Edinburgh
Midlothian
EH8 7SR
Scotland
Secretary Name | Avril Elliott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 September 2000(5 months, 2 weeks after company formation) |
Appointment Duration | 13 years, 9 months (resigned 24 June 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 175 Gilberstoun Edinburgh EH15 2RG Scotland |
Director Name | Avril Elliott |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2001(1 year, 4 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 24 June 2014) |
Role | Chartered Surveyor |
Country of Residence | Scotland |
Correspondence Address | 175 Gilberstoun Edinburgh EH15 2RG Scotland |
Director Name | Keith Menzies Scott |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2001(1 year, 4 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 09 June 2012) |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | 200 Gilberstoun Edinburgh EH15 2RG Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 2000(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 2000(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | scottvehicleservices.com |
---|
Registered Address | Apex 3, 95 Haymarket Terrace Edinburgh EH12 5HD Scotland |
---|---|
Constituency | Edinburgh West |
Ward | City Centre |
Year | 2013 |
---|---|
Net Worth | -£42,179 |
Cash | £2,657 |
Current Liabilities | £797,207 |
Latest Accounts | 31 May 2013 (10 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
21 July 2006 | Delivered on: 9 August 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 14.179 acres of ground at newlands farm, newlands road, east kilbride. Outstanding |
---|---|
17 October 2003 | Delivered on: 30 October 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 9 addison place, douglas. Outstanding |
6 October 2003 | Delivered on: 17 October 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Plot of ground at 8 claremont terrace, glasgow--title number GLA137516. Outstanding |
4 February 2002 | Delivered on: 13 February 2002 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Plot 7, glen noble phase 2, wishaw low road. Outstanding |
5 December 2001 | Delivered on: 10 December 2001 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 |
25 April 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
25 January 2018 | Notice of final meeting of creditors (10 pages) |
12 July 2016 | Notice of winding up order (1 page) |
12 July 2016 | Court order notice of winding up (1 page) |
12 July 2016 | Notice of winding up order (1 page) |
12 July 2016 | Registered office address changed from C/O Bbm Solicitors 27 1st Floor George Street Edinburgh EH2 2PA Scotland to Apex 3, 95 Haymarket Terrace Edinburgh EH12 5HD on 12 July 2016 (2 pages) |
12 July 2016 | Registered office address changed from C/O Bbm Solicitors 27 1st Floor George Street Edinburgh EH2 2PA Scotland to Apex 3, 95 Haymarket Terrace Edinburgh EH12 5HD on 12 July 2016 (2 pages) |
12 July 2016 | Court order notice of winding up (1 page) |
3 June 2016 | Satisfaction of charge 1 in full (1 page) |
3 June 2016 | Satisfaction of charge 1 in full (1 page) |
20 May 2016 | Registered office address changed from 8 Mountcastle Gardens Edinburgh EH8 7SR to C/O Bbm Solicitors 27 1st Floor George Street Edinburgh EH2 2PA on 20 May 2016 (1 page) |
20 May 2016 | Registered office address changed from 8 Mountcastle Gardens Edinburgh EH8 7SR to C/O Bbm Solicitors 27 1st Floor George Street Edinburgh EH2 2PA on 20 May 2016 (1 page) |
1 April 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
1 April 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
12 August 2015 | Second filing of AR01 previously delivered to Companies House made up to 23 March 2013 (16 pages) |
12 August 2015 | Second filing of AR01 previously delivered to Companies House made up to 23 March 2013 (16 pages) |
12 August 2015 | Second filing of AR01 previously delivered to Companies House made up to 23 March 2013 (2 pages) |
12 August 2015 | Second filing of AR01 previously delivered to Companies House made up to 23 March 2014 (2 pages) |
12 August 2015 | Second filing of AR01 previously delivered to Companies House made up to 23 March 2014 (16 pages) |
12 August 2015 | Second filing of TM01 previously delivered to Companies House (3 pages) |
12 August 2015 | Second filing of TM01 previously delivered to Companies House (3 pages) |
12 August 2015 | Second filing of AR01 previously delivered to Companies House made up to 23 March 2014 (16 pages) |
31 July 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
31 July 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
25 February 2015 | Previous accounting period extended from 31 May 2014 to 30 November 2014 (3 pages) |
25 February 2015 | Previous accounting period extended from 31 May 2014 to 30 November 2014 (3 pages) |
24 July 2014 | Termination of appointment of Keith Menzies Scott as a director on 9 June 2012
|
24 July 2014 | Termination of appointment of Keith Menzies Scott as a director on 9 June 2012
|
24 July 2014 | Termination of appointment of Keith Menzies Scott as a director on 9 June 2012
|
24 July 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
24 July 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
7 July 2014 | Termination of appointment of Avril Elliott as a secretary (2 pages) |
7 July 2014 | Termination of appointment of Avril Elliott as a secretary (2 pages) |
7 July 2014 | Termination of appointment of Avril Elliott as a director (2 pages) |
7 July 2014 | Termination of appointment of Avril Elliott as a director (2 pages) |
14 March 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
14 March 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
8 July 2013 | Annual return made up to 23 March 2013 with a full list of shareholders
|
8 July 2013 | Annual return made up to 23 March 2013 with a full list of shareholders
|
1 March 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
1 March 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
8 June 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (7 pages) |
8 June 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (7 pages) |
