Company NameAlbany Car Sales (Scotland) Ltd.
Company StatusDissolved
Company NumberSC369609
CategoryPrivate Limited Company
Incorporation Date3 December 2009(14 years, 5 months ago)
Dissolution Date27 March 2015 (9 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5040Sale, repair etc. m'cycles & parts
SIC 45400Sale, maintenance and repair of motorcycles and related parts and accessories

Directors

Director NameGentian Wilson
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityAlbanian
StatusClosed
Appointed05 December 2009(2 days after company formation)
Appointment Duration5 years, 3 months (closed 27 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Carmichael Stewart Ltd 7-9 Tolbooth Wynd
Leith
Edinburgh
Lothian
EH6 6DN
Scotland
Director NameMrs Susan McIntosh
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NameMr Peter Trainer
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NameMr Peter Trainer
NationalityBritish
StatusResigned
Appointed03 December 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NameRobert George Carmichael
NationalityBritish
StatusResigned
Appointed05 December 2009(2 days after company formation)
Appointment Duration2 years, 9 months (resigned 26 September 2012)
RoleCompany Director
Correspondence AddressCarmichael Stewart Ltd 7-9 Tolbooth Wynd
Leith
Edinburgh
Lothian
EH6 6DN
Scotland

Location

Registered Address7-9 Tolbooth Wynd
Edinburgh
Midlothian
EH6 6DN
Scotland
ConstituencyEdinburgh North and Leith
WardLeith
Address Matches2 other UK companies use this postal address

Shareholders

75 at £1Gentain Wilsin
100.00%
Ordinary

Financials

Year2014
Turnover£169,090
Gross Profit£65,340
Net Worth£5,936
Cash£940
Current Liabilities£49,547

Accounts

Latest Accounts31 December 2011 (12 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

27 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
27 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
5 December 2014First Gazette notice for compulsory strike-off (1 page)
5 December 2014First Gazette notice for compulsory strike-off (1 page)
7 June 2014Compulsory strike-off action has been discontinued (1 page)
7 June 2014Compulsory strike-off action has been discontinued (1 page)
6 June 2014Total exemption full accounts made up to 31 December 2011 (7 pages)
6 June 2014Total exemption full accounts made up to 31 December 2011 (7 pages)
27 February 2014Compulsory strike-off action has been suspended (1 page)
27 February 2014Compulsory strike-off action has been suspended (1 page)
24 January 2014First Gazette notice for compulsory strike-off (1 page)
24 January 2014First Gazette notice for compulsory strike-off (1 page)
3 December 2012Termination of appointment of Robert George Carmichael as a secretary on 26 September 2012 (1 page)
3 December 2012Termination of appointment of Robert George Carmichael as a secretary on 26 September 2012 (1 page)
3 December 2012Annual return made up to 3 December 2012 with a full list of shareholders
Statement of capital on 2012-12-03
  • GBP 75
(3 pages)
3 December 2012Annual return made up to 3 December 2012 with a full list of shareholders
Statement of capital on 2012-12-03
  • GBP 75
(3 pages)
3 December 2012Annual return made up to 3 December 2012 with a full list of shareholders
Statement of capital on 2012-12-03
  • GBP 75
(3 pages)
24 April 2012Compulsory strike-off action has been discontinued (1 page)
24 April 2012Compulsory strike-off action has been discontinued (1 page)
23 April 2012Annual return made up to 3 December 2011 with a full list of shareholders (4 pages)
23 April 2012Annual return made up to 3 December 2011 with a full list of shareholders (4 pages)
23 April 2012Annual return made up to 3 December 2011 with a full list of shareholders (4 pages)
6 April 2012First Gazette notice for compulsory strike-off (1 page)
6 April 2012First Gazette notice for compulsory strike-off (1 page)
1 September 2011Accounts made up to 31 December 2010 (5 pages)
1 September 2011Accounts made up to 31 December 2010 (5 pages)
7 May 2011Compulsory strike-off action has been discontinued (1 page)
7 May 2011Compulsory strike-off action has been discontinued (1 page)
5 May 2011Annual return made up to 3 December 2010 with a full list of shareholders (4 pages)
5 May 2011Annual return made up to 3 December 2010 with a full list of shareholders (4 pages)
5 May 2011Annual return made up to 3 December 2010 with a full list of shareholders (4 pages)
15 April 2011First Gazette notice for compulsory strike-off (1 page)
15 April 2011First Gazette notice for compulsory strike-off (1 page)
24 December 2009Statement of capital following an allotment of shares on 5 December 2009
  • GBP 3
(4 pages)
24 December 2009Statement of capital following an allotment of shares on 5 December 2009
  • GBP 3
(4 pages)
24 December 2009Statement of capital following an allotment of shares on 5 December 2009
  • GBP 3
(4 pages)
14 December 2009Appointment of Robert George Carmichael as a secretary (3 pages)
14 December 2009Appointment of Gentian Wilson as a director (3 pages)
14 December 2009Appointment of Robert George Carmichael as a secretary (3 pages)
14 December 2009Appointment of Gentian Wilson as a director (3 pages)
9 December 2009Termination of appointment of Peter Trainer as a director (2 pages)
9 December 2009Termination of appointment of Susan Mcintosh as a director (2 pages)
9 December 2009Termination of appointment of Peter Trainer as a secretary (2 pages)
9 December 2009Termination of appointment of Susan Mcintosh as a director (2 pages)
9 December 2009Termination of appointment of Peter Trainer as a secretary (2 pages)
9 December 2009Termination of appointment of Peter Trainer as a director (2 pages)
3 December 2009Incorporation (23 pages)
3 December 2009Incorporation (23 pages)