Company NameMd Incorporated Ltd
Company StatusDissolved
Company NumberSC454802
CategoryPrivate Limited Company
Incorporation Date18 July 2013(10 years, 9 months ago)
Dissolution Date25 June 2019 (4 years, 9 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
SIC 45320Retail trade of motor vehicle parts and accessories

Directors

Director NameMr Gerard Thomas Doyle
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2017(3 years, 5 months after company formation)
Appointment Duration2 years, 5 months (closed 25 June 2019)
RoleManager
Country of ResidenceScotland
Correspondence AddressFirst Floor, Quay 2, 139 Fountainbridge
Edinburgh
EH3 9QG
Scotland
Director NameMr Michael Paul Doyle
Date of BirthJune 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1276 Maryhill Road
Glasgow
G20 9BJ
Scotland
Director NameMs Mari-Claire Doyle
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2013(6 days after company formation)
Appointment Duration3 years, 5 months (resigned 01 January 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address115 Bath Street
Glasgow
G2 2SZ
Scotland

Contact

Websitewww.goodgaragescheme.com
Email address[email protected]
Telephone024 76474069
Telephone regionCoventry

Location

Registered AddressFirst Floor, Quay 2
139 Fountainbridge
Edinburgh
EH3 9QG
Scotland
ConstituencyEdinburgh South West
WardFountainbridge/Craiglockhart

Shareholders

1 at £1Mari-claire Doyle
100.00%
Ordinary

Financials

Year2014
Net Worth-£14,679
Cash£3,173
Current Liabilities£43,007

Accounts

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

Filing History

12 October 2017Court order notice of winding up (1 page)
12 October 2017Registered office address changed from Javid House 115 Bath Street Glasgow G2 2SZ to First Floor, Quay 2, 139 Fountainbridge Edinburgh EH3 9QG on 12 October 2017 (2 pages)
12 October 2017Notice of winding up order (1 page)
12 August 2017Compulsory strike-off action has been suspended (1 page)
11 July 2017First Gazette notice for compulsory strike-off (1 page)
18 January 2017Appointment of Mister Gerard Thomas Doyle as a director on 1 January 2017 (2 pages)
17 January 2017Termination of appointment of Mari-Claire Doyle as a director on 1 January 2017 (1 page)
22 June 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 1
(3 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
29 May 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 1
(3 pages)
29 May 2015Director's details changed for Ms Mari-Claire Claire Doyle on 24 July 2013 (2 pages)
18 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
28 August 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
(3 pages)
9 September 2013Director's details changed for Ms Mari Claire Doyle on 29 July 2013 (2 pages)
29 July 2013Appointment of Ms Mari Claire Doyle as a director (2 pages)
29 July 2013Termination of appointment of Michael Doyle as a director (1 page)
18 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)