Company NameGrant Mackin Cars Limited
Company StatusDissolved
Company NumberSC343770
CategoryPrivate Limited Company
Incorporation Date3 June 2008(15 years, 10 months ago)
Dissolution Date17 October 2014 (9 years, 6 months ago)
Previous NameMackin Properties Limited

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 Grant Thomas Mackin
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed03 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Brandon Street
Hamilton
South Lanarkshire
ML3 6DA
Scotland
Director NameMrs Rosaleen Mackin
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address29 Brandon Street
Hamilton
South Lanarkshire
ML3 6DA
Scotland

Location

Registered Address29 Brandon Street
Hamilton
South Lanarkshire
ML3 6DA
Scotland
ConstituencyLanark and Hamilton East
WardHamilton North and East
Address MatchesOver 500 other UK companies use this postal address

Shareholders

1 at £1Mr Grant Thomas Mackin
50.00%
Ordinary
1 at £1Mrs Rosaleen Mackin
50.00%
Ordinary

Financials

Year2014
Net Worth-£34,179
Current Liabilities£40,033

Accounts

Latest Accounts30 November 2011 (12 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

17 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
27 June 2014First Gazette notice for voluntary strike-off (1 page)
11 December 2013Voluntary strike-off action has been suspended (1 page)
18 October 2013First Gazette notice for voluntary strike-off (1 page)
9 October 2013Resolutions
  • RES13 ‐ Directors apply to strike off the company/file form DS01/notify parties. 16/09/2013
(1 page)
4 October 2013Application to strike the company off the register (4 pages)
8 July 2013Annual return made up to 3 June 2013 with a full list of shareholders
Statement of capital on 2013-07-08
  • GBP 2
(3 pages)
8 July 2013Annual return made up to 3 June 2013 with a full list of shareholders
Statement of capital on 2013-07-08
  • GBP 2
(3 pages)
28 August 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
9 July 2012Annual return made up to 3 June 2012 with a full list of shareholders (3 pages)
9 July 2012Annual return made up to 3 June 2012 with a full list of shareholders (3 pages)
15 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (3 pages)
15 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (3 pages)
18 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
24 January 2011Current accounting period extended from 30 June 2011 to 30 November 2011 (1 page)
24 January 2011Termination of appointment of Rosaleen Mackin as a director (1 page)
30 June 2010Director's details changed for Mrs Rosaleen Mackin on 3 June 2010 (2 pages)
30 June 2010Director's details changed for Mrs Rosaleen Mackin on 3 June 2010 (2 pages)
30 June 2010Director's details changed for Mr Grant Thomas Mackin on 3 June 2010 (2 pages)
30 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (4 pages)
30 June 2010Director's details changed for Mr Grant Thomas Mackin on 3 June 2010 (2 pages)
30 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (4 pages)
4 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
16 June 2009Return made up to 03/06/09; full list of members (3 pages)
24 January 2009Company name changed mackin properties LIMITED\certificate issued on 27/01/09 (2 pages)
3 June 2008Incorporation (18 pages)