Motorrad Holdings Limited EDINBURGH


Motorrad Holdings Limited was formally closed on 2021-05-11. Motorrad Holdings was a private limited company that was located at 3 Blinkbonny Grove, Edinburgh, EH4 3HH. Its full net worth was valued to be approximately -183329 pounds, and the fixed assets that belonged to the company totalled up to 0 pounds. The company (officially started on 2009-09-28) was run by 1 director.
Director Joseph P. who was appointed on 01 October 2009.

The company was officially classified as "non-trading company" (74990). As stated in the Companies House database, there was a name alteration on 2009-09-30, their previous name was MM&S (5520). The latest confirmation statement was sent on 2020-09-28 and last time the annual accounts were sent was on 31 December 2019. 2015-09-28 is the date of the last annual return.

Motorrad Holdings Limited Address / Contact

Office Address 3 Blinkbonny Grove
Town Edinburgh
Post code EH4 3HH
Country of origin United Kingdom

Company Information / Profile

Registration Number SC366184
Date of Incorporation Mon, 28th Sep 2009
Date of Dissolution Tue, 11th May 2021
Industry Non-trading company
End of financial Year 31st December
Company age 12 years old
Account next due date Thu, 30th Sep 2021
Account last made up date Tue, 31st Dec 2019
Next confirmation statement due date Tue, 12th Oct 2021
Last confirmation statement dated Mon, 28th Sep 2020

Company staff

Joseph P.

Position: Director

Appointed: 01 October 2009

Motorrad Holdings Limited

Position: Corporate Director

Appointed: 30 September 2009

Resigned: 01 October 2009

Christine T.

Position: Director

Appointed: 28 September 2009

Resigned: 29 September 2009

M.

Position: Secretary

Appointed: 28 September 2009

Resigned: 30 September 2009

Vindex Limited

Position: Director

Appointed: 28 September 2009

Resigned: 30 September 2009

Vindex Services Limited

Position: Director

Appointed: 28 September 2009

Resigned: 30 September 2009

People with significant control

Joseph P.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

MM&S (5520) September 30, 2009

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-31
Balance Sheet
Debtors321
Other Debtors321
Reserves/Capital
Called Up Share Capital 
Profit Loss Account Reserve 
Shareholder Funds 
Other
Average Number Employees During Period 
Creditors185 487
Net Current Assets Liabilities-185 166
Other Creditors185 166
Accrued Liabilities650
Other Remaining Borrowings184 837
Total Assets Less Current Liabilities-185 166
Creditors Due Within One Year 
Number Shares Allotted 
Par Value Share 
Share Capital Allotted Called Up Paid 
Value Shares Allotted 

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control Resolution
Final Gazette dissolved via voluntary strike-off
filed on: 11th, May 2021
Free Download (1 page)

Company search

Advertisements