Company NameThe Edinburgh Car Valet Company Limited
DirectorMartin Shiels
Company StatusLiquidation
Company NumberSC260507
CategoryPrivate Limited Company
Incorporation Date9 December 2003(20 years, 4 months ago)

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 Martin Shiels
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 2007(3 years, 4 months after company formation)
Appointment Duration16 years, 12 months
RoleCar Valeting
Country of ResidenceUnited Kingdom
Correspondence Address11 Hailes Terrace
Edinburgh
Lothian
EH13 0NB
Scotland
Director NameHelen Sarah Shiels
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2003(same day as company formation)
RoleAdministrator
Correspondence Address11 Hailes Terrace
Edinburgh
E Lothian
EH13 0NB
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed09 December 2003(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed09 December 2003(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Secretary NameThistle Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed09 December 2003(same day as company formation)
Correspondence Address50 Albany Street
Edinburgh
Lothian
EH1 3QR
Scotland

Contact

Websiteecs-smart-repair.co.uk
Telephone0131 6291415
Telephone regionEdinburgh

Location

Registered AddressBegbies Traynor (Central) Llp River Court
5 West Victoria Dock Road
Dundee
DD1 3JT
Scotland
ConstituencyDundee East
WardMaryfield

Financials

Year2013
Net Worth-£21,102
Current Liabilities£42,483

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return9 December 2022 (1 year, 4 months ago)
Next Return Due23 December 2023 (overdue)

