Company NameRs Motors & Repairs Ltd
Company StatusDissolved
Company NumberSC670734
CategoryPrivate Limited Company
Incorporation Date13 August 2020(3 years, 8 months ago)
Dissolution Date30 May 2023 (10 months, 3 weeks ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45112Sale of used cars and light motor vehicles
SIC 45190Sale of other motor vehicles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr Christopher John Hunter
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2021(5 months, 3 weeks after company formation)
Appointment Duration2 years, 3 months (closed 30 May 2023)
RoleMechanical Engineer
Country of ResidenceScotland
Correspondence AddressSuite 1 Airlie House
Pentland Park
Glenrothes
KY6 2AG
Scotland
Director NameMr Steven Ian Gunby
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2020(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSuite 1 Airlie House
Pentland Park
Glenrothes
KY6 2AG
Scotland

Location

Registered AddressSuite 1 Airlie House
Pentland Park
Glenrothes
KY6 2AG
Scotland
ConstituencyGlenrothes
WardGlenrothes West and Kinglassie
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

30 May 2023Final Gazette dissolved via compulsory strike-off (1 page)
28 February 2023First Gazette notice for compulsory strike-off (1 page)
22 June 2022Termination of appointment of Steven Ian Gunby as a director on 21 June 2022 (1 page)
22 June 2022Notification of Christopher John Hunter as a person with significant control on 21 June 2022 (2 pages)
22 June 2022Cessation of Steven Ian Gunby as a person with significant control on 21 June 2022 (1 page)
21 June 2022Confirmation statement made on 21 June 2022 with updates (5 pages)
22 December 2021Micro company accounts made up to 31 March 2021 (6 pages)
18 August 2021Confirmation statement made on 12 August 2021 with no updates (3 pages)
12 March 2021Appointment of Mr Christopher John Hunter as a director on 1 February 2021 (2 pages)
28 August 2020Current accounting period shortened from 31 August 2021 to 31 March 2021 (1 page)
28 August 2020Registered office address changed from Unit 1C Prestonhall Industrial Estate Cupar Fife KY15 4rd United Kingdom to Suite 1 Airlie House Pentland Park Glenrothes KY6 2AG on 28 August 2020 (1 page)
13 August 2020Incorporation
Statement of capital on 2020-08-13
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)