About

Registered Number: SC248145
Date of Incorporation: 22/04/2003 (21 years ago)
Company Status: Dissolved
Date of Dissolution: 13/11/2018 (5 years and 5 months ago)
Registered Address: 22 Ashley Terrace, Edinburgh, Midlothian, EH11 1RE

 

Marchmont Garage Ltd was founded on 22 April 2003 and are based in Midlothian, it's status at Companies House is "Dissolved". The companies directors are listed as Mcleod, David Stewart, Mcleod, Pamela Allison at Companies House. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCLEOD, David Stewart 22 April 2003 - 1
MCLEOD, Pamela Allison 01 April 2006 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 13 November 2018
GAZ1(A) - First notification of strike-off in London Gazette) 28 August 2018
DS01 - Striking off application by a company 17 August 2018
GAZ1 - First notification of strike-off action in London Gazette 10 July 2018
AA - Annual Accounts 26 November 2017
CS01 - N/A 25 April 2017
AA - Annual Accounts 09 February 2017
AR01 - Annual Return 28 May 2016
AA - Annual Accounts 29 December 2015
AR01 - Annual Return 19 May 2015
AA - Annual Accounts 17 January 2015
AR01 - Annual Return 27 April 2014
AA - Annual Accounts 19 February 2014
AR01 - Annual Return 14 May 2013
AA - Annual Accounts 11 February 2013
AR01 - Annual Return 29 May 2012
AA - Annual Accounts 20 February 2012
AR01 - Annual Return 28 May 2011
AA - Annual Accounts 23 February 2011
AR01 - Annual Return 04 June 2010
CH01 - Change of particulars for director 03 June 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 03 June 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 03 June 2010
CH01 - Change of particulars for director 03 June 2010
AA - Annual Accounts 27 February 2010
363a - Annual Return 22 June 2009
AA - Annual Accounts 19 February 2009
363a - Annual Return 02 May 2008
AA - Annual Accounts 31 March 2008
363a - Annual Return 13 June 2007
288a - Notice of appointment of directors or secretaries 13 June 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 13 June 2007
353 - Register of members 13 June 2007
287 - Change in situation or address of Registered Office 13 June 2007
AA - Annual Accounts 01 April 2007
363a - Annual Return 01 June 2006
AA - Annual Accounts 15 March 2006
363s - Annual Return 20 May 2005
AA - Annual Accounts 24 February 2005
363s - Annual Return 01 July 2004
225 - Change of Accounting Reference Date 20 May 2004
288a - Notice of appointment of directors or secretaries 23 May 2003
288a - Notice of appointment of directors or secretaries 23 May 2003
288b - Notice of resignation of directors or secretaries 23 April 2003
288b - Notice of resignation of directors or secretaries 23 April 2003
NEWINC - New incorporation documents 22 April 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.