Company NameS M Trading (Arbroath) Ltd
Company StatusDissolved
Company NumberSC340534
CategoryPrivate Limited Company
Incorporation Date31 March 2008(16 years ago)
Dissolution Date27 September 2016 (7 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45112Sale of used cars and light motor vehicles

Directors

Director NameMr Stephen Matthewson
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2010(2 years, 3 months after company formation)
Appointment Duration6 years, 3 months (closed 27 September 2016)
RoleCar Salesman
Country of ResidenceScotland
Correspondence Address11 Panbride Road
Carnoustie
DD7 6HS
Scotland
Director NameMelissa Johan Margaret Carnegie
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2008(same day as company formation)
RoleBranch Retail Manager
Correspondence AddressFoxbourne 8 Warslap Avenue
Arbroath
Angus
DD11 2DQ
Scotland
Secretary NameMiss Natalie Elizabeth Fraser
NationalityBritish
StatusResigned
Appointed31 March 2008(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address9 Almerie Close
Arbroath
Angus
DD11 1LL
Scotland
Director NameMrs Wilma Matthewson
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2009(1 year, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 01 July 2010)
RoleRetired
Country of ResidenceScotland
Correspondence Address18 Bankhead Road
Arbroath
Angus
DD11 2DL
Scotland
Director NameHOGG Johnston Directors Ltd. (Corporation)
StatusResigned
Appointed31 March 2008(same day as company formation)
Correspondence AddressSuite 8 2 Commercial Street
Leith
Edinburgh
EH6 6JA
Scotland
Secretary NameHOGG Johnston Secretaries Ltd. (Corporation)
StatusResigned
Appointed31 March 2008(same day as company formation)
Correspondence AddressSuite 8 2 Commercial Street
Leith
Edinburgh
EH6 6JA
Scotland

Location

Registered Address11 Panbride Road
Carnoustie
DD7 6HS
Scotland
ConstituencyDundee East
WardCarnoustie and District
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Net Worth£3,287
Cash£28,612
Current Liabilities£65,162

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

27 September 2016Final Gazette dissolved via compulsory strike-off (1 page)
27 September 2016Final Gazette dissolved via compulsory strike-off (1 page)
12 July 2016First Gazette notice for compulsory strike-off (1 page)
12 July 2016First Gazette notice for compulsory strike-off (1 page)
28 September 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
28 September 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
7 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 1
(3 pages)
7 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 1
(3 pages)
31 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
31 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
28 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 1
(3 pages)
28 April 2014Termination of appointment of Natalie Fraser as a secretary (1 page)
28 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 1
(3 pages)
28 April 2014Termination of appointment of Natalie Fraser as a secretary (1 page)
22 October 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
22 October 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
2 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (3 pages)
2 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (3 pages)
12 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
12 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
12 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (3 pages)
12 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (3 pages)
17 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
17 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
11 May 2011Annual return made up to 31 March 2011 with a full list of shareholders (3 pages)
11 May 2011Annual return made up to 31 March 2011 with a full list of shareholders (3 pages)
11 May 2011Appointment of Mr Stephen Matthewson as a director (2 pages)
11 May 2011Termination of appointment of Wilma Matthewson as a director (1 page)
11 May 2011Termination of appointment of Wilma Matthewson as a director (1 page)
11 May 2011Appointment of Mr Stephen Matthewson as a director (2 pages)
24 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
24 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
3 June 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
3 June 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
2 June 2010Director's details changed for Wilma Matthewson on 26 March 2010 (2 pages)
2 June 2010Director's details changed for Wilma Matthewson on 26 March 2010 (2 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
23 September 2009Appointment terminate, director melissa carnegie logged form (1 page)
23 September 2009Appointment terminate, director melissa carnegie logged form (1 page)
23 September 2009Director appointed wilma matthewson logged form (4 pages)
23 September 2009Director appointed wilma matthewson logged form (4 pages)
10 August 2009Director appointed wilma matthewson (1 page)
10 August 2009Director appointed wilma matthewson (1 page)
29 July 2009Appointment terminated director melissa carnegie (1 page)
29 July 2009Appointment terminated director melissa carnegie (1 page)
6 May 2009Return made up to 31/03/09; full list of members (3 pages)
6 May 2009Return made up to 31/03/09; full list of members (3 pages)
17 April 2008Director's change of particulars / melissa margaret / 14/04/2008 (1 page)
17 April 2008Director's change of particulars / melissa margaret / 14/04/2008 (1 page)
12 April 2008Appointment terminated secretary hogg johnston secretaries LTD. (1 page)
12 April 2008Appointment terminated director hogg johnston directors LTD. (1 page)
12 April 2008Director appointed melissa johan margaret (2 pages)
12 April 2008Director appointed melissa johan margaret (2 pages)
12 April 2008Appointment terminated secretary hogg johnston secretaries LTD. (1 page)
12 April 2008Secretary appointed natalie elizabeth fraser (2 pages)
12 April 2008Secretary appointed natalie elizabeth fraser (2 pages)
12 April 2008Appointment terminated director hogg johnston directors LTD. (1 page)
31 March 2008Incorporation (17 pages)
31 March 2008Incorporation (17 pages)