A MCCRACKEN ATV SERVICE AND REPAIRS LIMITED

Station Yard Industrial Estate Station Yard Industrial Estate, Castle Douglas, DG7 1LA
StatusDISSOLVED
Company No.SC243320
CategoryPrivate Limited Company
Incorporated03 Feb 2003
Age21 years, 3 months, 14 days
JurisdictionScotland
Dissolution04 Sep 2020
Years3 years, 8 months, 13 days

SUMMARY

A MCCRACKEN ATV SERVICE AND REPAIRS LIMITED is an dissolved private limited company with number SC243320. It was incorporated 21 years, 3 months, 14 days ago, on 03 February 2003 and it was dissolved 3 years, 8 months, 13 days ago, on 04 September 2020. The company address is Station Yard Industrial Estate Station Yard Industrial Estate, Castle Douglas, DG7 1LA.



Company Fillings

Gazette dissolved liquidation

Date: 04 Sep 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation compulsory return final meeting court scotland

Date: 04 Jun 2020

Category: Insolvency

Sub Category: Compulsory

Type: WU15(Scot)

Documents

View document PDF

Liquidation compulsory notice winding up scotland

Date: 11 Dec 2013

Category: Insolvency

Type: CO4.2(Scot)

Documents

View document PDF

Liquidation compulsory winding up order scotland

Date: 11 Dec 2013

Category: Insolvency

Sub Category: Compulsory

Type: 4.2(Scot)

Documents

View document PDF

Change registered office address company with date old address

Date: 20 Nov 2013

Action Date: 20 Nov 2013

Category: Address

Type: AD01

Change date: 2013-11-20

Old address: 17B King Street Castle Douglas Dumfries & Galloway DG7 1AA

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 03 Oct 2013

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 20 Mar 2013

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice voluntary

Date: 18 Jan 2013

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 20 Oct 2011

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsary

Date: 16 Sep 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 17 Dec 2009

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsary

Date: 20 Nov 2009

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 07 Aug 2008

Category: Annual-return

Type: 363s

Description: Return made up to 31/01/08; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jan 2008

Action Date: 28 Feb 2007

Category: Accounts

Type: AA

Made up date: 2007-02-28

Documents

View document PDF

Legacy

Date: 14 Mar 2007

Category: Annual-return

Type: 363s

Description: Return made up to 31/01/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jan 2007

Action Date: 28 Feb 2006

Category: Accounts

Type: AA

Made up date: 2006-02-28

Documents

View document PDF

Legacy

Date: 28 Sep 2006

Category: Annual-return

Type: 363s

Description: Return made up to 31/01/06; full list of members

Documents

View document PDF

Legacy

Date: 15 Jun 2006

Category: Address

Type: 287

Description: Registered office changed on 15/06/06 from: 22 st mary street kirkcudbright dumfries & galloway DG6 4DN

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jun 2006

Action Date: 28 Feb 2005

Category: Accounts

Type: AA

Made up date: 2005-02-28

Documents

View document PDF

Legacy

Date: 16 Mar 2005

Category: Address

Type: 287

Description: Registered office changed on 16/03/05 from: 236 king street castle douglas DG7 1DS

Documents

View document PDF

Legacy

Date: 22 Feb 2005

Category: Annual-return

Type: 363s

Description: Return made up to 31/01/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Oct 2004

Action Date: 28 Feb 2004

Category: Accounts

Type: AA

Made up date: 2004-02-28

Documents

View document PDF

Legacy

Date: 24 Feb 2004

Category: Annual-return

Type: 363s

Description: Return made up to 03/02/04; full list of members

Documents

View document PDF

Legacy

Date: 28 Apr 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 28 Apr 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 28 Apr 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 03 Feb 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 03 Feb 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARTISAN PT LIMITED

8 CHENEVARE MEWS HIGH STREET,STOURBRIDGE,DY7 6HB

Number:09890073
Status:ACTIVE
Category:Private Limited Company

CAPITAL YACHT CHARTERS LTD

SUITE 1, 3RD FLOOR,LONDON,SW1Y 4LB

Number:11350825
Status:ACTIVE
Category:Private Limited Company

CSG ELITE SCAFFOLDING LTD

UNIT 1 OLD ENGLISH INDUSTRIAL ESTATE PRINCETOWN ROAD,YELVERTON,PL20 6NJ

Number:11263761
Status:ACTIVE
Category:Private Limited Company

NJC CONSULTANCY LIMITED

16 RAMSBURY CLOSE,BLANDFORD FORUM,DT11 7UF

Number:08658880
Status:ACTIVE
Category:Private Limited Company

SMOKING BOWL LIMITED

10 THE KEG STORE 1 BATH STREET,BRISTOL,BS1 6HL

Number:11306525
Status:ACTIVE
Category:Private Limited Company

STERLING PRIVATE FINANCE LIMITED

65 SAMUEL STREET,LONDON,SE18 5LF

Number:11408693
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source