Company NameVan Centre (Larbert) Limited, The
DirectorsHugh Osborne Dyer and Jordan Dyer
Company StatusActive
Company NumberSC062736
CategoryPrivate Limited Company
Incorporation Date18 July 1977(46 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45112Sale of used cars and light motor vehicles

Directors

Director NameMr Hugh Osborne Dyer
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 1988(10 years, 11 months after company formation)
Appointment Duration35 years, 10 months
RoleVehicle Dealer
Country of ResidenceScotland
Correspondence Address204 Stirling Road
Larbert
FK5 3NJ
Scotland
Director NameMr Jordan Dyer
Date of BirthMay 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2016(38 years, 10 months after company formation)
Appointment Duration7 years, 10 months
RoleVehicle Dealer
Country of ResidenceScotland
Correspondence Address204 Stirling Road
Larbert
FK5 3NJ
Scotland
Director NameAlexandrina Dyer
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1988(10 years, 11 months after company formation)
Appointment Duration7 years, 9 months (resigned 04 April 1996)
RoleSecretary Housewife
Correspondence AddressMargreta 65 Hillview Road
High Bonnybridge
Stirlingshire
Secretary NameAlexandrina Dyer
NationalityBritish
StatusResigned
Appointed24 June 1988(10 years, 11 months after company formation)
Appointment Duration7 years, 9 months (resigned 04 April 1996)
RoleCompany Director
Correspondence AddressMargreta 65 Hillview Road
High Bonnybridge
Stirlingshire
Secretary NameEric Dyer
NationalityBritish
StatusResigned
Appointed23 June 1997(19 years, 11 months after company formation)
Appointment Duration10 years, 11 months (resigned 02 June 2008)
RoleCompany Director
Correspondence Address12 Garden Terrace
Falkirk
FK1 1RL
Scotland
Secretary NameJordan Dyer
NationalityBritish
StatusResigned
Appointed02 June 2008(30 years, 10 months after company formation)
Appointment Duration8 years (resigned 01 June 2016)
RoleCompany Director
Correspondence Address21 Castings Court
Falkirk
Stirlingshire
FK2 7BA
Scotland

Contact

Websitewww.vancentrelarbert.co.uk
Telephone028 90711004
Telephone regionNorthern Ireland

Location

Registered Address204 Stirling Road
Larbert
FK5 3NJ
Scotland
ConstituencyFalkirk
WardBonnybridge and Larbert

Financials

Year2013
Net Worth£183,153
Cash£23,843
Current Liabilities£38,798

Accounts

Latest Accounts31 July 2023 (8 months, 3 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return24 February 2024 (1 month, 3 weeks ago)
Next Return Due10 March 2025 (10 months, 3 weeks from now)

Charges

5 October 1989Delivered on: 13 October 1989
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
29 January 1987Delivered on: 6 February 1987
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Office workshop and yard at 204 stirling road, larbert, stirlingshire.
Outstanding

