Company NameCar Craft Scotland Limited
Company StatusDissolved
Company NumberSC264894
CategoryPrivate Limited Company
Incorporation Date15 March 2004(20 years, 1 month ago)
Dissolution Date3 August 2021 (2 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45112Sale of used cars and light motor vehicles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr Neil Strathearn Jeffrey
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed15 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Dunnet Way
East Mains Industrial Estate
Broxburn
West Lothian
EH52 5NN
Scotland
Director NameCatriona Jeffrey
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed27 December 2007(3 years, 9 months after company formation)
Appointment Duration13 years, 7 months (closed 03 August 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Dunnet Way
East Mains Industrial Estate
Broxburn
West Lothian
EH52 5NN
Scotland
Secretary NameMrs Catriona Jeffrey
StatusClosed
Appointed31 March 2010(6 years after company formation)
Appointment Duration11 years, 4 months (closed 03 August 2021)
RoleCompany Director
Correspondence Address2 Dunnet Way
East Mains Industrial Estate
Broxburn
West Lothian
EH52 5NN
Scotland
Secretary NameIain Phillip Harris
NationalityBritish
StatusResigned
Appointed15 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address368/4 Morningside Road
Edinburgh
EH10 4QN
Scotland
Director NameIain Phillip Harris
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2005(1 year after company formation)
Appointment Duration4 years, 12 months (resigned 31 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 8a Dryden Road
Bilston Glen Industrial Estate
Loanhead
Midlothian
EH20 9LZ
Scotland

Contact

Websitecarcraft-scotland.co.uk
Telephone0131 4401100
Telephone regionEdinburgh

Location

Registered Address2 Dunnet Way
East Mains Industrial Estate
Broxburn
West Lothian
EH52 5NN
Scotland
ConstituencyLivingston
WardBroxburn, Uphall and Winchburgh
Address Matches6 other UK companies use this postal address

