Company NameMacgillivray Motors Ltd
DirectorAlasdair Macgillivray
Company StatusActive
Company NumberSC360354
CategoryPrivate Limited Company
Incorporation Date28 May 2009(14 years, 11 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

Director

Director NameMr Alasdair Macgillivray
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityScottish
StatusCurrent
Appointed28 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address13 Aird
Sleat
Isle Of Skye
IV45 8RN
Scotland

Contact

Websitemacgillivraymotors.co.uk

Location

Registered AddressArmadale
Sleat
Isle Of Skye
IV45 8RS
Scotland
ConstituencyRoss, Skye and Lochaber
WardEilean a' Chèo

Shareholders

100 at £1Alasdair Macgillivray
100.00%
Ordinary

Financials

Year2014
Net Worth£9,681
Current Liabilities£74,604

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return28 May 2023 (11 months ago)
Next Return Due11 June 2024 (1 month, 2 weeks from now)

Charges

6 July 2010Delivered on: 16 July 2010
Persons entitled: Royal Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

29 May 2017Confirmation statement made on 28 May 2017 with updates (6 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
7 July 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 100
(7 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
18 June 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 100
(4 pages)
24 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
9 July 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 100
(4 pages)
12 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
5 June 2013Annual return made up to 28 May 2013 with a full list of shareholders (4 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
30 July 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
20 June 2012Compulsory strike-off action has been discontinued (1 page)
19 June 2012Registered office address changed from Ardvasar Sleat Isle of Skye IV45 8RS United Kingdom on 19 June 2012 (1 page)
19 June 2012Annual return made up to 28 May 2012 with a full list of shareholders (4 pages)
1 June 2012First Gazette notice for compulsory strike-off (1 page)
31 May 2011Annual return made up to 28 May 2011 with a full list of shareholders (4 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
16 July 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
7 June 2010Director's details changed for Mr Alasdair Macgillivray on 28 May 2010 (2 pages)
7 June 2010Annual return made up to 28 May 2010 with a full list of shareholders (4 pages)
2 June 2009Registered office changed on 02/06/2009 from 13 aird sleat isle of skye IV45 8RN (1 page)
28 May 2009Incorporation (18 pages)