Company NameBarnetts Central Motors Limited
Company StatusDissolved
Company NumberSC082139
CategoryPrivate Limited Company
Incorporation Date8 March 1983(41 years, 2 months ago)
Dissolution Date5 April 2022 (2 years ago)
Previous NamesSt Andrews University Research Developments Limited and Central Motors (St.Andrews) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Director NameMr Paul Robert Barnett
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed28 June 1996(13 years, 3 months after company formation)
Appointment Duration25 years, 9 months (closed 05 April 2022)
RoleManager
Country of ResidenceScotland
Correspondence Address30 & 34 Reform Street
Dundee
DD1 1RJ
Scotland
Secretary NameBlackadders Llp (Corporation)
StatusClosed
Appointed01 April 2008(25 years, 1 month after company formation)
Appointment Duration14 years (closed 05 April 2022)
Correspondence Address30 & 34 Reform Street
Dundee
DD1 1RJ
Scotland
Director NameThomas Maurice Shepherd
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1988(5 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 March 1990)
RoleUniv Lecturer
Correspondence AddressKenilworth
Cupar
Fife
KY15 4HG
Scotland
Director NameFrank Denby Gunstone
Date of BirthOctober 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1988(5 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 March 1990)
RoleProfessor
Correspondence AddressRumgally House
Cupar
Fife
KY15 5SY
Scotland
Director NameCharles Payne Gordon
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1988(5 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 04 April 1991)
RoleC A
Correspondence Address33 Spottiswoode Gardens
St Andrews
Fife
KY16 8SA
Scotland
Director NameDavid Philip Dorward
NationalityBritish
StatusResigned
Appointed31 July 1988(5 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 March 1990)
RoleUniversity Administrator
Correspondence Address7 Drumcarrow Crescent
Strathkinness
St Andrews
Fife
KY16 9XT
Scotland
Director NameJohn Dick
Date of BirthMay 1917 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1988(5 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 March 1990)
RoleRetired
Correspondence Address8 Learmonth Grove
Edinburgh
Midlothian
EH4 1BP
Scotland
Secretary NameDavid Philip Dorward
NationalityBritish
StatusResigned
Appointed31 July 1988(5 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 12 December 1991)
RoleCompany Director
Correspondence Address7 Drumcarrow Crescent
Strathkinness
St Andrews
Fife
KY16 9XT
Scotland
Director NameJames Brown Braid
Date of BirthMarch 1910 (Born 114 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1990(7 years after company formation)
Appointment Duration2 years, 9 months (resigned 16 January 1993)
RoleRetired
Correspondence AddressAshtead
St Andrews
Fife
Ky16 9
Director NameStruther Arnott
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1990(7 years after company formation)
Appointment Duration6 years, 2 months (resigned 04 June 1996)
RoleUniversity Principal
Correspondence AddressUniversity House
St.Andrews
Fife
KY16 9AR
Scotland
Director NameStuart McDowall
Date of BirthApril 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1990(7 years after company formation)
Appointment Duration1 year, 11 months (resigned 10 March 1992)
RoleUniversity Lecturer
Correspondence Address10 Woodburn Terrace
St Andrews
Fife
KY16 8BA
Scotland
Director NameWilliam Lowrie Sleigh
Date of BirthApril 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1990(7 years after company formation)
Appointment Duration6 years, 2 months (resigned 04 June 1996)
