Company NameMOTO Meccanica Ltd
Company StatusDissolved
Company NumberSC462296
CategoryPrivate Limited Company
Incorporation Date25 October 2013(10 years, 5 months ago)
Dissolution Date27 September 2016 (7 years, 6 months ago)
Previous NameGSLP 30 Limited

Business Activity

Section CManufacturing
SIC 2932Manufacture other agric. & forestry machines
SIC 33120Repair of machinery

Directors

Secretary NameGrant Smith Law Practice Limited (Corporation)
StatusClosed
Appointed25 October 2013(same day as company formation)
Correspondence Address252 Union Street
Aberdeen
AB10 1TN
Scotland
Director NameMr Dean Morrice
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address88 Fraser Place
Kemnay
Aberdeenshire
AB51 5NH
Scotland

Location

Registered AddressAmicable House
252 Union Street
Aberdeen
Aberdeenshire
AB10 1TN
Scotland
ConstituencyAberdeen South
WardMidstocket/Rosemount
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1Mr Dean Morrice
100.00%
Ordinary

Financials

Year2014
Net Worth-£40,702
Cash£180
Current Liabilities£4,012

Accounts

Latest Accounts31 October 2014 (9 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

27 September 2016Final Gazette dissolved via compulsory strike-off (1 page)
27 September 2016Final Gazette dissolved via compulsory strike-off (1 page)
17 March 2016Compulsory strike-off action has been suspended (1 page)
17 March 2016Compulsory strike-off action has been suspended (1 page)
9 February 2016First Gazette notice for compulsory strike-off (1 page)
9 February 2016First Gazette notice for compulsory strike-off (1 page)
21 November 2015Compulsory strike-off action has been discontinued (1 page)
21 November 2015Compulsory strike-off action has been discontinued (1 page)
19 November 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
19 November 2015Compulsory strike-off action has been suspended (1 page)
19 November 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
19 November 2015Compulsory strike-off action has been suspended (1 page)
20 October 2015First Gazette notice for compulsory strike-off (1 page)
20 October 2015First Gazette notice for compulsory strike-off (1 page)
30 April 2015Termination of appointment of Dean Morrice as a director on 21 April 2015 (1 page)
30 April 2015Termination of appointment of Dean Morrice as a director on 21 April 2015 (1 page)
21 November 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 1
(4 pages)
21 November 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 1
(4 pages)
19 March 2014Statement of capital following an allotment of shares on 4 March 2014
  • GBP 1,000
(4 pages)
19 March 2014Statement of capital following an allotment of shares on 4 March 2014
  • GBP 1,000
(4 pages)
19 March 2014Statement of capital following an allotment of shares on 4 March 2014
  • GBP 1,000
(4 pages)
21 November 2013Company name changed gslp 30 LIMITED\certificate issued on 21/11/13
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2013-11-21
(3 pages)
21 November 2013Company name changed gslp 30 LIMITED\certificate issued on 21/11/13
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2013-11-21
(3 pages)
25 October 2013Incorporation (23 pages)
25 October 2013Incorporation (23 pages)