BARNETTS CENTRAL MOTORS LIMITED
Overview
| Company Name | BARNETTS CENTRAL MOTORS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC082139 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of BARNETTS CENTRAL MOTORS LIMITED?
| Company Name | From | Until |
|---|---|---|
| CENTRAL MOTORS (ST.ANDREWS) LIMITED | Jun 08, 1990 | Jun 08, 1990 |
| ST ANDREWS UNIVERSITY RESEARCH DEVELOPMENTS LIMITED | Mar 08, 1983 | Mar 08, 1983 |
What are the latest accounts for BARNETTS CENTRAL MOTORS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2020 |
What are the latest filings for BARNETTS CENTRAL MOTORS LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Statement of capital on Dec 20, 2021
| 3 pages | SH19 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 5 pages | AA | ||||||||||||||
Confirmation statement made on Apr 18, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
Confirmation statement made on Apr 18, 2020 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 5 pages | AA | ||||||||||||||
Change of details for Barnetts Properties Limited as a person with significant control on Jul 16, 2018 | 2 pages | PSC05 | ||||||||||||||
Total exemption full accounts made up to Dec 31, 2018 | 5 pages | AA | ||||||||||||||
Director's details changed for Mr Paul Robert Barnett on Apr 24, 2019 | 2 pages | CH01 | ||||||||||||||
Confirmation statement made on Apr 18, 2019 with no updates | 3 pages | CS01 | ||||||||||||||
Registered office address changed from Riverside Drive Dundee Tayside DD2 1UG to 30 & 34 Reform Street Dundee DD1 1RJ on Feb 21, 2019 | 1 pages | AD01 | ||||||||||||||
Total exemption full accounts made up to Dec 31, 2017 | 6 pages | AA | ||||||||||||||
Confirmation statement made on Apr 18, 2018 with updates | 4 pages | CS01 | ||||||||||||||
Notification of Barnetts Properties Limited as a person with significant control on Dec 04, 2017 | 2 pages | PSC02 | ||||||||||||||
Cessation of Barnetts Motor Group Limited as a person with significant control on Dec 04, 2017 | 1 pages | PSC07 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 4 pages | AA | ||||||||||||||
Confirmation statement made on Apr 18, 2017 with updates | 6 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 4 pages | AA | ||||||||||||||
Annual return made up to Apr 18, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Who are the officers of BARNETTS CENTRAL MOTORS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| BLACKADDERS LLP | Secretary | & 34 Reform Street DD1 1RJ Dundee 30 Scotland |
| 130260070001 | ||||||||||||||
| BARNETT, Paul Robert | Director | Reform Street DD1 1RJ Dundee 30 & 34 Scotland | United Kingdom | British | 934260004 | |||||||||||||
| DORWARD, David Philip | Secretary | 7 Drumcarrow Crescent Strathkinness KY16 9XT St Andrews Fife | British | 377800001 | ||||||||||||||
| WRIGHT, Ian Macfarlane | Secretary | 15 Huntly Place KY16 8XA St Andrews Fife | British | 12670590001 | ||||||||||||||
| BLACKADDERS SOLICITORS | Secretary | 30-34 Reform Street DD1 1RJ Dundee Angus | 16630002 | |||||||||||||||
| BLACKADDERS SOLICITORS | Secretary | 30-34 Reform Street DD1 1RJ Dundee Angus | 16630002 | |||||||||||||||
| ARNOTT, Struther | Director | University House KY16 9AR St.Andrews Fife | British | 1113000001 | ||||||||||||||
| BARNETT, Robert Hall | Director | 8 Douglas Terrace Broughty Ferry DD5 1EA Dundee Angus | British | 934240001 | ||||||||||||||
| BRAID, James Brown | Director | Ashtead KY16 9 St Andrews Fife | British | 377860001 | ||||||||||||||
| DICK, John | Director | 8 Learmonth Grove EH4 1BP Edinburgh Midlothian | British | 335040002 | ||||||||||||||
| DORWARD, David Philip | Director | 7 Drumcarrow Crescent Strathkinness KY16 9XT St Andrews Fife | British | 377800001 | ||||||||||||||
| GORDON, Charles Payne | Director | 33 Spottiswoode Gardens KY16 8SA St Andrews Fife | British | 377830001 | ||||||||||||||
| GUNSTONE, Frank Denby | Director | Rumgally House KY15 5SY Cupar Fife | British | 496370001 | ||||||||||||||
| MATTHEWS, John Frederick | Director | Cameron House KY16 8PD St Andrews Fife | British | 34726010001 | ||||||||||||||
| MCDOWALL, Stuart | Director | 10 Woodburn Terrace KY16 8BA St Andrews Fife | British | 377840001 | ||||||||||||||
| MCDOWALL, Stuart | Director | 10 Woodburn Terrace KY16 8BA St Andrews Fife | British | 377840001 | ||||||||||||||
| MENZIES, Andrew Mchardy | Director | Hillview Brunton KY15 4NB Cupar Fife Scotland | British | 47458500001 | ||||||||||||||
| MUMFORD, Robert William | Director | 17 Bell Street DD6 9AP Tayport Fife | British | 36924530001 | ||||||||||||||
| SHEPHERD, Thomas Maurice | Director | Kenilworth KY15 4HG Cupar Fife | British | 205670001 | ||||||||||||||
| SINCLAIR, Matthew | Director | 164 South Street KY16 9EG St Andrews Fife | British | 377850001 | ||||||||||||||
| SLEIGH, William Lowrie | Director | 5 Wester Coates Road EH12 5LU Edinburgh Midlothian | British | 377810001 | ||||||||||||||
| STEWART, James Allister | Director | Little Hayes St Leonards Road KY16 9DY St Andrews Fife | British | 34726100001 | ||||||||||||||
| WILSON, Lindsay Ernest Douglas | Director | Old Schoolhouse Kingsmuir KY16 8QQ St Andrews Fife | British | 43195490001 | ||||||||||||||
| WINN, Ian Morton Durham | Director | 150 Main Street Coaltown KY7 6JD Glenrothes Fife | United Kingdom | United Kingdom | 19307790001 |
Who are the persons with significant control of BARNETTS CENTRAL MOTORS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Barnetts Properties Limited | Dec 04, 2017 | Reform Street DD1 1RJ Dundee 30 & 34 Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Barnetts Motor Group Limited | Apr 06, 2016 | Riverside Drive DD2 1UG Dundee Barnetts Scotland | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does BARNETTS CENTRAL MOTORS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
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