BARNETTS CENTRAL MOTORS LIMITED

BARNETTS CENTRAL MOTORS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameBARNETTS CENTRAL MOTORS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC082139
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of BARNETTS CENTRAL MOTORS LIMITED?

    • Sale of new cars and light motor vehicles (45111) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is BARNETTS CENTRAL MOTORS LIMITED located?

    Registered Office Address
    30 & 34 Reform Street
    DD1 1RJ Dundee
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of BARNETTS CENTRAL MOTORS LIMITED?

    Previous Company Names
    Company NameFromUntil
    CENTRAL MOTORS (ST.ANDREWS) LIMITEDJun 08, 1990Jun 08, 1990
    ST ANDREWS UNIVERSITY RESEARCH DEVELOPMENTS LIMITEDMar 08, 1983Mar 08, 1983

    What are the latest accounts for BARNETTS CENTRAL MOTORS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2020

    What are the latest filings for BARNETTS CENTRAL MOTORS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Statement of capital on Dec 20, 2021

    • Capital: GBP 1.00
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    That the proceeds from the capital reduction be treated as creation of distributable reserves of the company 15/11/2021
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Satisfaction of charge 1 in full

    1 pagesMR04

    Accounts for a dormant company made up to Dec 31, 2020

    5 pagesAA

    Confirmation statement made on Apr 18, 2021 with no updates

    3 pagesCS01

    Confirmation statement made on Apr 18, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    5 pagesAA

    Change of details for Barnetts Properties Limited as a person with significant control on Jul 16, 2018

    2 pagesPSC05

    Total exemption full accounts made up to Dec 31, 2018

    5 pagesAA

    Director's details changed for Mr Paul Robert Barnett on Apr 24, 2019

    2 pagesCH01

    Confirmation statement made on Apr 18, 2019 with no updates

    3 pagesCS01

    Registered office address changed from Riverside Drive Dundee Tayside DD2 1UG to 30 & 34 Reform Street Dundee DD1 1RJ on Feb 21, 2019

    1 pagesAD01

    Total exemption full accounts made up to Dec 31, 2017

    6 pagesAA

    Confirmation statement made on Apr 18, 2018 with updates

    4 pagesCS01

    Notification of Barnetts Properties Limited as a person with significant control on Dec 04, 2017

    2 pagesPSC02

    Cessation of Barnetts Motor Group Limited as a person with significant control on Dec 04, 2017

    1 pagesPSC07

    Accounts for a dormant company made up to Dec 31, 2016

    4 pagesAA

    Confirmation statement made on Apr 18, 2017 with updates

    6 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2015

    4 pagesAA

    Annual return made up to Apr 18, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 07, 2016