Shareholders

100 at £1Neil Jeffrey
100.00%
Ordinary

Financials

Year2014
Net Worth-£85,084
Cash£83
Current Liabilities£101,137

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Filing History

1 December 2020Unaudited abridged accounts made up to 31 March 2020 (10 pages)
6 April 2020Confirmation statement made on 15 March 2020 with no updates (3 pages)
17 December 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
29 April 2019Confirmation statement made on 15 March 2019 with no updates (3 pages)
11 December 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
29 March 2018Confirmation statement made on 15 March 2018 with no updates (3 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
9 April 2017Confirmation statement made on 15 March 2017 with updates (6 pages)
9 April 2017Confirmation statement made on 15 March 2017 with updates (6 pages)
30 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
30 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
21 April 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 100
(4 pages)
21 April 2016Secretary's details changed for Mrs Catriona Jeffrey on 30 June 2015 (1 page)
21 April 2016Secretary's details changed for Mrs Catriona Jeffrey on 30 June 2015 (1 page)
21 April 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 100
(4 pages)
4 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
4 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
22 September 2015Registered office address changed from Unit 8a Dryden Road Bilston Glen Industrial Estate Loanhead Midlothian EH20 9LZ to 2 Dunnet Way East Mains Industrial Estate Broxburn West Lothian EH52 5NN on 22 September 2015 (1 page)
22 September 2015Registered office address changed from Unit 8a Dryden Road Bilston Glen Industrial Estate Loanhead Midlothian EH20 9LZ to 2 Dunnet Way East Mains Industrial Estate Broxburn West Lothian EH52 5NN on 22 September 2015 (1 page)
11 April 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-04-11
  • GBP 100
(4 pages)
11 April 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-04-11
  • GBP 100
(4 pages)
11 April 2015Director's details changed for Mr Neil Strathearn Jeffrey on 1 April 2014 (2 pages)
11 April 2015Director's details changed for Mr Neil Strathearn Jeffrey on 1 April 2014 (2 pages)
11 April 2015Director's details changed for Mr Neil Strathearn Jeffrey on 1 April 2014 (2 pages)
21 October 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
21 October 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
12 April 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-04-12
  • GBP 100
(4 pages)
12 April 2014Director's details changed for Neil Strathearn Jeffrey on 6 December 2013 (2 pages)
12 April 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-04-12
  • GBP 100
(4 pages)
12 April 2014Director's details changed for Neil Strathearn Jeffrey on 6 December 2013 (2 pages)
12 April 2014Director's details changed for Neil Strathearn Jeffrey on 6 December 2013 (2 pages)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
9 April 2013Annual return made up to 15 March 2013 with a full list of shareholders (4 pages)
9 April 2013Annual return made up to 15 March 2013 with a full list of shareholders (4 pages)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
13 April 2012Annual return made up to 15 March 2012 with a full list of shareholders (4 pages)
13 April 2012Annual return made up to 15 March 2012 with a full list of shareholders (4 pages)
12 April 2012Secretary's details changed for Ms Catriona Macleod on 1 April 2011 (1 page)
12 April 2012Secretary's details changed for Ms Catriona Macleod on 1 April 2011 (1 page)
12 April 2012Director's details changed for Catriona Macleod on 1 April 2011 (2 pages)
12 April 2012Director's details changed for Catriona Macleod on 1 April 2011 (2 pages)
12 April 2012Director's details changed for Catriona Macleod on 1 April 2011 (2 pages)
12 April 2012Secretary's details changed for Ms Catriona Macleod on 1 April 2011 (1 page)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
27 May 2011Annual return made up to 15 March 2011 with a full list of shareholders (4 pages)
27 May 2011Annual return made up to 15 March 2011 with a full list of shareholders (4 pages)
4 November 2010Total exemption small company accounts made up to 31 March 2010 (9 pages)
4 November 2010Total exemption small company accounts made up to 31 March 2010 (9 pages)
29 April 2010Annual return made up to 15 March 2010 with a full list of shareholders (5 pages)
29 April 2010Annual return made up to 15 March 2010 with a full list of shareholders (5 pages)
28 April 2010Termination of appointment of Iain Harris as a director (1 page)
28 April 2010Termination of appointment of Iain Harris as a secretary (1 page)
28 April 2010Appointment of Ms Catriona Macleod as a secretary (1 page)
28 April 2010Appointment of Ms Catriona Macleod as a secretary (1 page)
28 April 2010Director's details changed for Iain Phillip Harris on 15 March 2010 (2 pages)
28 April 2010Director's details changed for Iain Phillip Harris on 15 March 2010 (2 pages)
28 April 2010Director's details changed for Catriona Macleod on 15 March 2010 (2 pages)
28 April 2010Termination of appointment of Iain Harris as a director (1 page)
28 April 2010Director's details changed for Catriona Macleod on 15 March 2010 (2 pages)
28 April 2010Termination of appointment of Iain Harris as a secretary (1 page)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (9 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (9 pages)
30 October 2009Director's details changed for Neil Strathern Jeffrey on 29 October 2009 (2 pages)
30 October 2009Director's details changed for Neil Strathern Jeffrey on 29 October 2009 (2 pages)
30 March 2009Return made up to 15/03/09; full list of members (4 pages)
30 March 2009Return made up to 15/03/09; full list of members (4 pages)
17 November 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
17 November 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
21 May 2008Return made up to 15/03/08; full list of members (4 pages)
21 May 2008Location of debenture register (1 page)
21 May 2008Registered office changed on 21/05/2008 from 8A dryden road bilston glen industrial estate loanhead midlothian EH20 9LZ (1 page)
21 May 2008Return made up to 15/03/08; full list of members (4 pages)
21 May 2008Location of debenture register (1 page)
21 May 2008Registered office changed on 21/05/2008 from 8A dryden road bilston glen industrial estate loanhead midlothian EH20 9LZ (1 page)
21 May 2008Location of register of members (1 page)
21 May 2008Location of register of members (1 page)
20 May 2008Director and secretary's change of particulars / iain harris / 04/01/2008 (1 page)
20 May 2008Director and secretary's change of particulars / iain harris / 04/01/2008 (1 page)
15 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
15 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
28 December 2007New director appointed (1 page)
28 December 2007New director appointed (1 page)
11 December 2007Director's particulars changed (1 page)
11 December 2007Director's particulars changed (1 page)
10 December 2007Registered office changed on 10/12/07 from: the garage 2 robertson avenue edinburgh EH11 1PY (1 page)
10 December 2007Registered office changed on 10/12/07 from: the garage 2 robertson avenue edinburgh EH11 1PY (1 page)
12 April 2007Ad 28/02/07--------- £ si 99@1=99 £ ic 1/100 (1 page)
12 April 2007Return made up to 15/03/07; full list of members (2 pages)
12 April 2007Return made up to 15/03/07; full list of members (2 pages)
12 April 2007Ad 28/02/07--------- £ si 99@1=99 £ ic 1/100 (1 page)
15 December 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
15 December 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
22 March 2006Director's particulars changed (1 page)
22 March 2006Registered office changed on 22/03/06 from: 76 (1F2) slateford road edinburgh lothian EH11 1QU (1 page)
22 March 2006Return made up to 15/03/06; full list of members (2 pages)
22 March 2006Location of register of members (1 page)
22 March 2006Location of debenture register (1 page)
22 March 2006Registered office changed on 22/03/06 from: 76 (1F2) slateford road edinburgh lothian EH11 1QU (1 page)
22 March 2006Location of debenture register (1 page)
22 March 2006Location of register of members (1 page)
22 March 2006Return made up to 15/03/06; full list of members (2 pages)
22 March 2006Director's particulars changed (1 page)
16 January 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
16 January 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
7 April 2005New director appointed (1 page)
7 April 2005New director appointed (1 page)
24 March 2005Return made up to 15/03/05; full list of members (2 pages)
24 March 2005Ad 15/03/04-15/03/04 £ si 1@1=1 (1 page)
24 March 2005Ad 15/03/04-15/03/04 £ si 1@1=1 (1 page)
24 March 2005Return made up to 15/03/05; full list of members (2 pages)
15 March 2004Incorporation (10 pages)
15 March 2004Incorporation (10 pages)