General information

Name:

Macduff Motors Ltd

Office Address:

C/o Interpath Ltd 5th Floor 130 St. Vincent Street G2 5HF Glasgow

Number: SC132874

Incorporation date: 1991-07-11

Dissolution date: 2022-06-09

End of financial year: 31 August

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Macduff Motors started its operations in 1991 as a Private Limited Company with reg. no. SC132874. This firm's registered office was registered in Glasgow at C/o Interpath Ltd 5th Floor. The Macduff Motors Limited company had been operating in this business field for thirty one years.

Our database describing this enterprise's executives indicates that the last two directors were: Brian S. and Willena S. who were appointed to their positions on 1991/07/18.

Executives who had control over the firm were as follows: Willena S. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Brian S. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Willena S.

Role: Secretary

Appointed: 10 July 2000

Latest update: 20 October 2023

Brian S.

Role: Director

Appointed: 18 July 1991

Latest update: 20 October 2023

Willena S.

Role: Director

Appointed: 18 July 1991

Latest update: 20 October 2023

People with significant control

Willena S.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Brian S.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 May 2021
Account last made up date 31 August 2019
Confirmation statement next due date 22 August 2020
Confirmation statement last made up date 11 July 2019
Annual Accounts 25 May 2015
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 25 May 2015
Annual Accounts 27 April 2016
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 27 April 2016
Annual Accounts 16 March 2017
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Date Approval Accounts 16 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2017
End Date For Period Covered By Report 31 August 2018
Annual Accounts
Start Date For Period Covered By Report 01 September 2018
End Date For Period Covered By Report 31 August 2019

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Free Download
Total exemption full accounts record for the accounting period up to Saturday 31st August 2019 (AA)
filed on: 12th, February 2020
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2014

Address:

Johnstone House 52-54 Rose Street

Post code:

AB10 1HA

City / Town:

Aberdeen

HQ address,
2015

Address:

Johnstone House 52-54 Rose Street

Post code:

AB10 1HA

City / Town:

Aberdeen

HQ address,
2016

Address:

Johnstone House 52-54 Rose Street

Post code:

AB10 1HA

City / Town:

Aberdeen

Accountant/Auditor,
2015 - 2016

Name:

Campbell Dallas Llp

Address:

23 Carden Place

Post code:

AB10 1UQ

City / Town:

Aberdeen

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
30
Company Age

Closest Companies - by postcode