Company NameMcAndrew's Autocare Ltd
Company StatusDissolved
Company NumberSC451617
CategoryPrivate Limited Company
Incorporation Date5 June 2013(10 years, 11 months ago)
Dissolution Date22 November 2016 (7 years, 5 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 David Ross
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed05 June 2013(same day as company formation)
RoleOffshore Oil & Gas
Country of ResidenceScotland
Correspondence AddressUnit 3 Dickson Street
Dunfermline
Fife
KY12 7SL
Scotland
Director NameMr Ian Watson-Ross
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed05 June 2013(same day as company formation)
RoleOil & Gas Industry
Country of ResidenceScotland
Correspondence AddressUnit 3 Dickson Street
Dunfermline
Fife
KY12 7SL
Scotland
Secretary NameMr Ian Watson-Ross
StatusClosed
Appointed05 June 2013(same day as company formation)
RoleCompany Director
Correspondence AddressUnit 3 Dickson Street
Dunfermline
Fife
KY12 7SL
Scotland
Director NameMr George McAndrew
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed25 September 2015(2 years, 3 months after company formation)
Appointment Duration1 year, 1 month (closed 22 November 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 3 Dickson Street
Dunfermline
Fife
KY12 7SL
Scotland
Director NameMr George McAndrew
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2013(same day as company formation)
RoleService Manager
Country of ResidenceScotland
Correspondence AddressUnit 3 Dickson Street
Dunfermline
Fife
KY12 7SL
Scotland
Director NameMr James McEwan
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityScottish
StatusResigned
Appointed05 June 2013(same day as company formation)
RoleOffshore Oil & Gas
Country of ResidenceScotland
Correspondence AddressUnit 3 Dickson Street
Dunfermline
Fife
KY12 7SL
Scotland

Contact

Websitewww.mcandrewsautocare.co.uk/
Email address[email protected]
Telephone01383 223383
Telephone regionDunfermline

Location

Registered AddressUnit 3
Dickson Street
Dunfermline
Fife
KY12 7SL
Scotland
ConstituencyDunfermline and West Fife
WardDunfermline Central

Shareholders

1 at £0.02David Ross
25.00%
Ordinary
1 at £0.02George Mcandrew
25.00%
Ordinary
1 at £0.02Ian Watson-ross
25.00%
Ordinary
1 at £0.02James Mcewan
25.00%
Ordinary

Financials

Year2014
Net Worth-£23,007
Cash£3,327
Current Liabilities£12,724

Accounts

Latest Accounts30 June 2015 (8 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

22 November 2016Final Gazette dissolved via compulsory strike-off (1 page)
6 September 2016First Gazette notice for compulsory strike-off (1 page)
22 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
8 December 2015Termination of appointment of James Mcewan as a director on 7 December 2015 (1 page)
8 December 2015Termination of appointment of James Mcewan as a director on 7 December 2015 (1 page)
28 September 2015Appointment of Mr George Mcandrew as a director on 25 September 2015 (2 pages)
26 August 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP .1
(4 pages)
26 August 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP .1
(4 pages)
3 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
21 January 2015Termination of appointment of George Mcandrew as a director on 19 January 2015 (1 page)
21 January 2015Termination of appointment of a director (1 page)
8 July 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP .1
(5 pages)
8 July 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP .1
(5 pages)
5 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)