Company NameGeorge Imrie & Son Ltd
Company StatusDissolved
Company NumberSC374277
CategoryPrivate Limited Company
Incorporation Date5 March 2010(14 years, 1 month ago)
Dissolution Date22 March 2018 (6 years, 1 month 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 NameMr George James Imrie
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed05 March 2010(same day as company formation)
RoleHGV Mechanic
Country of ResidenceScotland
Correspondence Address15 Hamilton Avenue
Mauchline
KA5 6BT
Scotland
Secretary NameMr George James Imrie
StatusClosed
Appointed05 March 2010(same day as company formation)
RoleCompany Director
Correspondence Address15 Hamilton Avenue
Mauchline
KA5 6BT
Scotland

Location

Registered Address51 Rae Street
Dumfries
DG1 1JD
Scotland
ConstituencyDumfries and Galloway
WardNith
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2013
Net Worth£9,236
Cash£193
Current Liabilities£63,141

Accounts

Latest Accounts29 March 2015 (9 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 March

Filing History

22 March 2018Final Gazette dissolved following liquidation (1 page)
22 December 2017Order of court for early dissolution (1 page)
2 October 2015Court order notice of winding up (1 page)
2 October 2015Registered office address changed from 15 Hamilton Avenue Mauchline Ayrshire KA5 6BT to 51 Rae Street Dumfries DG1 1JD on 2 October 2015 (2 pages)
2 October 2015Notice of winding up order (1 page)
2 October 2015Notice of winding up order (1 page)
2 October 2015Registered office address changed from 15 Hamilton Avenue Mauchline Ayrshire KA5 6BT to 51 Rae Street Dumfries DG1 1JD on 2 October 2015 (2 pages)
2 October 2015Court order notice of winding up (1 page)
2 October 2015Registered office address changed from 15 Hamilton Avenue Mauchline Ayrshire KA5 6BT to 51 Rae Street Dumfries DG1 1JD on 2 October 2015 (2 pages)
18 August 2015Total exemption small company accounts made up to 29 March 2014 (4 pages)
18 August 2015Total exemption small company accounts made up to 29 March 2014 (4 pages)
18 August 2015Total exemption small company accounts made up to 29 March 2015 (4 pages)
18 August 2015Total exemption small company accounts made up to 29 March 2015 (4 pages)
15 April 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 1
(4 pages)
15 April 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 1
(4 pages)
15 April 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 1
(4 pages)
30 December 2014Previous accounting period shortened from 30 March 2014 to 29 March 2014 (1 page)
30 December 2014Previous accounting period shortened from 30 March 2014 to 29 March 2014 (1 page)
30 April 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 1
(4 pages)
30 April 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 1
(4 pages)
30 April 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 1
(4 pages)
20 March 2014Total exemption small company accounts made up to 30 March 2013 (4 pages)
20 March 2014Total exemption small company accounts made up to 30 March 2013 (4 pages)
7 March 2014Registration of charge 3742770001 (9 pages)
7 March 2014Registration of charge 3742770001 (9 pages)
20 December 2013Previous accounting period shortened from 31 March 2013 to 30 March 2013 (1 page)
20 December 2013Previous accounting period shortened from 31 March 2013 to 30 March 2013 (1 page)
29 April 2013Annual return made up to 5 March 2013 with a full list of shareholders (4 pages)
29 April 2013Annual return made up to 5 March 2013 with a full list of shareholders (4 pages)
29 April 2013Annual return made up to 5 March 2013 with a full list of shareholders (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
30 June 2012Compulsory strike-off action has been discontinued (1 page)
30 June 2012Compulsory strike-off action has been discontinued (1 page)
29 June 2012First Gazette notice for compulsory strike-off (1 page)
29 June 2012First Gazette notice for compulsory strike-off (1 page)
27 June 2012Annual return made up to 5 March 2012 with a full list of shareholders (4 pages)
27 June 2012Annual return made up to 5 March 2012 with a full list of shareholders (4 pages)
27 June 2012Annual return made up to 5 March 2012 with a full list of shareholders (4 pages)
10 February 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
10 February 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
12 July 2011Compulsory strike-off action has been discontinued (1 page)
12 July 2011Compulsory strike-off action has been discontinued (1 page)
11 July 2011Annual return made up to 5 March 2011 with a full list of shareholders (4 pages)
11 July 2011Annual return made up to 5 March 2011 with a full list of shareholders (4 pages)
11 July 2011Annual return made up to 5 March 2011 with a full list of shareholders (4 pages)
8 July 2011First Gazette notice for compulsory strike-off (1 page)
8 July 2011First Gazette notice for compulsory strike-off (1 page)
5 March 2010Incorporation (23 pages)
5 March 2010Incorporation (23 pages)