Company NameAutomatic Retailing (Technical) Limited
Company StatusDissolved
Company NumberSC322460
CategoryPrivate Limited Company
Incorporation Date30 April 2007(17 years ago)
Dissolution Date13 February 2015 (9 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5186Wholesale of other electronic parts & equipment
SIC 46520Wholesale of electronic and telecommunications equipment and parts

Directors

Director NameCraig Downie
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Teal Court
Strathclyde Business Park
Bellshill
Lanarkshire
ML4 3NN
Scotland
Director NameMr George Gerard McFadden
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Teal Court
Strathclyde Business Park
Bellshill
Lanarkshire
ML4 3NN
Scotland
Secretary NameCraig Downie
NationalityBritish
StatusClosed
Appointed30 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Teal Court
Strathclyde Business Park
Bellshill
Lanarkshire
ML4 3NN
Scotland

Contact

Websitewww.automaticretailing.co.uk
Email address[email protected]
Telephone0191 2380400
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address6 Teal Court
Strathclyde Business Park
Bellshill
Lanarkshire
ML4 3NN
Scotland
ConstituencyCoatbridge, Chryston and Bellshill
WardThorniewood

Shareholders

60k at £1Automatic Retailing (Holdings) LTD
99.83%
Preference
75 at £1Automatic Retailing (Holdings) LTD
0.12%
Ordinary
25 at £1George Mcfadden
0.04%
Ordinary

Financials

Year2014
Net Worth-£26,328
Current Liabilities£40,037

Accounts

Latest Accounts31 December 2010 (13 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

13 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
13 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
24 October 2014First Gazette notice for voluntary strike-off (1 page)
24 October 2014First Gazette notice for voluntary strike-off (1 page)
7 February 2014First Gazette notice for voluntary strike-off (1 page)
7 February 2014First Gazette notice for voluntary strike-off (1 page)
1 February 2014Voluntary strike-off action has been suspended (1 page)
1 February 2014Voluntary strike-off action has been suspended (1 page)
24 January 2014Application to strike the company off the register (3 pages)
24 January 2014Application to strike the company off the register (3 pages)
6 December 2013First Gazette notice for compulsory strike-off (1 page)
6 December 2013First Gazette notice for compulsory strike-off (1 page)
13 March 2013Compulsory strike-off action has been discontinued (1 page)
13 March 2013Compulsory strike-off action has been discontinued (1 page)
4 January 2013First Gazette notice for compulsory strike-off (1 page)
4 January 2013First Gazette notice for compulsory strike-off (1 page)
14 May 2012Annual return made up to 30 April 2012 with a full list of shareholders
Statement of capital on 2012-05-14
  • GBP 60,100
(4 pages)
14 May 2012Annual return made up to 30 April 2012 with a full list of shareholders
Statement of capital on 2012-05-14
  • GBP 60,100
(4 pages)
6 October 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
6 October 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
11 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (4 pages)
11 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (4 pages)
18 October 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
18 October 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
8 September 2010Statement of capital following an allotment of shares on 30 June 2010
  • GBP 60,100
(4 pages)
8 September 2010Statement of capital following an allotment of shares on 30 June 2010
  • GBP 60,100
(4 pages)
24 May 2010Secretary's details changed for Craig Downie on 1 January 2010 (1 page)
24 May 2010Director's details changed for George Mcfadden on 1 January 2010 (2 pages)
24 May 2010Director's details changed for Craig Downie on 1 January 2010 (2 pages)
24 May 2010Secretary's details changed for Craig Downie on 1 January 2010 (1 page)
24 May 2010Secretary's details changed for Craig Downie on 1 January 2010 (1 page)
24 May 2010Director's details changed for Craig Downie on 1 January 2010 (2 pages)
24 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (4 pages)
24 May 2010Director's details changed for George Mcfadden on 1 January 2010 (2 pages)
24 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (4 pages)
24 May 2010Director's details changed for George Mcfadden on 1 January 2010 (2 pages)
24 May 2010Director's details changed for Craig Downie on 1 January 2010 (2 pages)
26 May 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
26 May 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
6 May 2009Return made up to 30/04/09; full list of members (4 pages)
6 May 2009Return made up to 30/04/09; full list of members (4 pages)
21 May 2008Return made up to 30/04/08; full list of members (4 pages)
21 May 2008Return made up to 30/04/08; full list of members (4 pages)
15 May 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
15 May 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
18 August 2007Accounting reference date shortened from 30/04/08 to 31/12/07 (1 page)
18 August 2007Accounting reference date shortened from 30/04/08 to 31/12/07 (1 page)
30 April 2007Incorporation (17 pages)
30 April 2007Incorporation (17 pages)