Company NameMcMillan Cars Ltd
Company StatusDissolved
Company NumberSC377846
CategoryPrivate Limited Company
Incorporation Date30 April 2010(14 years ago)
Dissolution Date3 October 2017 (6 years, 6 months ago)
Previous NameMcMillan Jaguar Limited

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 Allister McMillan
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Constantine Way
Motherwell
ML1 3US
Scotland

Location

Registered Address19 Coatbank Way
Coatbridge
Lanarkshire
ML5 3AG
Scotland
ConstituencyCoatbridge, Chryston and Bellshill
WardCoatbridge South

Shareholders

2 at £1Allister Mcmillan
100.00%
Ordinary

Accounts

Latest Accounts30 April 2016 (8 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

3 October 2017Final Gazette dissolved via compulsory strike-off (1 page)
18 July 2017First Gazette notice for compulsory strike-off (1 page)
31 January 2017Accounts for a dormant company made up to 30 April 2016 (6 pages)
30 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-30
  • GBP 2
(3 pages)
4 April 2016Registered office address changed from C/O Dunellan Accountancy Limited 3rd Floor Unit 33 23-25 Brandon Street Hamilton ML3 6DA to C/O Dunellan Accountancy Limited 19 Coatbank Way Coatbridge Lanarkshire ML5 3AG on 4 April 2016 (1 page)
28 January 2016Accounts for a dormant company made up to 30 April 2015 (6 pages)
29 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 2
(3 pages)
29 January 2015Company name changed mcmillan jaguar LIMITED\certificate issued on 29/01/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-29
(3 pages)
21 January 2015Accounts for a dormant company made up to 30 April 2014 (6 pages)
30 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 2
(3 pages)
31 January 2014Accounts for a dormant company made up to 30 April 2013 (6 pages)
11 June 2013Annual return made up to 30 April 2013 with a full list of shareholders (3 pages)
11 January 2013Accounts for a dormant company made up to 30 April 2012 (5 pages)
10 October 2012Registered office address changed from C/O Advantage Accounting (Scotland) Limited 11 Somerset Place Glasgow North Lanarkshire G3 7JT Scotland on 10 October 2012 (1 page)
28 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (3 pages)
23 March 2012Annual return made up to 30 April 2011 with a full list of shareholders (3 pages)
3 February 2012Accounts for a dormant company made up to 30 April 2011 (5 pages)
3 October 2011Registered office address changed from 11 Somerset Place Glasgow G3 7JT on 3 October 2011 (1 page)
3 October 2011Registered office address changed from 11 Somerset Place Glasgow G3 7JT on 3 October 2011 (1 page)
15 August 2011Registered office address changed from C/O Advantage Accounting (Scotland) Limited 272 Bath Street Glasgow G2 4JR United Kingdom on 15 August 2011 (3 pages)
30 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)
30 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)