Company NameDundee M.O.T. Test Centre Ltd
DirectorBernard Scanlan
Company StatusActive - Proposal to Strike off
Company NumberSC562165
CategoryPrivate Limited Company
Incorporation Date31 March 2017(7 years, 1 month 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

Directors

Director NameMr Bernard Scanlan
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 2020(3 years, 1 month after company formation)
Appointment Duration3 years, 11 months
RoleMechanic
Country of ResidenceScotland
Correspondence Address3 Dura Street
Dundee
DD4 6RU
Scotland
Director NameMr Bernard Scanlan
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2017(same day as company formation)
RoleMechanic
Country of ResidenceScotland
Correspondence Address58 Long Lane
Broughty Ferry
Dundee
DD5 1HH
Scotland
Director NameMr Ross Macphail
Date of BirthDecember 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2019(2 years after company formation)
Appointment Duration1 year, 1 month (resigned 16 May 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address58 Long Lane
Broughty Ferry
Dundee
DD5 1HH
Scotland

Location

Registered Address3 Dura Street
Dundee
DD4 6RU
Scotland
ConstituencyDundee West
WardMaryfield
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 March 2019 (5 years, 1 month ago)
Next Accounts Due31 March 2021 (overdue)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return9 June 2020 (3 years, 10 months ago)
Next Return Due23 June 2021 (overdue)

Filing History

9 June 2020Confirmation statement made on 9 June 2020 with no updates (3 pages)
26 May 2020Change of details for Mr Bernard Scanlan as a person with significant control on 22 May 2020 (2 pages)
20 May 2020Termination of appointment of Ross Macphail as a director on 16 May 2020 (1 page)
20 May 2020Appointment of Mr Bernard Scanlan as a director on 11 May 2020 (2 pages)
17 May 2020Cessation of Ross Macphail as a person with significant control on 16 May 2020 (1 page)
12 May 2020Confirmation statement made on 1 May 2020 with no updates (3 pages)
31 January 2020Micro company accounts made up to 31 March 2019 (2 pages)
20 July 2019Compulsory strike-off action has been discontinued (1 page)
19 July 2019Notification of Ross Macphail as a person with significant control on 1 April 2019 (2 pages)
19 July 2019Notification of Bernard Scanlan as a person with significant control on 1 April 2019 (2 pages)
19 July 2019Confirmation statement made on 1 May 2019 with updates (4 pages)
19 July 2019Termination of appointment of Bernard Scanlan as a director on 1 April 2019 (1 page)
25 June 2019First Gazette notice for compulsory strike-off (1 page)
19 April 2019Cessation of Bernard Scanlan as a person with significant control on 1 April 2019 (1 page)
19 April 2019Appointment of Mr Ross Macphail as a director on 1 April 2019 (2 pages)
31 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
10 May 2018Confirmation statement made on 30 March 2018 with no updates (3 pages)
31 March 2017Incorporation
Statement of capital on 2017-03-31
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
31 March 2017Incorporation
Statement of capital on 2017-03-31
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)