Company NameImpact Autobody Limited
Company StatusDissolved
Company NumberSC481891
CategoryPrivate Limited Company
Incorporation Date10 July 2014(9 years, 9 months ago)
Dissolution Date9 January 2019 (5 years, 3 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

Director

Director NameMr Richard Scott Morrow
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed10 July 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address11a Dublin Street
Edinburgh
EH1 3PG
Scotland

Location

Registered Address11a Dublin Street
Edinburgh
EH1 3PG
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches4 other UK companies use this postal address

Shareholders

100 at £1Richard Scott Morrow
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

9 January 2019Final Gazette dissolved following liquidation (1 page)
9 October 2018Order of court for early dissolution (1 page)
14 September 2016Court order notice of winding up (1 page)
14 September 2016Court order notice of winding up (1 page)
14 September 2016Notice of winding up order (1 page)
14 September 2016Notice of winding up order (1 page)
12 September 2016Registered office address changed from 19 Deveron Park Huntly Aberdeenshire AB54 8UZ to 11a Dublin Street Edinburgh EH1 3PG on 12 September 2016 (2 pages)
12 September 2016Registered office address changed from 19 Deveron Park Huntly Aberdeenshire AB54 8UZ to 11a Dublin Street Edinburgh EH1 3PG on 12 September 2016 (2 pages)
7 July 2016Compulsory strike-off action has been suspended (1 page)
7 July 2016Compulsory strike-off action has been suspended (1 page)
14 June 2016First Gazette notice for compulsory strike-off (1 page)
14 June 2016First Gazette notice for compulsory strike-off (1 page)
5 August 2015Previous accounting period extended from 31 March 2015 to 31 July 2015 (3 pages)
5 August 2015Previous accounting period extended from 31 March 2015 to 31 July 2015 (3 pages)
31 July 2015Director's details changed for Mr Richard Scott Morrow on 29 July 2014 (2 pages)
31 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 100
(3 pages)
31 July 2015Director's details changed for Mr Richard Scott Morrow on 29 July 2014 (2 pages)
31 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 100
(3 pages)
10 July 2014Current accounting period shortened from 31 July 2015 to 31 March 2015 (1 page)
10 July 2014Incorporation
Statement of capital on 2014-07-10
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)
10 July 2014Incorporation
Statement of capital on 2014-07-10
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)
10 July 2014Current accounting period shortened from 31 July 2015 to 31 March 2015 (1 page)
10 July 2014Incorporation
Statement of capital on 2014-07-10
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(31 pages)