Company NameMacphails Leisure Vehicle Services Limited
Company StatusDissolved
Company NumberSC342954
CategoryPrivate Limited Company
Incorporation Date15 May 2008(15 years, 11 months ago)
Dissolution Date9 September 2015 (8 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameJoseph Macphail
Date of BirthMarch 1972 (Born 52 years ago)
StatusResigned
Appointed15 May 2008(same day as company formation)
RoleCaravan Engineer
Country of ResidenceScotland
Correspondence AddressTinto View 25 Howes Way
Carstairs Junction
Lanark
South Lanarkshire
ML11 8SE
Scotland
Director NameMrs Karrena Margaret Samuel Macphail
Date of BirthJune 1970 (Born 53 years ago)
NationalityScottish
StatusResigned
Appointed15 May 2008(same day as company formation)
RoleQuality Assurance Officer
Country of ResidenceScotland
Correspondence AddressTinto View 25 Howes Way
Carstairs Junction
Lanark
South Lanarkshire
ML11 8SE
Scotland
Secretary NameMrs Karrena Margaret Samuel Macphail
NationalityScottish
StatusResigned
Appointed15 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressTinto View 25 Howes Way
Carstairs Junction
Lanark
South Lanarkshire
ML11 8SE
Scotland
Director NameJohn Williams Allan
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2012(3 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 16 May 2013)
RoleWorkshop Manager
Country of ResidenceUnited Kingdom
Correspondence Address3 Oak Knowe
Blackwood
ML11 9UB
Scotland

Location

Registered Address104 Quarry Street
Hamilton
ML3 7AX
Scotland
ConstituencyLanark and Hamilton East
WardHamilton North and East

Shareholders

35 at £1Joseph Macphail
35.00%
Ordinary
35 at £1Karrena Macphail
35.00%
Ordinary
30 at £1John William Allan
30.00%
Ordinary

Financials

Year2014
Net Worth£30,970
Cash£11,765
Current Liabilities£61,738

Accounts

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

Filing History

9 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
9 September 2015Final Gazette dissolved following liquidation (1 page)
9 June 2015Notice of final meeting of creditors (3 pages)
13 May 2014Notice of winding up order (1 page)
13 May 2014Termination of appointment of John Allan as a director (1 page)
13 May 2014Court order notice of winding up (1 page)
13 May 2014Registered office address changed from Unit R Pollock Avenue Hillhouse Industrial Estate Hamilton Lanarkshire ML3 9SZ Scotland on 13 May 2014 (2 pages)
18 October 2013Voluntary strike-off action has been suspended (1 page)
20 September 2013First Gazette notice for voluntary strike-off (1 page)
5 September 2013Application to strike the company off the register (3 pages)
31 July 2013Termination of appointment of Joseph Macphail as a director (1 page)
26 June 2013Annual return made up to 15 May 2013 with a full list of shareholders
Statement of capital on 2013-06-26
  • GBP 100
(4 pages)
25 June 2013Registered office address changed from Tinto View 25 Howes Way Carstairs Junction South Lanarkshire ML11 8SE on 25 June 2013 (1 page)
22 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
12 June 2012Annual return made up to 15 May 2012 with a full list of shareholders (4 pages)
24 April 2012Appointment of John Williams Allan as a director (3 pages)
24 April 2012Statement of capital following an allotment of shares on 1 March 2012
  • GBP 100
(4 pages)
24 April 2012Statement of capital following an allotment of shares on 1 March 2012
  • GBP 100
(4 pages)
2 September 2011Total exemption small company accounts made up to 31 May 2011 (7 pages)
19 May 2011Annual return made up to 15 May 2011 with a full list of shareholders (3 pages)
31 August 2010Total exemption small company accounts made up to 31 May 2010 (7 pages)
31 August 2010Termination of appointment of Karrena Macphail as a director (2 pages)
31 August 2010Termination of appointment of Karrena Macphail as a secretary (2 pages)
15 June 2010Secretary's details changed for Karrena Margaret Samuel Macphail on 1 October 2009 (1 page)
15 June 2010Director's details changed for Karrena Margaret Samuel Macphail on 1 October 2009 (2 pages)
15 June 2010Secretary's details changed for Karrena Margaret Samuel Macphail on 1 October 2009 (1 page)
15 June 2010Annual return made up to 15 May 2010 with a full list of shareholders (5 pages)
15 June 2010Director's details changed for Karrena Margaret Samuel Macphail on 1 October 2009 (2 pages)
14 June 2010Director's details changed for Joseph Macphail on 1 October 2009 (2 pages)
14 June 2010Director's details changed for Joseph Macphail on 1 October 2009 (2 pages)
2 November 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
19 May 2009Return made up to 15/05/09; full list of members (4 pages)
15 May 2008Incorporation (14 pages)