Company NameMicro Plant Sales Limited
Company StatusDissolved
Company NumberSC348813
CategoryPrivate Limited Company
Incorporation Date18 September 2008(15 years, 7 months ago)
Dissolution Date23 February 2016 (8 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Director

Director NameMr Stewart Rae
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed18 September 2008(same day as company formation)
RolePlant Manager
Country of ResidenceScotland
Correspondence AddressWest Riverside Farm Carronvalley
Denny
Stirlingshire
FK6 5JF
Scotland

Location

Registered Address76 Port Street
Stirling
FK8 2LP
Scotland
ConstituencyStirling
WardStirling West
Address MatchesOver 60 other UK companies use this postal address

Shareholders

100 at £1Stewart Rae
100.00%
Ordinary

Accounts

Latest Accounts30 September 2014 (9 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

23 February 2016Final Gazette dissolved via compulsory strike-off (1 page)
23 February 2016Final Gazette dissolved via compulsory strike-off (1 page)
8 December 2015First Gazette notice for compulsory strike-off (1 page)
8 December 2015First Gazette notice for compulsory strike-off (1 page)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
18 September 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 100
(3 pages)
18 September 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 100
(3 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
16 January 2014Director's details changed for Mr Stewart Rae on 16 January 2014 (2 pages)
16 January 2014Director's details changed for Mr Stewart Rae on 16 January 2014 (2 pages)
19 September 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 100
(3 pages)
19 September 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 100
(3 pages)
1 July 2013Registered office address changed from 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland on 1 July 2013 (1 page)
1 July 2013Registered office address changed from 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland on 1 July 2013 (1 page)
1 July 2013Registered office address changed from 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland on 1 July 2013 (1 page)
13 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
13 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
20 September 2012Annual return made up to 18 September 2012 with a full list of shareholders (3 pages)
20 September 2012Annual return made up to 18 September 2012 with a full list of shareholders (3 pages)
30 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
30 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
24 October 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
24 October 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
8 October 2011Compulsory strike-off action has been discontinued (1 page)
8 October 2011Compulsory strike-off action has been discontinued (1 page)
6 October 2011Annual return made up to 18 September 2011 with a full list of shareholders (3 pages)
6 October 2011Annual return made up to 18 September 2011 with a full list of shareholders (3 pages)
30 September 2011First Gazette notice for compulsory strike-off (1 page)
30 September 2011First Gazette notice for compulsory strike-off (1 page)
21 January 2011Registered office address changed from 42 Reilly Gardens Bonnybridhe Stirlingshire FK4 2BB United Kingdom on 21 January 2011 (1 page)
21 January 2011Registered office address changed from 42 Reilly Gardens Bonnybridhe Stirlingshire FK4 2BB United Kingdom on 21 January 2011 (1 page)
22 October 2010Annual return made up to 18 September 2010 with a full list of shareholders (3 pages)
22 October 2010Annual return made up to 18 September 2010 with a full list of shareholders (3 pages)
11 June 2010Accounts for a dormant company made up to 30 September 2009 (1 page)
11 June 2010Accounts for a dormant company made up to 30 September 2009 (1 page)
10 December 2009Annual return made up to 18 September 2009 with a full list of shareholders (3 pages)
10 December 2009Annual return made up to 18 September 2009 with a full list of shareholders (3 pages)
17 June 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
17 June 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
23 March 2009Director's change of particulars / stuart rae / 17/03/2009 (1 page)
23 March 2009Director's change of particulars / stuart rae / 17/03/2009 (1 page)
18 September 2008Incorporation (18 pages)
18 September 2008Incorporation (18 pages)