Dunfermline
Fife
KY12 7SL
Scotland
Director Name | Mr Ian Watson-Ross |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 June 2013(same day as company formation) |
Role | Oil & Gas Industry |
Country of Residence | Scotland |
Correspondence Address | Unit 3 Dickson Street Dunfermline Fife KY12 7SL Scotland |
Secretary Name | Mr Ian Watson-Ross |
---|---|
Status | Closed |
Appointed | 05 June 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | Unit 3 Dickson Street Dunfermline Fife KY12 7SL Scotland |
Director Name | Mr George McAndrew |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 September 2015(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 22 November 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit 3 Dickson Street Dunfermline Fife KY12 7SL Scotland |
Director Name | Mr George McAndrew |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2013(same day as company formation) |
Role | Service Manager |
Country of Residence | Scotland |
Correspondence Address | Unit 3 Dickson Street Dunfermline Fife KY12 7SL Scotland |
Director Name | Mr James McEwan |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 05 June 2013(same day as company formation) |
Role | Offshore Oil & Gas |
Country of Residence | Scotland |
Correspondence Address | Unit 3 Dickson Street Dunfermline Fife KY12 7SL Scotland |
Website | www.mcandrewsautocare.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01383 223383 |
Telephone region | Dunfermline |
Registered Address | Unit 3 Dickson Street Dunfermline Fife KY12 7SL Scotland |
---|---|
Constituency | Dunfermline and West Fife |
Ward | Dunfermline Central |
1 at £0.02 | David Ross 25.00% Ordinary |
---|---|
1 at £0.02 | George Mcandrew 25.00% Ordinary |
1 at £0.02 | Ian Watson-ross 25.00% Ordinary |
1 at £0.02 | James Mcewan 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£23,007 |
Cash | £3,327 |
Current Liabilities | £12,724 |
Latest Accounts | 30 June 2015 (8 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
22 November 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
22 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
8 December 2015 | Termination of appointment of James Mcewan as a director on 7 December 2015 (1 page) |
8 December 2015 | Termination of appointment of James Mcewan as a director on 7 December 2015 (1 page) |
28 September 2015 | Appointment of Mr George Mcandrew as a director on 25 September 2015 (2 pages) |
26 August 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
26 August 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
3 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
21 January 2015 | Termination of appointment of George Mcandrew as a director on 19 January 2015 (1 page) |
21 January 2015 | Termination of appointment of a director (1 page) |
8 July 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
5 June 2013 | Incorporation
|