RoleCompany Director
Correspondence Address5 Wester Coates Road
Edinburgh
Midlothian
EH12 5LU
Scotland
Director NameMatthew Sinclair
Date of BirthJune 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1990(7 years after company formation)
Appointment Duration5 years, 1 month (resigned 12 May 1995)
RoleManaging Director
Correspondence Address164 South Street
St Andrews
Fife
KY16 9EG
Scotland
Director NameMr Ian Morton Durham Winn
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1991(8 years after company formation)
Appointment Duration2 years, 1 month (resigned 20 May 1993)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address150 Main Street
Coaltown
Glenrothes
Fife
KY7 6JD
Scotland
Secretary NameIan Macfarlane Wright
NationalityBritish
StatusResigned
Appointed12 December 1991(8 years, 9 months after company formation)
Appointment Duration4 years, 5 months (resigned 04 June 1996)
RoleCompany Director
Correspondence Address15 Huntly Place
St Andrews
Fife
KY16 8XA
Scotland
Director NameStuart McDowall
Date of BirthApril 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1992(9 years, 5 months after company formation)
Appointment Duration9 months (resigned 20 May 1993)
RoleEconomic Consultant
Correspondence Address10 Woodburn Terrace
St Andrews
Fife
KY16 8BA
Scotland
Director NameJames Allister Stewart
Date of BirthJanuary 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1993(10 years, 2 months after company formation)
Appointment Duration3 years (resigned 04 June 1996)
RoleCompany Director
Correspondence AddressLittle Hayes
St Leonards Road
St Andrews
Fife
KY16 9DY
Scotland
Director NameJohn Frederick Matthews
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1993(10 years, 2 months after company formation)
Appointment Duration3 years (resigned 04 June 1996)
RoleRetired
Correspondence AddressCameron House
St Andrews
Fife
KY16 8PD
Scotland
Director NameRobert William Mumford
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1993(10 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 02 February 1996)
RoleUniversity Finance Officer
Correspondence Address17 Bell Street
Tayport
Fife
DD6 9AP
Scotland
Director NameLindsay Ernest Douglas Wilson
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1995(12 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 04 June 1996)
RoleMotor Engineer
Correspondence AddressOld Schoolhouse Kingsmuir
St Andrews
Fife
KY16 8QQ
Scotland
Director NameMr Andrew McHardy Menzies
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1996(13 years, 1 month after company formation)
Appointment Duration1 month, 1 week (resigned 04 June 1996)
RoleAccountant
Correspondence AddressHillview
Brunton
Cupar
Fife
KY15 4NB
Scotland
Director NameRobert Hall Barnett
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1996(13 years, 3 months after company formation)
Appointment Duration13 years, 6 months (resigned 04 December 2009)
RoleMotor Agent
Correspondence Address8 Douglas Terrace
Broughty Ferry
Dundee
Angus
DD5 1EA
Scotland
Secretary NameBlackadders Solicitors (Corporation)
StatusResigned
Appointed04 June 1996(13 years, 3 months after company formation)
Appointment Duration3 years (resigned 01 July 1999)
Correspondence Address30-34 Reform Street
Dundee
Angus
DD1 1RJ
Scotland
Secretary NameBlackadders Solicitors (Corporation)
StatusResigned
Appointed01 July 1999(16 years, 3 months after company formation)
Appointment Duration8 years, 9 months (resigned 31 March 2008)
Correspondence Address30-34 Reform Street
Dundee
Angus
DD1 1RJ
Scotland

