Company NameHeritage Car Stock (Scotland) Ltd
Company StatusDissolved
Company NumberSC371759
CategoryPrivate Limited Company
Incorporation Date26 January 2010(14 years, 3 months ago)
Dissolution Date3 July 2018 (5 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45112Sale of used cars and light motor vehicles

Directors

Secretary NameMr Joseph Venesky
StatusClosed
Appointed26 January 2010(same day as company formation)
RoleCompany Director
Correspondence AddressAxwel House East Mains Industrial Estate
Broxburn
EH52 5AU
Scotland
Director NameMr Joseph Richard Venesky
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed10 February 2010(2 weeks, 1 day after company formation)
Appointment Duration8 years, 4 months (closed 03 July 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAxwel House East Mains Industrial Estate
Broxburn
EH52 5AU
Scotland
Director NameMr John Foster Blackhall
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAxwell House 2 Westerton Road
27-28 East Mains Industrial Estate
Broxburn
EH52 5AU
Scotland

Location

Registered AddressAxwel House
East Mains Industrial Estate
Broxburn
EH52 5AU
Scotland
ConstituencyLivingston
WardBroxburn, Uphall and Winchburgh
Address Matches9 other UK companies use this postal address

Shareholders

50 at £1Craig Brown
50.00%
Ordinary
50 at £1Joseph Venesky
50.00%
Ordinary

Accounts

Latest Accounts31 January 2017 (7 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

3 July 2018Final Gazette dissolved via compulsory strike-off (1 page)
17 April 2018First Gazette notice for compulsory strike-off (1 page)
31 October 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
31 October 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
14 January 2017Confirmation statement made on 13 January 2017 with updates (5 pages)
14 January 2017Confirmation statement made on 13 January 2017 with updates (5 pages)
28 October 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
28 October 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
15 January 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 100
(3 pages)
15 January 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 100
(3 pages)
10 November 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
10 November 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
3 March 2015Secretary's details changed for Mr Joseph Venesky on 31 August 2014 (1 page)
3 March 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 100
(3 pages)
3 March 2015Director's details changed for Mr Joseph Richard Venesky on 31 August 2014 (2 pages)
3 March 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 100
(3 pages)
3 March 2015Secretary's details changed for Mr Joseph Venesky on 31 August 2014 (1 page)
3 March 2015Director's details changed for Mr Joseph Richard Venesky on 31 August 2014 (2 pages)
31 December 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
31 December 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
11 February 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 100
(4 pages)
11 February 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 100
(4 pages)
6 January 2014Total exemption small company accounts made up to 31 January 2013 (5 pages)
6 January 2014Total exemption small company accounts made up to 31 January 2013 (5 pages)
21 February 2013Annual return made up to 13 January 2013 with a full list of shareholders (4 pages)
21 February 2013Annual return made up to 13 January 2013 with a full list of shareholders (4 pages)
1 November 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
1 November 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
21 February 2012Annual return made up to 13 January 2012 with a full list of shareholders (4 pages)
21 February 2012Annual return made up to 13 January 2012 with a full list of shareholders (4 pages)
27 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
27 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
13 January 2011Annual return made up to 13 January 2011 with a full list of shareholders (3 pages)
13 January 2011Annual return made up to 13 January 2011 with a full list of shareholders (3 pages)
15 March 2010Appointment of Mr Joseph Richard Venesky as a director (2 pages)
15 March 2010Appointment of Mr Joseph Richard Venesky as a director (2 pages)
10 February 2010Termination of appointment of John Blackhall as a director (1 page)
10 February 2010Termination of appointment of John Blackhall as a director (1 page)
26 January 2010Incorporation (23 pages)
26 January 2010Incorporation (23 pages)