Company NameVehicle Cleaning Park Limited
DirectorAlistair Simpson
Company StatusActive
Company NumberSC158331
CategoryPrivate Limited Company
Incorporation Date31 May 1995(28 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Alistair Simpson
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 1995(2 weeks after company formation)
Appointment Duration28 years, 10 months
RoleCar Cleaning Executive
Country of ResidenceUnited Kingdom
Correspondence Address30 Whytehouse Avenue
Kirkcaldy
KY1 1UW
Scotland
Secretary NamePauline Grant Simpson
NationalityBritish
StatusCurrent
Appointed14 June 1995(2 weeks after company formation)
Appointment Duration28 years, 10 months
RoleClerkess
Correspondence Address30 Whytehouse Avenue
Kirkcaldy
KY1 1UW
Scotland
Director NamePauline Grant Simpson
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1995(2 weeks after company formation)
Appointment Duration4 years, 10 months (resigned 17 April 2000)
RoleClerkess
Correspondence Address41 Lady Nairn Avenue
Kirkcaldy
Fife
KY1 2AW
Scotland
Director NameJordans (Scotland) Limited (Corporation)
Date of BirthMay 1975 (Born 49 years ago)
StatusResigned
Appointed31 May 1995(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed31 May 1995(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
Midlothian
EH3 6QN
Scotland

Location

Registered Address30 Whytehouse Avenue
Kirkcaldy
Fife
KY1 1UW
Scotland
ConstituencyKirkcaldy and Cowdenbeath
WardKirkcaldy Central
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£405,998
Cash£44,209
Current Liabilities£116,902

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return31 May 2023 (11 months ago)
Next Return Due14 June 2024 (1 month, 2 weeks from now)

Charges

24 May 2006Delivered on: 30 May 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 2 parliament square, cross wynd, falkland, fife.
Outstanding
1 May 2006Delivered on: 10 May 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 3 william street lane north east, edinburgh.
Outstanding
15 September 2004Delivered on: 18 September 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Bridgeton filling station, bridge street, kirkcaldy.
Outstanding
20 July 1995Delivered on: 28 July 1995
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Outstanding
14 August 1995Delivered on: 25 August 1995
Satisfied on: 17 January 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Commercial car wash, 6 south muirhead road, cumbernauld.
Fully Satisfied

Filing History

19 December 2023Total exemption full accounts made up to 31 May 2023 (13 pages)
5 June 2023Confirmation statement made on 31 May 2023 with updates (6 pages)
22 December 2022Total exemption full accounts made up to 31 May 2022 (13 pages)
8 June 2022Confirmation statement made on 31 May 2022 with no updates (3 pages)
26 November 2021Total exemption full accounts made up to 31 May 2021 (13 pages)
2 June 2021Confirmation statement made on 31 May 2021 with updates (6 pages)
6 January 2021Total exemption full accounts made up to 31 May 2020 (14 pages)
19 November 2020Satisfaction of charge 5 in full (1 page)
1 October 2020Second filing of Confirmation Statement dated 31 May 2020 (5 pages)
1 September 2020Notification of Vcp Holdings Ltd as a person with significant control on 1 April 2020 (2 pages)
1 September 2020Cessation of Alistair Simpson as a person with significant control on 1 April 2020 (1 page)
1 September 2020Cessation of Pauline Grant Simpson as a person with significant control on 1 April 2020 (1 page)
10 June 2020Confirmation statement made on 31 May 2020 with no updates
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 01/10/2020
(3 pages)
21 February 2020Total exemption full accounts made up to 31 May 2019 (13 pages)
18 June 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
26 February 2019Total exemption full accounts made up to 31 May 2018 (13 pages)
31 May 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
6 March 2018Total exemption full accounts made up to 31 May 2017 (16 pages)
6 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
6 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
9 February 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
9 February 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
20 July 2016Annual return
Statement of capital on 2016-07-20
  • GBP 502

