Company NameEric's F1 Garage Ltd
Company StatusDissolved
Company NumberSC421771
CategoryPrivate Limited Company
Incorporation Date12 April 2012(12 years ago)
Dissolution Date24 April 2018 (6 years 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

Directors

Director NameMr Ireneusz Jacek Iwan
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityPolish
StatusClosed
Appointed12 April 2012(same day as company formation)
RoleMotor Engineer
Country of ResidenceScotland
Correspondence AddressUnit 4 14 Dunkeld Road
Perth
Perth & Kinross
PH1 5RW
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2012(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed12 April 2012(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Telephone01738 626360
Telephone regionPerth

Location

Registered AddressUnit 4 14 Dunkeld Road
Perth
Perth & Kinross
PH1 5RW
Scotland
ConstituencyPerth and North Perthshire
WardPerth City North

Shareholders

1 at £1Iwan Ireneusz
100.00%
Ordinary

Financials

Year2014
Net Worth£11,330
Cash£13,373
Current Liabilities£15,580

Accounts

Latest Accounts30 April 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

7 October 2017Compulsory strike-off action has been suspended (1 page)
26 September 2017First Gazette notice for compulsory strike-off (1 page)
17 May 2017Order of court recall of provisional liquidator (1 page)
18 April 2017Appointment of a provisional liquidator (2 pages)
20 March 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
4 January 2017Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2017-01-04
  • GBP 1
(6 pages)
22 November 2016Compulsory strike-off action has been discontinued (1 page)
21 November 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
15 November 2016First Gazette notice for compulsory strike-off (1 page)
19 April 2016Compulsory strike-off action has been discontinued (1 page)
5 April 2016First Gazette notice for compulsory strike-off (1 page)
22 April 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
20 April 2015Register inspection address has been changed to Unit 4 14 Dunkeld Road Dunkeld Road Perth PH1 5RW (1 page)
20 April 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 1
(3 pages)
18 August 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 1
(3 pages)
16 August 2014Compulsory strike-off action has been discontinued (1 page)
15 August 2014First Gazette notice for compulsory strike-off (1 page)
11 March 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
22 May 2013Director's details changed for Ireneusz Jacek Iwan on 22 May 2013 (2 pages)
22 May 2013Annual return made up to 12 April 2013 with a full list of shareholders
Statement of capital on 2013-05-22
  • GBP 1
(3 pages)
1 February 2013Registered office address changed from 115 Perth Road Scone Perth PH2 6JL United Kingdom on 1 February 2013 (1 page)
1 February 2013Registered office address changed from 115 Perth Road Scone Perth PH2 6JL United Kingdom on 1 February 2013 (1 page)
30 May 2012Appointment of Ireneusz Jacek Iwan as a director (3 pages)
25 April 2012Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
25 April 2012Termination of appointment of Stephen Mabbott as a director (2 pages)
12 April 2012Incorporation (22 pages)