Company NameCaravan Repairs Scotland Limited
Company StatusDissolved
Company NumberSC241604
CategoryPrivate Limited Company
Incorporation Date24 December 2002(21 years, 4 months ago)
Dissolution Date30 June 2017 (6 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Kevin Michael Cannon
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed31 December 2002(1 week after company formation)
Appointment Duration14 years, 6 months (closed 30 June 2017)
RoleCaravan Engineer
Country of ResidenceUnited Kingdom
Correspondence Address23 Kinloch Street
Ladybank
Cupar
Fife
KY15 7LF
Scotland
Director NameMrs Amanda Catherine Cannon
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 December 2002(same day as company formation)
RoleNursing Assistant
Country of ResidenceScotland
Correspondence Address23 Kinloch Street
Ladybank
Cupar
KY15 7LF
Scotland
Director NameRaymond Lawrence Hutt
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed24 December 2002(same day as company formation)
RoleAccountant
Correspondence Address20 Commecial Crescent
Ladybank
Cupar
KY15 7NJ
Scotland
Secretary NameRaymond Lawrence Hutt
NationalityBritish
StatusResigned
Appointed24 December 2002(same day as company formation)
RoleCompany Director
Correspondence Address20 Commecial Crescent
Ladybank
Cupar
KY15 7NJ
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed24 December 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered Address3 Castle Court
Carnegie Campus
Dunfermline
Fife
KY11 8PD
Scotland
ConstituencyDunfermline and West Fife
WardDunfermline South

Financials

Year2012
Net Worth£29,470
Cash£6,232
Current Liabilities£107,844

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

30 June 2017Final Gazette dissolved following liquidation (1 page)
30 March 2017Notice of final meeting of creditors (1 page)
30 March 2017Insolvency:form 4.26(scot) Return of final meeting (3 pages)
5 March 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
26 February 2014Registered office address changed from 23 Kinloch Street Ladybank Cupar Fife KY15 7LF on 26 February 2014 (2 pages)
15 January 2014Annual return made up to 24 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 1,000
(3 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
3 January 2013Annual return made up to 24 December 2012 with a full list of shareholders (3 pages)
8 October 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
29 December 2011Annual return made up to 24 December 2011 with a full list of shareholders (3 pages)
6 October 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
8 February 2011Annual return made up to 24 December 2010 with a full list of shareholders (3 pages)
15 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
4 February 2010Annual return made up to 24 December 2009 with a full list of shareholders (4 pages)
4 February 2010Director's details changed for Kevin Michael Cannon on 24 December 2009 (2 pages)
22 December 2009Termination of appointment of Raymond Hutt as a director (2 pages)
22 December 2009Termination of appointment of Raymond Hutt as a secretary (2 pages)
18 December 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
18 December 2009Registered office address changed from 4 Beech Grove Ladybank Cupar KY15 7NJ on 18 December 2009 (1 page)
3 February 2009Director and secretary's change of particulars / raymond hutt / 02/02/2009 (1 page)
3 February 2009Return made up to 24/12/08; full list of members (4 pages)
3 February 2009Director and secretary's change of particulars / raymond hutt / 02/02/2009 (1 page)
3 February 2009Director and secretary's change of particulars / raymond hutt / 02/02/2009 (1 page)
2 February 2009Total exemption small company accounts made up to 31 December 2007 (5 pages)
8 December 2008Total exemption small company accounts made up to 31 December 2006 (5 pages)
8 December 2008Total exemption small company accounts made up to 31 December 2005 (5 pages)
10 November 2008Return made up to 24/12/07; full list of members (4 pages)
25 May 2007Return made up to 24/12/06; no change of members (7 pages)
20 October 2006Total exemption small company accounts made up to 31 December 2004 (5 pages)
7 April 2006Return made up to 24/12/05; full list of members (7 pages)
16 August 2005Total exemption small company accounts made up to 31 December 2003 (4 pages)
15 February 2005Return made up to 24/12/04; full list of members (7 pages)
16 March 2004Return made up to 24/12/03; full list of members (7 pages)
18 March 2003Ad 31/12/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
18 March 2003New director appointed (2 pages)
18 March 2003Director resigned (1 page)
24 December 2002Secretary resigned (1 page)
24 December 2002Incorporation (16 pages)