Contact

Websitebarnettsmotorgroup.co.uk
Telephone01382 283841
Telephone regionDundee

Location

Registered Address30 & 34 Reform Street
Dundee
DD1 1RJ
Scotland
ConstituencyDundee West
WardMaryfield
Address MatchesOver 10 other UK companies use this postal address

Shareholders

143.4k at £1Barnetts Motor Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

14 February 1997Delivered on: 19 February 1997
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

1 June 2020Confirmation statement made on 18 April 2020 with no updates (3 pages)
21 May 2020Accounts for a dormant company made up to 31 December 2019 (5 pages)
24 April 2020Change of details for Barnetts Properties Limited as a person with significant control on 16 July 2018 (2 pages)
23 September 2019Total exemption full accounts made up to 31 December 2018 (5 pages)
25 April 2019Director's details changed for Mr Paul Robert Barnett on 24 April 2019 (2 pages)
19 April 2019Confirmation statement made on 18 April 2019 with no updates (3 pages)
21 February 2019Registered office address changed from Riverside Drive Dundee Tayside DD2 1UG to 30 & 34 Reform Street Dundee DD1 1RJ on 21 February 2019 (1 page)
26 June 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
20 April 2018Confirmation statement made on 18 April 2018 with updates (4 pages)
11 January 2018Cessation of Barnetts Motor Group Limited as a person with significant control on 4 December 2017 (1 page)
11 January 2018Notification of Barnetts Properties Limited as a person with significant control on 4 December 2017 (2 pages)
6 June 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
6 June 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
1 May 2017Confirmation statement made on 18 April 2017 with updates (6 pages)
1 May 2017Confirmation statement made on 18 April 2017 with updates (6 pages)
26 September 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
26 September 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
7 June 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 143,400
(4 pages)
7 June 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 143,400
(4 pages)
6 July 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
6 July 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
3 June 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 143,400
(4 pages)
3 June 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 143,400
(4 pages)
13 May 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
13 May 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
24 April 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 143,400
(4 pages)
24 April 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 143,400
(4 pages)
22 April 2013Annual return made up to 18 April 2013 with a full list of shareholders (4 pages)
22 April 2013Annual return made up to 18 April 2013 with a full list of shareholders (4 pages)
18 April 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
18 April 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
25 April 2012Annual return made up to 18 April 2012 with a full list of shareholders (4 pages)
25 April 2012Annual return made up to 18 April 2012 with a full list of shareholders (4 pages)
13 April 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
13 April 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
20 May 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
20 May 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
20 April 2011Annual return made up to 18 April 2011 with a full list of shareholders (4 pages)
20 April 2011Annual return made up to 18 April 2011 with a full list of shareholders (4 pages)
18 May 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
18 May 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
7 May 2010Annual return made up to 18 April 2010 with a full list of shareholders (5 pages)
7 May 2010Annual return made up to 18 April 2010 with a full list of shareholders (5 pages)
7 May 2010Secretary's details changed for Blackadders Llp on 1 October 2009 (1 page)
7 May 2010Secretary's details changed for Blackadders Llp on 1 October 2009 (1 page)
7 May 2010Secretary's details changed for Blackadders Llp on 1 October 2009 (1 page)
16 December 2009Termination of appointment of Robert Barnett as a director (1 page)
16 December 2009Termination of appointment of Robert Barnett as a director (1 page)
30 October 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
30 October 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
15 June 2009Return made up to 18/04/09; full list of members (3 pages)
15 June 2009Return made up to 18/04/09; full list of members (3 pages)
7 July 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
7 July 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
8 May 2008Secretary appointed blackadders LLP (1 page)
8 May 2008Secretary appointed blackadders LLP (1 page)
8 May 2008Return made up to 18/04/08; full list of members (3 pages)
8 May 2008Return made up to 18/04/08; full list of members (3 pages)
8 May 2008Appointment terminated secretary blackadders solicitors (1 page)
8 May 2008Appointment terminated secretary blackadders solicitors (1 page)
27 September 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
27 September 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
4 June 2007Return made up to 18/04/07; full list of members (2 pages)
4 June 2007Return made up to 18/04/07; full list of members (2 pages)
19 June 2006Return made up to 18/04/06; full list of members (2 pages)
19 June 2006Return made up to 18/04/06; full list of members (2 pages)
27 February 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
27 February 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
25 July 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
25 July 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
4 May 2005Return made up to 18/04/05; full list of members (7 pages)
