Company NameCAWS Company Limited
Company StatusDissolved
Company NumberSC236920
CategoryPrivate Limited Company
Incorporation Date17 September 2002(21 years, 7 months ago)
Dissolution Date4 July 2017 (6 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45112Sale of used cars and light motor vehicles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr Kevin Hally
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed17 September 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressShangri-La
Murroes Road, Tealing
Dundee
DD4 0PY
Scotland
Director NameBrenda Hally
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2002(same day as company formation)
RoleCompany Director
Correspondence AddressShangri-La
Murroes Road, Tealing
Dundee
DD4 0PY
Scotland
Secretary NameBrenda Hally
NationalityBritish
StatusResigned
Appointed17 September 2002(same day as company formation)
RoleCompany Director
Correspondence AddressShangri-La
Murroes Road, Tealing
Dundee
DD4 0PY
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed17 September 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered Address4 Parkhill Place
Northmuir
Kirriemuir
Angus
DD8 4TA
Scotland
ConstituencyAngus
WardKirriemuir and Dean

Shareholders

100 at £1Kevin Hally
100.00%
Ordinary

Financials

Year2014
Net Worth£49,637
Cash£209
Current Liabilities£2,087

Accounts

Latest Accounts30 April 2016 (7 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

4 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
18 April 2017First Gazette notice for voluntary strike-off (1 page)
10 April 2017Application to strike the company off the register (3 pages)
6 December 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
21 September 2016Confirmation statement made on 17 September 2016 with updates (5 pages)
16 December 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
15 October 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 100
(3 pages)
28 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
14 October 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 100
(3 pages)
28 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
7 October 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 100
(3 pages)
25 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
2 October 2012Annual return made up to 17 September 2012 with a full list of shareholders (3 pages)
27 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
26 September 2011Annual return made up to 17 September 2011 with a full list of shareholders (3 pages)
31 May 2011Registered office address changed from C/O Account Tax Ltd 1St Floor Inchbraoch House South Quay Ferryden Montrose Angus DD10 9SL Scotland on 31 May 2011 (1 page)
20 April 2011Registered office address changed from 14 City Quay Dundee DD1 3JA on 20 April 2011 (1 page)
29 October 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
17 September 2010Director's details changed for Kevin Hally on 17 September 2010 (2 pages)
17 September 2010Annual return made up to 17 September 2010 with a full list of shareholders (3 pages)
28 November 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
24 September 2009Return made up to 17/09/09; full list of members (3 pages)
5 February 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
7 November 2008Return made up to 17/09/08; full list of members (3 pages)
15 October 2008Appointment terminated director and secretary brenda hally (1 page)
23 January 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
18 September 2007Return made up to 17/09/07; full list of members (2 pages)
5 September 2007Registered office changed on 05/09/07 from: 41 north lindsay street dundee tayside DD1 1PW (1 page)
10 November 2006Total exemption small company accounts made up to 30 April 2006 (4 pages)
3 November 2006Return made up to 17/09/06; full list of members (2 pages)
14 February 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
20 September 2005Return made up to 17/09/05; full list of members (3 pages)
8 October 2004Total exemption small company accounts made up to 30 April 2004 (4 pages)
7 October 2004Return made up to 17/09/04; full list of members (7 pages)
28 October 2003Total exemption full accounts made up to 30 April 2003 (11 pages)
24 September 2003Return made up to 17/09/03; full list of members (7 pages)
18 September 2003Registered office changed on 18/09/03 from: reeves & neylan 15 south ward road dundee DD1 1PU (1 page)
7 February 2003Accounting reference date shortened from 30/09/03 to 30/04/03 (1 page)
1 October 2002Ad 17/09/02-27/09/02 £ si 99@1=99 £ ic 1/100 (2 pages)
18 September 2002Secretary resigned (1 page)
17 September 2002Incorporation (16 pages)