CARSCAN LIMITED
Overview
Company Name | CARSCAN LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC199228 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of CARSCAN LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is CARSCAN LIMITED located?
Registered Office Address | 216 East Main Street Broxburn EH52 5AS West Lothian |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of CARSCAN LIMITED?
Company Name | From | Until |
---|---|---|
ANDSTRAT (NO 100) LIMITED | Aug 25, 1999 | Aug 25, 1999 |
What are the latest accounts for CARSCAN LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2010 |
What are the latest filings for CARSCAN LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Annual return made up to Aug 18, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Statement of capital following an allotment of shares on Jul 05, 2012
| 4 pages | SH01 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Current accounting period extended from Dec 31, 2011 to Mar 31, 2012 | 1 pages | AA01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 4 pages | AA | ||||||||||
Annual return made up to Aug 18, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Appointment of Mr Kenji Murai as a director | 3 pages | AP01 | ||||||||||
Appointment of Mr Kazushi Ogura as a director | 3 pages | AP01 | ||||||||||
Termination of appointment of Michael Healy as a director | 2 pages | TM01 | ||||||||||
Termination of appointment of Ian Fraser as a director | 2 pages | TM01 | ||||||||||
Termination of appointment of Michael Healy as a secretary | 2 pages | TM02 | ||||||||||
Appointment of Ian Vincent Ellis as a secretary | 3 pages | AP03 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2009 | 4 pages | AA | ||||||||||
Annual return made up to Aug 18, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Secretary's details changed for Michael Joseph Anthony Healy on Oct 20, 2009 | 1 pages | CH03 | ||||||||||
Director's details changed for Michael Joseph Anthony Healy on Oct 20, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Ian Ellis Fraser on Oct 20, 2009 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2008 | 4 pages | AA | ||||||||||
legacy | 3 pages | 363a | ||||||||||
legacy | 1 pages | 288c | ||||||||||
Accounts made up to Dec 31, 2007 | 4 pages | AA | ||||||||||
legacy | 3 pages | 363a | ||||||||||
Who are the officers of CARSCAN LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
ELLIS, Ian Vincent | Secretary | 216 East Main Street Broxburn EH52 5AS West Lothian | British | 162126300001 | ||||||
MURAI, Kenji | Director | Water Lane LS11 5DY Leeds Bridgewater Place Yorkshire United Kingdom | England | Japanese | None | 95702340002 | ||||
OGURA, Kazushi | Director | Water Lane LS11 5DY Leeds Bridgewater Place Yorkshire United Kingdom | England | Japanese | None | 150485750001 | ||||
HEALY, Michael Joseph Anthony | Secretary | East Main Street EH52 5AS Broxburn 216 West Lothian | British | 99111340001 | ||||||
MCGILL, Kenneth Andrew | Secretary | 4 Peastonbank Farm Cottages By Pencaitland EH34 5ET Tranent East Lothian | British | Company Secretary | 41923940001 | |||||
MORRISON, Scott | Secretary | 24 Gaveston Road CV32 6EU Leamington Spa Warwickshire | British | 99297890001 | ||||||
ANDERSON STRATHERN WS | Nominee Secretary | 48 Castle Street EH2 3LX Edinburgh | 900016350001 | |||||||
BISSETT, Graeme | Director | 123 Saint Vincent Street G2 5EA Glasgow | British | Director Of Finance | 79800380001 | |||||
BROWN, Simon Thomas David | Director | 2 Laverockbank Road EH5 3DG Edinburgh Midlothian | Scotland | British | Solicitor | 118942920001 | ||||
DIMARCO, Dominic | Director | 3670 South Eiden MI 48324 West Bloomfield Mi48324 U S A | American | Director | 72024300001 | |||||
FRASER, Ian Ellis | Director | East Main Street EH52 5AS Broxburn 216 West Lothian | Scotland | Uk | Company Director | 28393850006 | ||||
HEALY, Michael Joseph Anthony | Director | East Main Street EH52 5AS Broxburn 216 West Lothian | United Kingdom | British | Company Director | 99111340001 | ||||
HOLMES, Peter Robert | Director | Kerfield Cottage Innerleithen Road EH45 8BG Peebles Peeblesshire | British | Director | 28829540001 | |||||
KERR, John Neilson | Director | 5 Craigleith Hill EH4 2EF Edinburgh Midlothian | British | Solicitor | 65694070001 | |||||
MCGILL, Kenneth Andrew | Director | 4 Peastonbank Farm Cottages By Pencaitland EH34 5ET Tranent East Lothian | British | Finance Director | 41923940001 | |||||
OWENS, Stanley Hart | Director | 15b Ewerland Barnton EH4 6DH Edinburgh | American | Finance Director | 75755850002 | |||||
PARKER, Timothy Charles | Director | East Main Street EH52 5AS Broxburn 216 West Lothian | United Kingdom | British | Company Director | 126476060001 |
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