Company NameMocar Limited
Company StatusDissolved
Company NumberSC322668
CategoryPrivate Limited Company
Incorporation Date2 May 2007(17 years ago)
Dissolution Date20 March 2018 (6 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMaureen Berry
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed02 May 2007(same day as company formation)
RoleIT Project Manager
Country of ResidenceScotland
Correspondence Address16 Cameron Toll Gardens
Edinburgh
EH16 4TG
Scotland
Secretary NameSmall Firms Secretary Services Limited (Corporation)
StatusResigned
Appointed02 May 2007(same day as company formation)
Correspondence Address1 Riverside House
Heron Way
Truro
Cornwall
TR1 2XN

Location

Registered Address16 Cameron Toll Gardens
Edinburgh
Lothian
EH16 4TG
Scotland
ConstituencyEdinburgh East
WardLiberton/Gilmerton

Shareholders

90 at £1Maureen Berry
100.00%
Ordinary

Financials

Year2014
Net Worth£506
Cash£23,382
Current Liabilities£26,236

Accounts

Latest Accounts31 May 2011 (12 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

24 July 2015Compulsory strike-off action has been suspended (1 page)
5 June 2015First Gazette notice for compulsory strike-off (1 page)
31 May 2014Compulsory strike-off action has been discontinued (1 page)
6 March 2014Compulsory strike-off action has been suspended (1 page)
10 January 2014First Gazette notice for compulsory strike-off (1 page)
15 May 2013Annual return made up to 2 May 2013 with a full list of shareholders
Statement of capital on 2013-05-15
  • GBP 90
(3 pages)
15 May 2013Annual return made up to 2 May 2013 with a full list of shareholders
Statement of capital on 2013-05-15
  • GBP 90
(3 pages)
9 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (3 pages)
9 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (3 pages)
22 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
29 June 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
4 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (3 pages)
4 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (3 pages)
13 August 2010Amended accounts made up to 31 May 2008 (7 pages)
11 August 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
7 August 2010Compulsory strike-off action has been discontinued (1 page)
5 August 2010Annual return made up to 2 May 2010 with a full list of shareholders (4 pages)
5 August 2010Annual return made up to 2 May 2010 with a full list of shareholders (4 pages)
4 August 2010Secretary's details changed for Small Firms Secretary Services Limited on 2 October 2009 (1 page)
4 August 2010Secretary's details changed for Small Firms Secretary Services Limited on 2 October 2009 (1 page)
4 August 2010Director's details changed for Maureen Berry on 2 October 2009 (2 pages)
4 August 2010Director's details changed for Maureen Berry on 2 October 2009 (2 pages)
30 June 2010Compulsory strike-off action has been suspended (1 page)
4 June 2010First Gazette notice for compulsory strike-off (1 page)
2 June 2010Termination of appointment of Small Firms Secretary Services Limited as a secretary (1 page)
1 June 2009Return made up to 02/05/09; full list of members (3 pages)
2 April 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
5 February 2009Registered office changed on 05/02/2009 from 7 nether craigour little france edinburgh EH17 7SB (1 page)
7 May 2008Return made up to 02/05/08; full list of members (3 pages)
2 May 2007Incorporation (18 pages)