Company NameMOTO Materials And Logistics Ltd
Company StatusDissolved
Company NumberSC381317
CategoryPrivate Limited Company
Incorporation Date1 July 2010(13 years, 10 months ago)
Dissolution Date19 July 2016 (7 years, 9 months ago)

Business Activity

Section BMining and Quarrying
SIC 1120Services to oil and gas extraction
SIC 09100Support activities for petroleum and natural gas mining

Directors

Director NameMr Ian Sutherland Cowie
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 Ferguson Street
Fetterangus
Peterhead
Aberdeenshire
AB42 4HD
Scotland
Director NameMrs Susan Ann Cowie
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Ferguson Street
Fetterangus
Peterhead
Aberdeenshire
AB42 4HD
Scotland

Location

Registered AddressAccount Tax Ltd
Traill Drive
Montrose
Angus
DD10 8SW
Scotland
ConstituencyAngus
WardMontrose and District
Address MatchesOver 80 other UK companies use this postal address

Shareholders

2 at £1Susan Ann Cowie
66.67%
Ordinary
1 at £1Ian Sutherland Cowie
33.33%
Ordinary

Financials

Year2014
Net Worth-£4,042
Cash£3
Current Liabilities£9,950

Accounts

Latest Accounts30 June 2015 (8 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

19 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
3 May 2016First Gazette notice for voluntary strike-off (1 page)
3 May 2016First Gazette notice for voluntary strike-off (1 page)
25 April 2016Application to strike the company off the register (3 pages)
25 April 2016Application to strike the company off the register (3 pages)
28 January 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
28 January 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
21 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 3
(4 pages)
21 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 3
(4 pages)
21 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 3
(4 pages)
28 November 2014Total exemption small company accounts made up to 30 June 2014 (8 pages)
28 November 2014Total exemption small company accounts made up to 30 June 2014 (8 pages)
15 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 3
(4 pages)
15 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 3
(4 pages)
15 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 3
(4 pages)
21 January 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
21 January 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
26 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(4 pages)
26 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(4 pages)
26 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(4 pages)
8 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
8 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
23 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (4 pages)
23 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (4 pages)
23 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (4 pages)
10 July 2012Registered office address changed from 1St Floor, Inchbraoch House South Quay Ferryden Montrose Angus DD10 9SL United Kingdom on 10 July 2012 (1 page)
10 July 2012Registered office address changed from 1St Floor, Inchbraoch House South Quay Ferryden Montrose Angus DD10 9SL United Kingdom on 10 July 2012 (1 page)
31 October 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
31 October 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
27 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (4 pages)
27 July 2011Director's details changed for Mr Ian Sutherland Cowie on 30 June 2011 (2 pages)
27 July 2011Director's details changed for Mr Ian Sutherland Cowie on 30 June 2011 (2 pages)
27 July 2011Director's details changed for Mrs Susan Ann Cowie on 30 June 2011 (2 pages)
27 July 2011Director's details changed for Mrs Susan Ann Cowie on 30 June 2011 (2 pages)
27 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (4 pages)
27 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (4 pages)
20 April 2011Statement of capital following an allotment of shares on 6 April 2011
  • GBP 3
(3 pages)
20 April 2011Statement of capital following an allotment of shares on 6 April 2011
  • GBP 3
(3 pages)
20 April 2011Statement of capital following an allotment of shares on 6 April 2011
  • GBP 3
(3 pages)
30 July 2010Current accounting period shortened from 31 July 2011 to 30 June 2011 (3 pages)
30 July 2010Current accounting period shortened from 31 July 2011 to 30 June 2011 (3 pages)
1 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(32 pages)
1 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(32 pages)
1 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(32 pages)