Company NameScottish Commercial Vehicles Limited
Company StatusDissolved
Company NumberSC022175
CategoryPrivate Limited Company
Incorporation Date2 October 1942(81 years, 7 months ago)
Dissolution Date12 September 2017 (6 years, 7 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Alistair James Bowen
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed03 March 1989(46 years, 5 months after company formation)
Appointment Duration28 years, 6 months (closed 12 September 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Murrel
Aberdour
Fife
KY3 0RN
Scotland
Secretary NamePatricia Ann Bowen
NationalityBritish
StatusClosed
Appointed22 August 1997(54 years, 11 months after company formation)
Appointment Duration20 years (closed 12 September 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Murrell
Aberdour
Burntisland
Fife
KY3 0RN
Scotland
Director NameDavid William Kerr Bowen
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1989(46 years, 5 months after company formation)
Appointment Duration4 years, 8 months (resigned 01 November 1993)
RoleCompany Director
Correspondence Address34 High Street
Maryport
Cumbria
CA13 6BQ
Director NameJames Bowen
Date of BirthMay 1913 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1989(46 years, 5 months after company formation)
Appointment Duration22 years, 7 months (resigned 02 October 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address27 Learmouth Terrace
Edinburgh
EH14 1NZ
Scotland
Secretary NameDavid Richard Taylor
NationalityBritish
StatusResigned
Appointed03 March 1989(46 years, 5 months after company formation)
Appointment Duration8 years, 5 months (resigned 22 August 1997)
RoleCompany Director
Correspondence Address4 Barnton Park Gardens
Edinburgh
EH4 6HN
Scotland
Director NameJohn Dennis Carmichael
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1993(51 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 30 May 1997)
RoleDirectors
Correspondence Address27 Station Road
Broxburn
West Lothian
EH52 5QN
Scotland
Director NameDavid Richard Taylor
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1993(51 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 22 August 1997)
RoleChartered Accountant
Correspondence Address4 Barnton Park Gardens
Edinburgh
EH4 6HN
Scotland

Contact

Telephone0131 3335333
Telephone regionEdinburgh

Location

Registered Address56 Palmerston Place
Edinburgh
EH12 5AY
Scotland
ConstituencyEdinburgh West
WardCity Centre

Accounts

Latest Accounts30 November 2015 (8 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Charges

