FIFE CARS LTD.

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameFIFE CARS LTD.
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC419736
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of FIFE CARS LTD.?

    • Taxi operation (49320) / Transportation and storage

    Where is FIFE CARS LTD. located?

    Registered Office Address
    50 Seafar Drive
    KY4 0JX Kelty
    Fife
    Undeliverable Registered Office AddressNo

    What were the previous names of FIFE CARS LTD.?

    Previous Company Names
    Company NameFromUntil
    BRAEDEAN LIMITEDMar 20, 2012Mar 20, 2012
    EXCLUSIV KITCHENS & INTERIORS LTDMar 19, 2012Mar 19, 2012

    What are the latest accounts for FIFE CARS LTD.?

    Last Accounts
    Last Accounts Made Up ToJan 31, 2013

    What is the status of the latest annual return for FIFE CARS LTD.?

    Annual Return
    Last Annual Return

    What are the latest filings for FIFE CARS LTD.?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Total exemption small company accounts made up to Jan 31, 2013

    3 pagesAA

    Annual return made up to Mar 19, 2013 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 14, 2013

    Statement of capital on May 14, 2013

    • Capital: GBP 100
    SH01

    Previous accounting period shortened from Apr 30, 2013 to Jan 31, 2013

    1 pagesAA01

    Appointment of Lauren Macdonald as a director

    3 pagesAP01

    Current accounting period extended from Mar 31, 2013 to Apr 30, 2013

    3 pagesAA01

    Registered office address changed from * C/O Millar & Bryce Ltd 5 Logie Mill Edinburgh EH7 4HH Scotland* on May 31, 2012

    2 pagesAD01

    Certificate of change of name

    Company name changed braedean LIMITED\certificate issued on 31/05/12
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    May 31, 2012

    NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

    CONNOT

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on May 28, 2012

    RES15

    Termination of appointment of Stephen Mabbott as a director

    2 pagesTM01

    Certificate of change of name

    Company name changed exclusiv kitchens & interiors LTD\certificate issued on 20/03/12
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    Mar 20, 2012

    NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

    CONNOT

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Mar 19, 2012

    RES15

    Termination of appointment of Alexander Dawson as a director

    1 pagesTM01

    Termination of appointment of Stuart Anderson as a director

    1 pagesTM01

    Registered office address changed from * Glenorchy House 15 Glenorchy Road North Berwick EH39 4PE United Kingdom* on Mar 19, 2012

    1 pagesAD01

    Appointment of Stephen George Mabbott as a director

    2 pagesAP01

    Incorporation

    22 pagesNEWINC

    Who are the officers of FIFE CARS LTD.?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MACDONALD, Lauren Louise
    Seafar Drive
    KY4 0JX Kelty
    50
    Fife
    Scotland
    Director
    Seafar Drive
    KY4 0JX Kelty
    50
    Fife
    Scotland
    United KingdomBritishAdministration170064000001
    ANDERSON, Stuart Archibald Wright
    Callander Place
    TD13 5XY Cockburnspath
    23
    United Kingdom
    Director
    Callander Place
    TD13 5XY Cockburnspath
    23
    United Kingdom
    United KingdomBritishDirector167619420001
    DAWSON, Alexander John
    West Fenton Gait
    EH31 2HS Gullane
    5
    United Kingdom
    Director
    West Fenton Gait
    EH31 2HS Gullane
    5
    United Kingdom
    United KingdomBritishDirector167619410001
    MABBOTT, Stephen George
    Mitchell Lane
    G1 3NU Glasgow
    14
    Scotland
    Director
    Mitchell Lane
    G1 3NU Glasgow
    14
    Scotland
    ScotlandBritishCompany Registration Agent133953120001

    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