Company NameUltimate Accident Repair Centre Limited
Company StatusDissolved
Company NumberSC246472
CategoryPrivate Limited Company
Incorporation Date26 March 2003(21 years, 1 month ago)
Dissolution Date1 January 2015 (9 years, 3 months ago)
Previous NameCastlelaw (No.441) Limited

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 Richard Herring Lawson
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed19 December 2007(4 years, 8 months after company formation)
Appointment Duration7 years (closed 01 January 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressOver Pilmore
Invergowrie
Dundee
DD2 5EL
Scotland
Director NameTimothy Hancock
Date of BirthApril 1950 (Born 74 years ago)
NationalityAustralian
StatusClosed
Appointed02 February 2009(5 years, 10 months after company formation)
Appointment Duration5 years, 11 months (closed 01 January 2015)
RoleSales Manager
Country of ResidenceScotland
Correspondence Address14 McIntosh Patrick Place
Monifieth
Dundee
DD5 4LW
Scotland
Secretary NameHarvie Leigh Findlay
NationalityBritish
StatusClosed
Appointed15 December 2009(6 years, 8 months after company formation)
Appointment Duration5 years (closed 01 January 2015)
RoleCompany Director
Correspondence Address72-75 Monifieth Road
Broughty Ferry
Dundee
Angus
DD5 2RZ
Scotland
Director NameIain Henderson Hutcheson
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2003(same day as company formation)
RoleSolicitor
Correspondence Address60 Riverside Road
Wormit
Newport On Tay
Fife
DD6 8LJ
Scotland
Director NameMr Alan Douglas Porter
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2003(5 days after company formation)
Appointment Duration5 years, 4 months (resigned 14 August 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Strachan Avenue
Dundee
DD5 1RE
Scotland
Director NameMrs Mandy Porter
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2003(5 days after company formation)
Appointment Duration4 years, 8 months (resigned 19 December 2007)
RoleDirector/Company Secretary
Country of ResidenceUnited Kingdom
Correspondence Address25 Strachan Avenue
Dundee
DD5 1RE
Scotland
Secretary NameMrs Mandy Porter
NationalityBritish
StatusResigned
Appointed01 April 2003(5 days after company formation)
Appointment Duration2 years, 10 months (resigned 15 February 2006)
RoleDirector/Company Secretary
Country of ResidenceUnited Kingdom
Correspondence Address25 Strachan Avenue
Dundee
DD5 1RE
Scotland
Director NameStuart Ramsay
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2004(11 months, 2 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 10 February 2006)
RolePaint Sprayer
Correspondence Address25a Airlie Street
Alyth
PH11 8AH
Scotland
Secretary NameEwan Hill
NationalityBritish
StatusResigned
Appointed21 December 2007(4 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 14 December 2009)
RoleCompany Director
Correspondence Address21b Exchange Street
Dundee
Angus
DD1 3DJ
Scotland
Secretary NameThorntons Ws (Corporation)
StatusResigned
Appointed26 March 2003(same day as company formation)
Correspondence Address50 Castle Street
Dundee
DD1 3RU
Scotland
Secretary NameThorntons Law Llp (Corporation)
StatusResigned
Appointed15 February 2006(2 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 04 January 2008)
Correspondence AddressWhitehall House
33 Yeaman Shore
Dundee
DD1 4BJ
Scotland

Location

Registered AddressThird Floor West Edinburgh Quay 2
139 Fountainbridge
Edinburgh
EH3 9QG
Scotland
ConstituencyEdinburgh South West
WardFountainbridge/Craiglockhart

Shareholders

155k at £1Richard Lawson
100.00%
Ordinary

Financials

Year2014
Net Worth-£38,265
Cash£54
Current Liabilities£203,189

Accounts

Latest Accounts31 July 2010 (13 years, 9 months ago)
Accounts CategorySmall
Accounts Year End31 July

