Company NameCedar Park Truckstop Limited
Company StatusDissolved
Company NumberSC240784
CategoryPrivate Limited Company
Incorporation Date6 December 2002(21 years, 5 months ago)
Dissolution Date12 June 2018 (5 years, 10 months ago)
Previous NameGlenshiel Contracts Ltd.

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Manio Loia
Date of BirthMarch 1968 (Born 56 years ago)
NationalityItalian
StatusClosed
Appointed17 March 2003(3 months, 1 week after company formation)
Appointment Duration15 years, 3 months (closed 12 June 2018)
RoleBuilding Contractor
Country of ResidenceScotland
Correspondence AddressVida Ventura Lanark Road
Crossford
Carluke
Lanarkshire
ML8 5QF
Scotland
Director NameMr Cosimo Molinaro
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityItalian
StatusClosed
Appointed16 September 2003(9 months, 1 week after company formation)
Appointment Duration14 years, 9 months (closed 12 June 2018)
RoleBusiness Manager
Country of ResidenceScotland
Correspondence Address172 Nethergate
Dundee
DD1 4DU
Scotland
Secretary NameMr Cosimo Molinaro
NationalityItalian
StatusClosed
Appointed21 October 2003(10 months, 2 weeks after company formation)
Appointment Duration14 years, 7 months (closed 12 June 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address172 Nethergate
Dundee
DD1 4DU
Scotland
Secretary NameRomualdo Loia
NationalityItalian
StatusResigned
Appointed17 March 2003(3 months, 1 week after company formation)
Appointment Duration7 months, 1 week (resigned 21 October 2003)
RoleBuilding Contractor
Correspondence Address6 Steels Cross
Lanark
Lanarkshire
ML11 9HL
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed06 December 2002(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed06 December 2002(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressMechanics Workshop
New Lanark
Lanark
ML11 9DB
Scotland
ConstituencyLanark and Hamilton East
WardClydesdale North
Address Matches5 other UK companies use this postal address

Shareholders

35k at £1Cosimo Molinaro
50.00%
Ordinary
35k at £1Manio Loia
50.00%
Ordinary

Financials

Year2014
Net Worth£2,529,744
Cash£7,754
Current Liabilities£22,856

Accounts

Latest Accounts31 March 2017 (7 years, 1 month ago)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Charges

1 November 2012Delivered on: 16 November 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 44 bannatyne street lanark LAN194023.
Outstanding
1 November 2012Delivered on: 16 November 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 40 bannatyne street lanark LAN194009.
Outstanding
1 November 2012Delivered on: 16 November 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Unit one and unit two kirkton street carluke LAN86520.
Outstanding
15 February 2007Delivered on: 28 February 2007
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
28 October 2003Delivered on: 1 November 2003
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
14 February 2008Delivered on: 28 February 2008
Satisfied on: 6 July 2010
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The star truckstop, wellburn interchange, lesmahagow LAN21799.
Fully Satisfied