Filing History

27 February 2023Confirmation statement made on 24 February 2023 with updates (4 pages)
13 February 2023Total exemption full accounts made up to 31 July 2022 (10 pages)
30 March 2022Total exemption full accounts made up to 31 July 2021 (10 pages)
2 March 2022Confirmation statement made on 24 February 2022 with updates (4 pages)
28 February 2022Satisfaction of charge 1 in full (1 page)
28 February 2022Satisfaction of charge 2 in full (1 page)
29 March 2021Total exemption full accounts made up to 31 July 2020 (11 pages)
24 February 2021Confirmation statement made on 24 February 2021 with updates (4 pages)
11 June 2020Confirmation statement made on 11 June 2020 with no updates (3 pages)
18 February 2020Total exemption full accounts made up to 31 July 2019 (10 pages)
14 June 2019Confirmation statement made on 11 June 2019 with updates (4 pages)
26 March 2019Total exemption full accounts made up to 31 July 2018 (9 pages)
13 June 2018Confirmation statement made on 11 June 2018 with no updates (3 pages)
12 April 2018Total exemption full accounts made up to 31 July 2017 (11 pages)
13 June 2017Director's details changed for Mr Hugh Osborne Dyer on 13 June 2017 (2 pages)
13 June 2017Confirmation statement made on 11 June 2017 with updates (7 pages)
13 June 2017Confirmation statement made on 11 June 2017 with updates (7 pages)
13 June 2017Director's details changed for Mr Hugh Osborne Dyer on 13 June 2017 (2 pages)
20 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
20 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
21 June 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 100
(4 pages)
21 June 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 100
(4 pages)
16 June 2016Termination of appointment of Jordan Dyer as a secretary on 1 June 2016 (1 page)
16 June 2016Termination of appointment of Jordan Dyer as a secretary on 1 June 2016 (1 page)
15 June 2016Appointment of Mr Jordan Dyer as a director on 1 June 2016 (2 pages)
15 June 2016Appointment of Mr Jordan Dyer as a director on 1 June 2016 (2 pages)
22 March 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
22 March 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
25 June 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 100
(4 pages)
25 June 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 100
(4 pages)
5 March 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
5 March 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
3 July 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 100
(4 pages)
3 July 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 100
(4 pages)
13 February 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
13 February 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
17 July 2013Annual return made up to 11 June 2013 with a full list of shareholders (4 pages)
17 July 2013Annual return made up to 11 June 2013 with a full list of shareholders (4 pages)
13 March 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
13 March 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
12 June 2012Annual return made up to 11 June 2012 with a full list of shareholders (4 pages)
12 June 2012Annual return made up to 11 June 2012 with a full list of shareholders (4 pages)
3 May 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
3 May 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
26 July 2011Annual return made up to 11 June 2011 with a full list of shareholders (4 pages)
26 July 2011Annual return made up to 11 June 2011 with a full list of shareholders (4 pages)
4 February 2011Total exemption small company accounts made up to 31 July 2010 (8 pages)
4 February 2011Total exemption small company accounts made up to 31 July 2010 (8 pages)
21 June 2010Annual return made up to 11 June 2010 with a full list of shareholders (4 pages)
21 June 2010Director's details changed for Hugh Osborne Dyer on 11 June 2010 (2 pages)
21 June 2010Director's details changed for Hugh Osborne Dyer on 11 June 2010 (2 pages)
21 June 2010Annual return made up to 11 June 2010 with a full list of shareholders (4 pages)
4 February 2010Total exemption small company accounts made up to 31 July 2009 (8 pages)
4 February 2010Total exemption small company accounts made up to 31 July 2009 (8 pages)
20 July 2009Return made up to 11/06/09; full list of members (3 pages)
20 July 2009Return made up to 11/06/09; full list of members (3 pages)
9 July 2009Director's change of particulars / hugh dyer / 10/06/2009 (1 page)
9 July 2009Secretary's change of particulars / jordan dyer / 10/06/2009 (1 page)
9 July 2009Secretary's change of particulars / jordan dyer / 10/06/2009 (1 page)
9 July 2009Director's change of particulars / hugh dyer / 10/06/2009 (1 page)
14 March 2009Amended accounts made up to 31 July 2008 (8 pages)
14 March 2009Amended accounts made up to 31 July 2008 (8 pages)
9 February 2009Total exemption small company accounts made up to 31 July 2008 (8 pages)
9 February 2009Total exemption small company accounts made up to 31 July 2008 (8 pages)
28 July 2008Return made up to 11/06/08; full list of members (3 pages)
28 July 2008Return made up to 11/06/08; full list of members (3 pages)
20 June 2008Appointment terminated secretary eric dyer (1 page)
20 June 2008Appointment terminated secretary eric dyer (1 page)
20 June 2008Secretary appointed jordan dyer (2 pages)
20 June 2008Secretary appointed jordan dyer (2 pages)
2 June 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
2 June 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
29 June 2007Return made up to 11/06/07; full list of members (2 pages)
29 June 2007Return made up to 11/06/07; full list of members (2 pages)
26 April 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
26 April 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
20 June 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
20 June 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
15 June 2006Return made up to 11/06/06; full list of members (6 pages)
15 June 2006Return made up to 11/06/06; full list of members (6 pages)
14 June 2005Return made up to 11/06/05; full list of members (6 pages)
14 June 2005Return made up to 11/06/05; full list of members (6 pages)
31 May 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
31 May 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
11 June 2004Return made up to 11/06/04; full list of members (6 pages)
11 June 2004Return made up to 11/06/04; full list of members (6 pages)
9 June 2004Total exemption small company accounts made up to 31 July 2003 (7 pages)
9 June 2004Total exemption small company accounts made up to 31 July 2003 (7 pages)
13 June 2003Return made up to 11/06/03; full list of members (6 pages)
13 June 2003Return made up to 11/06/03; full list of members (6 pages)
27 May 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
27 May 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
18 June 2002Return made up to 18/06/02; full list of members (6 pages)
18 June 2002Return made up to 18/06/02; full list of members (6 pages)
24 December 2001Total exemption small company accounts made up to 31 July 2001 (7 pages)
24 December 2001Total exemption small company accounts made up to 31 July 2001 (7 pages)
19 June 2001Return made up to 18/06/01; full list of members (6 pages)
19 June 2001Return made up to 18/06/01; full list of members (6 pages)
28 November 2000Accounts for a small company made up to 31 July 2000 (7 pages)
28 November 2000Accounts for a small company made up to 31 July 2000 (7 pages)
16 June 2000Return made up to 18/06/00; full list of members (6 pages)
16 June 2000Return made up to 18/06/00; full list of members (6 pages)
8 May 2000Accounts for a small company made up to 31 July 1999 (6 pages)
8 May 2000Accounts for a small company made up to 31 July 1999 (6 pages)
17 June 1999Return made up to 18/06/99; no change of members (4 pages)
17 June 1999Return made up to 18/06/99; no change of members (4 pages)
29 October 1998Accounts for a small company made up to 31 July 1998 (7 pages)
29 October 1998Accounts for a small company made up to 31 July 1998 (7 pages)
22 June 1998Return made up to 18/06/98; full list of members
  • 363(287) ‐ Registered office changed on 22/06/98
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 June 1998Return made up to 18/06/98; full list of members
  • 363(287) ‐ Registered office changed on 22/06/98
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 April 1998Accounts for a small company made up to 31 July 1997 (8 pages)
29 April 1998Accounts for a small company made up to 31 July 1997 (8 pages)
25 June 1997Return made up to 23/06/97; no change of members (4 pages)
25 June 1997Return made up to 23/06/97; no change of members (4 pages)
7 March 1997Accounts for a small company made up to 31 July 1996 (8 pages)
7 March 1997Accounts for a small company made up to 31 July 1996 (8 pages)
11 July 1996Return made up to 28/06/96; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
11 July 1996Return made up to 28/06/96; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
12 December 1995Accounts for a small company made up to 31 July 1995 (7 pages)
12 December 1995Accounts for a small company made up to 31 July 1995 (7 pages)
24 August 1995Return made up to 28/06/95; full list of members (6 pages)
24 August 1995Return made up to 28/06/95; full list of members (6 pages)