Filing History

1 January 2015Final Gazette dissolved following liquidation (1 page)
1 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
1 January 2015Final Gazette dissolved following liquidation (1 page)
1 October 2014Order of court for early dissolution (1 page)
1 October 2014Order of court for early dissolution (1 page)
8 April 2013Registered office address changed from Atholl Exchange 6 Canning Street Edinburgh Midlothian EH3 8EG on 8 April 2013 (2 pages)
8 April 2013Registered office address changed from Atholl Exchange 6 Canning Street Edinburgh Midlothian EH3 8EG on 8 April 2013 (2 pages)
8 April 2013Registered office address changed from Atholl Exchange 6 Canning Street Edinburgh Midlothian EH3 8EG on 8 April 2013 (2 pages)
17 August 2011Registered office address changed from 72/75 Monifieth Road Broughty Ferry Dundee DD2 2RZ on 17 August 2011 (2 pages)
17 August 2011Court order notice of winding up (1 page)
17 August 2011Registered office address changed from 72/75 Monifieth Road Broughty Ferry Dundee DD2 2RZ on 17 August 2011 (2 pages)
17 August 2011Court order notice of winding up (1 page)
17 August 2011Notice of winding up order (1 page)
17 August 2011Notice of winding up order (1 page)
26 July 2011Statement of capital following an allotment of shares on 31 July 2010
  • GBP 155,000
(4 pages)
26 July 2011Statement of capital following an allotment of shares on 31 July 2010
  • GBP 155,000
(4 pages)
20 July 2011Annual return made up to 26 March 2011 with a full list of shareholders
Statement of capital on 2011-07-20
  • GBP 155,000
(5 pages)
20 July 2011Annual return made up to 26 March 2011 with a full list of shareholders
Statement of capital on 2011-07-20
  • GBP 155,000
(5 pages)
14 July 2011 (9 pages)
14 July 2011 (9 pages)
15 July 2010Director's details changed for Timothy Hancock on 1 January 2010 (2 pages)
15 July 2010Director's details changed for Timothy Hancock on 1 January 2010 (2 pages)
15 July 2010Annual return made up to 26 March 2010 with a full list of shareholders (5 pages)
15 July 2010Director's details changed for Timothy Hancock on 1 January 2010 (2 pages)
15 July 2010Annual return made up to 26 March 2010 with a full list of shareholders (5 pages)
4 May 2010Appointment of Harvie Leigh Findlay as a secretary (3 pages)
4 May 2010Termination of appointment of Ewan Hill as a secretary (2 pages)
4 May 2010Termination of appointment of Ewan Hill as a secretary (2 pages)
4 May 2010 (8 pages)
4 May 2010Appointment of Harvie Leigh Findlay as a secretary (3 pages)
4 May 2010 (8 pages)
16 April 2010Statement of capital following an allotment of shares on 31 July 2009
  • GBP 95,000
(4 pages)
16 April 2010Statement of capital following an allotment of shares on 31 July 2009
  • GBP 95,000
(4 pages)
14 September 2009Return made up to 26/03/09; full list of members (3 pages)
14 September 2009Return made up to 26/03/09; full list of members (3 pages)
12 August 2009Accounting reference date extended from 31/03/2009 to 31/07/2009 (1 page)
12 August 2009Accounting reference date extended from 31/03/2009 to 31/07/2009 (1 page)
5 March 2009Director appointed timothy hancock (2 pages)
5 March 2009Director appointed timothy hancock (2 pages)
4 February 2009 (7 pages)
4 February 2009 (7 pages)
29 January 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
29 January 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
13 January 2009Return made up to 26/03/08; full list of members (4 pages)
13 January 2009Return made up to 26/03/08; full list of members (4 pages)
21 August 2008Appointment terminated director alan porter (1 page)
21 August 2008Appointment terminated director alan porter (1 page)
19 January 2008Secretary resigned (1 page)
19 January 2008New director appointed (2 pages)
19 January 2008New director appointed (2 pages)
19 January 2008Secretary resigned (1 page)
4 January 2008Director resigned (1 page)
4 January 2008Registered office changed on 04/01/08 from: whitehall house 33 yeaman shore dundee DD1 4BJ (1 page)
4 January 2008New secretary appointed (1 page)
4 January 2008Director resigned (1 page)
4 January 2008Registered office changed on 04/01/08 from: whitehall house 33 yeaman shore dundee DD1 4BJ (1 page)
4 January 2008New secretary appointed (1 page)
19 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
19 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
10 May 2007Registered office changed on 10/05/07 from: 50 castle street dundee DD1 3RU (1 page)
10 May 2007Registered office changed on 10/05/07 from: 50 castle street dundee DD1 3RU (1 page)
18 April 2007Return made up to 26/03/07; full list of members (2 pages)
18 April 2007Return made up to 26/03/07; full list of members (2 pages)
5 March 2007Secretary's particulars changed (1 page)
5 March 2007Secretary's particulars changed (1 page)
24 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
24 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
20 April 2006Return made up to 26/03/06; full list of members (3 pages)
20 April 2006Return made up to 26/03/06; full list of members (3 pages)
1 March 2006New secretary appointed (2 pages)
1 March 2006Secretary resigned (1 page)
1 March 2006Director resigned (2 pages)
1 March 2006Secretary resigned (1 page)
1 March 2006New secretary appointed (2 pages)
1 March 2006Director resigned (2 pages)
29 December 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
29 December 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
11 May 2005Return made up to 26/03/05; full list of members (8 pages)
11 May 2005Return made up to 26/03/05; full list of members (8 pages)
29 July 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
29 July 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
21 April 2004Return made up to 26/03/04; full list of members (7 pages)
21 April 2004Return made up to 26/03/04; full list of members (7 pages)
22 March 2004Nc inc already adjusted 04/03/04 (1 page)
22 March 2004Ad 04/03/04--------- £ si 29998@1=29998 £ ic 2/30000 (2 pages)
22 March 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 March 2004Nc inc already adjusted 04/03/04 (1 page)
22 March 2004Ad 04/03/04--------- £ si 29998@1=29998 £ ic 2/30000 (2 pages)
22 March 2004New director appointed (2 pages)
22 March 2004New director appointed (2 pages)
22 March 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 April 2003New secretary appointed;new director appointed (2 pages)
10 April 2003Director resigned (1 page)
10 April 2003Secretary resigned (1 page)
10 April 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 April 2003Memorandum and Articles of Association (11 pages)
10 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 April 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 April 2003Ad 01/04/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
10 April 2003Ad 01/04/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
10 April 2003New secretary appointed;new director appointed (2 pages)
10 April 2003Memorandum and Articles of Association (11 pages)
10 April 2003Director resigned (1 page)
10 April 2003New director appointed (2 pages)
10 April 2003Secretary resigned (1 page)
10 April 2003New director appointed (2 pages)
1 April 2003Company name changed castlelaw (no.441) LIMITED\certificate issued on 01/04/03 (2 pages)
1 April 2003Company name changed castlelaw (no.441) LIMITED\certificate issued on 01/04/03 (2 pages)
26 March 2003Incorporation (17 pages)
26 March 2003Incorporation (17 pages)