Dunfermline
Fife
KY11 8PB
Scotland
Director Name | Mr Ian Thomas Robertson |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 April 2014(9 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 11 months (closed 22 March 2018) |
Role | Technician |
Country of Residence | Scotland |
Correspondence Address | 3 Castle Court Carnegie Drive Dunfermline Fife KY11 8PB Scotland |
Website | motortechnik.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01592 651250 |
Telephone region | Kirkcaldy |
Registered Address | 3 Castle Court Carnegie Drive Dunfermline Fife KY11 8PB Scotland |
---|---|
Constituency | Dunfermline and West Fife |
Ward | Dunfermline South |
Address Matches | Over 90 other UK companies use this postal address |
1 at £1 | Dawn Robertson 100.00% Ordinary A |
---|
Latest Accounts | 30 June 2015 (8 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
22 March 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
22 December 2017 | Notice of final meeting of creditors (6 pages) |
22 December 2017 | Notice of final meeting of creditors (6 pages) |
6 January 2017 | Notice of winding up order (1 page) |
6 January 2017 | Court order notice of winding up (1 page) |
6 January 2017 | Court order notice of winding up (1 page) |
6 January 2017 | Registered office address changed from Unit 6 Mitchelston Drive Kirkcaldy KY1 3NF to C/O Thomson Cooper 3 Castle Court Carnegie Drive Dunfermline Fife KY11 8PB on 6 January 2017 (2 pages) |
6 January 2017 | Registered office address changed from Unit 6 Mitchelston Drive Kirkcaldy KY1 3NF to C/O Thomson Cooper 3 Castle Court Carnegie Drive Dunfermline Fife KY11 8PB on 6 January 2017 (2 pages) |
6 January 2017 | Notice of winding up order (1 page) |
9 September 2016 | Company name changed motortechnik LIMITED\certificate issued on 09/09/16
|
9 September 2016 | Resolutions
|
9 September 2016 | Resolutions
|
9 September 2016 | Company name changed motortechnik LIMITED\certificate issued on 09/09/16
|
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
6 July 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
30 October 2014 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
30 October 2014 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
21 July 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
22 April 2014 | Appointment of Mr Ian Robertson as a director (2 pages) |
22 April 2014 | Appointment of Mr Ian Robertson as a director (2 pages) |
19 June 2013 | Incorporation
|
19 June 2013 | Incorporation
|