Company NameMidlothian Autos Limited
Company StatusDissolved
Company NumberSC387428
CategoryPrivate Limited Company
Incorporation Date21 October 2010(13 years, 6 months ago)
Dissolution Date24 April 2020 (3 years, 12 months ago)
Previous NameDH Autosprayers 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

Directors

Director NameMr David Hamilton
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed21 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Dalhousie Chester Cottages
Bonnyrigg
Midlothian
EH19 3HW
Scotland
Secretary NameMiss Leanne Helen Cowan
StatusClosed
Appointed21 October 2010(same day as company formation)
RoleCompany Director
Correspondence AddressDalhousie Chesters
Bonnyrigg
Midlothian
EH19 3HW
Scotland

Location

Registered Address21 York Place
Edinburgh
EH1 3EN
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches4 other UK companies use this postal address

Financials

Year2011
Net Worth-£37,772
Cash£404
Current Liabilities£162,892

Accounts

Latest Accounts31 October 2011 (12 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

24 April 2020Final Gazette dissolved following liquidation (1 page)
24 January 2020Court order for early dissolution in a winding-up by the court (5 pages)
3 June 2015Satisfaction of charge 1 in full (1 page)
3 June 2015Satisfaction of charge 1 in full (1 page)
31 March 2014Registered office address changed from Dalhousie Chesters Bonnyrigg Midlothian EH19 3HW United Kingdom on 31 March 2014 (1 page)
31 March 2014Registered office address changed from Dalhousie Chesters Bonnyrigg Midlothian EH19 3HW United Kingdom on 31 March 2014 (1 page)
28 March 2014Notice of winding up order (1 page)
28 March 2014Court order notice of winding up (1 page)
28 March 2014Notice of winding up order (1 page)
28 March 2014Court order notice of winding up (1 page)
14 January 2013Company name changed dh autosprayers LIMITED\certificate issued on 14/01/13
  • RES15 ‐ Change company name resolution on 2013-01-14
  • NM01 ‐ Change of name by resolution
(3 pages)
14 January 2013Company name changed dh autosprayers LIMITED\certificate issued on 14/01/13
  • RES15 ‐ Change company name resolution on 2013-01-14
  • NM01 ‐ Change of name by resolution
(3 pages)
6 November 2012Annual return made up to 21 October 2012 with a full list of shareholders
Statement of capital on 2012-11-06
  • GBP 1,000
(4 pages)
6 November 2012Annual return made up to 21 October 2012 with a full list of shareholders
Statement of capital on 2012-11-06
  • GBP 1,000
(4 pages)
11 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
11 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
3 November 2011Annual return made up to 21 October 2011 with a full list of shareholders (4 pages)
3 November 2011Annual return made up to 21 October 2011 with a full list of shareholders (4 pages)
16 March 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
16 March 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
21 October 2010Incorporation (23 pages)
21 October 2010Incorporation (23 pages)