Company NameMotorworx Garage Limited
DirectorPaul Hogg
Company StatusActive
Company NumberSC401628
CategoryPrivate Limited Company
Incorporation Date13 June 2011(12 years, 10 months ago)
Previous NameMcGarry Hogg Motor Engineering Ltd.

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 NamePaul Hogg
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2012(8 months, 1 week after company formation)
Appointment Duration12 years, 2 months
RoleMotor Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 43 Anniesland Industrial Estate
Glasgow
G13 1EU
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Director NamePaul McGarry
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2011(same day as company formation)
RoleMotor Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 43 Anniesland Industrial Estate
Glasgow
G13 1EU
Scotland
Secretary NameMr James McFarlane MacDonald
StatusResigned
Appointed22 August 2019(8 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 04 December 2020)
RoleCompany Director
Correspondence Address19 Harvey Wynd
Stirling
FK8 1EU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed13 June 2011(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitemotorworxgarage.com
Email address[email protected]
Telephone0141 9543888
Telephone regionGlasgow

Location

Registered AddressUnit 43
Anniesland Industrial Estate
Glasgow
G13 1EU
Scotland
ConstituencyGlasgow North West
WardDrumchapel/Anniesland

Shareholders

1 at £1Paul Hogg
100.00%
Ordinary

Financials

Year2014
Net Worth-£16,500
Cash£1,555
Current Liabilities£68,498

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return12 October 2023 (6 months, 2 weeks ago)
Next Return Due26 October 2024 (5 months, 4 weeks from now)

Filing History

4 December 2020Termination of appointment of James Mcfarlane Macdonald as a secretary on 4 December 2020 (1 page)
16 July 2020Total exemption full accounts made up to 31 July 2019 (9 pages)
15 June 2020Confirmation statement made on 13 June 2020 with no updates (3 pages)
27 August 2019Appointment of Mr James Mcfarlane Macdonald as a secretary on 22 August 2019 (2 pages)
13 June 2019Confirmation statement made on 13 June 2019 with no updates (3 pages)
4 June 2019Total exemption full accounts made up to 31 July 2018 (9 pages)
20 February 2019Notification of Paul Hogg as a person with significant control on 1 February 2019 (2 pages)
20 August 2018Confirmation statement made on 13 June 2018 with no updates (3 pages)
31 July 2018Micro company accounts made up to 31 July 2017 (2 pages)
24 July 2018Compulsory strike-off action has been discontinued (1 page)
26 June 2018First Gazette notice for compulsory strike-off (1 page)
5 July 2017Confirmation statement made on 13 June 2017 with no updates (3 pages)
5 July 2017Confirmation statement made on 13 June 2017 with no updates (3 pages)
30 May 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
30 May 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
28 September 2016Compulsory strike-off action has been discontinued (1 page)
28 September 2016Compulsory strike-off action has been discontinued (1 page)
27 September 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-09-27
  • GBP 1
(6 pages)
27 September 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-09-27
  • GBP 1
(6 pages)
13 September 2016First Gazette notice for compulsory strike-off (1 page)
13 September 2016First Gazette notice for compulsory strike-off (1 page)
8 December 2015Total exemption small company accounts made up to 31 July 2015 (6 pages)
8 December 2015Total exemption small company accounts made up to 31 July 2015 (6 pages)
21 October 2015Compulsory strike-off action has been discontinued (1 page)
21 October 2015Compulsory strike-off action has been discontinued (1 page)
20 October 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 1
(3 pages)
20 October 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 1
(3 pages)
16 October 2015First Gazette notice for compulsory strike-off (1 page)
16 October 2015First Gazette notice for compulsory strike-off (1 page)
3 November 2014Total exemption small company accounts made up to 31 July 2014 (6 pages)
3 November 2014Total exemption small company accounts made up to 31 July 2014 (6 pages)
11 October 2014Compulsory strike-off action has been discontinued (1 page)
11 October 2014Compulsory strike-off action has been discontinued (1 page)
10 October 2014First Gazette notice for compulsory strike-off (1 page)
10 October 2014First Gazette notice for compulsory strike-off (1 page)
8 October 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 1
(3 pages)
8 October 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 1
(3 pages)
8 November 2013Total exemption small company accounts made up to 31 July 2013 (8 pages)
8 November 2013Total exemption small company accounts made up to 31 July 2013 (8 pages)
29 July 2013Annual return made up to 13 June 2013 with a full list of shareholders (3 pages)
29 July 2013Annual return made up to 13 June 2013 with a full list of shareholders (3 pages)
12 July 2013Company name changed mcgarry hogg motor engineering LTD.\certificate issued on 12/07/13
  • CONNOT ‐
(3 pages)
12 July 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-07-09
(1 page)
12 July 2013Company name changed mcgarry hogg motor engineering LTD.\certificate issued on 12/07/13
  • CONNOT ‐
(3 pages)
12 July 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-07-09
(1 page)
13 December 2012Total exemption small company accounts made up to 31 July 2012 (5 pages)
13 December 2012Total exemption small company accounts made up to 31 July 2012 (5 pages)
28 November 2012Termination of appointment of Paul Mcgarry as a director on 26 November 2012 (2 pages)
28 November 2012Termination of appointment of Paul Mcgarry as a director on 26 November 2012 (2 pages)
9 July 2012Annual return made up to 13 June 2012 with a full list of shareholders (3 pages)
9 July 2012Annual return made up to 13 June 2012 with a full list of shareholders (3 pages)
21 February 2012Current accounting period extended from 30 June 2012 to 31 July 2012 (3 pages)
21 February 2012Current accounting period extended from 30 June 2012 to 31 July 2012 (3 pages)
21 February 2012Appointment of Paul Hogg as a director on 15 February 2012 (3 pages)
21 February 2012Appointment of Paul Hogg as a director on 15 February 2012 (3 pages)
22 June 2011Appointment of Paul Mcgarry as a director (3 pages)
22 June 2011Appointment of Paul Mcgarry as a director (3 pages)
15 June 2011Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
15 June 2011Termination of appointment of Stephen Mabbott as a director (2 pages)
15 June 2011Termination of appointment of Stephen Mabbott as a director (2 pages)
15 June 2011Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
13 June 2011Incorporation (23 pages)
13 June 2011Incorporation (23 pages)