Company NameHQ Garage Limited
Company StatusDissolved
Company NumberSC394945
CategoryPrivate Limited Company
Incorporation Date7 March 2011(13 years, 1 month ago)
Dissolution Date3 March 2019 (5 years, 1 month 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 Gerard Gaffney
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed02 September 2013(2 years, 5 months after company formation)
Appointment Duration5 years, 6 months (closed 03 March 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressHjs Recocery Suite 18, The Pentagon Centre
36 Washington Street
Glasgow
G3 8AZ
Scotland
Director NameMr Paul Orru
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2011(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence AddressDastek House 16 Ridgeway
Hillend Business Park
Dalgety Bay
Fife
KY11 9JN
Scotland
Secretary NameWymet Secretarial Services Limited (Corporation)
StatusResigned
Appointed07 March 2011(same day as company formation)
Correspondence AddressWymet House 87 New Row
Dunfermline
Fife
KY12 7DZ
Scotland

Location

Registered AddressHjs Recocery Suite 18, The Pentagon Centre
36 Washington Street
Glasgow
G3 8AZ
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

1 at £1Paul Orru
100.00%
Ordinary

Financials

Year2014
Net Worth£123
Cash£2,894
Current Liabilities£104,056

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

3 April 2017Registered office address changed from 101 Rose Street South Lane Edinburgh EH2 3JG Scotland to Hjs Recocery Suite 18, the Pentagon Centre 36 Washington Street Glasgow G3 8AZ on 3 April 2017 (2 pages)
3 April 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-03-23
(1 page)
15 October 2016Compulsory strike-off action has been discontinued (1 page)
14 October 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-10-14
  • GBP 1
(6 pages)
5 August 2016Compulsory strike-off action has been suspended (1 page)
11 July 2016Registered office address changed from Dastek House 16 Ridgeway Hillend Business Park Dalgety Bay Fife KY11 9JN to 101 Rose Street South Lane Edinburgh EH2 3JG on 11 July 2016 (1 page)
1 July 2016Termination of appointment of Paul Orru as a director on 31 January 2015 (1 page)
28 June 2016First Gazette notice for compulsory strike-off (1 page)
11 April 2015Compulsory strike-off action has been discontinued (1 page)
10 April 2015First Gazette notice for compulsory strike-off (1 page)
4 April 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-04-04
  • GBP 1
(3 pages)
4 April 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-04-04
  • GBP 1
(3 pages)
16 August 2014Compulsory strike-off action has been discontinued (1 page)
14 August 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 1
(3 pages)
14 August 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 1
(3 pages)
4 July 2014First Gazette notice for compulsory strike-off (1 page)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
5 November 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
6 September 2013Appointment of Mr Gerard Gaffney as a director (2 pages)
6 September 2013Director's details changed for Mr Paul Orru on 2 September 2013 (2 pages)
6 September 2013Director's details changed for Mr Paul Orru on 2 September 2013 (2 pages)
30 May 2013Annual return made up to 7 March 2013 with a full list of shareholders
Statement of capital on 2013-05-30
  • GBP 1
(3 pages)
30 May 2013Annual return made up to 7 March 2013 with a full list of shareholders
Statement of capital on 2013-05-30
  • GBP 1
(3 pages)
29 May 2013Termination of appointment of Wymet Secretarial Services Limited as a secretary (1 page)
3 April 2012Annual return made up to 7 March 2012 with a full list of shareholders (4 pages)
3 April 2012Annual return made up to 7 March 2012 with a full list of shareholders (4 pages)
18 May 2011Registered office address changed from Wymet House 87 New Row Dunfermline Fife KY12 7DZ Scotland on 18 May 2011 (1 page)
7 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)