Company NameMotor Trader Direct Ltd
Company StatusDissolved
Company NumberSC459668
CategoryPrivate Limited Company
Incorporation Date20 September 2013(10 years, 7 months ago)
Dissolution Date3 July 2018 (5 years, 10 months ago)
Previous NameAutotrader Direct Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45112Sale of used cars and light motor vehicles

Directors

Director NameMr Craig Brown
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed20 September 2013(same day as company formation)
RoleCar Trader
Country of ResidenceUnited Kingdom
Correspondence Address4 Munnoch Farm
Dalry
Ayrshire
KA24 5HL
Scotland
Secretary NameCraig Brown
StatusClosed
Appointed20 September 2013(same day as company formation)
RoleCompany Director
Correspondence Address4 Munnoch Farm
Dalry
Ayrshire
KA24 5HL
Scotland

Contact

Websitewww.autotraderdirectltd.co.uk/

Location

Registered Address15 Edison Street
Hillington Park
Glasgow
G52 4JW
Scotland
ConstituencyPaisley and Renfrewshire North
WardRenfrew South & Gallowhill
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Craig Brown
100.00%
Ordinary

Financials

Year2014
Turnover£129,198
Gross Profit£14,249
Net Worth-£25,367
Cash£29,401
Current Liabilities£2,194

Accounts

Latest Accounts30 September 2016 (7 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Filing History

29 January 2019Bona Vacantia disclaimer (1 page)
3 July 2018Final Gazette dissolved via compulsory strike-off (1 page)
17 April 2018First Gazette notice for compulsory strike-off (1 page)
12 December 2017Compulsory strike-off action has been discontinued (1 page)
10 December 2017Micro company accounts made up to 30 September 2016 (2 pages)
17 October 2017First Gazette notice for compulsory strike-off (1 page)
17 October 2017First Gazette notice for compulsory strike-off (1 page)
23 January 2017Confirmation statement made on 23 January 2017 with no updates (3 pages)
23 January 2017Confirmation statement made on 23 January 2017 with no updates (3 pages)
2 November 2016Confirmation statement made on 20 September 2016 with updates (5 pages)
2 November 2016Confirmation statement made on 20 September 2016 with updates (5 pages)
5 March 2016Total exemption full accounts made up to 30 September 2015 (12 pages)
5 March 2016Total exemption full accounts made up to 30 September 2015 (12 pages)
7 January 2016Registered office address changed from 28 Napier Road Hillington Park Glasgow G52 4DR to 15 Edison Street Hillington Park Glasgow G52 4JW on 7 January 2016 (1 page)
7 January 2016Registered office address changed from 28 Napier Road Hillington Park Glasgow G52 4DR to 15 Edison Street Hillington Park Glasgow G52 4JW on 7 January 2016 (1 page)
6 October 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 100
(4 pages)
6 October 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 100
(4 pages)
11 June 2015Total exemption full accounts made up to 30 September 2014 (12 pages)
11 June 2015Total exemption full accounts made up to 30 September 2014 (12 pages)
9 March 2015Company name changed autotrader direct LTD\certificate issued on 09/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-01
(3 pages)
9 March 2015Company name changed autotrader direct LTD\certificate issued on 09/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-01
(3 pages)
2 March 2015Registered office address changed from 4 Munnoch Farm Dalry Ayrshire KA245HL to 28 Napier Road Hillington Park Glasgow G52 4DR on 2 March 2015 (1 page)
2 March 2015Registered office address changed from 4 Munnoch Farm Dalry Ayrshire KA245HL to 28 Napier Road Hillington Park Glasgow G52 4DR on 2 March 2015 (1 page)
2 March 2015Registered office address changed from 4 Munnoch Farm Dalry Ayrshire KA245HL to 28 Napier Road Hillington Park Glasgow G52 4DR on 2 March 2015 (1 page)
10 November 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 100
(4 pages)
10 November 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 100
(4 pages)
20 September 2013Incorporation
Statement of capital on 2013-09-20
  • GBP 100
(21 pages)
20 September 2013Incorporation
Statement of capital on 2013-09-20
  • GBP 100
(21 pages)