Company NameHillside Motors Shetland Ltd
Company StatusDissolved
Company NumberSC448359
CategoryPrivate Limited Company
Incorporation Date24 April 2013(11 years ago)
Dissolution Date11 October 2016 (7 years, 6 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

Directors

Director NameMr Martin Edward Treloar Tregonning
Date of BirthMay 1967 (Born 57 years ago)
NationalityNew Zealander
StatusClosed
Appointed24 April 2013(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressStaneybrae Dunrossness
Shetland
ZE2 9JG
Scotland
Secretary NameMrs Margaret Ann Tregonning
StatusResigned
Appointed01 June 2013(1 month, 1 week after company formation)
Appointment Duration2 years, 2 months (resigned 17 August 2015)
RoleCompany Director
Correspondence AddressStaneybrae Dunrossness
Shetland
ZE2 9JG
Scotland

Contact

Websitewww.island-adventure.co.uk

Location

Registered AddressStaneybrae
Dunrossness
Shetland
ZE2 9JG
Scotland
ConstituencyOrkney and Shetland
WardShetland South

Shareholders

75k at £1Margaret Ann Tregonning & Martin Edward Treloar Tregonning
100.00%
Ordinary

Financials

Year2014
Net Worth£11,751
Cash£895
Current Liabilities£142,411

Accounts

Latest Accounts31 December 2015 (8 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Charges

1 July 2015Delivered on: 11 July 2015
Persons entitled:
Margaret Ann Tregonning
Martin Edward Treloar Tregonning

Classification: Floating charge
Secured details: Any sums advanced by martin edward treloar tregonning or margaret ann tregonning or any other debts or obiligations paid by them.
Particulars: All stocks of parts and consumables owned by the company including: new and used parts, oils and lubricants, retail stock, promotional goods, ppe equipment, maintenance materials.
Outstanding
7 June 2013Delivered on: 19 June 2013
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

11 October 2016Final Gazette dissolved via compulsory strike-off (1 page)
11 October 2016Final Gazette dissolved via compulsory strike-off (1 page)
10 September 2016Compulsory strike-off action has been suspended (1 page)
10 September 2016Compulsory strike-off action has been suspended (1 page)
26 July 2016First Gazette notice for compulsory strike-off (1 page)
26 July 2016First Gazette notice for compulsory strike-off (1 page)
28 May 2016Satisfaction of charge SC4483590001 in full (4 pages)
28 May 2016Satisfaction of charge SC4483590001 in full (4 pages)
18 March 2016Current accounting period shortened from 31 December 2016 to 30 June 2016 (1 page)
18 March 2016Current accounting period shortened from 31 December 2016 to 30 June 2016 (1 page)
24 February 2016Second filing of AR01 previously delivered to Companies House made up to 24 April 2015 (16 pages)
24 February 2016Second filing of AR01 previously delivered to Companies House made up to 24 April 2015 (16 pages)
15 February 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
15 February 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
20 August 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
20 August 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
18 August 2015Registered office address changed from Hillside Brae Shetland ZE2 9QG to Staneybrae Dunrossness Shetland ZE2 9JG on 18 August 2015 (1 page)
18 August 2015Registered office address changed from Hillside Brae Shetland ZE2 9QG to Staneybrae Dunrossness Shetland ZE2 9JG on 18 August 2015 (1 page)
17 August 2015Termination of appointment of Margaret Ann Tregonning as a secretary on 17 August 2015 (1 page)
17 August 2015Termination of appointment of Margaret Ann Tregonning as a secretary on 17 August 2015 (1 page)
17 August 2015Statement of capital following an allotment of shares on 7 December 2014
  • GBP 75,000
(3 pages)
17 August 2015Statement of capital following an allotment of shares on 7 December 2014
  • GBP 75,000
(3 pages)
17 August 2015Statement of capital following an allotment of shares on 7 December 2014
  • GBP 75,000
(3 pages)
12 July 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-07-12
  • GBP 75,000

Statement of capital on 2016-02-24
  • GBP 150,000
  • ANNOTATION Clarification a second filed AR01 was registered on 24/02/2016
(44 pages)
12 July 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-07-12
  • GBP 75,000
(4 pages)
12 July 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-07-12
  • GBP 75,000

Statement of capital on 2016-02-24
  • GBP 150,000
  • ANNOTATION Clarification a second filed AR01 was registered on 24/02/2016
(44 pages)
11 July 2015Registration of charge SC4483590002, created on 1 July 2015 without deed (5 pages)
11 July 2015Registration of charge SC4483590002, created on 1 July 2015 without deed (5 pages)
11 July 2015Registration of charge SC4483590002, created on 1 July 2015 without deed (5 pages)
29 October 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 75,000
(4 pages)
29 October 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 75,000
(4 pages)
21 June 2014Micro company accounts made up to 31 December 2013 (5 pages)
21 June 2014Micro company accounts made up to 31 December 2013 (5 pages)
4 June 2014Statement of capital following an allotment of shares on 31 December 2013
  • GBP 75,000
(3 pages)
4 June 2014Statement of capital following an allotment of shares on 31 December 2013
  • GBP 75,000
(3 pages)
7 January 2014Statement of capital following an allotment of shares on 31 December 2013
  • GBP 50,000
(3 pages)
7 January 2014Statement of capital following an allotment of shares on 31 December 2013
  • GBP 50,000
(3 pages)
2 December 2013Register inspection address has been changed (1 page)
2 December 2013Registered office address changed from Staneybrae Dunrossness Shetland Shetland ZE2 9JG Scotland on 2 December 2013 (1 page)
2 December 2013Registered office address changed from Staneybrae Dunrossness Shetland Shetland ZE2 9JG Scotland on 2 December 2013 (1 page)
2 December 2013Register inspection address has been changed (1 page)
2 December 2013Registered office address changed from Staneybrae Dunrossness Shetland Shetland ZE2 9JG Scotland on 2 December 2013 (1 page)
3 October 2013Current accounting period shortened from 30 April 2014 to 31 December 2013 (3 pages)
3 October 2013Current accounting period shortened from 30 April 2014 to 31 December 2013 (3 pages)
19 June 2013Registration of charge 4483590001 (19 pages)
19 June 2013Registration of charge 4483590001 (19 pages)
6 June 2013Appointment of Mrs Margaret Ann Tregonning as a secretary (2 pages)
6 June 2013Appointment of Mrs Margaret Ann Tregonning as a secretary (2 pages)
24 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
24 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(29 pages)
24 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)