Company NameCumbernauld Cars Limited
Company StatusDissolved
Company NumberSC344027
CategoryPrivate Limited Company
Incorporation Date6 June 2008(15 years, 10 months ago)
Dissolution Date7 February 2017 (7 years, 1 month 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

Secretary NameWilliam Brian Latimer
NationalityBritish
StatusClosed
Appointed01 August 2008(1 month, 3 weeks after company formation)
Appointment Duration8 years, 6 months (closed 07 February 2017)
RoleMechanic
Correspondence Address19 Baird Crescent
Cumbernauld
Glasgow
G67 4BZ
Scotland
Director NameMr William Brian Latimer
Date of BirthDecember 1957 (Born 66 years ago)
StatusClosed
Appointed31 July 2009(1 year, 1 month after company formation)
Appointment Duration7 years, 6 months (closed 07 February 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Baird Crescent
Cumbernauld
Glasgow
G67 4BZ
Scotland
Director NameMr Stephen Boyd Pate
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2008(same day as company formation)
RoleCrane Driver
Correspondence Address27 Maple Road
Abronhill
Cumbernauld
G67 3ND
Scotland
Secretary NameMr George Pate
StatusResigned
Appointed06 June 2008(same day as company formation)
RoleCompany Director
Correspondence Address27 Maple Road
Abronhill
Cumbernauld
G67 3ND
Scotland
Director NameCraig Andrew Latimer
Date of BirthOctober 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2008(1 month, 3 weeks after company formation)
Appointment Duration6 years, 6 months (resigned 23 February 2015)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address19 Baird Crescent
Cumbernauld
Glasgow
G67 4BZ
Scotland

Contact

Telephone01236 823310
Telephone regionCoatbridge

Location

Registered Address3rd Floor Finlay House
10-14 West Nile Street
Glasgow
G1 2PP
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

2 at £1William Brian Latimer
100.00%
Ordinary

Financials

Year2014
Net Worth£23
Cash£688
Current Liabilities£13,908

Accounts

Latest Accounts30 June 2015 (8 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

7 February 2017Final Gazette dissolved following liquidation (1 page)
7 November 2016Order of court for early dissolution (1 page)
27 July 2016Registered office address changed from 22 Backbrae Street Kilsyth G65 0NH to 3rd Floor Finlay House 10-14 West Nile Street Glasgow G1 2PP on 27 July 2016 (2 pages)
18 July 2016Court order notice of winding up (1 page)
18 July 2016Notice of winding up order (2 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (9 pages)
13 October 2015Compulsory strike-off action has been discontinued (1 page)
9 October 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 2
(4 pages)
9 October 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 2
(4 pages)
9 October 2015First Gazette notice for compulsory strike-off (1 page)
10 March 2015Total exemption small company accounts made up to 30 June 2014 (9 pages)
23 February 2015Termination of appointment of Craig Andrew Latimer as a director on 23 February 2015 (1 page)
22 September 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 2
(5 pages)
22 September 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 2
(5 pages)
8 October 2013Total exemption small company accounts made up to 30 June 2013 (17 pages)
29 July 2013Annual return made up to 6 June 2013 with a full list of shareholders
Statement of capital on 2013-07-29
  • GBP 2
(5 pages)
29 July 2013Annual return made up to 6 June 2013 with a full list of shareholders
Statement of capital on 2013-07-29
  • GBP 2
(5 pages)
6 December 2012Total exemption small company accounts made up to 30 June 2012 (8 pages)
22 August 2012Annual return made up to 6 June 2012 with a full list of shareholders (5 pages)
22 August 2012Annual return made up to 6 June 2012 with a full list of shareholders (5 pages)
16 December 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
22 August 2011Annual return made up to 6 June 2011 with a full list of shareholders (5 pages)
22 August 2011Annual return made up to 6 June 2011 with a full list of shareholders (5 pages)
18 October 2010Total exemption small company accounts made up to 30 June 2010 (8 pages)
22 June 2010Director's details changed for Mr William Brian Latimer on 1 October 2009 (2 pages)
22 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (5 pages)
22 June 2010Director's details changed for Craig Andrew Latimer on 1 October 2009 (2 pages)
22 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (5 pages)
22 June 2010Director's details changed for Craig Andrew Latimer on 1 October 2009 (2 pages)
22 June 2010Director's details changed for Mr William Brian Latimer on 1 October 2009 (2 pages)
25 September 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
25 August 2009Director appointed mr william brian latimer (1 page)
19 June 2009Return made up to 06/06/09; full list of members (3 pages)
19 June 2009Capitals not rolled up (2 pages)
17 December 2008Secretary's change of particulars / brian latimer / 01/08/2008 (1 page)
19 August 2008Appointment terminated secretary george pate (1 page)
19 August 2008Appointment terminated director stephen boyd pate (1 page)
19 August 2008Director appointed craig andrew latimer (1 page)
19 August 2008Secretary appointed brian latimer (1 page)
6 June 2008Incorporation (18 pages)