    Statement of capital on Jun 07, 2016

    • Capital: GBP 143,400
    SH01

    Who are the officers of BARNETTS CENTRAL MOTORS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BLACKADDERS LLP
    & 34 Reform Street
    DD1 1RJ Dundee
    30
    Scotland
    Secretary
    & 34 Reform Street
    DD1 1RJ Dundee
    30
    Scotland
    Legal FormLIMITED LIABILITY PARTNERSHIP (LLP)
    Identification TypeOther Corporate Body or Firm
    Legal AuthoritySCOTS LAW
    Registration NumberSO301600
    130260070001
    BARNETT, Paul Robert
    Reform Street
    DD1 1RJ Dundee
    30 & 34
    Scotland
    Director
    Reform Street
    DD1 1RJ Dundee
    30 & 34
    Scotland
    United KingdomBritish934260004
    DORWARD, David Philip
    7 Drumcarrow Crescent
    Strathkinness
    KY16 9XT St Andrews
    Fife
    Secretary
    7 Drumcarrow Crescent
    Strathkinness
    KY16 9XT St Andrews
    Fife
    British377800001
    WRIGHT, Ian Macfarlane
    15 Huntly Place
    KY16 8XA St Andrews
    Fife
    Secretary
    15 Huntly Place
    KY16 8XA St Andrews
    Fife
    British12670590001
    BLACKADDERS SOLICITORS
    30-34 Reform Street
    DD1 1RJ Dundee
    Angus
    Secretary
    30-34 Reform Street
    DD1 1RJ Dundee
    Angus
    16630002
    BLACKADDERS SOLICITORS
    30-34 Reform Street
    DD1 1RJ Dundee
    Angus
    Secretary
    30-34 Reform Street
    DD1 1RJ Dundee
    Angus
    16630002
    ARNOTT, Struther
    University House
    KY16 9AR St.Andrews
    Fife
    Director
    University House
    KY16 9AR St.Andrews
    Fife
    British1113000001
    BARNETT, Robert Hall
    8 Douglas Terrace
    Broughty Ferry
    DD5 1EA Dundee
    Angus
    Director
    8 Douglas Terrace
    Broughty Ferry
    DD5 1EA Dundee
    Angus
    British934240001
    BRAID, James Brown
    Ashtead
    KY16 9 St Andrews
    Fife
    Director
    Ashtead
    KY16 9 St Andrews
    Fife
    British377860001
    DICK, John
    8 Learmonth Grove
    EH4 1BP Edinburgh
    Midlothian
    Director
    8 Learmonth Grove
    EH4 1BP Edinburgh
    Midlothian
    British335040002
    DORWARD, David Philip
    7 Drumcarrow Crescent
    Strathkinness
    KY16 9XT St Andrews
    Fife
    Director
    7 Drumcarrow Crescent
    Strathkinness
    KY16 9XT St Andrews
    Fife
    British377800001
    GORDON, Charles Payne
    33 Spottiswoode Gardens
    KY16 8SA St Andrews
    Fife
    Director
    33 Spottiswoode Gardens
    KY16 8SA St Andrews
    Fife
    British377830001
    GUNSTONE, Frank Denby
    Rumgally House
    KY15 5SY Cupar
    Fife
    Director
    Rumgally House
    KY15 5SY Cupar
    Fife
    British496370001
    MATTHEWS, John Frederick
    Cameron House
    KY16 8PD St Andrews
    Fife
    Director
    Cameron House
    KY16 8PD St Andrews
    Fife
    British34726010001
    MCDOWALL, Stuart
    10 Woodburn Terrace
    KY16 8BA St Andrews
    Fife
    Director
    10 Woodburn Terrace
    KY16 8BA St Andrews
    Fife
    British377840001
    MCDOWALL, Stuart
    10 Woodburn Terrace
    KY16 8BA St Andrews
    Fife
    Director
    10 Woodburn Terrace
    KY16 8BA St Andrews
    Fife
    British377840001
    MENZIES, Andrew Mchardy
    Hillview
    Brunton
    KY15 4NB Cupar
    Fife
    Scotland
    Director
    Hillview
    Brunton
    KY15 4NB Cupar
    Fife
    Scotland
    British47458500001
    MUMFORD, Robert William
    17 Bell Street
    DD6 9AP Tayport
    Fife
    Director
    17 Bell Street
    DD6 9AP Tayport
    Fife
    British36924530001
    SHEPHERD, Thomas Maurice
    Kenilworth
    KY15 4HG Cupar
    Fife
    Director
    Kenilworth
    KY15 4HG Cupar
    Fife
    British205670001
    SINCLAIR, Matthew
    164 South Street
    KY16 9EG St Andrews
    Fife
    Director
    164 South Street
    KY16 9EG St Andrews
    Fife
    British377850001
    SLEIGH, William Lowrie
    5 Wester Coates Road
    EH12 5LU Edinburgh
    Midlothian
    Director
    5 Wester Coates Road
    EH12 5LU Edinburgh
    Midlothian
    British377810001
    STEWART, James Allister
    Little Hayes
    St Leonards Road
    KY16 9DY St Andrews
    Fife
    Director
    Little Hayes
    St Leonards Road
    KY16 9DY St Andrews
    Fife
    British34726100001
    WILSON, Lindsay Ernest Douglas
    Old Schoolhouse Kingsmuir
    KY16 8QQ St Andrews
    Fife
    Director
    Old Schoolhouse Kingsmuir
    KY16 8QQ St Andrews
    Fife
    British43195490001
    WINN, Ian Morton Durham
    150 Main Street
    Coaltown
    KY7 6JD Glenrothes
    Fife
    Director
    150 Main Street
    Coaltown
    KY7 6JD Glenrothes
    Fife
    United KingdomUnited Kingdom19307790001

    Who are the persons with significant control of BARNETTS CENTRAL MOTORS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Barnetts Properties Limited
    Reform Street
    DD1 1RJ Dundee
    30 & 34
    Scotland
    Dec 04, 2017
    Reform Street
    DD1 1RJ Dundee
    30 & 34
    Scotland
    No
    Legal FormPrivate Limited Company
    Country RegisteredScotland
    Legal AuthorityCompanies Act 2006
    Place RegisteredScotland
    Registration NumberSc211249
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Barnetts Motor Group Limited
    Riverside Drive
    DD2 1UG Dundee
    Barnetts
    Scotland
    Apr 06, 2016
    Riverside Drive
    DD2 1UG Dundee
    Barnetts
    Scotland
    Yes
    Legal FormLimited Company
    Country RegisteredScotland
    Legal AuthorityCompanies Act
    Place RegisteredScotland
    Registration NumberSc041941
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does BARNETTS CENTRAL MOTORS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Bond & floating charge
    Created On Feb 14, 1997
    Delivered On Feb 19, 1997
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Feb 19, 1997Registration of a charge (410)
    • Jul 27, 2021Satisfaction of a charge (MR04)

    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