Company NameRattray Motor Spares Limited
Company StatusDissolved
Company NumberSC411620
CategoryPrivate Limited Company
Incorporation Date21 November 2011(12 years, 5 months ago)
Dissolution Date14 June 2017 (6 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5030Sale of motor vehicle parts etc.
SIC 45310Wholesale trade of motor vehicle parts and accessories
SIC 45320Retail trade of motor vehicle parts and accessories

Directors

Director NameMrs Evelyn Sherry
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Corsebar Avenue
Paisley
Lanarkshire
PA2 9QE
Scotland
Director NameMr Henry Sherry
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Hope Street
Glasgow
G2 6AE
Scotland
Director NameMr Martin Sherry
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Hope Street
Glasgow
G2 6AE
Scotland

Contact

Websiteclassictocurrent.co.uk
Telephone0141 4276517
Telephone regionGlasgow

Location

Registered AddressKlm
45 Hope Street
Glasgow
G2 6AE
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Financials

Year2013
Net Worth£781
Cash£10,953
Current Liabilities£38,054

Accounts

Latest Accounts30 April 2014 (9 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

14 June 2017Final Gazette dissolved following liquidation (1 page)
14 June 2017Final Gazette dissolved following liquidation (1 page)
14 March 2017Notice of final meeting of creditors (1 page)
14 March 2017Insolvency:form 4.26(scot) Return of final meeting (3 pages)
14 March 2017Notice of final meeting of creditors (1 page)
14 March 2017Insolvency:form 4.26(scot) Return of final meeting (3 pages)
16 October 2015Termination of appointment of Martin Sherry as a director on 16 October 2015 (1 page)
16 October 2015Termination of appointment of Henry Sherry as a director on 16 October 2015 (1 page)
16 October 2015Termination of appointment of Henry Sherry as a director on 16 October 2015 (1 page)
16 October 2015Termination of appointment of Martin Sherry as a director on 16 October 2015 (1 page)
9 October 2015Registered office address changed from 12 Cornwall Street Glasgow Lanarkshire G41 1AQ to 45 Hope Street Glasgow G2 6AE on 9 October 2015 (1 page)
9 October 2015Registered office address changed from 12 Cornwall Street Glasgow Lanarkshire G41 1AQ to 45 Hope Street Glasgow G2 6AE on 9 October 2015 (1 page)
9 October 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-10-08
(1 page)
31 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
31 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
2 January 2015Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 90
(3 pages)
2 January 2015Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 90
(3 pages)
23 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
23 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
23 December 2013Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 90
(3 pages)
23 December 2013Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 90
(3 pages)
15 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
15 January 2013Previous accounting period shortened from 30 April 2013 to 30 April 2012 (1 page)
15 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
15 January 2013Previous accounting period shortened from 30 April 2013 to 30 April 2012 (1 page)
7 December 2012Director's details changed for Mr Henry Sherry on 21 November 2012 (2 pages)
7 December 2012Director's details changed for Mr Martin Sherry on 21 November 2012 (2 pages)
7 December 2012Director's details changed for Mr Martin Sherry on 21 November 2012 (2 pages)
7 December 2012Annual return made up to 21 November 2012 with a full list of shareholders (3 pages)
7 December 2012Director's details changed for Mr Henry Sherry on 21 November 2012 (2 pages)
7 December 2012Annual return made up to 21 November 2012 with a full list of shareholders (3 pages)
8 March 2012Current accounting period extended from 30 November 2012 to 30 April 2013 (1 page)
8 March 2012Termination of appointment of Evelyn Sherry as a director (1 page)
8 March 2012Termination of appointment of Evelyn Sherry as a director (1 page)
8 March 2012Current accounting period extended from 30 November 2012 to 30 April 2013 (1 page)
21 November 2011Incorporation (23 pages)
21 November 2011Incorporation (23 pages)