GRAHAM DIACK MOTOR REPAIRS LTD.
Overview
| Company Name | GRAHAM DIACK MOTOR REPAIRS LTD. |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC232117 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of GRAHAM DIACK MOTOR REPAIRS LTD.?
- Maintenance and repair of motor vehicles (45200) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is GRAHAM DIACK MOTOR REPAIRS LTD. located?
| Registered Office Address | 8 Albert Place AB25 1RG Aberdeen Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for GRAHAM DIACK MOTOR REPAIRS LTD.?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | May 31, 2017 |
What are the latest filings for GRAHAM DIACK MOTOR REPAIRS LTD.?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Total exemption full accounts made up to May 31, 2017 | 4 pages | AA | ||||||||||
Appointment of Ms Linda Anne Cruickshank as a director on Apr 06, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Graham Alexander Buchanan Diack as a director on Feb 07, 2017 | 1 pages | TM01 | ||||||||||
Confirmation statement made on May 28, 2017 with updates | 5 pages | CS01 | ||||||||||
Registered office address changed from C/O Forbes-Cable Ltd 9 Victoria Street Aberdeen AB10 1XB to 8 Albert Place Aberdeen AB25 1RG on Mar 12, 2017 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to May 31, 2016 | 3 pages | AA | ||||||||||
Annual return made up to May 28, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to May 31, 2015 | 5 pages | AA | ||||||||||
Annual return made up to May 28, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from 8 Albert Place Aberdeen Aberdeenshire AB25 1RG to C/O Forbes-Cable Ltd 9 Victoria Street Aberdeen AB10 1XB on Apr 13, 2015 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to May 31, 2014 | 5 pages | AA | ||||||||||
Annual return made up to May 28, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to May 31, 2013 | 5 pages | AA | ||||||||||
Annual return made up to May 28, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Total exemption small company accounts made up to May 31, 2012 | 6 pages | AA | ||||||||||
Annual return made up to May 28, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Annual return made up to May 28, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Total exemption small company accounts made up to May 31, 2011 | 9 pages | AA | ||||||||||
Annual return made up to May 28, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||
Total exemption small company accounts made up to May 31, 2010 | 6 pages | AA | ||||||||||
Director's details changed for Graham Alexander Buchanan Diack on Feb 28, 2010 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to May 31, 2009 | 6 pages | AA | ||||||||||
legacy | 3 pages | 363a | ||||||||||
Who are the officers of GRAHAM DIACK MOTOR REPAIRS LTD.?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CRUICKSHANK, Linda Anne | Secretary | Ley Head AB31 4KH Lumphanan Aberdeenshire | British | 124404330001 | ||||||
| CRUICKSHANK, Linda Anne | Director | Albert Place AB25 1RG Aberdeen 8 Scotland | Scotland | British | 233793240001 | |||||
| DIACK, Iris | Secretary | Knowehead Lumphanan AB31 4QP Banchory Kincardineshire | British | 82405660001 | ||||||
| PETER TRAINER COMPANY SECRETARIES LTD. | Nominee Secretary | 27 Lauriston Street EH3 9DQ Edinburgh | 900018690001 | |||||||
| DIACK, Graham Alexander Buchanan | Director | Knowehead Lumphanan AB31 4QP Banchory Kincardineshire | Scotland | British | 82405580001 | |||||
| PETER TRAINER COMPANY SECRETARIES LTD. | Nominee Director | 27 Lauriston Street EH3 9DQ Edinburgh | 900018690001 | |||||||
| PETER TRAINER COMPANY SERVICES LTD. | Nominee Director | 27 Lauriston Street EH3 9DQ Edinburgh | 900018680001 |
Who are the persons with significant control of GRAHAM DIACK MOTOR REPAIRS LTD.?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Ms Linda Anne Cruickshank | Apr 06, 2017 | Albert Place AB25 1RG Aberdeen 8 Scotland | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0