Company NameDM Motor Company Limited
Company StatusDissolved
Company NumberSC433881
CategoryPrivate Limited Company
Incorporation Date2 October 2012(11 years, 6 months ago)
Dissolution Date3 January 2018 (6 years, 2 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

Director

Director NameMiss Natasha Telfer
Date of BirthMay 1990 (Born 33 years ago)
NationalityBritish
StatusClosed
Appointed02 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address291 Drakemire Drive
Drakemire Drive Linnpark Industrial Estate
Glasgow
G45 9SS
Scotland

Location

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

Shareholders

10 at £1Natasha Bellamy
100.00%
Ordinary

Financials

Year2014
Net Worth-£23,293
Cash£14,929
Current Liabilities£156,993

Accounts

Latest Accounts31 October 2015 (8 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Charges

10 October 2012Delivered on: 27 October 2012
Persons entitled: Bibby Factors Scotland Limited

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

Filing History

3 January 2018Final Gazette dissolved following liquidation (1 page)
3 October 2017Insolvency:form 4.26(scot) Return of final meeting (3 pages)
3 October 2017Notice of final meeting of creditors (1 page)
3 October 2017Notice of final meeting of creditors (1 page)
3 October 2017Insolvency:form 4.26(scot) Return of final meeting (3 pages)
13 December 2016Registered office address changed from 291 Drakemire Drive, Linnpark Industrial Estate Glasgow G45 9SS Scotland to Klm 45 Hope Street Glasgow G2 6AE on 13 December 2016 (1 page)
13 December 2016Registered office address changed from 291 Drakemire Drive, Linnpark Industrial Estate Glasgow G45 9SS Scotland to Klm 45 Hope Street Glasgow G2 6AE on 13 December 2016 (1 page)
13 December 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-12-09
(1 page)
13 December 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-12-09
(1 page)
12 December 2016Registered office address changed from 6 Hunter Street East Kilbride Glasgow G74 4LZ to 291 Drakemire Drive, Linnpark Industrial Estate Glasgow G45 9SS on 12 December 2016 (1 page)
12 December 2016Registered office address changed from 6 Hunter Street East Kilbride Glasgow G74 4LZ to 291 Drakemire Drive, Linnpark Industrial Estate Glasgow G45 9SS on 12 December 2016 (1 page)
12 October 2016Confirmation statement made on 2 October 2016 with updates (5 pages)
12 October 2016Confirmation statement made on 2 October 2016 with updates (5 pages)
27 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
27 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
22 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 10
(3 pages)
22 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 10
(3 pages)
22 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 10
(3 pages)
29 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
29 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
28 July 2015Director's details changed for Miss Natasha Bellamy on 1 June 2015 (2 pages)
28 July 2015Director's details changed for Miss Natasha Bellamy on 1 June 2015 (2 pages)
28 July 2015Director's details changed for Miss Natasha Bellamy on 1 June 2015 (2 pages)
8 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 10
(3 pages)
8 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 10
(3 pages)
8 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 10
(3 pages)
16 June 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
16 June 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
7 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 10
(3 pages)
7 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 10
(3 pages)
7 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 10
(3 pages)
24 April 2013Director's details changed for Miss Natasha Bellamy on 24 April 2013 (2 pages)
24 April 2013Director's details changed for Miss Natasha Bellamy on 24 April 2013 (2 pages)
27 October 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
27 October 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
2 October 2012Incorporation (24 pages)
2 October 2012Incorporation (24 pages)