2 March 2012 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
2 March 2012 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
22 June 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (7 pages) |
22 June 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (7 pages) |
1 March 2011 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
1 March 2011 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
2 June 2010 | Register inspection address has been changed (1 page) |
2 June 2010 | Director's details changed for Keith Scott on 1 January 2010 (2 pages) |
2 June 2010 | Director's details changed for Avril Elliott on 1 January 2010 (2 pages) |
2 June 2010 | Director's details changed for Avril Elliott on 1 January 2010 (2 pages) |
2 June 2010 | Director's details changed for Keith Scott on 1 January 2010 (2 pages) |
2 June 2010 | Register(s) moved to registered inspection location (1 page) |
2 June 2010 | Register(s) moved to registered inspection location (1 page) |
2 June 2010 | Director's details changed for Avril Elliott on 1 January 2010 (2 pages) |
2 June 2010 | Director's details changed for Keith Scott on 1 January 2010 (2 pages) |
2 June 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (6 pages) |
2 June 2010 | Register inspection address has been changed (1 page) |
2 June 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (6 pages) |
2 March 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
2 March 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
1 October 2009 | Return made up to 23/03/09; full list of members (4 pages) |
1 October 2009 | Return made up to 23/03/09; full list of members (4 pages) |
2 April 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
2 April 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
19 March 2009 | Return made up to 23/03/08; no change of members (5 pages) |
19 March 2009 | Return made up to 23/03/08; no change of members (5 pages) |
3 April 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
3 April 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
27 June 2007 | Return made up to 23/03/07; no change of members (7 pages) |
27 June 2007 | Return made up to 23/03/07; no change of members (7 pages) |
4 April 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
4 April 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
9 August 2006 | Partic of mort/charge * (3 pages) |
9 August 2006 | Partic of mort/charge * (3 pages) |
2 May 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
2 May 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
19 April 2006 | Return made up to 23/03/06; full list of members (7 pages) |
19 April 2006 | Return made up to 23/03/06; full list of members (7 pages) |
17 March 2005 | Return made up to 23/03/05; full list of members (7 pages) |
17 March 2005 | Return made up to 23/03/05; full list of members (7 pages) |
4 March 2005 | Total exemption full accounts made up to 31 May 2004 (10 pages) |
4 March 2005 | Total exemption full accounts made up to 31 May 2004 (10 pages) |
31 March 2004 | Total exemption full accounts made up to 31 May 2003 (10 pages) |
31 March 2004 | Total exemption full accounts made up to 31 May 2003 (10 pages) |
17 March 2004 | Return made up to 23/03/04; full list of members
|
17 March 2004 | Return made up to 23/03/04; full list of members
|
30 October 2003 | Partic of mort/charge * (5 pages) |
30 October 2003 | Partic of mort/charge * (5 pages) |
17 October 2003 | Partic of mort/charge * (5 pages) |
17 October 2003 | Partic of mort/charge * (5 pages) |
8 April 2003 | Return made up to 23/03/03; full list of members (7 pages) |
8 April 2003 | Return made up to 23/03/03; full list of members (7 pages) |
2 March 2003 | Total exemption full accounts made up to 31 May 2002 (11 pages) |
2 March 2003 | Total exemption full accounts made up to 31 May 2002 (11 pages) |
15 July 2002 | Statement of affairs (7 pages) |
15 July 2002 | Ad 28/11/01--------- £ si 200@1 (2 pages) |
15 July 2002 | Statement of affairs (7 pages) |
15 July 2002 | Ad 28/11/01--------- £ si 200@1 (2 pages) |
3 May 2002 | Return made up to 23/03/02; full list of members (7 pages) |
3 May 2002 | Return made up to 23/03/02; full list of members (7 pages) |
13 February 2002 | Partic of mort/charge * (5 pages) |
13 February 2002 | Partic of mort/charge * (5 pages) |
22 January 2002 | Total exemption small company accounts made up to 31 May 2001 (4 pages) |
22 January 2002 | Total exemption small company accounts made up to 31 May 2001 (4 pages) |
10 December 2001 | Partic of mort/charge * (3 pages) |
10 December 2001 | Partic of mort/charge * (3 pages) |
7 December 2001 | Resolutions
|
7 December 2001 | Resolutions
|
12 October 2001 | Accounting reference date extended from 31/03/01 to 31/05/01 (1 page) |
12 October 2001 | Accounting reference date extended from 31/03/01 to 31/05/01 (1 page) |
31 August 2001 | New director appointed (2 pages) |
31 August 2001 | New director appointed (2 pages) |
31 August 2001 | New director appointed (2 pages) |
31 August 2001 | New director appointed (2 pages) |
4 April 2001 | Return made up to 23/03/01; full list of members (6 pages) |
4 April 2001 | Return made up to 23/03/01; full list of members (6 pages) |
20 December 2000 | New secretary appointed (2 pages) |
20 December 2000 | New secretary appointed (2 pages) |
9 October 2000 | Registered office changed on 09/10/00 from: 24 great king street edinburgh midlothian EH3 6QN (1 page) |
9 October 2000 | Secretary resigned (1 page) |
9 October 2000 | Director resigned (1 page) |
9 October 2000 | Secretary resigned (1 page) |
9 October 2000 | New director appointed (2 pages) |
9 October 2000 | Director resigned (1 page) |
9 October 2000 | New director appointed (2 pages) |
9 October 2000 | Registered office changed on 09/10/00 from: 24 great king street edinburgh midlothian EH3 6QN (1 page) |
19 September 2000 | Resolutions
|
19 September 2000 | Memorandum and Articles of Association (9 pages) |
19 September 2000 | Resolutions
|
19 September 2000 | Memorandum and Articles of Association (9 pages) |
23 March 2000 | Incorporation (13 pages) |
23 March 2000 | Incorporation (13 pages) |