KINTORE CAR CARE LTD: Filings

  • Overview

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

    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

    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