Company NameMotayr Ltd.
DirectorKevin Robert Storrie
Company StatusActive
Company NumberSC401703
CategoryPrivate Limited Company
Incorporation Date14 June 2011(12 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
SIC 5040Sale, repair etc. m'cycles & parts
SIC 45400Sale, maintenance and repair of motorcycles and related parts and accessories

Directors

Director NameMr Kevin Robert Storrie
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2011(6 days after company formation)
Appointment Duration12 years, 10 months
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressUnit 4, 1 Boundary Road
Heathfield Industrial Estate
Ayr
KA8 9DJ
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Director NameMr Keith Arnott Storrie
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2011(6 days after company formation)
Appointment Duration5 years, 12 months (resigned 14 June 2017)
RoleOperations Manager
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4, 1 Boundary Road
Heathfield Industrial Estate
Ayr
KA8 9DJ
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed14 June 2011(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitewww.motayr.co.uk
Telephone01292 262800
Telephone regionAyr

Location

Registered AddressUnit 4, 1 Boundary Road
Heathfield Industrial Estate
Ayr
KA8 9DJ
Scotland
ConstituencyCentral Ayrshire
WardPrestwick
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£6,563
Cash£1,622
Current Liabilities£14,482

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 June

Returns

Latest Return14 June 2023 (10 months, 2 weeks ago)
Next Return Due28 June 2024 (2 months from now)

Filing History

26 June 2020Confirmation statement made on 14 June 2020 with no updates (3 pages)
13 April 2020Total exemption full accounts made up to 30 June 2019 (6 pages)
14 June 2019Confirmation statement made on 14 June 2019 with no updates (3 pages)
6 February 2019Total exemption full accounts made up to 30 June 2018 (6 pages)
14 June 2018Confirmation statement made on 14 June 2018 with no updates (3 pages)
14 December 2017Total exemption full accounts made up to 30 June 2017 (6 pages)
30 June 2017Confirmation statement made on 14 June 2017 with updates (5 pages)
30 June 2017Notification of Kevin Storrie as a person with significant control on 14 June 2017 (2 pages)
30 June 2017Termination of appointment of Keith Arnott Storrie as a director on 14 June 2017 (1 page)
13 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
14 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 100
(3 pages)
19 May 2016Total exemption small company accounts made up to 30 June 2015 (10 pages)
19 May 2016Total exemption small company accounts made up to 30 June 2015 (10 pages)
30 September 2015Registered office address changed from 32 Moorfield Road Prestwick Ayrshire KA9 2HW to Unit 4, 1 Boundary Road Heathfield Industrial Estate Ayr KA8 9DJ on 30 September 2015 (1 page)
30 September 2015Registered office address changed from 32 Moorfield Road Prestwick Ayrshire KA9 2HW to Unit 4, 1 Boundary Road Heathfield Industrial Estate Ayr KA8 9DJ on 30 September 2015 (1 page)
16 June 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 100
(3 pages)
16 June 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 100
(3 pages)
10 June 2015Total exemption full accounts made up to 30 June 2014 (11 pages)
10 June 2015Total exemption full accounts made up to 30 June 2014 (11 pages)
27 June 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 100
(3 pages)
27 June 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 100
(3 pages)
25 February 2014Registered office address changed from 7 Royal Crescent Glasgow G3 7SL United Kingdom on 25 February 2014 (1 page)
25 February 2014Registered office address changed from 7 Royal Crescent Glasgow G3 7SL United Kingdom on 25 February 2014 (1 page)
11 December 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
11 December 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
20 June 2013Annual return made up to 14 June 2013 with a full list of shareholders (3 pages)
20 June 2013Annual return made up to 14 June 2013 with a full list of shareholders (3 pages)
13 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
13 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
22 June 2012Annual return made up to 14 June 2012 with a full list of shareholders (3 pages)
22 June 2012Annual return made up to 14 June 2012 with a full list of shareholders (3 pages)
20 June 2011Statement of capital following an allotment of shares on 14 June 2011
  • GBP 100
(3 pages)
20 June 2011Appointment of Mr Keith Arnott Storrie as a director (2 pages)
20 June 2011Appointment of Mr Keith Arnott Storrie as a director (2 pages)
20 June 2011Appointment of Mr Kevin Robert Storrie as a director (2 pages)
20 June 2011Statement of capital following an allotment of shares on 14 June 2011
  • GBP 100
(3 pages)
20 June 2011Appointment of Mr Kevin Robert Storrie as a director (2 pages)
17 June 2011Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
17 June 2011Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
17 June 2011Termination of appointment of Stephen Mabbott as a director (2 pages)
17 June 2011Termination of appointment of Stephen Mabbott as a director (2 pages)
14 June 2011Incorporation (23 pages)
14 June 2011Incorporation (23 pages)