Company NameKemnay Autos Limited
Company StatusDissolved
Company NumberSC359631
CategoryPrivate Limited Company
Incorporation Date14 May 2009(14 years, 11 months ago)
Dissolution Date2 January 2015 (9 years, 3 months ago)
Previous NameM C Recovery Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Charmaine Lawrie
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed14 May 2009(same day as company formation)
RoleAdministrator
Country of ResidenceScotland
Correspondence AddressBridge House
Bridge Road
Kemnay
Aberdeenshire
AB51 5QT
Scotland
Director NameMr Mark David Lawrie
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed14 May 2009(same day as company formation)
RoleManager
Country of ResidenceScotland
Correspondence AddressBridge House
Bridge Road
Kemnay
Aberdeenshire
AB51 5QT
Scotland
Secretary NameAdd Accountancy Limited (Corporation)
StatusClosed
Appointed14 May 2009(same day as company formation)
Correspondence Address6 Market Square
Oldmeldrum
Aberdeenshire
AB51 0AA
Scotland
Director NameAlison Margaret Adam
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2009(same day as company formation)
RoleAssistant Accountant
Correspondence Address75 Snipe Street
Ellon
Aberdeenshire
AB41 9FW
Scotland

Location

Registered Address6 Market Square
Oldmeldrum
Aberdeenshire
AB51 0AA
Scotland
ConstituencyGordon
WardMid Formartine
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1 at £1Mr Mark David Lawrie
50.00%
Ordinary
1 at £1Mrs Charmaine Lawrie
50.00%
Ordinary

Accounts

Latest Accounts31 May 2013 (10 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

2 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
2 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
12 September 2014First Gazette notice for compulsory strike-off (1 page)
12 September 2014First Gazette notice for compulsory strike-off (1 page)
4 March 2014Accounts made up to 31 May 2013 (3 pages)
4 March 2014Accounts made up to 31 May 2013 (3 pages)
14 June 2013Annual return made up to 14 May 2013 with a full list of shareholders
Statement of capital on 2013-06-14
  • GBP 2
(5 pages)
14 June 2013Annual return made up to 14 May 2013 with a full list of shareholders
Statement of capital on 2013-06-14
  • GBP 2
(5 pages)
21 February 2013Accounts made up to 31 May 2012 (5 pages)
21 February 2013Accounts made up to 31 May 2012 (5 pages)
29 June 2012Director's details changed for Charmaine Lawrie on 25 June 2012 (2 pages)
29 June 2012Annual return made up to 14 May 2012 with a full list of shareholders (5 pages)
29 June 2012Director's details changed for Mark David Lawrie on 25 June 2012 (2 pages)
29 June 2012Secretary's details changed for Add Accountancy Limited on 25 June 2012 (2 pages)
29 June 2012Director's details changed for Charmaine Lawrie on 25 June 2012 (2 pages)
29 June 2012Annual return made up to 14 May 2012 with a full list of shareholders (5 pages)
29 June 2012Secretary's details changed for Add Accountancy Limited on 25 June 2012 (2 pages)
29 June 2012Director's details changed for Mark David Lawrie on 25 June 2012 (2 pages)
5 March 2012Accounts made up to 31 May 2011 (3 pages)
5 March 2012Accounts made up to 31 May 2011 (3 pages)
1 June 2011Annual return made up to 14 May 2011 (14 pages)
1 June 2011Annual return made up to 14 May 2011 (14 pages)
20 January 2011Accounts made up to 31 May 2010 (3 pages)
20 January 2011Accounts made up to 31 May 2010 (3 pages)
3 November 2010Company name changed m c recovery LIMITED\certificate issued on 03/11/10
  • CONNOT ‐
(4 pages)
3 November 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-11-01
(1 page)
3 November 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-11-01
(1 page)
3 November 2010Company name changed m c recovery LIMITED\certificate issued on 03/11/10
  • CONNOT ‐
(4 pages)
10 June 2010Annual return made up to 14 May 2010 with a full list of shareholders (10 pages)
10 June 2010Annual return made up to 14 May 2010 with a full list of shareholders (10 pages)
20 May 2009Appointment terminated director alison adam (2 pages)
20 May 2009Appointment terminated director alison adam (2 pages)
14 May 2009Incorporation (17 pages)
14 May 2009Incorporation (17 pages)