Filing History

12 June 2018Final Gazette dissolved via voluntary strike-off (1 page)
27 March 2018First Gazette notice for voluntary strike-off (1 page)
20 March 2018Application to strike the company off the register (3 pages)
14 December 2017Unaudited abridged accounts made up to 31 March 2017 (10 pages)
7 December 2017Confirmation statement made on 28 November 2017 with no updates (3 pages)
7 December 2017Confirmation statement made on 28 November 2017 with no updates (3 pages)
26 April 2017Previous accounting period shortened from 30 June 2017 to 31 March 2017 (1 page)
26 April 2017Previous accounting period shortened from 30 June 2017 to 31 March 2017 (1 page)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
6 December 2016Confirmation statement made on 28 November 2016 with updates (6 pages)
6 December 2016Confirmation statement made on 28 November 2016 with updates (6 pages)
27 October 2016Satisfaction of charge 6 in full (4 pages)
27 October 2016Satisfaction of charge 7 in full (4 pages)
27 October 2016Satisfaction of charge 6 in full (4 pages)
27 October 2016Satisfaction of charge 5 in full (4 pages)
27 October 2016Satisfaction of charge 5 in full (4 pages)
27 October 2016Satisfaction of charge 7 in full (4 pages)
17 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
17 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
30 November 2015Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 70,000
(5 pages)
30 November 2015Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 70,000
(5 pages)
11 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
11 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
1 December 2014Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 70,000
(5 pages)
1 December 2014Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 70,000
(5 pages)
14 November 2014Secretary's details changed for Mr Cosimo Molinaro on 1 November 2014 (1 page)
14 November 2014Director's details changed for Mr Cosimo Molinaro on 1 November 2014 (2 pages)
14 November 2014Secretary's details changed for Mr Cosimo Molinaro on 1 November 2014 (1 page)
14 November 2014Secretary's details changed for Mr Cosimo Molinaro on 1 November 2014 (1 page)
14 November 2014Director's details changed for Mr Cosimo Molinaro on 1 November 2014 (2 pages)
14 November 2014Director's details changed for Mr Cosimo Molinaro on 1 November 2014 (2 pages)
2 April 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
2 April 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
28 November 2013Annual return made up to 28 November 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 70,000
(5 pages)
28 November 2013Annual return made up to 28 November 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 70,000
(5 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
29 November 2012Annual return made up to 28 November 2012 with a full list of shareholders (5 pages)
29 November 2012Annual return made up to 28 November 2012 with a full list of shareholders (5 pages)
16 November 2012Particulars of a mortgage or charge / charge no: 5 (6 pages)
16 November 2012Particulars of a mortgage or charge / charge no: 7 (6 pages)
16 November 2012Particulars of a mortgage or charge / charge no: 7 (6 pages)
16 November 2012Particulars of a mortgage or charge / charge no: 5 (6 pages)
16 November 2012Particulars of a mortgage or charge / charge no: 6 (6 pages)
16 November 2012Particulars of a mortgage or charge / charge no: 6 (6 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
12 January 2012Director's details changed for Mr Manio Loia on 31 December 2011 (2 pages)
12 January 2012Director's details changed for Mr Manio Loia on 31 December 2011 (2 pages)
11 January 2012Registered office address changed from Baronald Bank Cottage Glasgow Road Lanark Lanarkshire ML11 9UE on 11 January 2012 (1 page)
11 January 2012Registered office address changed from Baronald Bank Cottage Glasgow Road Lanark Lanarkshire ML11 9UE on 11 January 2012 (1 page)
13 December 2011Annual return made up to 28 November 2011 with a full list of shareholders (5 pages)
13 December 2011Annual return made up to 28 November 2011 with a full list of shareholders (5 pages)
24 March 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
24 March 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
1 December 2010Annual return made up to 28 November 2010 with a full list of shareholders (5 pages)
1 December 2010Annual return made up to 28 November 2010 with a full list of shareholders (5 pages)
12 August 2010Secretary's details changed for Mr Cosimo Molinaro on 12 August 2010 (2 pages)
12 August 2010Director's details changed for Mr Cosimo Molinaro on 12 August 2010 (2 pages)
12 August 2010Secretary's details changed for Mr Cosimo Molinaro on 12 August 2010 (2 pages)
