East Mains Industrial Estate
Broxburn
West Lothian
EH52 5NN
Scotland
Director Name | Catriona Jeffrey |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 December 2007(3 years, 9 months after company formation) |
Appointment Duration | 13 years, 7 months (closed 03 August 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Dunnet Way East Mains Industrial Estate Broxburn West Lothian EH52 5NN Scotland |
Secretary Name | Mrs Catriona Jeffrey |
---|---|
Status | Closed |
Appointed | 31 March 2010(6 years after company formation) |
Appointment Duration | 11 years, 4 months (closed 03 August 2021) |
Role | Company Director |
Correspondence Address | 2 Dunnet Way East Mains Industrial Estate Broxburn West Lothian EH52 5NN Scotland |
Secretary Name | Iain Phillip Harris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 368/4 Morningside Road Edinburgh EH10 4QN Scotland |
Director Name | Iain Phillip Harris |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2005(1 year after company formation) |
Appointment Duration | 4 years, 12 months (resigned 31 March 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 8a Dryden Road Bilston Glen Industrial Estate Loanhead Midlothian EH20 9LZ Scotland |
Website | carcraft-scotland.co.uk |
---|---|
Telephone | 0131 4401100 |
Telephone region | Edinburgh |
Registered Address | 2 Dunnet Way East Mains Industrial Estate Broxburn West Lothian EH52 5NN Scotland |
---|---|
Constituency | Livingston |
Ward | Broxburn, Uphall and Winchburgh |
Address Matches | 6 other UK companies use this postal address |
100 at £1 | Neil Jeffrey 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£85,084 |
Cash | £83 |
Current Liabilities | £101,137 |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
1 December 2020 | Unaudited abridged accounts made up to 31 March 2020 (10 pages) |
---|---|
6 April 2020 | Confirmation statement made on 15 March 2020 with no updates (3 pages) |
17 December 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
29 April 2019 | Confirmation statement made on 15 March 2019 with no updates (3 pages) |
11 December 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
29 March 2018 | Confirmation statement made on 15 March 2018 with no updates (3 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
9 April 2017 | Confirmation statement made on 15 March 2017 with updates (6 pages) |
9 April 2017 | Confirmation statement made on 15 March 2017 with updates (6 pages) |
30 January 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
30 January 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
21 April 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
21 April 2016 | Secretary's details changed for Mrs Catriona Jeffrey on 30 June 2015 (1 page) |
21 April 2016 | Secretary's details changed for Mrs Catriona Jeffrey on 30 June 2015 (1 page) |
21 April 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
4 November 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
4 November 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
22 September 2015 | Registered 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 2015 | Registered 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 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-04-11
|
11 April 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-04-11
|
11 April 2015 | Director's details changed for Mr Neil Strathearn Jeffrey on 1 April 2014 (2 pages) |
11 April 2015 | Director's details changed for Mr Neil Strathearn Jeffrey on 1 April 2014 (2 pages) |
11 April 2015 | Director's details changed for Mr Neil Strathearn Jeffrey on 1 April 2014 (2 pages) |
21 October 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
21 October 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
12 April 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-04-12
|
12 April 2014 | Director's details changed for Neil Strathearn Jeffrey on 6 December 2013 (2 pages) |
12 April 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-04-12
|
12 April 2014 | Director's details changed for Neil Strathearn Jeffrey on 6 December 2013 (2 pages) |
12 April 2014 | Director's details changed for Neil Strathearn Jeffrey on 6 December 2013 (2 pages) |
13 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
13 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
9 April 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (4 pages) |
9 April 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (4 pages) |
12 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
12 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
13 April 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (4 pages) |
13 April 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (4 pages) |
12 April 2012 | Secretary's details changed for Ms Catriona Macleod on 1 April 2011 (1 page) |
12 April 2012 | Secretary's details changed for Ms Catriona Macleod on 1 April 2011 (1 page) |
12 April 2012 | Director's details changed for Catriona Macleod on 1 April 2011 (2 pages) |
12 April 2012 | Director's details changed for Catriona Macleod on 1 April 2011 (2 pages) |
12 April 2012 | Director's details changed for Catriona Macleod on 1 April 2011 (2 pages) |
