Company NameCentral Garage (View Park) Limited
Company StatusDissolved
Company NumberSC235275
CategoryPrivate Limited Company
Incorporation Date13 August 2002(21 years, 8 months ago)
Dissolution Date21 March 2017 (7 years, 1 month 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 NameMr Denis McGill
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2002(2 weeks, 5 days after company formation)
Appointment Duration14 years, 6 months (closed 21 March 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8 McMillan Gardens
Uddingston
G71 5SD
Scotland
Secretary NameMr Denis McGill
NationalityBritish
StatusClosed
Appointed01 September 2002(2 weeks, 5 days after company formation)
Appointment Duration14 years, 6 months (closed 21 March 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8 McMillan Gardens
Uddingston
G71 5SD
Scotland
Director NameJohn Gallagher
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2002(2 weeks, 5 days after company formation)
Appointment Duration8 years, 1 month (resigned 01 October 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Springbank
Lesmahagow
ML11 0FE
Scotland
Director NameCodir Limited (Corporation)
StatusResigned
Appointed13 August 2002(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Director NameCosec Limited (Corporation)
StatusResigned
Appointed13 August 2002(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Secretary NameCosec Limited (Corporation)
StatusResigned
Appointed13 August 2002(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland

Contact

Telephone01698 813148
Telephone regionMotherwell

Location

Registered Address661 Old Edinburgh Road
Viewpark
Uddingston
G71 6HF
Scotland
ConstituencyCoatbridge, Chryston and Bellshill
WardThorniewood
Address Matches3 other UK companies use this postal address

Shareholders

100 at £1Denis Mcgill
100.00%
Ordinary

Financials

Year2014
Net Worth-£22,261
Cash£448
Current Liabilities£58,905

Accounts

Latest Accounts30 September 2013 (10 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

21 March 2017Final Gazette dissolved via compulsory strike-off (1 page)
21 March 2017Final Gazette dissolved via compulsory strike-off (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
20 August 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 100
(4 pages)
20 August 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 100
(4 pages)
14 August 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 100
(4 pages)
14 August 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 100
(4 pages)
15 January 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
15 January 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
26 September 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 100
(4 pages)
26 September 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 100
(4 pages)
10 January 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
10 January 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
28 September 2012Annual return made up to 13 August 2012 with a full list of shareholders (4 pages)
28 September 2012Annual return made up to 13 August 2012 with a full list of shareholders (4 pages)
21 February 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
21 February 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
5 September 2011Annual return made up to 13 August 2011 with a full list of shareholders (4 pages)
5 September 2011Annual return made up to 13 August 2011 with a full list of shareholders (4 pages)
21 January 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
21 January 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
23 December 2010Termination of appointment of John Gallagher as a director (1 page)
23 December 2010Termination of appointment of John Gallagher as a director (1 page)
12 September 2010Annual return made up to 13 August 2010 with a full list of shareholders (5 pages)
12 September 2010Director's details changed for Denis Mcgill on 1 October 2009 (2 pages)
12 September 2010Annual return made up to 13 August 2010 with a full list of shareholders (5 pages)
12 September 2010Director's details changed for John Gallagher on 1 October 2009 (2 pages)
12 September 2010Director's details changed for Denis Mcgill on 1 October 2009 (2 pages)
12 September 2010Director's details changed for Denis Mcgill on 1 October 2009 (2 pages)
12 September 2010Director's details changed for John Gallagher on 1 October 2009 (2 pages)
12 September 2010Director's details changed for John Gallagher on 1 October 2009 (2 pages)
24 December 2009Total exemption small company accounts made up to 30 September 2009 (6 pages)
24 December 2009Total exemption small company accounts made up to 30 September 2009 (6 pages)
30 September 2009Return made up to 13/08/09; full list of members (4 pages)
30 September 2009Return made up to 13/08/09; full list of members (4 pages)
31 July 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
31 July 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
23 December 2008Return made up to 13/08/08; full list of members (6 pages)
23 December 2008Return made up to 13/08/08; full list of members (6 pages)
3 June 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
3 June 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
16 August 2007Return made up to 13/08/07; no change of members (7 pages)
16 August 2007Return made up to 13/08/07; no change of members (7 pages)
21 March 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
21 March 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
19 September 2006Return made up to 13/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 September 2006Return made up to 13/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 April 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
26 April 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
29 December 2005Return made up to 13/08/05; full list of members (7 pages)
29 December 2005Return made up to 13/08/05; full list of members (7 pages)
29 January 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
29 January 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
24 August 2004Return made up to 13/08/04; full list of members
  • 363(287) ‐ Registered office changed on 24/08/04
(7 pages)
24 August 2004Return made up to 13/08/04; full list of members
  • 363(287) ‐ Registered office changed on 24/08/04
(7 pages)
4 June 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
4 June 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
17 September 2003Return made up to 13/08/03; full list of members (7 pages)
17 September 2003Return made up to 13/08/03; full list of members (7 pages)
6 September 2002New director appointed (2 pages)
6 September 2002Ad 01/09/02--------- £ si 98@1=98 £ ic 1/99 (2 pages)
6 September 2002New director appointed (2 pages)
6 September 2002New director appointed (2 pages)
6 September 2002New secretary appointed (2 pages)
6 September 2002New secretary appointed (2 pages)
6 September 2002Ad 01/09/02--------- £ si 98@1=98 £ ic 1/99 (2 pages)
6 September 2002New director appointed (2 pages)
2 September 2002Accounting reference date extended from 31/08/03 to 30/09/03 (1 page)
2 September 2002Accounting reference date extended from 31/08/03 to 30/09/03 (1 page)
22 August 2002Director resigned (1 page)
22 August 2002Secretary resigned;director resigned (1 page)
22 August 2002Director resigned (1 page)
22 August 2002Registered office changed on 22/08/02 from: 78 montgomery street edinburgh lothian EH7 5JA (1 page)
22 August 2002Secretary resigned;director resigned (1 page)
22 August 2002Registered office changed on 22/08/02 from: 78 montgomery street edinburgh lothian EH7 5JA (1 page)
13 August 2002Incorporation (15 pages)
13 August 2002Incorporation (15 pages)