Company NameHegarty's Accident Repair Centre Limited
Company StatusDissolved
Company NumberSC330865
CategoryPrivate Limited Company
Incorporation Date13 September 2007(16 years, 7 months ago)
Dissolution Date19 January 2016 (8 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 3543Manufacture of invalid carriages
SIC 33170Repair and maintenance of other transport equipment n.e.c.

Directors

Director NameMr Simon John Hegarty
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed27 September 2007(2 weeks after company formation)
Appointment Duration8 years, 3 months (closed 19 January 2016)
RolePanel Beater
Country of ResidenceScotland
Correspondence Address30 Abrach Road
Inverlochy
Fort William
Inverness-Shire
PH33 6NA
Scotland
Director NameMr John Rosie
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed27 September 2007(2 weeks after company formation)
Appointment Duration8 years, 3 months (closed 19 January 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressRonaldsvoe
Achintore Road
Fort William
Inverness Shire
PH33 6RW
Scotland
Secretary NameMr Simon John Hegarty
NationalityBritish
StatusClosed
Appointed27 September 2007(2 weeks after company formation)
Appointment Duration8 years, 3 months (closed 19 January 2016)
RolePanel Beater
Country of ResidenceScotland
Correspondence Address30 Abrach Road
Inverlochy
Fort William
Inverness-Shire
PH33 6NA
Scotland
Director NameMacphee Nominees Limited (Corporation)
StatusResigned
Appointed13 September 2007(same day as company formation)
Correspondence AddressAirds House
An Aird
Fort William
Inverness-Shire
PH33 6BL
Scotland
Secretary NameMacphee & Partners (Corporation)
StatusResigned
Appointed13 September 2007(same day as company formation)
Correspondence AddressAirds House
An Aird
Fort William
Inverness Shire
PH33 6BL
Scotland

Location

Registered AddressUnit 5a Ben Nevis Industrial Estate
Claggan
Fort William
Inverness-Shire
PH33 6PR
Scotland
ConstituencyRoss, Skye and Lochaber
WardFort William and Ardnamurchan

Shareholders

50 at £1John Rosie
50.00%
Ordinary B
50 at £1Simon Hegarty
50.00%
Ordinary A

Financials

Year2014
Net Worth£13,503
Cash£7,251
Current Liabilities£7,773

Accounts

Latest Accounts31 October 2014 (9 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

19 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
5 December 2015Voluntary strike-off action has been suspended (1 page)
2 October 2015First Gazette notice for voluntary strike-off (1 page)
22 September 2015Application to strike the company off the register (3 pages)
10 March 2015Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 100
(6 pages)
10 March 2015Compulsory strike-off action has been discontinued (1 page)
9 March 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
26 February 2015Compulsory strike-off action has been suspended (1 page)
23 January 2015First Gazette notice for compulsory strike-off (1 page)
11 October 2014Satisfaction of charge 4 in full (4 pages)
29 July 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
19 November 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 100
(6 pages)
26 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
9 October 2012Annual return made up to 13 September 2012 with a full list of shareholders (6 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
11 October 2011Annual return made up to 13 September 2011 with a full list of shareholders (6 pages)
1 September 2011Particulars of a mortgage or charge / charge no: 4 (6 pages)
1 September 2011Alterations to floating charge 4 (5 pages)
27 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
8 October 2010Registered office address changed from C/O Simon Hegarty Unit 5a Ben Nevis Industrial Estate Claggan Fort William Inverness-Shire PH33 6PR Scotland on 8 October 2010 (1 page)
8 October 2010Annual return made up to 13 September 2010 with a full list of shareholders (6 pages)
8 October 2010Registered office address changed from C/O Simon Hegarty Unit 5a Ben Nevis Industrial Estate Claggan Fort William Inverness-Shire PH33 6PR Scotland on 8 October 2010 (1 page)
7 October 2010Secretary's details changed for Simon John Hegarty on 9 June 2010 (2 pages)
7 October 2010Secretary's details changed for Simon John Hegarty on 9 June 2010 (2 pages)
7 October 2010Director's details changed for Simon John Hegarty on 9 June 2010 (3 pages)
7 October 2010Director's details changed for Simon John Hegarty on 9 June 2010 (3 pages)
4 October 2010Registered office address changed from Airds House an Aird Fort William Inverness-Shire PH33 6BL on 4 October 2010 (1 page)
4 October 2010Registered office address changed from Airds House an Aird Fort William Inverness-Shire PH33 6BL on 4 October 2010 (1 page)
12 May 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
11 December 2009Annual return made up to 13 September 2009 with a full list of shareholders (4 pages)
8 July 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
26 February 2009Accounting reference date extended from 30/09/2008 to 31/10/2008 (1 page)
20 October 2008Return made up to 13/09/08; full list of members (4 pages)
20 October 2008Director and secretary's change of particulars / simon hegarty / 12/09/2008 (1 page)
29 January 2008Partic of mort/charge * (3 pages)
28 November 2007Partic of mort/charge * (3 pages)
3 November 2007Partic of mort/charge * (4 pages)
4 October 2007New secretary appointed;new director appointed (2 pages)
4 October 2007Secretary resigned (1 page)
4 October 2007New director appointed (2 pages)
4 October 2007Director resigned (1 page)
4 October 2007Ad 27/09/07--------- £ si 98@1=98 £ ic 2/100 (2 pages)
13 September 2007Incorporation (26 pages)