Company NameMainbridge (Aberdeen) Limited
Company StatusDissolved
Company NumberSC422095
CategoryPrivate Limited Company
Incorporation Date17 April 2012(12 years ago)
Dissolution Date16 May 2017 (6 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr Ross David Burnett
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed17 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Bishopston Circle
Portlethen
Aberdeen
AB12 4XY
Scotland
Secretary NameMr Ross David Burnett
StatusClosed
Appointed17 April 2012(same day as company formation)
RoleCompany Director
Correspondence Address20 Bishopston Circle
Portlethen
Aberdeen
AB12 4XY
Scotland

Contact

Websitemainbridgeltd.co.uk

Location

Registered AddressUnit 4 (Mini Units) Souter Head Road
Altens Industrial Estate
Aberdeen
AB12 3LF
Scotland
ConstituencyAberdeen South
WardKincorth/Nigg/Cove

Shareholders

1000 at £1Ross David Burnett
100.00%
Ordinary

Financials

Year2014
Net Worth-£9,032
Current Liabilities£34,300

Accounts

Latest Accounts31 August 2015 (8 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Charges

16 February 2016Delivered on: 17 February 2016
Persons entitled: Bibby Factors Scotland Limited

Classification: A registered charge
Outstanding
9 October 2012Delivered on: 13 October 2012
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

16 May 2017Final Gazette dissolved via compulsory strike-off (1 page)
28 February 2017First Gazette notice for compulsory strike-off (1 page)
8 March 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
17 February 2016Registration of charge SC4220950002, created on 16 February 2016 (15 pages)
30 May 2015Registered office address changed from Gordon House Greenbank Road East Tullos Industrial Estate Aberdeen AB12 3BQ to Unit 4 (Mini Units) Souter Head Road Altens Industrial Estate Aberdeen AB12 3LF on 30 May 2015 (1 page)
15 May 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 1,000
(4 pages)
15 May 2015Secretary's details changed for Mr Ross David Burnett on 1 May 2015 (1 page)
15 May 2015Director's details changed for Mr Ross David Burnett on 1 May 2015 (2 pages)
15 May 2015Secretary's details changed for Mr Ross David Burnett on 1 May 2015 (1 page)
15 May 2015Director's details changed for Mr Ross David Burnett on 1 May 2015 (2 pages)
28 December 2014Total exemption small company accounts made up to 31 August 2014 (8 pages)
24 April 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 1,000
(4 pages)
15 January 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
28 September 2013Previous accounting period extended from 30 April 2013 to 31 August 2013 (1 page)
17 May 2013Annual return made up to 17 April 2013 with a full list of shareholders (4 pages)
13 October 2012Particulars of a mortgage or charge / charge no: 1 (7 pages)
13 August 2012Registered office address changed from 3 Elmbank Terrace Aberdeen AB24 3PW United Kingdom on 13 August 2012 (2 pages)
17 April 2012Incorporation (22 pages)