Statement of capital on 2020-10-01
  • GBP 502
(7 pages)
20 July 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-07-20
  • GBP 502
(7 pages)
11 March 2016Sub-division of shares on 26 February 2016 (5 pages)
11 March 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Subdivision into 5000 ordinary shares of £0.10P each and the 2 a ordinary shares of £1 each. Share rights attached in articles 26/02/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
11 March 2016Change of share class name or designation (2 pages)
11 March 2016Sub-division of shares on 26 February 2016 (5 pages)
11 March 2016Change of share class name or designation (2 pages)
11 March 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Subdivision into 5000 ordinary shares of £0.10P each and the 2 a ordinary shares of £1 each. Share rights attached in articles 26/02/2016
(22 pages)
15 February 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
15 February 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
26 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 502
(5 pages)
26 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 502
(5 pages)
12 February 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
12 February 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
20 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 502
(5 pages)
20 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 502
(5 pages)
22 January 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
22 January 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
13 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (5 pages)
13 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (5 pages)
1 February 2013Total exemption small company accounts made up to 31 May 2012 (8 pages)
1 February 2013Total exemption small company accounts made up to 31 May 2012 (8 pages)
29 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (5 pages)
29 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (5 pages)
15 November 2011Total exemption small company accounts made up to 31 May 2011 (8 pages)
15 November 2011Total exemption small company accounts made up to 31 May 2011 (8 pages)
28 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (5 pages)
28 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (5 pages)
15 October 2010Total exemption small company accounts made up to 31 May 2010 (8 pages)
15 October 2010Total exemption small company accounts made up to 31 May 2010 (8 pages)
22 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (4 pages)
22 June 2010Director's details changed for Alistair Simpson on 31 May 2010 (2 pages)
22 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (4 pages)
22 June 2010Director's details changed for Alistair Simpson on 31 May 2010 (2 pages)
8 October 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
8 October 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
24 July 2009Return made up to 31/05/09; full list of members (4 pages)
24 July 2009Return made up to 31/05/09; full list of members (4 pages)
26 January 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
26 January 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
1 August 2008Return made up to 31/05/08; full list of members (6 pages)
1 August 2008Return made up to 31/05/08; full list of members (6 pages)
21 April 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
21 April 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
11 July 2007Return made up to 31/05/07; no change of members
  • 363(287) ‐ Registered office changed on 11/07/07
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 July 2007Return made up to 31/05/07; no change of members
  • 363(287) ‐ Registered office changed on 11/07/07
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 April 2007Registered office changed on 12/04/07 from: 41 lady nairn avenue kirkcaldy fife KY1 2AW (1 page)
12 April 2007Registered office changed on 12/04/07 from: 41 lady nairn avenue kirkcaldy fife KY1 2AW (1 page)
15 January 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
15 January 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
17 July 2006Return made up to 31/05/06; full list of members (6 pages)
17 July 2006Return made up to 31/05/06; full list of members (6 pages)
30 May 2006Partic of mort/charge * (3 pages)
30 May 2006Partic of mort/charge * (3 pages)
10 May 2006Partic of mort/charge * (3 pages)
10 May 2006Partic of mort/charge * (3 pages)
8 February 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
8 February 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
27 May 2005Return made up to 31/05/05; full list of members (6 pages)
27 May 2005Return made up to 31/05/05; full list of members (6 pages)
25 April 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
