Company NameTruck & Trailer Repairs (Scotland) Ltd.
Company StatusDissolved
Company NumberSC391655
CategoryPrivate Limited Company
Incorporation Date17 January 2011(13 years, 2 months ago)
Dissolution Date24 May 2016 (7 years, 10 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 Alexander Henry McLean
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityScottish
StatusClosed
Appointed01 August 2011(6 months, 2 weeks after company formation)
Appointment Duration4 years, 9 months (closed 24 May 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10 Palacecraig Street
Coatbridge
Lanarkshire
ML5 4RY
Scotland
Secretary NameMr Nicholas Asante Korankye
StatusClosed
Appointed01 August 2011(6 months, 2 weeks after company formation)
Appointment Duration4 years, 9 months (closed 24 May 2016)
RoleCompany Director
Correspondence Address10 Palacecraig Street
Coatbridge
Lanarkshire
ML5 4RY
Scotland
Director NameMr Nicholas Asante Korankye
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2012(1 year, 6 months after company formation)
Appointment Duration3 years, 9 months (closed 24 May 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address10 Palacecraig Street
Coatbridge
Lanarkshire
ML5 4RY
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed17 January 2011(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address10 Palacecraig Street
Coatbridge
Lanarkshire
ML5 4RY
Scotland
ConstituencyCoatbridge, Chryston and Bellshill
WardCoatbridge South

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

24 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
24 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
16 February 2016First Gazette notice for voluntary strike-off (1 page)
16 February 2016First Gazette notice for voluntary strike-off (1 page)
5 February 2016Application to strike the company off the register (3 pages)
5 February 2016Application to strike the company off the register (3 pages)
28 January 2016Accounts for a dormant company made up to 31 March 2015 (2 pages)
28 January 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 100
(4 pages)
28 January 2016Accounts for a dormant company made up to 31 March 2015 (2 pages)
28 January 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 100
(4 pages)
13 February 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 100
(4 pages)
13 February 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 100
(4 pages)
27 January 2015Registered office address changed from 3 Balmoral Gardens Uddingston Glasgow G71 5LA to 10 Palacecraig Street Coatbridge Lanarkshire ML5 4RY on 27 January 2015 (1 page)
27 January 2015Registered office address changed from 3 Balmoral Gardens Uddingston Glasgow G71 5LA to 10 Palacecraig Street Coatbridge Lanarkshire ML5 4RY on 27 January 2015 (1 page)
26 January 2015Accounts for a dormant company made up to 31 March 2014 (2 pages)
26 January 2015Accounts for a dormant company made up to 31 March 2014 (2 pages)
12 February 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 100
(4 pages)
12 February 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 100
(4 pages)
29 November 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
29 November 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
25 January 2013Annual return made up to 17 January 2013 with a full list of shareholders (4 pages)
25 January 2013Annual return made up to 17 January 2013 with a full list of shareholders (4 pages)
11 September 2012Previous accounting period extended from 31 January 2012 to 31 March 2012 (1 page)
11 September 2012Appointment of Mr Nicholas Korankye as a director (2 pages)
11 September 2012Previous accounting period extended from 31 January 2012 to 31 March 2012 (1 page)
11 September 2012Appointment of Mr Nicholas Korankye as a director (2 pages)
11 September 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
11 September 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
21 March 2012Annual return made up to 17 January 2012 with a full list of shareholders (3 pages)
21 March 2012Annual return made up to 17 January 2012 with a full list of shareholders (3 pages)
25 August 2011Appointment of Mr Alexander Henry Mclean as a director (2 pages)
25 August 2011Appointment of Mr Nicholas Asante Korankye as a secretary (1 page)
25 August 2011Appointment of Mr Alexander Henry Mclean as a director (2 pages)
25 August 2011Appointment of Mr Nicholas Asante Korankye as a secretary (1 page)
20 January 2011Termination of appointment of Stephen George Mabbott as a director (2 pages)
20 January 2011Termination of appointment of Stephen George Mabbott as a director (2 pages)
20 January 2011Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
20 January 2011Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
17 January 2011Incorporation (23 pages)
17 January 2011Incorporation (23 pages)