Filing History

3 February 2023Confirmation statement made on 9 December 2022 with no updates (3 pages)
4 November 2022Total exemption full accounts made up to 31 March 2022 (6 pages)
30 December 2021Confirmation statement made on 9 December 2021 with no updates (3 pages)
20 December 2021Total exemption full accounts made up to 31 March 2021 (6 pages)
17 January 2021Confirmation statement made on 9 December 2020 with no updates (3 pages)
28 December 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
13 January 2020Confirmation statement made on 9 December 2019 with no updates (3 pages)
5 December 2019Total exemption full accounts made up to 31 March 2019 (5 pages)
23 December 2018Total exemption full accounts made up to 31 March 2018 (5 pages)
13 December 2018Confirmation statement made on 9 December 2018 with no updates (3 pages)
3 January 2018Confirmation statement made on 9 December 2017 with no updates (3 pages)
3 January 2018Confirmation statement made on 9 December 2017 with no updates (3 pages)
25 December 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
25 December 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
20 December 2016Confirmation statement made on 9 December 2016 with updates (5 pages)
20 December 2016Confirmation statement made on 9 December 2016 with updates (5 pages)
6 January 2016Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 2
(3 pages)
6 January 2016Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 2
(3 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
7 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
7 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
29 December 2014Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2014-12-29
  • GBP 2
(3 pages)
29 December 2014Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2014-12-29
  • GBP 2
(3 pages)
29 December 2014Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2014-12-29
  • GBP 2
(3 pages)
8 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
8 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
20 December 2013Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 2
(3 pages)
20 December 2013Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 2
(3 pages)
20 December 2013Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 2
(3 pages)
30 November 2013Registered office address changed from 170 Lanark Road West Currie Lothian EH14 5NY Scotland on 30 November 2013 (1 page)
30 November 2013Registered office address changed from 170 Lanark Road West Currie Lothian EH14 5NY Scotland on 30 November 2013 (1 page)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
31 December 2012Annual return made up to 9 December 2012 with a full list of shareholders (3 pages)
31 December 2012Annual return made up to 9 December 2012 with a full list of shareholders (3 pages)
31 December 2012Annual return made up to 9 December 2012 with a full list of shareholders (3 pages)
10 January 2012Total exemption small company accounts made up to 31 March 2011 (3 pages)
10 January 2012Total exemption small company accounts made up to 31 March 2011 (3 pages)
28 December 2011Annual return made up to 9 December 2011 with a full list of shareholders (3 pages)
28 December 2011Annual return made up to 9 December 2011 with a full list of shareholders (3 pages)
28 December 2011Annual return made up to 9 December 2011 with a full list of shareholders (3 pages)
26 January 2011Annual return made up to 9 December 2010 with a full list of shareholders (3 pages)
26 January 2011Annual return made up to 9 December 2010 with a full list of shareholders (3 pages)
26 January 2011Annual return made up to 9 December 2010 with a full list of shareholders (3 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
27 April 2010Registered office address changed from 69 Brunswick Road Edinburgh Lothian EH75PD Scotland on 27 April 2010 (1 page)
27 April 2010Registered office address changed from 69 Brunswick Road Edinburgh Lothian EH75PD Scotland on 27 April 2010 (1 page)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
4 January 2010Annual return made up to 9 December 2009 with a full list of shareholders (4 pages)
4 January 2010Annual return made up to 9 December 2009 with a full list of shareholders (4 pages)
4 January 2010Director's details changed for Martin Shiels on 1 November 2009 (2 pages)
4 January 2010Annual return made up to 9 December 2009 with a full list of shareholders (4 pages)
4 January 2010Director's details changed for Martin Shiels on 1 November 2009 (2 pages)
4 January 2010Director's details changed for Martin Shiels on 1 November 2009 (2 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
11 December 2008Return made up to 09/12/08; full list of members (3 pages)
11 December 2008Return made up to 09/12/08; full list of members (3 pages)
13 October 2008Return made up to 09/12/07; full list of members (3 pages)
13 October 2008Return made up to 09/12/07; full list of members (3 pages)
9 June 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
9 June 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
20 May 2008Registered office changed on 20/05/2008 from thistle court 1-2 thistle street edinburgh EH2 1DD (1 page)
20 May 2008Appointment terminated secretary thistle company secretarial services LIMITED (1 page)
20 May 2008Appointment terminated secretary thistle company secretarial services LIMITED (1 page)
20 May 2008Registered office changed on 20/05/2008 from thistle court 1-2 thistle street edinburgh EH2 1DD (1 page)
16 May 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
16 May 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
10 May 2007Director resigned (1 page)
10 May 2007Director resigned (1 page)
10 May 2007New director appointed (2 pages)
10 May 2007New director appointed (2 pages)
5 January 2007Return made up to 09/12/06; full list of members (6 pages)
5 January 2007Return made up to 09/12/06; full list of members (6 pages)
12 January 2006Return made up to 09/12/05; full list of members (6 pages)
12 January 2006Return made up to 09/12/05; full list of members (6 pages)
11 October 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
11 October 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
5 January 2005Return made up to 09/12/04; full list of members (6 pages)
5 January 2005Return made up to 09/12/04; full list of members (6 pages)
3 June 2004Accounting reference date extended from 31/12/04 to 31/03/05 (1 page)
3 June 2004Accounting reference date extended from 31/12/04 to 31/03/05 (1 page)
26 February 2004Registered office changed on 26/02/04 from: thistle court 1-2 thistle street edinburgh lothian, EH2 1DR (1 page)
26 February 2004Registered office changed on 26/02/04 from: thistle court 1-2 thistle street edinburgh lothian, EH2 1DR (1 page)
1 February 2004Registered office changed on 01/02/04 from: 50 albany street edinburgh EH1 3QR (1 page)
1 February 2004Registered office changed on 01/02/04 from: 50 albany street edinburgh EH1 3QR (1 page)
11 January 2004New director appointed (2 pages)
11 January 2004New director appointed (2 pages)
11 January 2004New secretary appointed (2 pages)
11 January 2004New secretary appointed (2 pages)
10 December 2003Secretary resigned (1 page)
10 December 2003Secretary resigned (1 page)
10 December 2003Director resigned (1 page)
10 December 2003Director resigned (1 page)
9 December 2003Incorporation (16 pages)
9 December 2003Incorporation (16 pages)