Company NameJ McDade Plant Repairs Ltd.
DirectorJohn McDade
Company StatusActive
Company NumberSC363607
CategoryPrivate Limited Company
Incorporation Date6 August 2009(14 years, 8 months ago)
Previous NamesJohn McDade Plant Repairs Ltd. and Sc363607 Ltd.

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

Directors

Director NameJohn McDade
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4d Auchingramont Road
Hamilton
Lanarkshire
ML3 6JT
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address5 Inveresk Gate
Inveresk
EH21 7TB
Scotland

Contact

Websitemcdadeplantrepairs.co.uk

Location

Registered Address4d Auchingramont Road
Hamilton
Lanarkshire
ML3 6JT
Scotland
ConstituencyLanark and Hamilton East
WardHamilton North and East
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1 at £1John Mcdade
100.00%
Ordinary

Financials

Year2014
Net Worth£239
Cash£41,128
Current Liabilities£59,109

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return6 August 2023 (8 months, 3 weeks ago)
Next Return Due20 August 2024 (3 months, 3 weeks from now)

Filing History

7 August 2023Confirmation statement made on 6 August 2023 with no updates (3 pages)
27 April 2023Accounts for a dormant company made up to 31 July 2022 (7 pages)
8 August 2022Confirmation statement made on 6 August 2022 with no updates (3 pages)
21 January 2022Accounts for a dormant company made up to 31 July 2021 (7 pages)
18 August 2021Confirmation statement made on 6 August 2021 with no updates (3 pages)
29 April 2021Accounts for a dormant company made up to 31 July 2020 (8 pages)
1 October 2020Confirmation statement made on 6 August 2020 with no updates (3 pages)
30 March 2020Accounts for a dormant company made up to 31 July 2019 (8 pages)
14 August 2019Confirmation statement made on 6 August 2019 with no updates (3 pages)
16 April 2019Total exemption full accounts made up to 31 July 2018 (8 pages)
23 August 2018Confirmation statement made on 6 August 2018 with no updates (3 pages)
30 April 2018Accounts for a dormant company made up to 31 July 2017 (7 pages)
29 August 2017Confirmation statement made on 6 August 2017 with no updates (3 pages)
29 August 2017Confirmation statement made on 6 August 2017 with no updates (3 pages)
27 April 2017Accounts for a dormant company made up to 31 July 2016 (7 pages)
27 April 2017Accounts for a dormant company made up to 31 July 2016 (7 pages)
23 January 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-01-23
(3 pages)
23 January 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-01-23
(3 pages)
17 January 2017Confirmation statement made on 6 August 2016 with updates (9 pages)
17 January 2017Administrative restoration application (4 pages)
17 January 2017Confirmation statement made on 6 August 2016 with updates (9 pages)
17 January 2017Administrative restoration application (4 pages)
20 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
20 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
4 October 2016First Gazette notice for voluntary strike-off (1 page)
4 October 2016First Gazette notice for voluntary strike-off (1 page)
28 September 2016Application to strike the company off the register (2 pages)
28 September 2016Application to strike the company off the register (2 pages)
16 November 2015Total exemption small company accounts made up to 31 July 2015 (6 pages)
16 November 2015Total exemption small company accounts made up to 31 July 2015 (6 pages)
29 September 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 1
(3 pages)
29 September 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 1
(3 pages)
29 September 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 1
(3 pages)
27 October 2014Total exemption small company accounts made up to 31 August 2014 (6 pages)
27 October 2014Total exemption small company accounts made up to 31 August 2014 (6 pages)
22 September 2014Current accounting period shortened from 31 August 2015 to 31 July 2015 (1 page)
22 September 2014Current accounting period shortened from 31 August 2015 to 31 July 2015 (1 page)
19 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 1
(3 pages)
19 August 2014Director's details changed for John Mcdade on 1 January 2014 (2 pages)
19 August 2014Director's details changed for John Mcdade on 1 January 2014 (2 pages)
19 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 1
(3 pages)
19 August 2014Director's details changed for John Mcdade on 1 January 2014 (2 pages)
19 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 1
(3 pages)
13 June 2014Registered office address changed from 1 St. Andrews Court Main Street Holytown Motherwell ML1 4TH on 13 June 2014 (1 page)
13 June 2014Registered office address changed from 1 St. Andrews Court Main Street Holytown Motherwell ML1 4TH on 13 June 2014 (1 page)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
30 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 1
(3 pages)
30 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 1
(3 pages)
30 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 1
(3 pages)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
4 September 2012Annual return made up to 6 August 2012 with a full list of shareholders (3 pages)
4 September 2012Annual return made up to 6 August 2012 with a full list of shareholders (3 pages)
4 September 2012Annual return made up to 6 August 2012 with a full list of shareholders (3 pages)
30 May 2012Total exemption small company accounts made up to 31 August 2011 (8 pages)
30 May 2012Total exemption small company accounts made up to 31 August 2011 (8 pages)
2 October 2011Annual return made up to 6 August 2011 with a full list of shareholders (3 pages)
2 October 2011Annual return made up to 6 August 2011 with a full list of shareholders (3 pages)
2 October 2011Annual return made up to 6 August 2011 with a full list of shareholders (3 pages)
5 May 2011Total exemption small company accounts made up to 31 August 2010 (8 pages)
5 May 2011Total exemption small company accounts made up to 31 August 2010 (8 pages)
13 September 2010Annual return made up to 6 August 2010 with a full list of shareholders (3 pages)
13 September 2010Director's details changed for John Mcdade on 12 June 2010 (2 pages)
13 September 2010Director's details changed for John Mcdade on 12 June 2010 (2 pages)
13 September 2010Annual return made up to 6 August 2010 with a full list of shareholders (3 pages)
13 September 2010Annual return made up to 6 August 2010 with a full list of shareholders (3 pages)
17 August 2009Director appointed john mcdade (2 pages)
17 August 2009Director appointed john mcdade (2 pages)
12 August 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(15 pages)
12 August 2009Appointment terminated director stephen mabbott (1 page)
12 August 2009Appointment terminated director stephen mabbott (1 page)
12 August 2009Appointment terminate, secretary brian reid LTD logged form (1 page)
12 August 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(15 pages)
12 August 2009Appointment terminate, secretary brian reid LTD logged form (1 page)
6 August 2009Incorporation (18 pages)
6 August 2009Incorporation (18 pages)