Company NameCylinder Head Express Limited
Company StatusDissolved
Company NumberSC174773
CategoryPrivate Limited Company
Incorporation Date23 April 1997(27 years ago)
Dissolution Date23 October 2018 (5 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMichael Carroll
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed23 April 1997(same day as company formation)
RoleEngineer
Country of ResidenceScotland
Correspondence Address11 Boclair Avenue
Bearsden
Glasgow
G61 2SE
Scotland
Secretary NameMrs Patricia Carroll
NationalityScottish
StatusClosed
Appointed25 September 2001(4 years, 5 months after company formation)
Appointment Duration17 years, 1 month (closed 23 October 2018)
RoleTeacher
Country of ResidenceScotland
Correspondence Address11 Boclair Avenue
Bearsden
Glasgow
G61 2SE
Scotland
Director NameMiss Katy Carroll
Date of BirthAugust 1985 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed18 February 2013(15 years, 10 months after company formation)
Appointment Duration5 years, 8 months (closed 23 October 2018)
RoleDoctor
Country of ResidenceScotland
Correspondence Address11 Boclair Avenue
Bearsden
Glasgow
G61 2SE
Scotland
Director NameMrs Patricia Carroll
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityScottish
StatusResigned
Appointed23 April 1997(same day as company formation)
RoleTeacher
Country of ResidenceScotland
Correspondence Address11 Boclair Avenue
Bearsden
Glasgow
G61 2SE
Scotland
Secretary NameMichael Carroll
NationalityBritish
StatusResigned
Appointed23 April 1997(same day as company formation)
RoleEngineer
Country of ResidenceScotland
Correspondence Address11 Boclair Avenue
Bearsden
Glasgow
G61 2SE
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed23 April 1997(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed23 April 1997(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitepistoncomponents.co.uk
Telephone0141 3398685
Telephone regionGlasgow

Location

Registered AddressC/O Burgoyne Carey Pavilion 2
3 Dava Street
Glasgow
G51 2JA
Scotland
ConstituencyGlasgow South West
WardGovan
Address MatchesOver 30 other UK companies use this postal address

Shareholders

15.1k at £1Michael Carroll
50.00%
Ordinary
15.1k at £1Patricia Carroll
50.00%
Ordinary

Financials

Year2014
Net Worth£8,874
Cash£54,060
Current Liabilities£79,913

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

12 December 2017Micro company accounts made up to 30 April 2017 (6 pages)
6 December 2017Current accounting period shortened from 30 April 2018 to 31 December 2017 (1 page)
16 May 2017Confirmation statement made on 23 April 2017 with updates (6 pages)
26 October 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
13 May 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 30,100
(5 pages)
31 August 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
15 May 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 30,100
(5 pages)
9 October 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
22 May 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 30,100
(5 pages)
9 August 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
14 May 2013Annual return made up to 23 April 2013 with a full list of shareholders (5 pages)
19 February 2013Appointment of Miss Katy Carroll as a director (2 pages)
10 December 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
21 May 2012Annual return made up to 23 April 2012 with a full list of shareholders (4 pages)
16 December 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
17 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (4 pages)
7 February 2011Statement of capital following an allotment of shares on 31 January 2011
  • GBP 30,100
(3 pages)
4 October 2010Total exemption small company accounts made up to 30 April 2010 (8 pages)
6 May 2010Annual return made up to 23 April 2010 with a full list of shareholders (4 pages)
26 June 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
12 May 2009Registered office changed on 12/05/2009 from pavilion 2 3 dava street broomloan road glasgow G51 2JA (1 page)
12 May 2009Return made up to 23/04/09; full list of members (3 pages)
27 October 2008Total exemption small company accounts made up to 30 April 2008 (4 pages)
5 June 2008Return made up to 23/04/08; full list of members (6 pages)
6 December 2007Total exemption small company accounts made up to 30 April 2007 (4 pages)
8 May 2007Return made up to 23/04/07; full list of members (6 pages)
27 November 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
20 April 2006Return made up to 23/04/06; full list of members
  • 363(287) ‐ Registered office changed on 20/04/06
(6 pages)
25 January 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
3 May 2005Return made up to 23/04/05; full list of members
  • 363(287) ‐ Registered office changed on 03/05/05
(7 pages)
21 December 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
26 April 2004Return made up to 23/04/04; full list of members (7 pages)
27 October 2003Total exemption full accounts made up to 30 April 2003 (8 pages)
24 June 2003Ad 29/04/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
10 June 2003Return made up to 23/04/03; full list of members
  • 363(287) ‐ Registered office changed on 10/06/03
(6 pages)
17 January 2003Total exemption full accounts made up to 30 April 2002 (8 pages)
16 September 2002Registered office changed on 16/09/02 from: suite 2/2 copland house 130 edmiston drive glasgow G51 2XD (1 page)
19 July 2002Return made up to 23/04/02; full list of members
  • 363(287) ‐ Registered office changed on 19/07/02
(6 pages)
11 October 2001New secretary appointed (2 pages)
9 October 2001Director resigned (1 page)
9 October 2001Secretary resigned (1 page)
6 July 2001Total exemption full accounts made up to 30 April 2001 (9 pages)
30 May 2001Return made up to 23/04/01; full list of members (6 pages)
7 February 2001Full accounts made up to 30 April 2000 (9 pages)
18 May 2000Return made up to 23/04/00; full list of members (6 pages)
12 August 1999Full accounts made up to 30 April 1999 (9 pages)
23 May 1999Return made up to 23/04/99; full list of members (6 pages)
30 July 1998Full accounts made up to 30 April 1998 (8 pages)
1 July 1998Return made up to 23/04/98; full list of members (6 pages)
6 May 1997Director resigned (1 page)
6 May 1997New secretary appointed;new director appointed (2 pages)
6 May 1997Secretary resigned (1 page)
6 May 1997New director appointed (2 pages)
23 April 1997Incorporation (14 pages)