Company NameABS Auto Engineering Limited
Company StatusDissolved
Company NumberSC387688
CategoryPrivate Limited Company
Incorporation Date26 October 2010(13 years, 6 months ago)
Dissolution Date7 November 2014 (9 years, 5 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

Director

Director NameMr James Stuart
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed26 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom ( Scotland )  (Gb-Sct)
Correspondence Address30 St. Nicholas Road
Lanark
South Lanarkshire
ML11 7AX
Scotland

Location

Registered Address302c Ninian Road
Brownsburn Industrial Estate
Airdrie
Lanarkshire
ML6 9SE
Scotland
ConstituencyAirdrie and Shotts
WardAirdrie South

Shareholders

100 at £1James Stuart
100.00%
Ordinary

Financials

Year2014
Turnover£78,226
Gross Profit£43,261
Net Worth-£306
Cash£50
Current Liabilities£11,380

Accounts

Latest Accounts31 May 2012 (11 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

7 November 2014Final Gazette dissolved via voluntary strike-off (1 page)
7 November 2014Final Gazette dissolved via voluntary strike-off (1 page)
12 August 2014Voluntary strike-off action has been suspended (1 page)
12 August 2014Voluntary strike-off action has been suspended (1 page)
20 June 2014First Gazette notice for voluntary strike-off (1 page)
20 June 2014First Gazette notice for voluntary strike-off (1 page)
9 June 2014Application to strike the company off the register (4 pages)
9 June 2014Application to strike the company off the register (4 pages)
27 March 2014Total exemption full accounts made up to 31 May 2012 (15 pages)
27 March 2014Total exemption full accounts made up to 31 May 2012 (15 pages)
29 November 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 100
(3 pages)
29 November 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 100
(3 pages)
18 March 2013Annual return made up to 26 October 2012 with a full list of shareholders (3 pages)
18 March 2013Annual return made up to 26 October 2012 with a full list of shareholders (3 pages)
26 October 2012Registered office address changed from , 17 Flowerhill Street, Airdrie, North Lanarkshire, ML6 6AP, Scotland on 26 October 2012 (1 page)
26 October 2012Registered office address changed from , 17 Flowerhill Street, Airdrie, North Lanarkshire, ML6 6AP, Scotland on 26 October 2012 (1 page)
23 July 2012Current accounting period shortened from 31 October 2011 to 31 May 2011 (1 page)
23 July 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
23 July 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
23 July 2012Current accounting period shortened from 31 October 2011 to 31 May 2011 (1 page)
1 November 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
1 November 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
28 October 2011Annual return made up to 26 October 2011 with a full list of shareholders (3 pages)
28 October 2011Annual return made up to 26 October 2011 with a full list of shareholders (3 pages)
26 October 2010Incorporation (20 pages)
26 October 2010Incorporation (20 pages)