Company NameAdvanced Sports Car Hire Ltd.
Company StatusDissolved
Company NumberSC306198
CategoryPrivate Limited Company
Incorporation Date1 August 2006(17 years, 9 months ago)
Dissolution Date15 March 2016 (8 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Andrew Thomas Gordon
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2006(same day as company formation)
RoleDirector (E-Commerce)
Country of ResidenceScotland
Correspondence AddressUnit 6, Broughton Park Newhailes Industrial Estate
Newhailes Road
Musselburgh
Midlothian
EH21 6SY
Scotland
Director NameJoshua Welensky
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2006(same day as company formation)
RoleDirector (E-Commerce)
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 6, Broughton Park Newhailes Industrial Estate
Newhailes Road
Musselburgh
Midlothian
EH21 6SY
Scotland
Secretary NameMr Andrew Thomas Gordon
NationalityBritish
StatusClosed
Appointed01 August 2006(same day as company formation)
RoleDirector (E-Commerce)
Country of ResidenceScotland
Correspondence AddressUnit 6, Broughton Park Newhailes Industrial Estate
Newhailes Road
Musselburgh
Midlothian
EH21 6SY
Scotland

Location

Registered AddressUnit 6, Broughton Park Newhailes Industrial Estate
Newhailes Road
Musselburgh
Midlothian
EH21 6SY
Scotland
ConstituencyEast Lothian
WardMusselburgh West

Shareholders

1 at £1Andrew Thomas Gordon
50.00%
Ordinary
1 at £1Joshua Welensky
50.00%
Ordinary

Financials

Year2014
Net Worth-£35,669
Cash£18,410
Current Liabilities£54,079

Accounts

Latest Accounts30 April 2014 (9 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

15 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
29 December 2015First Gazette notice for voluntary strike-off (1 page)
23 December 2015Application to strike the company off the register (3 pages)
27 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 2
(4 pages)
27 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 2
(4 pages)
2 February 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
6 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 2
(4 pages)
21 May 2014Registered office address changed from Units 15 & 17 West Gorgie Parks Edinburgh EH14 1UT on 21 May 2014 (1 page)
17 October 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
14 October 2013Secretary's details changed for Mr Andrew Thomas Gordon on 1 August 2013 (1 page)
14 October 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-10-14
(4 pages)
14 October 2013Director's details changed for Mr Andrew Thomas Gordon on 1 August 2013 (2 pages)
14 October 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-10-14
(4 pages)
14 October 2013Secretary's details changed for Mr Andrew Thomas Gordon on 1 August 2013 (1 page)
12 October 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
11 September 2012Director's details changed for Joshua Welensky on 11 September 2012 (2 pages)
11 September 2012Annual return made up to 1 August 2012 with a full list of shareholders (5 pages)
11 September 2012Annual return made up to 1 August 2012 with a full list of shareholders (5 pages)
2 February 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
15 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (5 pages)
15 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (5 pages)
27 July 2011Registered office address changed from No 2 Old Engine House Station Road Musselburgh Midlothian EH21 7PQ on 27 July 2011 (1 page)
2 February 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
2 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (5 pages)
2 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (5 pages)
2 February 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
7 August 2009Return made up to 01/08/09; full list of members (4 pages)
1 May 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
12 September 2008Return made up to 01/08/08; full list of members (4 pages)
2 June 2008Accounting reference date shortened from 31/08/2007 to 30/04/2007 (1 page)
2 June 2008Accounts for a dormant company made up to 30 April 2007 (1 page)
29 August 2007Partic of mort/charge * (3 pages)
7 August 2007Return made up to 01/08/07; full list of members (2 pages)
1 June 2007Partic of mort/charge * (3 pages)
1 August 2006Incorporation (12 pages)