Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Motor Technology (2001) Limited
Motor Technology (2001) Limited is a dissolved company incorporated on 15 February 2012 with the registered office located in Aberdeen, City of Aberdeen. Motor Technology (2001) Limited was registered 13 years ago.
Watch Company
Status
Dissolved
Dissolved on
10 May 2017
(8 years ago)
Was
5 years old
at the time of dissolution
Following
liquidation
Company No
SC417074
Private limited company
Scottish Company
Age
13 years
Incorporated
15 February 2012
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Submitted
For period
15 Feb
⟶
28 Feb 2013
(1 year)
Accounts type is
Total Exemption Small
Next accounts for period
28 February 2014
Was due on
30 November 2014
(11 years ago)
Learn more about Motor Technology (2001) Limited
Contact
Update Details
Address
7 Queens Gardens
Aberdeen
AB15 4YD
Same address for the past
10 years
Companies in AB15 4YD
Telephone
01382 619073
Email
Unreported
Website
Mtech2001.com
See All Contacts
People
Officers
2
Shareholders
1
Controllers (PSC)
-
Christopher Paul Lyall
Director • Motor Vehicle Technician • Scottish • Lives in Scotland • Born in Sep 1978
Valerie Colgan
Director • None • Scottish • Lives in Scotland • Born in Jan 1953
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Dundee Design & Maintenance Ltd
Christopher Paul Lyall is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2013–2013)
Period Ended
28 Feb 2013
For period
28 Feb
⟶
28 Feb 2013
Traded for
12 months
Cash in Bank
£2.81K
Turnover
Unreported
Employees
Unreported
Total Assets
£5.79K
Total Liabilities
-£26.19K
Net Assets
-£20.4K
Debt Ratio (%)
452%
See 10 Year Full Financials
Latest Activity
Dissolved After Liquidation
8 Years Ago on 10 May 2017
Registered Address Changed
10 Years Ago on 12 May 2015
Wind Up Notice
10 Years Ago on 6 May 2015
Court Order to Wind Up
10 Years Ago on 6 May 2015
Compulsory Gazette Notice
10 Years Ago on 17 Apr 2015
Compulsory Strike-Off Suspended
10 Years Ago on 17 Apr 2015
Shareace Giverary Reilly Resigned
11 Years Ago on 30 Nov 2014
Registered Address Changed
11 Years Ago on 15 Jul 2014
Mrs Shareace Giverary Reilly Appointed
11 Years Ago on 23 Apr 2014
Mr Christopher Paul Lyall Appointed
11 Years Ago on 21 Apr 2014
Get Alerts
Get Credit Report
Discover Motor Technology (2001) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved following liquidation
Submitted on 10 May 2017
Notice of final meeting of creditors
Submitted on 10 Feb 2017
Registered office address changed from 5a Kingsway Park Whittle Place Dundee DD2 4TD Scotland to 7 Queens Gardens Aberdeen AB15 4YD on 12 May 2015
Submitted on 12 May 2015
Notice of winding up order
Submitted on 6 May 2015
Court order notice of winding up
Submitted on 6 May 2015
First Gazette notice for compulsory strike-off
Submitted on 17 Apr 2015
Compulsory strike-off action has been suspended
Submitted on 17 Apr 2015
Termination of appointment of Shareace Giverary Reilly as a secretary on 30 November 2014
Submitted on 5 Feb 2015
Registered office address changed from 165 Brook Street Dundee DD1 5BJ to 5a Kingsway Park Whittle Place Dundee DD2 4TD on 15 July 2014
Submitted on 15 Jul 2014
Appointment of Mr Christopher Paul Lyall as a director on 21 April 2014
Submitted on 15 Jul 2014
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs