Company NameRosyth Auto Services Limited
Company StatusDissolved
Company NumberSC567334
CategoryPrivate Limited Company
Incorporation Date31 May 2017(6 years, 11 months ago)
Dissolution Date19 January 2021 (3 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

Directors

Director NameMr Marc Evans
Date of BirthJuly 1983 (Born 40 years ago)
NationalityScottish
StatusClosed
Appointed31 May 2017(same day as company formation)
RoleManager
Country of ResidenceScotland
Correspondence Address4a Barnham Road
Rosyth
Dunfermilne
KY11 2XB
Scotland
Director NameMr Richard Evans
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4a Barnham Road
Rosyth
Dunfermilne
KY11 2XB
Scotland
Secretary NameMr Marc Evans
StatusClosed
Appointed31 May 2017(same day as company formation)
RoleCompany Director
Correspondence Address4a Barnham Road
Rosyth
Dunfermilne
KY11 2XB
Scotland
Secretary NameMr Richard Evans
StatusClosed
Appointed31 May 2017(same day as company formation)
RoleCompany Director
Correspondence Address4a Barnham Road
Rosyth
Dunfermilne
KY11 2XB
Scotland

Location

Registered AddressFarburn House
Farburn Terrace
Aberdeen
AB21 7DT
Scotland
ConstituencyGordon
WardDyce/Bucksburn/Danestone

Accounts

Latest Accounts31 May 2019 (4 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

19 January 2021Final Gazette dissolved via voluntary strike-off (1 page)
3 November 2020First Gazette notice for voluntary strike-off (1 page)
22 October 2020Application to strike the company off the register (3 pages)
2 June 2020Confirmation statement made on 30 May 2020 with no updates (3 pages)
5 August 2019Accounts for a dormant company made up to 31 May 2019 (2 pages)
10 June 2019Confirmation statement made on 30 May 2019 with no updates (3 pages)
28 June 2018Confirmation statement made on 30 May 2018 with no updates (3 pages)
28 June 2018Accounts for a dormant company made up to 31 May 2018 (2 pages)
30 August 2017Registered office address changed from 272 Bath Street Glasgow G2 4JR Scotland to Farburn House Farburn Terrace Aberdeen AB21 7DT on 30 August 2017 (1 page)
30 August 2017Registered office address changed from 272 Bath Street Glasgow G2 4JR Scotland to Farburn House Farburn Terrace Aberdeen AB21 7DT on 30 August 2017 (1 page)
31 May 2017Incorporation
Statement of capital on 2017-05-31
  • GBP 2
(32 pages)
31 May 2017Incorporation
Statement of capital on 2017-05-31
  • GBP 2
(32 pages)