Company NameXYZ 567 Ltd
Company StatusDissolved
Company NumberSC342952
CategoryPrivate Limited Company
Incorporation Date15 May 2008(15 years, 11 months ago)
Dissolution Date19 September 2014 (9 years, 7 months ago)
Previous NameAmilcar Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5030Sale of motor vehicle parts etc.
SIC 45310Wholesale trade of motor vehicle parts and accessories

Director

Director NameMr Fraser Edward Ewart
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed15 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHillhead Farm
Carberry
Musselburgh
Lothian
EH21 8QE
Scotland

Location

Registered AddressBlair House
6 Blair Road
Crossford
Lanark
ML8 5RF
Scotland
ConstituencyLanark and Hamilton East
WardClydesdale West

Shareholders

1 at £1Fraser Ewart
100.00%
Ordinary

Financials

Year2014
Net Worth£542
Cash£2,451
Current Liabilities£7,566

Accounts

Latest Accounts31 May 2012 (11 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

19 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
19 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
30 May 2014First Gazette notice for compulsory strike-off (1 page)
30 May 2014First Gazette notice for compulsory strike-off (1 page)
3 January 2014Director's details changed for Mr Fraser Ewart on 1 February 2012 (3 pages)
3 January 2014Annual return made up to 15 May 2012 with a full list of shareholders (14 pages)
3 January 2014Director's details changed for Mr Fraser Ewart on 1 February 2012 (3 pages)
3 January 2014Total exemption small company accounts made up to 31 May 2012 (2 pages)
3 January 2014Director's details changed for Mr Fraser Ewart on 1 February 2012 (3 pages)
3 January 2014Annual return made up to 15 May 2013
Statement of capital on 2014-01-03
  • GBP 1
(14 pages)
3 January 2014Annual return made up to 15 May 2012 with a full list of shareholders (14 pages)
3 January 2014Annual return made up to 15 May 2013
Statement of capital on 2014-01-03
  • GBP 1
(14 pages)
3 January 2014Administrative restoration application (3 pages)
3 January 2014Total exemption small company accounts made up to 31 May 2012 (2 pages)
3 January 2014Administrative restoration application (3 pages)
28 December 2012Final Gazette dissolved via compulsory strike-off (1 page)
28 December 2012Final Gazette dissolved via compulsory strike-off (1 page)
7 September 2012First Gazette notice for compulsory strike-off (1 page)
7 September 2012First Gazette notice for compulsory strike-off (1 page)
26 March 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
26 March 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
5 October 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-09-30
(1 page)
5 October 2011Company name changed amilcar LIMITED\certificate issued on 05/10/11
  • CONNOT ‐
(3 pages)
5 October 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-09-30
(1 page)
5 October 2011Company name changed amilcar LIMITED\certificate issued on 05/10/11
  • CONNOT ‐
(3 pages)
24 September 2011Compulsory strike-off action has been discontinued (1 page)
24 September 2011Compulsory strike-off action has been discontinued (1 page)
21 September 2011Annual return made up to 15 May 2011 with a full list of shareholders (3 pages)
21 September 2011Director's details changed for Mr Fraser Ewart on 31 March 2011 (2 pages)
21 September 2011Annual return made up to 15 May 2011 with a full list of shareholders (3 pages)
21 September 2011Director's details changed for Mr Fraser Ewart on 31 March 2011 (2 pages)
9 September 2011First Gazette notice for compulsory strike-off (1 page)
9 September 2011First Gazette notice for compulsory strike-off (1 page)
18 September 2010Compulsory strike-off action has been discontinued (1 page)
18 September 2010Compulsory strike-off action has been discontinued (1 page)
17 September 2010Annual return made up to 15 May 2010 with a full list of shareholders (3 pages)
17 September 2010Accounts for a dormant company made up to 31 May 2010 (2 pages)
17 September 2010Annual return made up to 15 May 2010 with a full list of shareholders (3 pages)
17 September 2010Accounts for a dormant company made up to 31 May 2010 (2 pages)
10 September 2010First Gazette notice for compulsory strike-off (1 page)
10 September 2010First Gazette notice for compulsory strike-off (1 page)
4 February 2010Annual return made up to 15 May 2009 with a full list of shareholders (3 pages)
4 February 2010Annual return made up to 15 May 2009 with a full list of shareholders (3 pages)
18 November 2009Compulsory strike-off action has been discontinued (1 page)
18 November 2009Compulsory strike-off action has been discontinued (1 page)
17 November 2009Accounts for a dormant company made up to 31 May 2009 (3 pages)
17 November 2009Accounts for a dormant company made up to 31 May 2009 (3 pages)
30 October 2009First Gazette notice for compulsory strike-off (1 page)
30 October 2009First Gazette notice for compulsory strike-off (1 page)
15 May 2008Incorporation (18 pages)
15 May 2008Incorporation (18 pages)