CAG ROTHES LIMITED

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

    Company NameCAG ROTHES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC156336
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of CAG ROTHES LIMITED?

    • Maintenance and repair of motor vehicles (45200) / Wholesale and retail trade; repair of motor vehicles and motorcycles
    • Retail trade of motor vehicle parts and accessories (45320) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is CAG ROTHES LIMITED located?

    Registered Office Address
    28 High Street
    IV12 4AU Nairn
    Nairnshire
    Undeliverable Registered Office AddressNo

    What were the previous names of CAG ROTHES LIMITED?

    Previous Company Names
    Company NameFromUntil
    G T TYRES LIMITEDMar 10, 1995Mar 10, 1995
    LEDGE 220 LIMITEDMar 03, 1995Mar 03, 1995

    What are the latest accounts for CAG ROTHES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 09, 2021

    What are the latest filings for CAG ROTHES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Final account prior to dissolution in MVL (final account attached)

    5 pagesLIQ13(Scot)

    Unaudited abridged accounts made up to Dec 09, 2021

    10 pagesAA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 10, 2021

    LRESSP

    Registered office address changed from Netherton of Drumbain Elgin Road Rothes Aberlour Banffshire AB38 7AQ Scotland to 28 High Street Nairn Nairnshire IV12 4AU on Dec 16, 2021

    2 pagesAD01

    Current accounting period shortened from Jan 31, 2022 to Dec 09, 2021

    1 pagesAA01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJun 02, 2021

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on May 28, 2021

    RES15

    Registered office address changed from 15 West Road Greshop Industrial Estate Forres Morayshire IV36 2GW to Netherton of Drumbain Elgin Road Rothes Aberlour Banffshire AB38 7AQ on Jun 02, 2021

    1 pagesAD01

    Unaudited abridged accounts made up to Jan 31, 2021

    10 pagesAA

    Confirmation statement made on Mar 03, 2021 with no updates

    3 pagesCS01

    Unaudited abridged accounts made up to Jan 31, 2020

    9 pagesAA

    Confirmation statement made on Mar 03, 2020 with no updates

    3 pagesCS01

    Satisfaction of charge 1 in full

    4 pagesMR04

    Unaudited abridged accounts made up to Jan 31, 2019

    9 pagesAA

    Confirmation statement made on Mar 03, 2019 with no updates

    3 pagesCS01

    Unaudited abridged accounts made up to Jan 31, 2018

    10 pagesAA

    Confirmation statement made on Mar 03, 2018 with no updates

    3 pagesCS01

    Unaudited abridged accounts made up to Jan 31, 2017

    10 pagesAA

    Confirmation statement made on Mar 03, 2017 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Jan 31, 2016

    8 pagesAA

    Annual return made up to Mar 03, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 08, 2016

    Statement of capital on Mar 08, 2016

    • Capital: GBP 146,732
    SH01

    Director's details changed for Cameron Allan Gordon on Feb 01, 2016

    2 pagesCH01

    Total exemption small company accounts made up to Jan 31, 2015

    8 pagesAA

    Annual return made up to Mar 03, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 10, 2015

    Statement of capital on Mar 10, 2015

    • Capital: GBP 146,732
    SH01

    Registered office address changed from 15 West Road Greshop Industrial Estate Forres Morayshire IV36 2GW Scotland to 15 West Road Greshop Industrial Estate Forres Morayshire IV36 2GW on Mar 10, 2015

    1 pagesAD01

    Who are the officers of CAG ROTHES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    R & R URQUHART LLP
    High Street
    IV36 1AB Forres
    117-121
    Morayshire
    United Kingdom
    Secretary
    High Street
    IV36 1AB Forres
    117-121
    Morayshire
    United Kingdom
    Legal FormLIMITED LIABILITY PARTNERSHIP
    Identification TypeOther Corporate Body or Firm
    Legal AuthoritySCOTLAND
    Registration NumberSO300740
    38270002
    GORDON, Cameron Allan
    Elgin Road
    Rothes
    AB38 7AQ Aberlour
    Netherton Of Drumbain
    Banffshire
    Scotland
    Director
    Elgin Road
    Rothes
    AB38 7AQ Aberlour
    Netherton Of Drumbain
    Banffshire
    Scotland
    ScotlandBritish1349350002
    GORDON, Linda Margaret
    Birkenhill Cottage
    IV30 8SB Elgin
    Secretary
    Birkenhill Cottage
    IV30 8SB Elgin
    British44993700002
    LEDINGHAM CHALMERS
    Johnstone House
    52-54 Rose Street
    AB10 1HA Aberdeen
    Nominee Secretary
    Johnstone House
    52-54 Rose Street
    AB10 1HA Aberdeen
    900003330001
    GORDON, Linda Margaret
    Birkenhill Cottage
    IV30 8SB Elgin
    Director
    Birkenhill Cottage
    IV30 8SB Elgin
    British44993700002
    DURANO LIMITED
    1 Golden Square
    AB10 1HA Aberdeen
    Director
    1 Golden Square
    AB10 1HA Aberdeen
    42504200001

    Who are the persons with significant control of CAG ROTHES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Cameron Allan Gordon
    High Street
    IV12 4AU Nairn
    28
    Nairnshire
    Apr 06, 2016
    High Street
    IV12 4AU Nairn
    28
    Nairnshire
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does CAG ROTHES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Floating charge
    Created On Sep 08, 1995
    Delivered On Sep 19, 1995
    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
    • Clydesdale Bank Public Limited Company
    Transactions
    • Sep 19, 1995Registration of a charge (410)
    • Dec 03, 2019Satisfaction of a charge (MR04)

    Does CAG ROTHES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Feb 10, 2023Due to be dissolved on
    Dec 10, 2021Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Notesscottish-insolvency-info

    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