Company NameParkend Garage Limited
Company StatusDissolved
Company NumberSC385607
CategoryPrivate Limited Company
Incorporation Date17 September 2010(13 years, 7 months ago)
Dissolution Date19 January 2016 (8 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 NameMr Darren Grant Horne
Date of BirthMarch 1992 (Born 32 years ago)
NationalityBritish
StatusClosed
Appointed17 September 2010(same day as company formation)
RoleTyre Engineer
Country of ResidenceScotland
Correspondence Address31 Alloway Street
Ayr
KA7 1SP
Scotland
Director NameMrs Sandra Horne
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2010(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address30 Miller Road
Ayr
KA7 2AY
Scotland

Location

Registered Address31 Alloway Street
Ayr
KA7 1SP
Scotland
ConstituencyAyr, Carrick and Cumnock
WardAyr West

Shareholders

99 at £1Darren Grant Horne
99.00%
Ordinary
1 at £1Sandra Horne
1.00%
Ordinary

Financials

Year2014
Net Worth£353
Current Liabilities£596

Accounts

Latest Accounts31 August 2014 (9 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

19 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
3 November 2015First Gazette notice for voluntary strike-off (1 page)
3 November 2015First Gazette notice for voluntary strike-off (1 page)
23 October 2015Application to strike the company off the register (3 pages)
23 October 2015Application to strike the company off the register (3 pages)
2 June 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
2 June 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
4 October 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-10-04
  • GBP 100
(3 pages)
4 October 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-10-04
  • GBP 100
(3 pages)
2 June 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
2 June 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
4 December 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 100
(3 pages)
4 December 2013Registered office address changed from 30 Miller Road Ayr Scotland KA7 2AY United Kingdom on 4 December 2013 (1 page)
4 December 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 100
(3 pages)
4 December 2013Registered office address changed from 30 Miller Road Ayr Scotland KA7 2AY United Kingdom on 4 December 2013 (1 page)
4 December 2013Registered office address changed from 30 Miller Road Ayr Scotland KA7 2AY United Kingdom on 4 December 2013 (1 page)
5 April 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
5 April 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
27 February 2013Termination of appointment of Sandra Horne as a director (1 page)
27 February 2013Termination of appointment of Sandra Horne as a director (1 page)
9 October 2012Annual return made up to 17 September 2012 with a full list of shareholders (3 pages)
9 October 2012Annual return made up to 17 September 2012 with a full list of shareholders (3 pages)
23 March 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
23 March 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
26 January 2012Previous accounting period shortened from 30 September 2011 to 31 August 2011 (1 page)
26 January 2012Registered office address changed from 40-46 Kirkpatrick Street Girvan Ayrshire KA26 0AD United Kingdom on 26 January 2012 (1 page)
26 January 2012Previous accounting period shortened from 30 September 2011 to 31 August 2011 (1 page)
26 January 2012Registered office address changed from 40-46 Kirkpatrick Street Girvan Ayrshire KA26 0AD United Kingdom on 26 January 2012 (1 page)
11 October 2011Registered office address changed from C/O Mrs S Horne 18 Orchard Avenue Girvan Ayrshire KA26 9DU United Kingdom on 11 October 2011 (1 page)
11 October 2011Registered office address changed from C/O Mrs S Horne 18 Orchard Avenue Girvan Ayrshire KA26 9DU United Kingdom on 11 October 2011 (1 page)
11 October 2011Director's details changed for Mr Darren Grant Horne on 15 September 2011 (2 pages)
11 October 2011Annual return made up to 17 September 2011 with a full list of shareholders (3 pages)
11 October 2011Director's details changed for Mrs Sandra Horne on 17 September 2011 (2 pages)
11 October 2011Annual return made up to 17 September 2011 with a full list of shareholders (3 pages)
11 October 2011Director's details changed for Mrs Sandra Horne on 17 September 2011 (2 pages)
11 October 2011Director's details changed for Mr Darren Grant Horne on 15 September 2011 (2 pages)
17 September 2010Incorporation (21 pages)
17 September 2010Incorporation (21 pages)