Company NameMansionhouse Trading Limited
Company StatusDissolved
Company NumberSC382421
CategoryPrivate Limited Company
Incorporation Date22 July 2010(13 years, 9 months ago)
Dissolution Date10 July 2015 (8 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45112Sale of used cars and light motor vehicles

Directors

Director NameMr Derek John Bain
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed22 July 2010(same day as company formation)
RoleConsultant
Country of ResidenceScotland
Correspondence Address4 Blairston Avenue
Bothwell
Glasgow
G71 8RU
Scotland
Secretary NameMiss Donna Muir
StatusClosed
Appointed22 July 2010(same day as company formation)
RoleCompany Director
Correspondence Address4 Blairston Avenue
Bothwell
Glasgow
G71 8RU
Scotland

Location

Registered AddressUnit 1 69
Bothwell Road
Hamilton
Lanarkshire
ML3 0DW
Scotland
ConstituencyLanark and Hamilton East
WardHamilton North and East

Shareholders

1 at £1Derek John Bain
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

10 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
20 March 2015First Gazette notice for voluntary strike-off (1 page)
29 August 2014Compulsory strike-off action has been suspended (1 page)
25 July 2014First Gazette notice for compulsory strike-off (1 page)
4 January 2014Compulsory strike-off action has been suspended (1 page)
29 November 2013First Gazette notice for compulsory strike-off (1 page)
4 September 2012Compulsory strike-off action has been discontinued (1 page)
3 September 2012Director's details changed for Mr Derek John Bain on 21 March 2012 (2 pages)
3 September 2012Annual return made up to 22 July 2012 with a full list of shareholders
Statement of capital on 2012-09-03
  • GBP 1
(4 pages)
3 September 2012Secretary's details changed for Miss Donna Muir on 21 March 2012 (2 pages)
20 July 2012First Gazette notice for compulsory strike-off (1 page)
19 November 2011Compulsory strike-off action has been discontinued (1 page)
18 November 2011First Gazette notice for compulsory strike-off (1 page)
17 November 2011Registered office address changed from the Fountain Business Centre Ellis Street Coatbridge ML5 3AA Scotland on 17 November 2011 (1 page)
17 November 2011Annual return made up to 22 July 2011 with a full list of shareholders (4 pages)
22 July 2010Incorporation (23 pages)