12 April 2012 | Secretary's details changed for Ms Catriona Macleod on 1 April 2011 (1 page) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
27 May 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (4 pages) |
27 May 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (4 pages) |
4 November 2010 | Total exemption small company accounts made up to 31 March 2010 (9 pages) |
4 November 2010 | Total exemption small company accounts made up to 31 March 2010 (9 pages) |
29 April 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (5 pages) |
29 April 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (5 pages) |
28 April 2010 | Termination of appointment of Iain Harris as a director (1 page) |
28 April 2010 | Termination of appointment of Iain Harris as a secretary (1 page) |
28 April 2010 | Appointment of Ms Catriona Macleod as a secretary (1 page) |
28 April 2010 | Appointment of Ms Catriona Macleod as a secretary (1 page) |
28 April 2010 | Director's details changed for Iain Phillip Harris on 15 March 2010 (2 pages) |
28 April 2010 | Director's details changed for Iain Phillip Harris on 15 March 2010 (2 pages) |
28 April 2010 | Director's details changed for Catriona Macleod on 15 March 2010 (2 pages) |
28 April 2010 | Termination of appointment of Iain Harris as a director (1 page) |
28 April 2010 | Director's details changed for Catriona Macleod on 15 March 2010 (2 pages) |
28 April 2010 | Termination of appointment of Iain Harris as a secretary (1 page) |
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 (9 pages) |
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 (9 pages) |
30 October 2009 | Director's details changed for Neil Strathern Jeffrey on 29 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Neil Strathern Jeffrey on 29 October 2009 (2 pages) |
30 March 2009 | Return made up to 15/03/09; full list of members (4 pages) |
30 March 2009 | Return made up to 15/03/09; full list of members (4 pages) |
17 November 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
17 November 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
21 May 2008 | Return made up to 15/03/08; full list of members (4 pages) |
21 May 2008 | Location of debenture register (1 page) |
21 May 2008 | Registered office changed on 21/05/2008 from 8A dryden road bilston glen industrial estate loanhead midlothian EH20 9LZ (1 page) |
21 May 2008 | Return made up to 15/03/08; full list of members (4 pages) |
21 May 2008 | Location of debenture register (1 page) |
21 May 2008 | Registered office changed on 21/05/2008 from 8A dryden road bilston glen industrial estate loanhead midlothian EH20 9LZ (1 page) |
21 May 2008 | Location of register of members (1 page) |
21 May 2008 | Location of register of members (1 page) |
20 May 2008 | Director and secretary's change of particulars / iain harris / 04/01/2008 (1 page) |
20 May 2008 | Director and secretary's change of particulars / iain harris / 04/01/2008 (1 page) |
15 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
15 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
28 December 2007 | New director appointed (1 page) |
28 December 2007 | New director appointed (1 page) |
11 December 2007 | Director's particulars changed (1 page) |
11 December 2007 | Director's particulars changed (1 page) |
10 December 2007 | Registered office changed on 10/12/07 from: the garage 2 robertson avenue edinburgh EH11 1PY (1 page) |
10 December 2007 | Registered office changed on 10/12/07 from: the garage 2 robertson avenue edinburgh EH11 1PY (1 page) |
12 April 2007 | Ad 28/02/07--------- £ si 99@1=99 £ ic 1/100 (1 page) |
12 April 2007 | Return made up to 15/03/07; full list of members (2 pages) |
12 April 2007 | Return made up to 15/03/07; full list of members (2 pages) |
12 April 2007 | Ad 28/02/07--------- £ si 99@1=99 £ ic 1/100 (1 page) |
15 December 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
15 December 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
22 March 2006 | Director's particulars changed (1 page) |
22 March 2006 | Registered office changed on 22/03/06 from: 76 (1F2) slateford road edinburgh lothian EH11 1QU (1 page) |
22 March 2006 | Return made up to 15/03/06; full list of members (2 pages) |
22 March 2006 | Location of register of members (1 page) |
22 March 2006 | Location of debenture register (1 page) |
22 March 2006 | Registered office changed on 22/03/06 from: 76 (1F2) slateford road edinburgh lothian EH11 1QU (1 page) |
22 March 2006 | Location of debenture register (1 page) |
22 March 2006 | Location of register of members (1 page) |
22 March 2006 | Return made up to 15/03/06; full list of members (2 pages) |
22 March 2006 | Director's particulars changed (1 page) |
16 January 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
16 January 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
7 April 2005 | New director appointed (1 page) |
7 April 2005 | New director appointed (1 page) |
24 March 2005 | Return made up to 15/03/05; full list of members (2 pages) |
24 March 2005 | Ad 15/03/04-15/03/04 £ si 1@1=1 (1 page) |
24 March 2005 | Ad 15/03/04-15/03/04 £ si 1@1=1 (1 page) |
24 March 2005 | Return made up to 15/03/05; full list of members (2 pages) |
15 March 2004 | Incorporation (10 pages) |
15 March 2004 | Incorporation (10 pages) |