7 October 1983Delivered on: 14 October 1983
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

12 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
12 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
27 June 2017First Gazette notice for voluntary strike-off (1 page)
27 June 2017First Gazette notice for voluntary strike-off (1 page)
21 June 2017Application to strike the company off the register (3 pages)
21 June 2017Application to strike the company off the register (3 pages)
7 June 2016Accounts for a dormant company made up to 30 November 2015 (4 pages)
7 June 2016Accounts for a dormant company made up to 30 November 2015 (4 pages)
13 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 7,000
(4 pages)
13 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 7,000
(4 pages)
4 September 2015Accounts for a dormant company made up to 30 November 2014 (8 pages)
4 September 2015Accounts for a dormant company made up to 30 November 2014 (8 pages)
9 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 7,000
(4 pages)
9 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 7,000
(4 pages)
23 July 2014Accounts for a dormant company made up to 30 November 2013 (7 pages)
23 July 2014Accounts for a dormant company made up to 30 November 2013 (7 pages)
24 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 7,000
(4 pages)
24 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 7,000
(4 pages)
15 May 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
15 May 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
8 May 2013Accounts for a dormant company made up to 30 November 2012 (7 pages)
8 May 2013Accounts for a dormant company made up to 30 November 2012 (7 pages)
16 July 2012Accounts for a dormant company made up to 30 November 2011 (7 pages)
16 July 2012Accounts for a dormant company made up to 30 November 2011 (7 pages)
2 May 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
2 May 2012Termination of appointment of James Bowen as a director (1 page)
2 May 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
2 May 2012Termination of appointment of James Bowen as a director (1 page)
2 June 2011Accounts for a dormant company made up to 30 November 2010 (7 pages)
2 June 2011Accounts for a dormant company made up to 30 November 2010 (7 pages)
5 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
5 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
23 July 2010Accounts for a dormant company made up to 30 November 2009 (7 pages)
23 July 2010Accounts for a dormant company made up to 30 November 2009 (7 pages)
19 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
19 April 2010Director's details changed for Alistair James Bowen on 31 March 2010 (2 pages)
19 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
19 April 2010Director's details changed for Alistair James Bowen on 31 March 2010 (2 pages)
24 June 2009Accounts for a dormant company made up to 30 November 2008 (7 pages)
24 June 2009Accounts for a dormant company made up to 30 November 2008 (7 pages)
3 April 2009Return made up to 31/03/09; full list of members (3 pages)
3 April 2009Return made up to 31/03/09; full list of members (3 pages)
10 July 2008Accounts for a dormant company made up to 30 November 2007 (7 pages)
10 July 2008Accounts for a dormant company made up to 30 November 2007 (7 pages)
4 April 2008Return made up to 31/03/08; full list of members (3 pages)
4 April 2008Return made up to 31/03/08; full list of members (3 pages)
8 May 2007Return made up to 31/03/07; full list of members (7 pages)
8 May 2007Return made up to 31/03/07; full list of members (7 pages)
4 May 2007Accounts for a dormant company made up to 30 November 2006 (6 pages)
4 May 2007Accounts for a dormant company made up to 30 November 2006 (6 pages)
4 July 2006Accounts for a dormant company made up to 30 November 2005 (6 pages)
4 July 2006Accounts for a dormant company made up to 30 November 2005 (6 pages)
17 May 2006Return made up to 31/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 May 2006Return made up to 31/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 May 2005Accounts for a dormant company made up to 30 November 2004 (6 pages)
26 May 2005Accounts for a dormant company made up to 30 November 2004 (6 pages)
30 March 2005Return made up to 31/03/05; full list of members (7 pages)
30 March 2005Return made up to 31/03/05; full list of members (7 pages)
2 September 2004Accounts for a dormant company made up to 30 November 2003 (4 pages)
2 September 2004Accounts for a dormant company made up to 30 November 2003 (4 pages)
21 April 2004Return made up to 31/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 April 2004Return made up to 31/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 May 2003Accounts for a dormant company made up to 30 November 2002 (4 pages)
15 May 2003Accounts for a dormant company made up to 30 November 2002 (4 pages)
4 April 2003Return made up to 31/03/03; full list of members (7 pages)
4 April 2003Return made up to 31/03/03; full list of members (7 pages)
19 April 2002Return made up to 31/03/02; full list of members (6 pages)
19 April 2002Return made up to 31/03/02; full list of members (6 pages)
18 March 2002Accounts for a dormant company made up to 30 November 2001 (4 pages)
18 March 2002Accounts for a dormant company made up to 30 November 2001 (4 pages)
10 May 2001Return made up to 31/03/01; full list of members (6 pages)
10 May 2001Accounts for a dormant company made up to 30 November 2000 (4 pages)
10 May 2001Return made up to 31/03/01; full list of members (6 pages)
10 May 2001Accounts for a dormant company made up to 30 November 2000 (4 pages)
25 April 2000Return made up to 31/03/00; full list of members (6 pages)
25 April 2000Return made up to 31/03/00; full list of members (6 pages)
16 March 2000Accounts for a dormant company made up to 30 November 1999 (5 pages)
16 March 2000Accounts for a dormant company made up to 30 November 1999 (5 pages)
4 May 1999Return made up to 31/03/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
4 May 1999Return made up to 31/03/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
23 February 1999Accounts for a dormant company made up to 30 November 1998 (5 pages)
23 February 1999Accounts for a dormant company made up to 30 November 1998 (5 pages)
20 April 1998Accounts for a dormant company made up to 30 November 1997 (6 pages)
20 April 1998Accounts for a dormant company made up to 30 November 1997 (6 pages)
16 April 1998Return made up to 31/03/98; no change of members (6 pages)
16 April 1998Return made up to 31/03/98; no change of members (6 pages)
5 December 1997Registered office changed on 05/12/97 from: newbridge industrial estate edinburgh EH28 8PJ (1 page)
5 December 1997Registered office changed on 05/12/97 from: newbridge industrial estate edinburgh EH28 8PJ (1 page)
3 September 1997New secretary appointed (2 pages)
3 September 1997New secretary appointed (2 pages)
18 August 1997Director resigned (1 page)
18 August 1997Director resigned (1 page)
16 May 1997Auditor's resignation (1 page)
16 May 1997Auditor's resignation (1 page)
4 April 1997Full accounts made up to 30 November 1996 (7 pages)
4 April 1997Full accounts made up to 30 November 1996 (7 pages)
4 April 1997Return made up to 31/03/97; no change of members (4 pages)
4 April 1997Return made up to 31/03/97; no change of members (4 pages)
2 April 1996Return made up to 31/03/96; full list of members (6 pages)
2 April 1996Full accounts made up to 30 November 1995 (6 pages)
2 April 1996Return made up to 31/03/96; full list of members (6 pages)
2 April 1996Full accounts made up to 30 November 1995 (6 pages)