Company NameAshfield Tyre & Auto Repairs Ltd
Company StatusDissolved
Company NumberSC491706
CategoryPrivate Limited Company
Incorporation Date20 November 2014(9 years, 5 months ago)
Dissolution Date24 May 2016 (7 years, 11 months ago)

Directors

Director NameMr Michael McGuire
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed29 November 2014(1 week, 2 days after company formation)
Appointment Duration1 year, 5 months (closed 24 May 2016)
RoleCommercial Director
Country of ResidenceScotland
Correspondence Address29 Finlas Street
Cowlairs Industrial Estate
Glasgow
G22 5DT
Scotland
Director NameMr James Stuart McMeekin
Date of BirthJune 1967 (Born 56 years ago)
NationalityScottish
StatusResigned
Appointed20 November 2014(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceUnited Kingdom
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Director NameCosec Limited (Corporation)
StatusResigned
Appointed20 November 2014(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Secretary NameCosec Limited (Corporation)
StatusResigned
Appointed20 November 2014(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland

Location

Registered Address24 Beresford Terrace
Ayr
KA7 2EG
Scotland
ConstituencyAyr, Carrick and Cumnock
WardAyr West
Address MatchesOver 50 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 November

Filing History

24 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
24 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
29 November 2014Appointment of Mr Michael Mcguire as a director on 29 November 2014 (2 pages)
29 November 2014Appointment of Mr Michael Mcguire as a director on 29 November 2014 (2 pages)
20 November 2014Incorporation
Statement of capital on 2014-11-20
  • GBP 1
(29 pages)
20 November 2014Termination of appointment of James Stuart Mcmeekin as a director on 20 November 2014 (1 page)
20 November 2014Termination of appointment of Cosec Limited as a secretary on 20 November 2014 (1 page)
20 November 2014Termination of appointment of Cosec Limited as a director on 20 November 2014 (1 page)
20 November 2014Incorporation
Statement of capital on 2014-11-20
  • GBP 1
(29 pages)
20 November 2014Termination of appointment of James Stuart Mcmeekin as a director on 20 November 2014 (1 page)
20 November 2014Termination of appointment of Cosec Limited as a director on 20 November 2014 (1 page)
20 November 2014Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland to 24 Beresford Terrace Ayr KA7 2EG on 20 November 2014 (1 page)
20 November 2014Termination of appointment of Cosec Limited as a secretary on 20 November 2014 (1 page)
20 November 2014Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland to 24 Beresford Terrace Ayr KA7 2EG on 20 November 2014 (1 page)