4 May 2005Return made up to 18/04/05; full list of members (7 pages)
6 January 2005Accounts for a dormant company made up to 31 December 2003 (4 pages)
6 January 2005Accounts for a dormant company made up to 31 December 2003 (4 pages)
20 April 2004Return made up to 18/04/04; full list of members (7 pages)
20 April 2004Return made up to 18/04/04; full list of members (7 pages)
31 May 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
31 May 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
23 April 2003Return made up to 18/04/03; full list of members (7 pages)
23 April 2003Return made up to 18/04/03; full list of members (7 pages)
12 July 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
12 July 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
23 April 2002Return made up to 18/04/02; full list of members (6 pages)
23 April 2002Return made up to 18/04/02; full list of members (6 pages)
14 May 2001Director's particulars changed (1 page)
14 May 2001Director's particulars changed (1 page)
26 April 2001Return made up to 18/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
26 April 2001Return made up to 18/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
6 April 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
6 April 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
21 August 2000Full accounts made up to 31 December 1999 (11 pages)
21 August 2000Full accounts made up to 31 December 1999 (11 pages)
6 May 2000Return made up to 18/04/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
6 May 2000Return made up to 18/04/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
26 August 1999Secretary resigned (1 page)
26 August 1999Secretary resigned (1 page)
26 August 1999New secretary appointed (1 page)
26 August 1999New secretary appointed (1 page)
21 April 1999Return made up to 18/04/99; no change of members (4 pages)
21 April 1999Return made up to 18/04/99; no change of members (4 pages)
20 April 1999Accounts for a small company made up to 31 December 1998 (7 pages)
20 April 1999Accounts for a small company made up to 31 December 1998 (7 pages)
28 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
28 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
21 April 1998Return made up to 18/04/98; no change of members (4 pages)
21 April 1998Return made up to 18/04/98; no change of members (4 pages)
5 December 1997Accounting reference date shortened from 31/01/98 to 31/12/97 (1 page)
5 December 1997Accounting reference date shortened from 31/01/98 to 31/12/97 (1 page)
24 November 1997Accounts for a small company made up to 31 January 1997 (7 pages)
24 November 1997Accounts for a small company made up to 31 January 1997 (7 pages)
11 June 1997Return made up to 18/04/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
11 June 1997Return made up to 18/04/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
31 May 1997Full accounts made up to 31 July 1996 (18 pages)
31 May 1997Full accounts made up to 31 July 1996 (18 pages)
19 February 1997Declaration of assistance for shares acquisition (5 pages)
19 February 1997Partic of mort/charge * (6 pages)
19 February 1997Declaration of assistance for shares acquisition (5 pages)
19 February 1997Partic of mort/charge * (6 pages)
16 January 1997Accounting reference date shortened from 31/07 to 31/01 (1 page)
16 January 1997Accounting reference date shortened from 31/07 to 31/01 (1 page)
17 July 1996New director appointed (2 pages)
17 July 1996New director appointed (2 pages)
8 July 1996Company name changed central motors (st.andrews) limi ted\certificate issued on 09/07/96 (2 pages)
8 July 1996Company name changed central motors (st.andrews) limi ted\certificate issued on 09/07/96 (2 pages)
5 July 1996Secretary's particulars changed (1 page)
5 July 1996Secretary's particulars changed (1 page)
4 July 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 July 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
4 July 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
4 July 1996Memorandum and Articles of Association (13 pages)
4 July 1996Memorandum and Articles of Association (13 pages)
13 June 1996New director appointed (2 pages)
13 June 1996New director appointed (2 pages)
13 June 1996New secretary appointed (2 pages)
13 June 1996New secretary appointed (2 pages)
7 June 1996Secretary resigned (1 page)
7 June 1996Director resigned (1 page)
7 June 1996Auditor's resignation (1 page)
7 June 1996Director resigned (1 page)
7 June 1996Director resigned (1 page)
7 June 1996Registered office changed on 07/06/96 from: college gate st andrews fife KY16 9AJ (1 page)
7 June 1996Director resigned (1 page)
7 June 1996Director resigned (1 page)
7 June 1996Auditor's resignation (1 page)
7 June 1996Director resigned (1 page)
7 June 1996Director resigned (1 page)
7 June 1996Registered office changed on 07/06/96 from: college gate st andrews fife KY16 9AJ (1 page)
7 June 1996Director resigned (1 page)
7 June 1996Director resigned (1 page)
7 June 1996Secretary resigned (1 page)
7 June 1996Director resigned (1 page)
7 June 1996Director resigned (1 page)
7 June 1996Director resigned (1 page)
30 April 1996Return made up to 18/04/96; no change of members (6 pages)
30 April 1996Return made up to 18/04/96; no change of members (6 pages)
25 April 1996New director appointed (2 pages)
25 April 1996New director appointed (2 pages)
14 February 1996Director resigned (2 pages)
14 February 1996Director resigned (2 pages)
28 November 1995Full accounts made up to 31 July 1995 (8 pages)
28 November 1995Full accounts made up to 31 July 1995 (8 pages)
16 May 1995New director appointed (2 pages)
16 May 1995New director appointed (2 pages)
16 May 1995Director resigned (2 pages)
16 May 1995Director resigned (2 pages)
23 April 1995Return made up to 18/04/95; full list of members (8 pages)
23 April 1995Return made up to 18/04/95; full list of members (8 pages)