CAR ACCESSORIES GLASGOW LTD

CAR ACCESSORIES GLASGOW LTD

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

    Company NameCAR ACCESSORIES GLASGOW LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC401192
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of CAR ACCESSORIES GLASGOW LTD?

    Previous Company Names
    Company NameFromUntil
    SPARE CAR PARTS LTDJun 08, 2011Jun 08, 2011

    What are the latest accounts for CAR ACCESSORIES GLASGOW LTD?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2019

    What are the latest filings for CAR ACCESSORIES GLASGOW LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Court order for early dissolution in a winding-up by the court

    10 pagesWU16(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 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Dec 23, 2019

    LRESEX

    Total exemption full accounts made up to Jun 30, 2019

    8 pagesAA

    Director's details changed for Ms Anne Fay on Aug 20, 2018

    2 pagesCH01

    Change of details for Ms Anne Fay as a person with significant control on Aug 20, 2018

    2 pagesPSC04

    Confirmation statement made on Jun 08, 2019 with updates

    4 pagesCS01

    Total exemption full accounts made up to Jun 30, 2018

    8 pagesAA

    Confirmation statement made on Jun 08, 2018 with updates

    4 pagesCS01

    Total exemption full accounts made up to Jun 30, 2017

    8 pagesAA

    Confirmation statement made on Jun 08, 2017 with updates

    6 pagesCS01

    Total exemption small company accounts made up to Jun 30, 2016

    7 pagesAA

    Annual return made up to Jun 08, 2016 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 16, 2016

    Statement of capital on Jun 16, 2016

    • Capital: GBP 1
    SH01

    Director's details changed for Ms Anne Fay on Jun 06, 2016

    2 pagesCH01

    Total exemption small company accounts made up to Jun 30, 2015

    7 pagesAA

    Annual return made up to Jun 08, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 12, 2015

    Statement of capital on Jun 12, 2015

    • Capital: GBP 1
    SH01

    Total exemption small company accounts made up to Jun 30, 2014

    7 pagesAA

    Annual return made up to Jun 08, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 15, 2014

    Statement of capital on Jul 15, 2014

    • Capital: GBP 1
    SH01

    Total exemption small company accounts made up to Jun 30, 2013

    6 pagesAA

    Annual return made up to Jun 08, 2013 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 13, 2013

    Statement of capital following an allotment of shares on Jun 13, 2013

    SH01

    Total exemption small company accounts made up to Jun 30, 2012

    6 pagesAA

    Annual return made up to Jun 08, 2012 with full list of shareholders

    3 pagesAR01

    Registered office address changed from * C/O Henderson Loggie 90 Mitchell Street Glasgow G1 3NQ Scotland* on Jun 19, 2012

    1 pagesAD01

    Certificate of change of name

    Company name changed spare car parts LTD\certificate issued on 01/07/11
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    Jul 01, 2011

    NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

    CONNOT

    Who are the officers of CAR ACCESSORIES GLASGOW LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FAY, Anne
    Gordon Chambers
    90 Mitchell Street
    G1 3NQ Glasgow
    6th Floor
    Scotland
    Director
    Gordon Chambers
    90 Mitchell Street
    G1 3NQ Glasgow
    6th Floor
    Scotland
    ScotlandBritish161120840002
    COSEC LIMITED
    Montgomery Street
    EH7 5JA Edinburgh
    78
    Lothian
    Scotland
    Secretary
    Montgomery Street
    EH7 5JA Edinburgh
    78
    Lothian
    Scotland
    Identification TypeEuropean Economic Area
    Registration NumberSC134450
    146247460001
    MCMEEKIN, James Stuart
    Montgomery Street
    EH7 5JA Edinburgh
    78
    Lothian
    Scotland
    Director
    Montgomery Street
    EH7 5JA Edinburgh
    78
    Lothian
    Scotland
    United KingdomScottish86275860001
    COSEC LIMITED
    Montgomery Street
    EH7 5JA Edinburgh
    78
    Lothian
    Scotland
    Director
    Montgomery Street
    EH7 5JA Edinburgh
    78
    Lothian
    Scotland
    Identification TypeEuropean Economic Area
    Registration NumberSC134450
    146247460001

    Who are the persons with significant control of CAR ACCESSORIES GLASGOW LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ms Anne Fay
    London Road
    G40 1PE Glasgow
    227
    Scotland
    Apr 06, 2016
    London Road
    G40 1PE Glasgow
    227
    Scotland
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does CAR ACCESSORIES GLASGOW LTD have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 14, 2021Due to be dissolved on
    Dec 23, 2019Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Notesscottish-insolvency-info

    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