Company NameKitchener Cars (Coachworks) Limited
DirectorRobert Garry Welsh
Company StatusActive
Company NumberSC348506
CategoryPrivate Limited Company
Incorporation Date12 September 2008(15 years, 7 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Robert Garry Welsh
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 2008(same day as company formation)
RolePanel Beater
Country of ResidenceScotland
Correspondence Address33 Kitchener Street
Wishaw
Lanarkshire
ML2 7JQ
Scotland
Secretary NameMrs Marlynn Hepburn Welsh
StatusCurrent
Appointed12 September 2008(same day as company formation)
RoleCompany Director
Correspondence Address33 Kitchener Street
Wishaw
Lanarkshire
ML2 7JQ
Scotland

Contact

Telephone01698 376806
Telephone regionMotherwell

Location

Registered Address8 Douglas Street
Hamiltlon
Lanarkshire
ML3 0BP
Scotland
ConstituencyLanark and Hamilton East
WardHamilton North and East
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Marlyn Hepburn Welsh
50.00%
Ordinary
1 at £1Robert G. Welsh
50.00%
Ordinary

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 Return17 December 2023 (4 months, 1 week ago)
Next Return Due31 December 2024 (8 months, 1 week from now)

Filing History

19 December 2023Confirmation statement made on 17 December 2023 with updates (4 pages)
15 December 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
20 December 2022Confirmation statement made on 17 December 2022 with updates (4 pages)
19 December 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
17 December 2021Confirmation statement made on 17 December 2021 with updates (4 pages)
15 December 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
4 January 2021Confirmation statement made on 17 December 2020 with updates (4 pages)
29 November 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
17 January 2020Confirmation statement made on 17 December 2019 with updates (4 pages)
29 November 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
18 January 2019Confirmation statement made on 17 December 2018 with updates (4 pages)
15 November 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
15 February 2018Confirmation statement made on 17 December 2017 with updates (4 pages)
15 February 2018Previous accounting period shortened from 30 September 2017 to 31 March 2017 (1 page)
15 February 2018Accounts for a dormant company made up to 31 March 2017 (3 pages)
15 February 2018Accounts for a dormant company made up to 30 September 2016 (3 pages)
15 February 2018Registered office address changed from 29 Kitchener Street Wishaw ML2 7JQ to 8 Douglas Street Hamiltlon Lanarkshire ML3 0BP on 15 February 2018 (1 page)
9 January 2018Order of court - restore and wind up (1 page)
28 November 2017Final Gazette dissolved via voluntary strike-off (1 page)
28 November 2017Final Gazette dissolved via voluntary strike-off (1 page)
12 September 2017First Gazette notice for voluntary strike-off (1 page)
12 September 2017First Gazette notice for voluntary strike-off (1 page)
4 September 2017Application to strike the company off the register (4 pages)
4 September 2017Application to strike the company off the register (4 pages)
3 February 2017Confirmation statement made on 17 December 2016 with updates (6 pages)
3 February 2017Confirmation statement made on 17 December 2016 with updates (6 pages)
19 April 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
19 April 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
17 December 2015Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 2
(4 pages)
17 December 2015Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 2
(4 pages)
29 October 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 2
(4 pages)
29 October 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 2
(4 pages)
4 November 2014Accounts for a dormant company made up to 30 September 2014 (2 pages)
4 November 2014Accounts for a dormant company made up to 30 September 2014 (2 pages)
4 November 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 2
(4 pages)
4 November 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 2
(4 pages)
26 November 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 2
(4 pages)
26 November 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 2
(4 pages)
26 November 2013Accounts for a dormant company made up to 30 September 2013 (2 pages)
26 November 2013Accounts for a dormant company made up to 30 September 2013 (2 pages)
1 July 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
1 July 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
2 February 2013Compulsory strike-off action has been discontinued (1 page)
2 February 2013Compulsory strike-off action has been discontinued (1 page)
1 February 2013Annual return made up to 12 September 2012 with a full list of shareholders (4 pages)
1 February 2013Annual return made up to 12 September 2012 with a full list of shareholders (4 pages)
18 January 2013First Gazette notice for compulsory strike-off (1 page)
18 January 2013First Gazette notice for compulsory strike-off (1 page)
21 January 2012Compulsory strike-off action has been discontinued (1 page)
21 January 2012Compulsory strike-off action has been discontinued (1 page)
20 January 2012First Gazette notice for compulsory strike-off (1 page)
20 January 2012First Gazette notice for compulsory strike-off (1 page)
18 January 2012Annual return made up to 12 September 2011 with a full list of shareholders (4 pages)
18 January 2012Annual return made up to 12 September 2011 with a full list of shareholders (4 pages)
17 January 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
17 January 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
1 July 2011Accounts for a dormant company made up to 30 September 2010 (5 pages)
1 July 2011Accounts for a dormant company made up to 30 September 2010 (5 pages)
5 November 2010Director's details changed for Mr Robert Garry Welsh on 1 September 2010 (2 pages)
5 November 2010Director's details changed for Mr Robert Garry Welsh on 1 September 2010 (2 pages)
5 November 2010Annual return made up to 12 September 2010 with a full list of shareholders (4 pages)
5 November 2010Director's details changed for Mr Robert Garry Welsh on 1 September 2010 (2 pages)
5 November 2010Annual return made up to 12 September 2010 with a full list of shareholders (4 pages)
14 June 2010Accounts for a dormant company made up to 30 September 2009 (5 pages)
14 June 2010Accounts for a dormant company made up to 30 September 2009 (5 pages)
6 March 2010Compulsory strike-off action has been discontinued (1 page)
6 March 2010Compulsory strike-off action has been discontinued (1 page)
4 March 2010Annual return made up to 12 September 2009 with a full list of shareholders (3 pages)
4 March 2010Annual return made up to 12 September 2009 with a full list of shareholders (3 pages)
15 January 2010First Gazette notice for compulsory strike-off (1 page)
15 January 2010First Gazette notice for compulsory strike-off (1 page)
12 September 2008Incorporation (15 pages)
12 September 2008Incorporation (15 pages)