Company NameGeneral Autos Limited
Company StatusDissolved
Company NumberSC359179
CategoryPrivate Limited Company
Incorporation Date6 May 2009(14 years, 11 months ago)
Dissolution Date27 November 2018 (5 years, 4 months ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 3720Recycling non-metal waste & scrap
SIC 38320Recovery of sorted materials

Directors

Director NameMr William Hunter
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed06 May 2009(same day as company formation)
RoleManager
Country of ResidenceScotland
Correspondence Address38 Adamslie Drive
Glasgow
East Dunbartonshire
G66 1BN
Scotland
Secretary NameMr William Hunter
NationalityBritish
StatusClosed
Appointed06 May 2009(same day as company formation)
RoleManager
Country of ResidenceScotland
Correspondence Address38 Adamslie Drive
Glasgow
East Dunbartonshire
G66 1BN
Scotland
Director NameMr William Ross Hunter
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2010(1 year after company formation)
Appointment Duration8 years, 6 months (closed 27 November 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address128 Waverley Crescent
Kirkintilloch
Glasgow
G66 2DA
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed06 May 2009(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address91 Alexander Street
Airdrie
ML6 0BD
Scotland
ConstituencyAirdrie and Shotts
WardAirdrie Central
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1William Hunter
100.00%
Ordinary

Financials

Year2014
Net Worth-£383
Cash£389
Current Liabilities£6,413

Accounts

Latest Accounts31 May 2017 (6 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Filing History

11 November 2017Voluntary strike-off action has been suspended (1 page)
17 October 2017First Gazette notice for voluntary strike-off (1 page)
5 October 2017Application to strike the company off the register (3 pages)
10 July 2017Micro company accounts made up to 31 May 2017 (5 pages)
9 May 2017Confirmation statement made on 6 May 2017 with updates (5 pages)
14 September 2016Total exemption small company accounts made up to 31 May 2016 (7 pages)
9 May 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 1
(5 pages)
26 June 2015Total exemption small company accounts made up to 31 May 2015 (7 pages)
7 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 1
(5 pages)
7 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 1
(5 pages)
11 August 2014Total exemption small company accounts made up to 31 May 2014 (7 pages)
6 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 1
(5 pages)
6 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 1
(5 pages)
8 August 2013Total exemption small company accounts made up to 31 May 2013 (7 pages)
7 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (5 pages)
7 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (5 pages)
23 July 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
9 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (5 pages)
9 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (5 pages)
26 July 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
9 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (5 pages)
9 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (5 pages)
3 September 2010Total exemption small company accounts made up to 31 May 2010 (6 pages)
2 September 2010Appointment of Mr William Ross Hunter as a director (2 pages)
6 May 2010Director's details changed for Mr William Hunter on 6 May 2010 (2 pages)
6 May 2010Director's details changed for Mr William Hunter on 6 May 2010 (2 pages)
6 May 2010Annual return made up to 6 May 2010 with a full list of shareholders (4 pages)
6 May 2010Annual return made up to 6 May 2010 with a full list of shareholders (4 pages)
6 May 2010Secretary's details changed for William Hunter on 6 May 2010 (1 page)
6 May 2010Secretary's details changed for William Hunter on 6 May 2010 (1 page)
22 June 2009Director and secretary's change of particulars / william hunter / 06/05/2009 (1 page)
8 June 2009Director and secretary appointed william hunter (2 pages)
13 May 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(15 pages)
13 May 2009Appointment terminated secretary brian reid LTD. (1 page)
13 May 2009Appointment terminated director stephen george mabbott (1 page)
6 May 2009Incorporation (18 pages)