Company NameBroxburn Motorzone Limited
Company StatusDissolved
Company NumberSC476360
CategoryPrivate Limited Company
Incorporation Date29 April 2014(9 years, 11 months ago)
Dissolution Date22 September 2020 (3 years, 7 months ago)

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 Deryck Andrew Barnes
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed29 April 2014(same day as company formation)
RoleSelf Employed
Country of ResidenceScotland
Correspondence Address59 Cranston Street
Penicuik
EH26 9BW
Scotland
Secretary NameMario Jacovelli
StatusClosed
Appointed29 April 2014(same day as company formation)
RoleCompany Director
Correspondence Address59 Cranston Street
Penicuik
EH26 9BW
Scotland

Contact

Websitewww.broxburnmotorzone.co.uk
Telephone01506 855547
Telephone regionBathgate

Location

Registered Address2f Dunnet Way
East Mains Industrial Estate
Broxburn
West Lothian
EH52 5NN
Scotland
ConstituencyLivingston
WardBroxburn, Uphall and Winchburgh

Accounts

Latest Accounts30 April 2018 (5 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Charges

22 July 2016Delivered on: 2 August 2016
Persons entitled: Access Motor Stocking Limited

Classification: A registered charge
Outstanding

Filing History

22 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
4 February 2020First Gazette notice for voluntary strike-off (1 page)
28 January 2020Application to strike the company off the register (1 page)
31 May 2019Current accounting period extended from 29 April 2019 to 30 June 2019 (1 page)
2 May 2019Confirmation statement made on 29 April 2019 with no updates (3 pages)
1 February 2019Micro company accounts made up to 30 April 2018 (2 pages)
31 January 2019Previous accounting period shortened from 30 April 2018 to 29 April 2018 (1 page)
1 May 2018Confirmation statement made on 29 April 2018 with no updates (3 pages)
26 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
26 July 2017Satisfaction of charge SC4763600001 in full (1 page)
26 July 2017Satisfaction of charge SC4763600001 in full (1 page)
3 May 2017Confirmation statement made on 29 April 2017 with updates (5 pages)
3 May 2017Confirmation statement made on 29 April 2017 with updates (5 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (9 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (9 pages)
2 August 2016Registration of charge SC4763600001, created on 22 July 2016 (22 pages)
2 August 2016Registration of charge SC4763600001, created on 22 July 2016 (22 pages)
3 May 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 100
(4 pages)
3 May 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 100
(4 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
12 May 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 100
(4 pages)
12 May 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 100
(4 pages)
22 June 2014Registered office address changed from 59 Cranston Street Penicuik EH26 9BW Scotland on 22 June 2014 (1 page)
22 June 2014Registered office address changed from 59 Cranston Street Penicuik EH26 9BW Scotland on 22 June 2014 (1 page)
29 April 2014Incorporation
Statement of capital on 2014-04-29
  • GBP 100
(27 pages)
29 April 2014Incorporation
Statement of capital on 2014-04-29
  • GBP 100
(27 pages)