CAR ACCESSORIES GLASGOW LTD
Overview
| Company Name | CAR ACCESSORIES GLASGOW LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC401192 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of CAR ACCESSORIES GLASGOW LTD?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is CAR ACCESSORIES GLASGOW LTD located?
| Registered Office Address | C/O Wri Associates Ltd Third Floor, Turnberry House 175 West George Street G2 2LB Glasgow |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CAR ACCESSORIES GLASGOW LTD?
| Company Name | From | Until |
|---|---|---|
| SPARE CAR PARTS LTD | Jun 08, 2011 | Jun 08, 2011 |
What are the latest accounts for CAR ACCESSORIES GLASGOW LTD?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2019 |
What are the latest filings for CAR ACCESSORIES GLASGOW LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Court order for early dissolution in a winding-up by the court | 10 pages | WU16(Scot) | ||||||||||
Registered office address changed from 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ to C/O Wri Associates Ltd Third Floor, Turnberry House 175 West George Street Glasgow G2 2LB on Dec 24, 2019 | 2 pages | AD01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Jun 30, 2019 | 8 pages | AA | ||||||||||
Director's details changed for Ms Anne Fay on Aug 20, 2018 | 2 pages | CH01 | ||||||||||
Change of details for Ms Anne Fay as a person with significant control on Aug 20, 2018 | 2 pages | PSC04 | ||||||||||
Confirmation statement made on Jun 08, 2019 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2018 | 8 pages | AA | ||||||||||
Confirmation statement made on Jun 08, 2018 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2017 | 8 pages | AA | ||||||||||
Confirmation statement made on Jun 08, 2017 with updates | 6 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2016 | 7 pages | AA | ||||||||||
Annual return made up to Jun 08, 2016 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Ms Anne Fay on Jun 06, 2016 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2015 | 7 pages | AA | ||||||||||
Annual return made up to Jun 08, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Jun 30, 2014 | 7 pages | AA | ||||||||||
Annual return made up to Jun 08, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Jun 30, 2013 | 6 pages | AA | ||||||||||
Annual return made up to Jun 08, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Jun 30, 2012 | 6 pages | AA | ||||||||||
Annual return made up to Jun 08, 2012 with full list of shareholders | 3 pages | AR01 | ||||||||||
Registered office address changed from * C/O Henderson Loggie 90 Mitchell Street Glasgow G1 3NQ Scotland* on Jun 19, 2012 | 1 pages | AD01 | ||||||||||
Certificate of change of name Company name changed spare car parts LTD\certificate issued on 01/07/11 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
Who are the officers of CAR ACCESSORIES GLASGOW LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| FAY, Anne | Director | Gordon Chambers 90 Mitchell Street G1 3NQ Glasgow 6th Floor Scotland | Scotland | British | 161120840002 | |||||||||
| COSEC LIMITED | Secretary | Montgomery Street EH7 5JA Edinburgh 78 Lothian Scotland |
| 146247460001 | ||||||||||
| MCMEEKIN, James Stuart | Director | Montgomery Street EH7 5JA Edinburgh 78 Lothian Scotland | United Kingdom | Scottish | 86275860001 | |||||||||
| COSEC LIMITED | Director | Montgomery Street EH7 5JA Edinburgh 78 Lothian Scotland |
| 146247460001 |
Who are the persons with significant control of CAR ACCESSORIES GLASGOW LTD?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Ms Anne Fay | Apr 06, 2016 | London Road G40 1PE Glasgow 227 Scotland | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
Does CAR ACCESSORIES GLASGOW LTD have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Creditors voluntary liquidation |
|
|
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