Company NameEssential Vehicle Finance Limited
Company StatusDissolved
Company NumberSC235319
CategoryPrivate Limited Company
Incorporation Date14 August 2002(21 years, 8 months ago)
Dissolution Date30 May 2017 (6 years, 10 months ago)
Previous NameJigsaw Finance (Scotland) Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr John William O'Neill
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2003(1 year, 1 month after company formation)
Appointment Duration13 years, 8 months (closed 30 May 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Auchingramont Road
Hamilton
ML3 6JP
Scotland
Secretary NameMr John William O'Neill
NationalityBritish
StatusClosed
Appointed16 February 2009(6 years, 6 months after company formation)
Appointment Duration8 years, 3 months (closed 30 May 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Auchingramont Road
Hamilton
ML3 6JP
Scotland
Director NameMr Ian John Bullough
Date of BirthMarch 1960 (Born 64 years ago)
NationalityEnglish
StatusResigned
Appointed19 August 2002(5 days after company formation)
Appointment Duration6 years, 6 months (resigned 16 February 2009)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressWoodlands 5 Moorwood Drive
Sale
Cheshire
M33 4QB
Director NameMr Nigel John Hawkins
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityEnglish
StatusResigned
Appointed19 August 2002(5 days after company formation)
Appointment Duration6 years, 6 months (resigned 16 February 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Grange Park Avenue
Wilmslow
Cheshire
SK9 4AL
Secretary NameMr Ian John Bullough
NationalityEnglish
StatusResigned
Appointed19 August 2002(5 days after company formation)
Appointment Duration6 years, 6 months (resigned 16 February 2009)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressWoodlands 5 Moorwood Drive
Sale
Cheshire
M33 4QB
Director NameMr Francis Paul McCartney
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2009(6 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 December 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address18 Round Riding Road
Dumbarton
West Dunbartonshire
G82 2HE
Scotland
Director NameCreditreform Limited (Corporation)
StatusResigned
Appointed14 August 2002(same day as company formation)
Correspondence AddressRuskin Chambers
191 Corporation Street
Birmingham
West Midlands
B4 6RP
Secretary NameCreditreform (Secretaries) Limited (Corporation)
StatusResigned
Appointed14 August 2002(same day as company formation)
Correspondence AddressRuskin Chambers
191 Corporation Street
Birmingham
West Midlands
B4 6RP

Contact

Websitewww.essentialvf.com

Location

Registered Address1 Auchingramont Road
Hamilton
ML3 6JP
Scotland
ConstituencyLanark and Hamilton East
WardHamilton North and East
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1000 at £1John William Oneill
100.00%
Ordinary

