About

Registered Number: SC232117
Date of Incorporation: 28/05/2002 (22 years ago)
Company Status: Dissolved
Date of Dissolution: 30/10/2018 (5 years and 7 months ago)
Registered Address: 8 Albert Place, Aberdeen, AB25 1RG,

 

Graham Diack Motor Repairs Ltd was registered on 28 May 2002 with its registered office in Aberdeen, it has a status of "Dissolved". The organisation has 4 directors listed at Companies House. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CRUICKSHANK, Linda Anne 06 April 2017 - 1
DIACK, Graham Alexander Buchanan 01 June 2002 07 February 2017 1
Secretary Name Appointed Resigned Total Appointments
CRUICKSHANK, Linda Anne 01 July 2007 - 1
DIACK, Iris 01 June 2002 01 July 2007 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 30 October 2018
GAZ1 - First notification of strike-off action in London Gazette 14 August 2018
AA - Annual Accounts 06 February 2018
AP01 - Appointment of director 18 June 2017
TM01 - Termination of appointment of director 18 June 2017
CS01 - N/A 18 June 2017
AD01 - Change of registered office address 12 March 2017
AA - Annual Accounts 20 February 2017
AR01 - Annual Return 17 July 2016
AA - Annual Accounts 16 November 2015
AR01 - Annual Return 02 June 2015
AD01 - Change of registered office address 13 April 2015
AA - Annual Accounts 24 December 2014
AR01 - Annual Return 08 July 2014
AA - Annual Accounts 23 October 2013
AR01 - Annual Return 05 June 2013
AA - Annual Accounts 23 October 2012
AR01 - Annual Return 18 July 2012
AR01 - Annual Return 06 June 2012
AA - Annual Accounts 10 November 2011
AR01 - Annual Return 11 July 2011
AA - Annual Accounts 18 October 2010
CH01 - Change of particulars for director 16 June 2010
AA - Annual Accounts 04 January 2010
363a - Annual Return 15 June 2009
AA - Annual Accounts 29 October 2008
363a - Annual Return 15 July 2008
363s - Annual Return 11 September 2007
288a - Notice of appointment of directors or secretaries 11 September 2007
288b - Notice of resignation of directors or secretaries 11 September 2007
AA - Annual Accounts 29 August 2007
AA - Annual Accounts 22 September 2006
363s - Annual Return 23 June 2006
287 - Change in situation or address of Registered Office 23 June 2006
AA - Annual Accounts 09 September 2005
363s - Annual Return 08 June 2005
363s - Annual Return 31 August 2004
AA - Annual Accounts 06 August 2004
AA - Annual Accounts 13 August 2003
363s - Annual Return 10 June 2003
288b - Notice of resignation of directors or secretaries 06 July 2002
288b - Notice of resignation of directors or secretaries 06 July 2002
288b - Notice of resignation of directors or secretaries 06 July 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 June 2002
288a - Notice of appointment of directors or secretaries 11 June 2002
288a - Notice of appointment of directors or secretaries 11 June 2002
NEWINC - New incorporation documents 28 May 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.