Glasgow
G13 1EU
Scotland
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2011(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Director Name | Paul McGarry |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2011(same day as company formation) |
Role | Motor Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Unit 43 Anniesland Industrial Estate Glasgow G13 1EU Scotland |
Secretary Name | Mr James McFarlane MacDonald |
---|---|
Status | Resigned |
Appointed | 22 August 2019(8 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 04 December 2020) |
Role | Company Director |
Correspondence Address | 19 Harvey Wynd Stirling FK8 1EU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 2011(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Website | motorworxgarage.com |
---|---|
Email address | [email protected] |
Telephone | 0141 9543888 |
Telephone region | Glasgow |
Registered Address | Unit 43 Anniesland Industrial Estate Glasgow G13 1EU Scotland |
---|---|
Constituency | Glasgow North West |
Ward | Drumchapel/Anniesland |
1 at £1 | Paul Hogg 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£16,500 |
Cash | £1,555 |
Current Liabilities | £68,498 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 12 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 26 October 2024 (5 months, 4 weeks from now) |
4 December 2020 | Termination of appointment of James Mcfarlane Macdonald as a secretary on 4 December 2020 (1 page) |
---|---|
16 July 2020 | Total exemption full accounts made up to 31 July 2019 (9 pages) |
15 June 2020 | Confirmation statement made on 13 June 2020 with no updates (3 pages) |
27 August 2019 | Appointment of Mr James Mcfarlane Macdonald as a secretary on 22 August 2019 (2 pages) |
13 June 2019 | Confirmation statement made on 13 June 2019 with no updates (3 pages) |
4 June 2019 | Total exemption full accounts made up to 31 July 2018 (9 pages) |
20 February 2019 | Notification of Paul Hogg as a person with significant control on 1 February 2019 (2 pages) |
20 August 2018 | Confirmation statement made on 13 June 2018 with no updates (3 pages) |
31 July 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
24 July 2018 | Compulsory strike-off action has been discontinued (1 page) |
26 June 2018 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2017 | Confirmation statement made on 13 June 2017 with no updates (3 pages) |
5 July 2017 | Confirmation statement made on 13 June 2017 with no updates (3 pages) |
30 May 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
30 May 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
28 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
28 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
27 September 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-09-27
|
27 September 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-09-27
|
13 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
13 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 December 2015 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
8 December 2015 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
21 October 2015 | Compulsory strike-off action has been discontinued (1 page) |
21 October 2015 | Compulsory strike-off action has been discontinued (1 page) |
20 October 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
20 October 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
16 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
16 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
3 November 2014 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
3 November 2014 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
11 October 2014 | Compulsory strike-off action has been discontinued (1 page) |
11 October 2014 | Compulsory strike-off action has been discontinued (1 page) |
10 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
10 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
8 October 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 November 2013 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
8 November 2013 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
29 July 2013 | Annual return made up to 13 June 2013 with a full list of shareholders (3 pages) |
29 July 2013 | Annual return made up to 13 June 2013 with a full list of shareholders (3 pages) |
12 July 2013 | Company name changed mcgarry hogg motor engineering LTD.\certificate issued on 12/07/13
|
12 July 2013 | Resolutions
|
12 July 2013 | Company name changed mcgarry hogg motor engineering LTD.\certificate issued on 12/07/13
|
12 July 2013 | Resolutions
|
13 December 2012 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
13 December 2012 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
28 November 2012 | Termination of appointment of Paul Mcgarry as a director on 26 November 2012 (2 pages) |
28 November 2012 | Termination of appointment of Paul Mcgarry as a director on 26 November 2012 (2 pages) |
9 July 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (3 pages) |
9 July 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (3 pages) |
21 February 2012 | Current accounting period extended from 30 June 2012 to 31 July 2012 (3 pages) |
21 February 2012 | Current accounting period extended from 30 June 2012 to 31 July 2012 (3 pages) |
21 February 2012 | Appointment of Paul Hogg as a director on 15 February 2012 (3 pages) |
21 February 2012 | Appointment of Paul Hogg as a director on 15 February 2012 (3 pages) |
22 June 2011 | Appointment of Paul Mcgarry as a director (3 pages) |
22 June 2011 | Appointment of Paul Mcgarry as a director (3 pages) |
15 June 2011 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
15 June 2011 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
15 June 2011 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
15 June 2011 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
13 June 2011 | Incorporation (23 pages) |
13 June 2011 | Incorporation (23 pages) |