Company NameDreghorn Service Centre Ltd.
Company StatusDissolved
Company NumberSC366082
CategoryPrivate Limited Company
Incorporation Date24 September 2009(14 years, 7 months ago)
Dissolution Date23 January 2015 (9 years, 3 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

Directors

Director NameSteven Fraser
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed24 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address29 Dundonald Road
Dreghorn
Irvine
Ayrshire
KA11 4AN
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 September 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
Appointed24 September 2009(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressC/O Adam & Co. Clydesdale Bank Chambers
151 High Street
Irvine
KA12 8AD
Scotland
ConstituencyCentral Ayrshire
WardIrvine West

Shareholders

100 at £1Steven Fraser
100.00%
Ordinary

Financials

Year2014
Net Worth£6,510
Cash£8,341
Current Liabilities£21,839

Accounts

Latest Accounts30 September 2012 (11 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

23 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
3 October 2014First Gazette notice for compulsory strike-off (1 page)
21 October 2013Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 100
(3 pages)
26 September 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
4 October 2012Annual return made up to 24 September 2012 with a full list of shareholders (3 pages)
27 September 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
20 October 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
11 October 2011Annual return made up to 24 September 2011 with a full list of shareholders (3 pages)
1 November 2010Annual return made up to 24 September 2010 with a full list of shareholders (3 pages)
1 November 2010Director's details changed for Steven Fraser on 24 September 2010 (2 pages)
18 March 2010Appointment of Steven Fraser as a director (2 pages)
28 September 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum and/or Articles of Association
(15 pages)
28 September 2009Appointment terminated secretary brian reid LTD. (1 page)
28 September 2009Appointment terminated director stephen mabbott (1 page)
24 September 2009Incorporation (18 pages)