Financials

Year2014
Net Worth£1,658
Cash£12,967
Current Liabilities£19,696

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

30 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
30 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
12 November 2016Voluntary strike-off action has been suspended (1 page)
12 November 2016Voluntary strike-off action has been suspended (1 page)
25 October 2016First Gazette notice for voluntary strike-off (1 page)
25 October 2016First Gazette notice for voluntary strike-off (1 page)
19 October 2016Application to strike the company off the register (3 pages)
19 October 2016Application to strike the company off the register (3 pages)
28 September 2016Registered office address changed from Beckford Street Business Centre 28 Beckford Street Hamilton Lanarkshire ML3 0BT to C/O Smith Inglis & Tait 1 Auchingramont Road Hamilton ML3 6JP on 28 September 2016 (1 page)
28 September 2016Registered office address changed from Beckford Street Business Centre 28 Beckford Street Hamilton Lanarkshire ML3 0BT to C/O Smith Inglis & Tait 1 Auchingramont Road Hamilton ML3 6JP on 28 September 2016 (1 page)
29 August 2016Secretary's details changed for John William O'neill on 28 August 2016 (1 page)
29 August 2016Secretary's details changed for John William O'neill on 28 August 2016 (1 page)
29 August 2016Confirmation statement made on 14 August 2016 with updates (5 pages)
29 August 2016Director's details changed for John William O'neill on 28 August 2016 (2 pages)
29 August 2016Confirmation statement made on 14 August 2016 with updates (5 pages)
29 August 2016Director's details changed for John William O'neill on 28 August 2016 (2 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
28 August 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 1,000
(4 pages)
28 August 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 1,000
(4 pages)
5 August 2015Registered office address changed from 119 Cadzow Street Hamilton Lanarkshire ML3 6JA to Beckford Street Business Centre 28 Beckford Street Hamilton Lanarkshire ML3 0BT on 5 August 2015 (1 page)
5 August 2015Registered office address changed from 119 Cadzow Street Hamilton Lanarkshire ML3 6JA to Beckford Street Business Centre 28 Beckford Street Hamilton Lanarkshire ML3 0BT on 5 August 2015 (1 page)
5 August 2015Registered office address changed from 119 Cadzow Street Hamilton Lanarkshire ML3 6JA to Beckford Street Business Centre 28 Beckford Street Hamilton Lanarkshire ML3 0BT on 5 August 2015 (1 page)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
5 September 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 1,000
(4 pages)
5 September 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 1,000
(4 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
6 September 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 1,000
(4 pages)
6 September 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 1,000
(4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
5 September 2012Registered office address changed from 119 Cadzow Street Hamilton Glasgow ML3 6JA on 5 September 2012 (1 page)
5 September 2012Annual return made up to 14 August 2012 with a full list of shareholders (4 pages)
5 September 2012Annual return made up to 14 August 2012 with a full list of shareholders (4 pages)
5 September 2012Registered office address changed from 119 Cadzow Street Hamilton Glasgow ML3 6JA on 5 September 2012 (1 page)
5 September 2012Registered office address changed from 119 Cadzow Street Hamilton Glasgow ML3 6JA on 5 September 2012 (1 page)
31 January 2012Termination of appointment of Frank Mccartney as a director (1 page)
31 January 2012Termination of appointment of Frank Mccartney as a director (1 page)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
15 August 2011Annual return made up to 14 August 2011 with a full list of shareholders (5 pages)
15 August 2011Annual return made up to 14 August 2011 with a full list of shareholders (5 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
18 August 2010Director's details changed for John William O'neill on 14 August 2010 (2 pages)
18 August 2010Director's details changed for Frank Mccartney on 14 August 2010 (2 pages)
18 August 2010Director's details changed for John William O'neill on 14 August 2010 (2 pages)
18 August 2010Annual return made up to 14 August 2010 with a full list of shareholders (5 pages)
18 August 2010Annual return made up to 14 August 2010 with a full list of shareholders (5 pages)
18 August 2010Director's details changed for Frank Mccartney on 14 August 2010 (2 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
4 September 2009Return made up to 14/08/09; full list of members (4 pages)
4 September 2009Location of register of members (1 page)
4 September 2009Return made up to 14/08/09; full list of members (4 pages)
4 September 2009Location of register of members (1 page)
31 March 2009Appointment terminated secretary ian bullough (1 page)
31 March 2009Appointment terminated secretary ian bullough (1 page)
13 March 2009Appointment terminated director ian bullough (1 page)
13 March 2009Director appointed frank mccartney (2 pages)
13 March 2009Appointment terminated director ian bullough (1 page)
13 March 2009Appointment terminated director nigel hawkins (1 page)
13 March 2009Director appointed frank mccartney (2 pages)
13 March 2009Secretary appointed john william o'neill (2 pages)
13 March 2009Secretary appointed john william o'neill (2 pages)
13 March 2009Appointment terminated director nigel hawkins (1 page)
20 February 2009Company name changed jigsaw finance (scotland) LIMITED\certificate issued on 20/02/09 (3 pages)
20 February 2009Company name changed jigsaw finance (scotland) LIMITED\certificate issued on 20/02/09 (3 pages)
4 December 2008Return made up to 14/08/08; full list of members (4 pages)
4 December 2008Return made up to 14/08/08; full list of members (4 pages)
17 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
17 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
14 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
14 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
2 October 2007Return made up to 14/08/07; full list of members (3 pages)
2 October 2007Return made up to 14/08/07; full list of members (3 pages)
8 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
8 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
19 September 2006Return made up to 14/08/06; full list of members (3 pages)
19 September 2006Return made up to 14/08/06; full list of members (3 pages)
26 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
26 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
2 November 2005Return made up to 14/08/05; full list of members (3 pages)
2 November 2005Return made up to 14/08/05; full list of members (3 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
16 August 2004Return made up to 14/08/04; full list of members (7 pages)
16 August 2004Return made up to 14/08/04; full list of members (7 pages)
11 June 2004Full accounts made up to 31 August 2003 (11 pages)
11 June 2004Accounting reference date shortened from 31/08/04 to 31/03/04 (1 page)
11 June 2004Full accounts made up to 31 August 2003 (11 pages)
11 June 2004Accounting reference date shortened from 31/08/04 to 31/03/04 (1 page)
18 January 2004Registered office changed on 18/01/04 from: 11 mckay place east kilbride glasgow G74 4SP (1 page)
18 January 2004Registered office changed on 18/01/04 from: 11 mckay place east kilbride glasgow G74 4SP (1 page)
18 November 2003New director appointed (2 pages)
18 November 2003New director appointed (2 pages)
3 November 2003Ad 30/09/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
3 November 2003Return made up to 14/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
3 November 2003Ad 30/09/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
3 November 2003Return made up to 14/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
29 August 2002New secretary appointed;new director appointed (3 pages)
29 August 2002New secretary appointed;new director appointed (3 pages)
28 August 2002Secretary resigned (1 page)
28 August 2002Secretary resigned (1 page)
28 August 2002New director appointed (3 pages)
28 August 2002Director resigned (1 page)
28 August 2002Director resigned (1 page)
28 August 2002New director appointed (3 pages)
28 August 2002Registered office changed on 28/08/02 from: 11 mckay place east kilbride glasgow lanarkshire G74 4SP (1 page)
28 August 2002Registered office changed on 28/08/02 from: 11 mckay place east kilbride glasgow lanarkshire G74 4SP (1 page)
14 August 2002Incorporation (16 pages)
14 August 2002Incorporation (16 pages)