CARSCAN LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameCARSCAN LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC199228
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What were the previous names of CARSCAN LIMITED?

    Previous Company Names
    Company NameFromUntil
    ANDSTRAT (NO 100) LIMITEDAug 25, 1999Aug 25, 1999

    What are the latest accounts for CARSCAN LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2010

    What are the latest filings for CARSCAN LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Annual return made up to Aug 18, 2012 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 18, 2012

    Statement of capital on Sep 18, 2012

    • Capital: GBP 1,479,000
    SH01

    Statement of capital following an allotment of shares on Jul 05, 2012

    • Capital: GBP 1,479,000
    4 pagesSH01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Application to strike the company off the register

    3 pagesDS01

    Current accounting period extended from Dec 31, 2011 to Mar 31, 2012

    1 pagesAA01

    Accounts for a dormant company made up to Dec 31, 2010

    4 pagesAA

    Annual return made up to Aug 18, 2011 with full list of shareholders

    5 pagesAR01

    Appointment of Mr Kenji Murai as a director

    3 pagesAP01

    Appointment of Mr Kazushi Ogura as a director

    3 pagesAP01

    Termination of appointment of Michael Healy as a director

    2 pagesTM01

    Termination of appointment of Ian Fraser as a director

    2 pagesTM01

    Termination of appointment of Michael Healy as a secretary

    2 pagesTM02

    Appointment of Ian Vincent Ellis as a secretary

    3 pagesAP03

    Accounts for a dormant company made up to Dec 31, 2009

    4 pagesAA

    Annual return made up to Aug 18, 2010 with full list of shareholders

    5 pagesAR01

    Secretary's details changed for Michael Joseph Anthony Healy on Oct 20, 2009

    1 pagesCH03

    Director's details changed for Michael Joseph Anthony Healy on Oct 20, 2009

    2 pagesCH01

    Director's details changed for Ian Ellis Fraser on Oct 20, 2009

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2008

    4 pagesAA

    legacy

    3 pages363a

    legacy

    1 pages288c

    Accounts made up to Dec 31, 2007

    4 pagesAA

    legacy

    3 pages363a

    Who are the officers of CARSCAN LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ELLIS, Ian Vincent
    216 East Main Street
    Broxburn
    EH52 5AS West Lothian
    Secretary
    216 East Main Street
    Broxburn
    EH52 5AS West Lothian
    British162126300001
    MURAI, Kenji
    Water Lane
    LS11 5DY Leeds
    Bridgewater Place
    Yorkshire
    United Kingdom
    Director
    Water Lane
    LS11 5DY Leeds
    Bridgewater Place
    Yorkshire
    United Kingdom
    EnglandJapaneseNone95702340002
    OGURA, Kazushi
    Water Lane
    LS11 5DY Leeds
    Bridgewater Place
    Yorkshire
    United Kingdom
    Director
    Water Lane
    LS11 5DY Leeds
    Bridgewater Place
    Yorkshire
    United Kingdom
    EnglandJapaneseNone150485750001
    HEALY, Michael Joseph Anthony
    East Main Street
    EH52 5AS Broxburn
    216
    West Lothian
    Secretary
    East Main Street
    EH52 5AS Broxburn
    216
    West Lothian
    British99111340001
    MCGILL, Kenneth Andrew
    4 Peastonbank Farm Cottages
    By Pencaitland
    EH34 5ET Tranent
    East Lothian
    Secretary
    4 Peastonbank Farm Cottages
    By Pencaitland
    EH34 5ET Tranent
    East Lothian
    BritishCompany Secretary41923940001
    MORRISON, Scott
    24 Gaveston Road
    CV32 6EU Leamington Spa
    Warwickshire
    Secretary
    24 Gaveston Road
    CV32 6EU Leamington Spa
    Warwickshire
    British99297890001
    ANDERSON STRATHERN WS
    48 Castle Street
    EH2 3LX Edinburgh
    Nominee Secretary
    48 Castle Street
    EH2 3LX Edinburgh
    900016350001
    BISSETT, Graeme
    123 Saint Vincent Street
    G2 5EA Glasgow
    Director
    123 Saint Vincent Street
    G2 5EA Glasgow
    BritishDirector Of Finance79800380001
    BROWN, Simon Thomas David
    2 Laverockbank Road
    EH5 3DG Edinburgh
    Midlothian
    Director
    2 Laverockbank Road
    EH5 3DG Edinburgh
    Midlothian
    ScotlandBritishSolicitor118942920001
    DIMARCO, Dominic
    3670 South Eiden
    MI 48324 West Bloomfield
    Mi48324
    U S A
    Director
    3670 South Eiden
    MI 48324 West Bloomfield
    Mi48324
    U S A
    AmericanDirector72024300001
    FRASER, Ian Ellis
    East Main Street
    EH52 5AS Broxburn
    216
    West Lothian
    Director
    East Main Street
    EH52 5AS Broxburn
    216
    West Lothian
    ScotlandUkCompany Director28393850006
    HEALY, Michael Joseph Anthony
    East Main Street
    EH52 5AS Broxburn
    216
    West Lothian
    Director
    East Main Street
    EH52 5AS Broxburn
    216
    West Lothian
    United KingdomBritishCompany Director99111340001
    HOLMES, Peter Robert
    Kerfield Cottage Innerleithen Road
    EH45 8BG Peebles
    Peeblesshire
    Director
    Kerfield Cottage Innerleithen Road
    EH45 8BG Peebles
    Peeblesshire
    BritishDirector28829540001
    KERR, John Neilson
    5 Craigleith Hill
    EH4 2EF Edinburgh
    Midlothian
    Director
    5 Craigleith Hill
    EH4 2EF Edinburgh
    Midlothian
    BritishSolicitor65694070001
    MCGILL, Kenneth Andrew
    4 Peastonbank Farm Cottages
    By Pencaitland
    EH34 5ET Tranent
    East Lothian
    Director
    4 Peastonbank Farm Cottages
    By Pencaitland
    EH34 5ET Tranent
    East Lothian
    BritishFinance Director41923940001
    OWENS, Stanley Hart
    15b Ewerland
    Barnton
    EH4 6DH Edinburgh
    Director
    15b Ewerland
    Barnton
    EH4 6DH Edinburgh
    AmericanFinance Director75755850002
    PARKER, Timothy Charles
    East Main Street
    EH52 5AS Broxburn
    216
    West Lothian
    Director
    East Main Street
    EH52 5AS Broxburn
    216
    West Lothian
    United KingdomBritishCompany Director126476060001

    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