25 April 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
18 September 2004Partic of mort/charge * (5 pages)
18 September 2004Partic of mort/charge * (5 pages)
21 June 2004Return made up to 31/05/04; full list of members (6 pages)
21 June 2004Return made up to 31/05/04; full list of members (6 pages)
1 March 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
1 March 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
17 January 2004Dec mort/charge * (4 pages)
17 January 2004Dec mort/charge * (4 pages)
12 June 2003Registered office changed on 12/06/03 from: 6 south muirhead road cumbernauld G67 1AX (1 page)
12 June 2003Return made up to 31/05/03; full list of members (6 pages)
12 June 2003Return made up to 31/05/03; full list of members (6 pages)
12 June 2003Registered office changed on 12/06/03 from: 6 south muirhead road cumbernauld G67 1AX (1 page)
17 January 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
17 January 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
2 June 2002Return made up to 31/05/02; full list of members (6 pages)
2 June 2002Return made up to 31/05/02; full list of members (6 pages)
17 January 2002Total exemption small company accounts made up to 31 May 2001 (7 pages)
17 January 2002Total exemption small company accounts made up to 31 May 2001 (7 pages)
6 June 2001Return made up to 31/05/01; full list of members (6 pages)
6 June 2001Return made up to 31/05/01; full list of members (6 pages)
4 November 2000Accounts for a small company made up to 31 May 2000 (6 pages)
4 November 2000Accounts for a small company made up to 31 May 2000 (6 pages)
8 June 2000Return made up to 31/05/00; full list of members (6 pages)
8 June 2000Return made up to 31/05/00; full list of members (6 pages)
4 May 2000Director resigned (1 page)
4 May 2000Director resigned (1 page)
29 December 1999Accounts for a small company made up to 31 May 1999 (7 pages)
29 December 1999Accounts for a small company made up to 31 May 1999 (7 pages)
1 August 1999Return made up to 31/05/99; full list of members (7 pages)
1 August 1999Return made up to 31/05/99; full list of members (7 pages)
14 September 1998Accounts for a small company made up to 31 May 1998 (7 pages)
14 September 1998Accounts for a small company made up to 31 May 1998 (7 pages)
5 June 1998Return made up to 31/05/98; no change of members (4 pages)
5 June 1998Return made up to 31/05/98; no change of members (4 pages)
2 March 1998Accounts for a small company made up to 31 May 1997 (8 pages)
2 March 1998Accounts for a small company made up to 31 May 1997 (8 pages)
8 June 1997Ad 29/05/97--------- £ si 500@1=500 £ ic 2/502 (2 pages)
8 June 1997Ad 29/05/97--------- £ si 500@1=500 £ ic 2/502 (2 pages)
8 June 1997Return made up to 31/05/97; change of members (6 pages)
8 June 1997Return made up to 31/05/97; change of members (6 pages)
23 January 1997Accounts for a small company made up to 31 May 1996 (7 pages)
23 January 1997Accounts for a small company made up to 31 May 1996 (7 pages)
4 July 1996Return made up to 31/05/96; full list of members (6 pages)
4 July 1996Return made up to 31/05/96; full list of members (6 pages)
4 September 1995Accounting reference date notified as 31/05 (1 page)
4 September 1995Accounting reference date notified as 31/05 (1 page)
25 August 1995Partic of mort/charge * (10 pages)
25 August 1995Partic of mort/charge * (10 pages)
28 July 1995Partic of mort/charge * (3 pages)
28 July 1995Partic of mort/charge * (3 pages)
29 June 1995Memorandum and Articles of Association (12 pages)
29 June 1995Memorandum and Articles of Association (12 pages)
28 June 1995Company name changed castlemoss LIMITED\certificate issued on 29/06/95 (2 pages)
28 June 1995Company name changed castlemoss LIMITED\certificate issued on 29/06/95 (2 pages)
22 June 1995Nc inc already adjusted 14/06/95 (1 page)
22 June 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
22 June 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
22 June 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
22 June 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
22 June 1995Nc inc already adjusted 14/06/95 (1 page)
22 June 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
22 June 1995Registered office changed on 22/06/95 from: 24 great king street edinburgh EH3 6QN (1 page)
22 June 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
22 June 1995Registered office changed on 22/06/95 from: 24 great king street edinburgh EH3 6QN (1 page)
22 June 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
22 June 1995Director resigned;new director appointed (2 pages)
22 June 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
22 June 1995Director resigned;new director appointed (2 pages)
31 May 1995Incorporation (12 pages)
31 May 1995Incorporation (12 pages)