KINTORE CAR CARE LTD
Overview
| Company Name | KINTORE CAR CARE LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC355702 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of KINTORE CAR CARE LTD?
| Company Name | From | Until |
|---|---|---|
| POLISHED BLISS LIMITED | Feb 26, 2009 | Feb 26, 2009 |
What are the latest accounts for KINTORE CAR CARE LTD?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2019 |
What are the latest filings for KINTORE CAR CARE LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Termination of appointment of Angela Senga Cooper as a director on Jan 07, 2021 | 1 pages | TM01 | ||||||||||
Termination of appointment of Angela Senga Cooper as a secretary on Jan 07, 2021 | 1 pages | TM02 | ||||||||||
Termination of appointment of Richard James Cooper as a director on Jan 07, 2021 | 1 pages | TM01 | ||||||||||
Cessation of Richard James Cooper as a person with significant control on Aug 01, 2020 | 1 pages | PSC07 | ||||||||||
Cessation of Angela Senga Cooper as a person with significant control on Aug 01, 2020 | 1 pages | PSC07 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||||||
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 pages | AD01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2019 | 10 pages | AA | ||||||||||
Confirmation statement made on May 05, 2019 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2018 | 9 pages | AA | ||||||||||
Confirmation statement made on May 05, 2018 with updates | 4 pages | CS01 | ||||||||||
Termination of appointment of Clark George Aitken as a secretary on Mar 07, 2018 | 1 pages | TM02 | ||||||||||
Total exemption full accounts made up to Mar 31, 2017 | 9 pages | AA | ||||||||||
Confirmation statement made on May 05, 2017 with updates | 6 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2016 | 7 pages | AA | ||||||||||
Annual return made up to May 05, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Clark George Aitken as a director on Apr 01, 2016 | 1 pages | TM01 | ||||||||||
Appointment of Clark George Aitken as a secretary on Apr 01, 2016 | 2 pages | AP03 | ||||||||||
Statement of capital following an allotment of shares on Apr 20, 2016
| 4 pages | SH01 | ||||||||||
Annual return made up to Feb 26, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
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 pages | AD02 | ||||||||||
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 pages | AD01 | ||||||||||
Who are the officers of KINTORE CAR CARE LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| AITKEN, Clark George | Secretary | Craigearn Business Park, Morrison Way AB51 0TH Kintore Plot 6, Unit 2 Aberdeenshire Scotland | 207843410001 | |||||||
| COOPER, Angela Senga | Secretary | Carden Place AB10 1UT Aberdeen 5 Scotland | British | 136928300001 | ||||||
| BRIAN REID LTD. | Secretary | Logie Mill Logie Green Road EH7 4HH Edinburgh 5 United Kingdom | 136611990001 | |||||||
| AITKEN, Clark George | Director | Craigearn Business Park, Morrison Way AB51 0TH Kintore Plot 6, Unit 2 Aberdeenshire Scotland | Scotland | British | 136928410001 | |||||
| COOPER, Angela Senga | Director | Carden Place AB10 1UT Aberdeen 5 Scotland | Scotland | British | 136928300001 | |||||
| COOPER, Richard James, Dr | Director | Carden Place AB10 1UT Aberdeen 5 Scotland | Scotland | British | 136928360001 | |||||
| MABBOTT, Stephen George | Director | Inveresk Gate EH21 7TB Inveresk 5 | Scotland | British | 133953120001 |
Who are the persons with significant control of KINTORE CAR CARE LTD?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mrs Angela Senga Cooper | Apr 06, 2016 | Carden Place AB10 1UT Aberdeen 5 Scotland | Yes |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
| Dr Richard James Cooper | Apr 06, 2016 | Carden Place AB10 1UT Aberdeen 5 Scotland | Yes |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
Does KINTORE CAR CARE LTD have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
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