KINTORE CAR CARE LTD: Filings
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 |
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 | ||||||||||
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