Company NameAutoporto (Washington) Limited
Company StatusDissolved
Company NumberSC412924
CategoryPrivate Limited Company
Incorporation Date9 December 2011(12 years, 5 months ago)
Dissolution Date19 January 2016 (8 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMartin McGlone
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2013(1 year, 2 months after company formation)
Appointment Duration2 years, 10 months (closed 19 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Glenapp Street
Glasgow
G41 2LG
Scotland
Director NameMs Katherine Lightbody
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityScottish
StatusResigned
Appointed09 December 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address12 Stafford Street
Edinburgh
EH3 7AU
Scotland
Director NameMrs Lynn Mackenzie
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Stafford Street
Edinburgh
EH3 7AU
Scotland

Location

Registered Address144 St Vincent Street
Glasgow
G2 5LQ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Martin Mcglone
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

19 January 2016Final Gazette dissolved via compulsory strike-off (1 page)
19 January 2016Final Gazette dissolved via compulsory strike-off (1 page)
16 October 2015Registered office address changed from 55-63 Washington Street Glasgow G3 8AZ to 144 st Vincent Street Glasgow G2 5LQ on 16 October 2015 (2 pages)
16 October 2015Registered office address changed from 55-63 Washington Street Glasgow G3 8AZ to 144 st Vincent Street Glasgow G2 5LQ on 16 October 2015 (2 pages)
2 July 2015Compulsory strike-off action has been suspended (1 page)
2 July 2015Compulsory strike-off action has been suspended (1 page)
22 May 2015First Gazette notice for voluntary strike-off (1 page)
22 May 2015First Gazette notice for voluntary strike-off (1 page)
31 October 2014Compulsory strike-off action has been suspended (1 page)
31 October 2014Compulsory strike-off action has been suspended (1 page)
22 August 2014First Gazette notice for compulsory strike-off (1 page)
22 August 2014First Gazette notice for compulsory strike-off (1 page)
1 February 2014Compulsory strike-off action has been suspended (1 page)
1 February 2014Compulsory strike-off action has been suspended (1 page)
13 December 2013First Gazette notice for compulsory strike-off (1 page)
13 December 2013First Gazette notice for compulsory strike-off (1 page)
8 June 2013Compulsory strike-off action has been discontinued (1 page)
8 June 2013Compulsory strike-off action has been discontinued (1 page)
7 June 2013First Gazette notice for compulsory strike-off (1 page)
7 June 2013First Gazette notice for compulsory strike-off (1 page)
5 June 2013Annual return made up to 9 December 2012 with a full list of shareholders
Statement of capital on 2013-06-05
  • GBP 2
(21 pages)
5 June 2013Annual return made up to 9 December 2012 with a full list of shareholders
Statement of capital on 2013-06-05
  • GBP 2
(21 pages)
5 June 2013Annual return made up to 9 December 2012 with a full list of shareholders
Statement of capital on 2013-06-05
  • GBP 2
(21 pages)
21 March 2013Termination of appointment of Katherine Lightbody as a director (2 pages)
21 March 2013Appointment of Martin Mcglone as a director (3 pages)
21 March 2013Registered office address changed from 307 West George Street Glasgow G2 4LF on 21 March 2013 (2 pages)
21 March 2013Termination of appointment of Katherine Lightbody as a director (2 pages)
21 March 2013Registered office address changed from 307 West George Street Glasgow G2 4LF on 21 March 2013 (2 pages)
21 March 2013Termination of appointment of Lynn Mackenzie as a director (2 pages)
21 March 2013Termination of appointment of Lynn Mackenzie as a director (2 pages)
21 March 2013Appointment of Martin Mcglone as a director (3 pages)
19 February 2013Registered office address changed from 12 Stafford Street Edinburgh EH3 7AU United Kingdom on 19 February 2013 (2 pages)
19 February 2013Registered office address changed from 12 Stafford Street Edinburgh EH3 7AU United Kingdom on 19 February 2013 (2 pages)
9 December 2011Incorporation (22 pages)
9 December 2011Incorporation (22 pages)