Company NameCar Style Direct Limited
Company StatusDissolved
Company NumberSC253862
CategoryPrivate Limited Company
Incorporation Date6 August 2003(20 years, 8 months ago)
Dissolution Date8 August 2017 (6 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45320Retail trade of motor vehicle parts and accessories

Directors

Director NameMr Robert Edward Johnston
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed06 August 2003(same day as company formation)
RoleSales Agent
Country of ResidenceScotland
Correspondence Address48 St. James Road
Forfar
Angus
DD8 1LT
Scotland
Secretary NameSandra Jean Johnston
NationalityBritish
StatusClosed
Appointed06 August 2003(same day as company formation)
RolePersonal Assistant
Correspondence Address48 St James Road
Forfar
Angus
DD8 1LT
Scotland
Director NameFirst Scottish International Services Limited (Corporation)
StatusResigned
Appointed06 August 2003(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland
Secretary NameFirst Scottish Secretaries Limited (Corporation)
StatusResigned
Appointed06 August 2003(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland

Location

Registered Address11 Panbride Road
Carnoustie
DD7 6HS
Scotland
ConstituencyDundee East
WardCarnoustie and District
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Robert Edward Johnston
100.00%
Ordinary

Financials

Year2014
Net Worth£2,102
Cash£4,456
Current Liabilities£4,604

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

8 August 2017Final Gazette dissolved via compulsory strike-off (1 page)
23 May 2017First Gazette notice for compulsory strike-off (1 page)
20 July 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
31 August 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
18 May 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 1
(4 pages)
16 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
9 June 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 1
(4 pages)
22 October 2013Total exemption full accounts made up to 31 March 2013 (17 pages)
7 May 2013Annual return made up to 23 April 2013 with a full list of shareholders (4 pages)
24 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
24 May 2012Annual return made up to 23 April 2012 with a full list of shareholders (4 pages)
16 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
11 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (4 pages)
27 September 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
3 June 2010Annual return made up to 23 April 2010 with a full list of shareholders (4 pages)
2 June 2010Director's details changed for Robert Edward Johnston on 17 April 2010 (2 pages)
23 June 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
6 May 2009Return made up to 23/04/09; full list of members (3 pages)
13 June 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
13 June 2008Return made up to 23/04/08; no change of members (6 pages)
29 May 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
3 May 2007Return made up to 23/04/07; no change of members (6 pages)
17 August 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
17 May 2006Return made up to 23/04/06; full list of members (6 pages)
19 August 2005Return made up to 06/08/05; full list of members (6 pages)
11 August 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
19 January 2005Accounting reference date shortened from 31/08/04 to 31/03/04 (1 page)
19 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
17 August 2004Return made up to 06/08/04; full list of members (6 pages)
9 August 2003New director appointed (2 pages)
9 August 2003Director resigned (1 page)
9 August 2003Secretary resigned (1 page)
9 August 2003New secretary appointed (2 pages)
6 August 2003Incorporation (14 pages)