KINTORE CAR CARE LTD

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

    Company NameKINTORE CAR CARE LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC355702
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of KINTORE CAR CARE LTD?

    • Retail sale via mail order houses or via Internet (47910) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is KINTORE CAR CARE LTD located?

    Registered Office Address
    5 Carden Place
    AB10 1UT Aberdeen
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of KINTORE CAR CARE LTD?

    Previous Company Names
    Company NameFromUntil
    POLISHED BLISS LIMITEDFeb 26, 2009Feb 26, 2009

    What are the latest accounts for KINTORE CAR CARE LTD?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2019

    What are the latest filings for KINTORE CAR CARE LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Termination of appointment of Angela Senga Cooper as a director on Jan 07, 2021

    1 pagesTM01

    Termination of appointment of Angela Senga Cooper as a secretary on Jan 07, 2021

    1 pagesTM02

    Termination of appointment of Richard James Cooper as a director on Jan 07, 2021

    1 pagesTM01

    Cessation of Richard James Cooper as a person with significant control on Aug 01, 2020

    1 pagesPSC07

    Cessation of Angela Senga Cooper as a person with significant control on Aug 01, 2020

    1 pagesPSC07

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameApr 23, 2020

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Apr 22, 2020

    RES15

    Satisfaction of charge 1 in full

    1 pagesMR04

    Registered office address changed from Plot 6, Unit 2 Craigearn Business Park, Morrison Way Kintore Aberdeenshire AB51 0th Scotland to 5 Carden Place Aberdeen AB10 1UT on Mar 02, 2020

    1 pagesAD01

    Total exemption full accounts made up to Mar 31, 2019

    10 pagesAA

    Confirmation statement made on May 05, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2018

    9 pagesAA

    Confirmation statement made on May 05, 2018 with updates

    4 pagesCS01

    Termination of appointment of Clark George Aitken as a secretary on Mar 07, 2018

    1 pagesTM02

    Total exemption full accounts made up to Mar 31, 2017

    9 pagesAA

    Confirmation statement made on May 05, 2017 with updates

    6 pagesCS01

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

    7 pagesAA

    Annual return made up to May 05, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 05, 2016

    Statement of capital on May 05, 2016

    • Capital: GBP 100
    SH01

    Termination of appointment of Clark George Aitken as a director on Apr 01, 2016

    1 pagesTM01

    Appointment of Clark George Aitken as a secretary on Apr 01, 2016

    2 pagesAP03

    Statement of capital following an allotment of shares on Apr 20, 2016

    • Capital: GBP 100
    4 pagesSH01

    Annual return made up to Feb 26, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 29, 2016

    Statement of capital on Feb 29, 2016

    • Capital: GBP 99
    SH01

    Register inspection address has been changed from Polished Bliss Unit 7 Craigearn Business Park, Morrison Way Kintore Inverurie Aberdeenshire AB51 0th Scotland to Plot 6, Unit 2 Craigearn Business Park, Morrison Way Kintore Aberdeenshire AB51 0th

    1 pagesAD02

    Registered office address changed from Unit 7 Craigearn Business Pk, Morrison Way Kintore Aberdeenshire AB51 0th to Plot 6, Unit 2 Craigearn Business Park, Morrison Way Kintore Aberdeenshire AB51 0th on Feb 29, 2016

    1 pagesAD01

    Who are the officers of KINTORE CAR CARE LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    AITKEN, Clark George
    Craigearn Business Park, Morrison Way
    AB51 0TH Kintore
    Plot 6, Unit 2
    Aberdeenshire
    Scotland
    Secretary
    Craigearn Business Park, Morrison Way
    AB51 0TH Kintore
    Plot 6, Unit 2
    Aberdeenshire
    Scotland
    207843410001
    COOPER, Angela Senga
    Carden Place
    AB10 1UT Aberdeen
    5
    Scotland
    Secretary
    Carden Place
    AB10 1UT Aberdeen
    5
    Scotland
    British136928300001
    BRIAN REID LTD.
    Logie Mill
    Logie Green Road
    EH7 4HH Edinburgh
    5
    United Kingdom
    Secretary
    Logie Mill
    Logie Green Road
    EH7 4HH Edinburgh
    5
    United Kingdom
    136611990001
    AITKEN, Clark George
    Craigearn Business Park, Morrison Way
    AB51 0TH Kintore
    Plot 6, Unit 2
    Aberdeenshire
    Scotland
    Director
    Craigearn Business Park, Morrison Way
    AB51 0TH Kintore
    Plot 6, Unit 2
    Aberdeenshire
    Scotland
    ScotlandBritish136928410001
    COOPER, Angela Senga
    Carden Place
    AB10 1UT Aberdeen
    5
    Scotland
    Director
    Carden Place
    AB10 1UT Aberdeen
    5
    Scotland
    ScotlandBritish136928300001
    COOPER, Richard James, Dr
    Carden Place
    AB10 1UT Aberdeen
    5
    Scotland
    Director
    Carden Place
    AB10 1UT Aberdeen
    5
    Scotland
    ScotlandBritish136928360001
    MABBOTT, Stephen George
    Inveresk Gate
    EH21 7TB Inveresk
    5
    Director
    Inveresk Gate
    EH21 7TB Inveresk
    5
    ScotlandBritish133953120001

    Who are the persons with significant control of KINTORE CAR CARE LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mrs Angela Senga Cooper
    Carden Place
    AB10 1UT Aberdeen
    5
    Scotland
    Apr 06, 2016
    Carden Place
    AB10 1UT Aberdeen
    5
    Scotland
    Yes
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Dr Richard James Cooper
    Carden Place
    AB10 1UT Aberdeen
    5
    Scotland
    Apr 06, 2016
    Carden Place
    AB10 1UT Aberdeen
    5
    Scotland
    Yes
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    Does KINTORE CAR CARE LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    Floating charge
    Created On Dec 03, 2010
    Delivered On Dec 10, 2010
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking & all property & assets present & future, including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Dec 10, 2010Registration of a charge (MG01s)
    • Mar 09, 2020Satisfaction of a charge (MR04)

    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