12 August 2010Director's details changed for Mr Cosimo Molinaro on 12 August 2010 (2 pages)
6 July 2010Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages)
6 July 2010Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages)
2 July 2010Previous accounting period shortened from 31 October 2010 to 30 June 2010 (1 page)
2 July 2010Previous accounting period shortened from 31 October 2010 to 30 June 2010 (1 page)
17 March 2010Total exemption small company accounts made up to 31 October 2009 (9 pages)
17 March 2010Total exemption small company accounts made up to 31 October 2009 (9 pages)
3 December 2009Annual return made up to 28 November 2009 with a full list of shareholders (5 pages)
3 December 2009Annual return made up to 28 November 2009 with a full list of shareholders (5 pages)
3 December 2009Director's details changed for Cosimo Molinaro on 28 November 2009 (2 pages)
3 December 2009Director's details changed for Manio Loia on 28 November 2009 (2 pages)
3 December 2009Director's details changed for Manio Loia on 28 November 2009 (2 pages)
3 December 2009Director's details changed for Cosimo Molinaro on 28 November 2009 (2 pages)
12 March 2009Total exemption small company accounts made up to 31 October 2008 (8 pages)
12 March 2009Total exemption small company accounts made up to 31 October 2008 (8 pages)
19 January 2009Return made up to 28/11/08; full list of members (4 pages)
19 January 2009Return made up to 28/11/08; full list of members (4 pages)
11 April 2008Total exemption small company accounts made up to 31 October 2007 (8 pages)
11 April 2008Total exemption small company accounts made up to 31 October 2007 (8 pages)
26 March 2008Return made up to 28/11/07; full list of members (4 pages)
26 March 2008Return made up to 28/11/07; full list of members (4 pages)
28 February 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
28 February 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
16 March 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
16 March 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
28 February 2007Partic of mort/charge * (3 pages)
28 February 2007Partic of mort/charge * (3 pages)
12 December 2006Return made up to 28/11/06; full list of members (7 pages)
12 December 2006Return made up to 28/11/06; full list of members (7 pages)
24 February 2006Total exemption small company accounts made up to 31 October 2005 (10 pages)
24 February 2006Total exemption small company accounts made up to 31 October 2005 (10 pages)
23 November 2005Return made up to 28/11/05; full list of members (7 pages)
23 November 2005Return made up to 28/11/05; full list of members (7 pages)
8 February 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
8 February 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
2 December 2004Return made up to 28/11/04; full list of members (7 pages)
2 December 2004Return made up to 28/11/04; full list of members (7 pages)
28 January 2004Ad 30/10/03-31/12/03 £ si 69998@1 (2 pages)
28 January 2004Ad 30/10/03-31/12/03 £ si 69998@1 (2 pages)
12 January 2004Total exemption small company accounts made up to 31 October 2003 (4 pages)
12 January 2004Total exemption small company accounts made up to 31 October 2003 (4 pages)
4 December 2003Return made up to 28/11/03; full list of members (7 pages)
4 December 2003Return made up to 28/11/03; full list of members (7 pages)
12 November 2003Accounting reference date shortened from 31/12/03 to 31/10/03 (1 page)
12 November 2003Accounting reference date shortened from 31/12/03 to 31/10/03 (1 page)
1 November 2003Partic of mort/charge * (6 pages)
1 November 2003Partic of mort/charge * (6 pages)
25 October 2003Secretary resigned (1 page)
25 October 2003New secretary appointed (2 pages)
25 October 2003Secretary resigned (1 page)
25 October 2003New secretary appointed (2 pages)
22 September 2003New director appointed (2 pages)
22 September 2003New director appointed (2 pages)
19 September 2003Company name changed glenshiel contracts LTD.\certificate issued on 19/09/03 (2 pages)
19 September 2003Company name changed glenshiel contracts LTD.\certificate issued on 19/09/03 (2 pages)
30 May 2003New director appointed (2 pages)
30 May 2003New secretary appointed (2 pages)
30 May 2003Registered office changed on 30/05/03 from: 2 annfield place dennistoun glasgow G31 2XQ (1 page)
30 May 2003New director appointed (2 pages)
30 May 2003New secretary appointed (2 pages)
30 May 2003Registered office changed on 30/05/03 from: 2 annfield place dennistoun glasgow G31 2XQ (1 page)
10 December 2002Secretary resigned (1 page)
10 December 2002Secretary resigned (1 page)
10 December 2002Director resigned (1 page)
10 December 2002Director resigned (1 page)
6 December 2002Incorporation (16 pages)
6 December 2002Incorporation (16 pages)