
70.00%
Ordinary
30 at £1Gillian Gorman
30.00%
Ordinary

Financials

Year2014
Net Worth£204
Current Liabilities£11,248

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

20 April 2017Final Gazette dissolved following liquidation (1 page)
20 April 2017Final Gazette dissolved following liquidation (1 page)
20 January 2017Order of court for early dissolution (1 page)
20 January 2017Order of court for early dissolution (1 page)
29 March 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-03-17
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-03-17
(3 pages)
29 March 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-03-17
(3 pages)
29 March 2016Registered office address changed from Unit 7a Flowerhill Industrial Estate Flowerhill Street Airdrie ML6 6BH to Finlay House 10-14 West Nile Street Glasgow G1 2PP on 29 March 2016 (4 pages)
29 March 2016Registered office address changed from Unit 7a Flowerhill Industrial Estate Flowerhill Street Airdrie ML6 6BH to Finlay House 10-14 West Nile Street Glasgow G1 2PP on 29 March 2016 (4 pages)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
16 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 100
(4 pages)
16 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 100
(4 pages)
16 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 100
(4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
23 April 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 100
(4 pages)
23 April 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 100
(4 pages)
23 April 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 100
(4 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
19 March 2013Annual return made up to 2 February 2013 with a full list of shareholders (4 pages)
19 March 2013Annual return made up to 2 February 2013 with a full list of shareholders (4 pages)
19 March 2013Annual return made up to 2 February 2013 with a full list of shareholders (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
5 March 2012Annual return made up to 2 February 2012 with a full list of shareholders (4 pages)
5 March 2012Annual return made up to 2 February 2012 with a full list of shareholders (4 pages)
5 March 2012Annual return made up to 2 February 2012 with a full list of shareholders (4 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
24 March 2011Annual return made up to 2 February 2011 with a full list of shareholders (4 pages)
24 March 2011Annual return made up to 2 February 2011 with a full list of shareholders (4 pages)
24 March 2011Annual return made up to 2 February 2011 with a full list of shareholders (4 pages)
23 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
23 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
26 March 2010Annual return made up to 2 February 2010 with a full list of shareholders (4 pages)
26 March 2010Director's details changed for Lee Thomas Gorman on 1 October 2009 (2 pages)
26 March 2010Director's details changed for Lee Thomas Gorman on 1 October 2009 (2 pages)
26 March 2010Annual return made up to 2 February 2010 with a full list of shareholders (4 pages)
26 March 2010Annual return made up to 2 February 2010 with a full list of shareholders (4 pages)
26 March 2010Director's details changed for Lee Thomas Gorman on 1 October 2009 (2 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
21 July 2009Secretary's change of particulars / gillian hassell / 16/07/2009 (1 page)
21 July 2009Secretary's change of particulars / gillian hassell / 16/07/2009 (1 page)
21 July 2009Return made up to 02/02/09; full list of members (3 pages)
21 July 2009Return made up to 02/02/09; full list of members (3 pages)
13 March 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
13 March 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
10 March 2008Return made up to 02/02/08; full list of members (3 pages)
10 March 2008Return made up to 02/02/08; full list of members (3 pages)
1 March 2007New director appointed (2 pages)
1 March 2007New secretary appointed (2 pages)
1 March 2007Ad 02/02/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
1 March 2007New secretary appointed (2 pages)
1 March 2007Accounting reference date extended from 29/02/08 to 31/03/08 (1 page)
1 March 2007Accounting reference date extended from 29/02/08 to 31/03/08 (1 page)
1 March 2007New director appointed (2 pages)
1 March 2007Ad 02/02/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 February 2007Secretary resigned (1 page)
15 February 2007Director resigned (1 page)
15 February 2007Director resigned (1 page)
15 February 2007Secretary resigned (1 page)
15 February 2007Director resigned (1 page)
15 February 2007Director resigned (1 page)
2 February 2007Incorporation (15 pages)
2 February 2007Incorporation (15 pages)