AUTOVALET CONTRACTS LTD

AUTOVALET CONTRACTS LTD

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

    Company NameAUTOVALET CONTRACTS LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC245151
    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 AUTOVALET CONTRACTS LTD?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is AUTOVALET CONTRACTS LTD located?

    Registered Office Address
    9 Glasgow Road
    Paisley
    PA1 3QS
    Undeliverable Registered Office AddressNo

    What were the previous names of AUTOVALET CONTRACTS LTD?

    Previous Company Names
    Company NameFromUntil
    JMT (6) LIMITEDApr 11, 2007Apr 11, 2007
    WIND SAVE (UK) LTD.Mar 06, 2003Mar 06, 2003

    What are the latest accounts for AUTOVALET CONTRACTS LTD?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2013

    What is the status of the latest annual return for AUTOVALET CONTRACTS LTD?

    Annual Return
    Last Annual Return

    What are the latest filings for AUTOVALET CONTRACTS LTD?

    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

    Annual return made up to Mar 06, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 28, 2014

    Statement of capital on Mar 28, 2014

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Mar 31, 2013

    5 pagesAA

    Annual return made up to Mar 06, 2013 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Mar 31, 2012

    5 pagesAA

    Annual return made up to Mar 06, 2012 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Mar 31, 2011

    5 pagesAA

    Annual return made up to Mar 06, 2011 with full list of shareholders

    4 pagesAR01

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

    5 pagesAA

    Annual return made up to Mar 06, 2010 with full list of shareholders

    4 pagesAR01

    Director's details changed for Kenneth Matthew on Mar 07, 2010

    2 pagesCH01

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

    5 pagesAA

    legacy

    3 pages363a

    legacy

    2 pages288a

    legacy

    2 pages288a

    legacy

    1 pages288b

    legacy

    1 pages288b

    Certificate of change of name

    Company name changed jmt (6) LIMITED\certificate issued on 21/11/08
    2 pagesCERTNM

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

    5 pagesAA

    legacy

    3 pages363a

    Accounts for a dormant company made up to Mar 31, 2007

    5 pagesAA

    Certificate of change of name

    Company name changed wind save (uk) LTD.\certificate issued on 11/04/07
    2 pagesCERTNM

    legacy

    6 pages363s

    Who are the officers of AUTOVALET CONTRACTS LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TORBET, Carolynn
    Offerance Farm
    FK8 3RZ Gartmore
    Shiloah
    Stirlingshire
    Secretary
    Offerance Farm
    FK8 3RZ Gartmore
    Shiloah
    Stirlingshire
    British135945550001
    MATTHEW, Kenneth
    Corrie Glen House
    Blanefield
    G63 9AJ Stirlingshire
    Director
    Corrie Glen House
    Blanefield
    G63 9AJ Stirlingshire
    United KingdomBritish51199630002
    BRENNAN, Anne
    8 Moss Drive
    Barrhead
    G78 1JN Glasgow
    Lanarkshire
    Secretary
    8 Moss Drive
    Barrhead
    G78 1JN Glasgow
    Lanarkshire
    British27502960001
    HAMILTON, James
    Wraesmill Cottage
    Neilston Road, Barrhead
    G78 1TY Glasgow
    Lanarkshire
    Secretary
    Wraesmill Cottage
    Neilston Road, Barrhead
    G78 1TY Glasgow
    Lanarkshire
    British64383440002
    BRIAN REID LTD.
    5 Logie Mill Beaverbank Office Park
    Logie Green Road
    EH7 4HH Edinburgh
    Nominee Secretary
    5 Logie Mill Beaverbank Office Park
    Logie Green Road
    EH7 4HH Edinburgh
    900018660001
    BARR, Ian Jeffrey
    36 Victoria Gardens
    PA2 9PQ Paisley
    Renfrewshire
    Director
    36 Victoria Gardens
    PA2 9PQ Paisley
    Renfrewshire
    ScotlandBritish119265550001
    GORDON, David
    11 Lochbroom Drive
    Newton Mearns
    G77 5PF Glasgow
    Lanarkshire
    Director
    11 Lochbroom Drive
    Newton Mearns
    G77 5PF Glasgow
    Lanarkshire
    ScotlandBritish97678020003
    STEPHEN MABBOTT LTD.
    14 Mitchell Lane
    G1 3NU Glasgow
    Nominee Director
    14 Mitchell Lane
    G1 3NU Glasgow
    900018650001

    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