Company NameAurora Wedding Cars Limited
Company StatusDissolved
Company NumberSC372615
CategoryPrivate Limited Company
Incorporation Date9 February 2010(14 years, 2 months ago)
Dissolution Date10 August 2021 (2 years, 8 months ago)
Previous NameClean Site Solutions Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7110Renting of automobiles
SIC 77110Renting and leasing of cars and light motor vehicles

Directors

Director NameMr Mark Macracken
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed10 February 2011(1 year after company formation)
Appointment Duration10 years, 6 months (closed 10 August 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Stanmore Gardens
Lanarkshire
ML11 7RZ
Scotland
Director NameMr Douglas McMaster
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2010(same day as company formation)
RoleUnemployed
Country of ResidenceUnited Kingdom
Correspondence Address9 Foxbar Drive
Glasgow
G13 3BZ
Scotland
Secretary NameAnn-Marie Wordie
StatusResigned
Appointed09 February 2010(same day as company formation)
RoleCompany Director
Correspondence Address23 Kirkhope Drive
Kirkhope Drive
Glasgow
G15 6JG
Scotland
Director NameMr Kenneth John Mactaggart
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2010(1 day after company formation)
Appointment Duration1 year (resigned 10 February 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 6 42 Dalsetter Avenue
Glasgow
G15 8TE
Scotland

Location

Registered Address1 Stanmore Gardens
Lanarkshire
ML11 7RZ
Scotland
ConstituencyLanark and Hamilton East
WardClydesdale North

Shareholders

2 at £1Mark Mccraken
100.00%
Ordinary

Accounts

Latest Accounts29 February 2020 (4 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Filing History

7 December 2020Total exemption full accounts made up to 29 February 2020 (6 pages)
18 March 2020Confirmation statement made on 9 February 2020 with no updates (3 pages)
28 November 2019Total exemption full accounts made up to 28 February 2019 (6 pages)
28 February 2019Confirmation statement made on 9 February 2019 with no updates (3 pages)
21 November 2018Total exemption full accounts made up to 28 February 2018 (6 pages)
19 February 2018Confirmation statement made on 9 February 2018 with no updates (3 pages)
22 November 2017Total exemption full accounts made up to 28 February 2017 (6 pages)
22 November 2017Total exemption full accounts made up to 28 February 2017 (6 pages)
28 April 2017Confirmation statement made on 9 February 2017 with updates (5 pages)
28 April 2017Confirmation statement made on 9 February 2017 with updates (5 pages)
23 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
23 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
25 April 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 2
(3 pages)
25 April 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 2
(3 pages)
24 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
24 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
17 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 2
(3 pages)
17 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 2
(3 pages)
17 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 2
(3 pages)
18 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
18 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
26 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 2
(3 pages)
26 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 2
(3 pages)
26 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 2
(3 pages)
28 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
28 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
18 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (3 pages)
18 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (3 pages)
18 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (3 pages)
23 November 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
23 November 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
9 March 2012Registered office address changed from C/O Kjm Accountancy Unit 6 42 Dalsetter Avenue Glasgow G15 8TE United Kingdom on 9 March 2012 (1 page)
9 March 2012Annual return made up to 9 February 2012 with a full list of shareholders (3 pages)
9 March 2012Annual return made up to 9 February 2012 with a full list of shareholders (3 pages)
9 March 2012Registered office address changed from C/O Kjm Accountancy Unit 6 42 Dalsetter Avenue Glasgow G15 8TE United Kingdom on 9 March 2012 (1 page)
9 March 2012Registered office address changed from C/O Kjm Accountancy Unit 6 42 Dalsetter Avenue Glasgow G15 8TE United Kingdom on 9 March 2012 (1 page)
9 March 2012Annual return made up to 9 February 2012 with a full list of shareholders (3 pages)
22 February 2012Termination of appointment of Kenneth Mactaggart as a director (1 page)
22 February 2012Appointment of Mr Mark Macracken as a director (2 pages)
22 February 2012Appointment of Mr Mark Macracken as a director (2 pages)
22 February 2012Termination of appointment of Kenneth Mactaggart as a director (1 page)
20 February 2012Company name changed clean site solutions LTD\certificate issued on 20/02/12
  • RES15 ‐ Change company name resolution on 2011-03-01
  • NM01 ‐ Change of name by resolution
(3 pages)
20 February 2012Company name changed clean site solutions LTD\certificate issued on 20/02/12
  • RES15 ‐ Change company name resolution on 2011-03-01
  • NM01 ‐ Change of name by resolution
(3 pages)
4 October 2011Termination of appointment of Douglas Mcmaster as a director (1 page)
4 October 2011Appointment of Mr Kenneth John Mactaggart as a director (2 pages)
4 October 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
4 October 2011Registered office address changed from 9 Foxbar Drive Glasgow G13 3BZ Scotland on 4 October 2011 (1 page)
4 October 2011Termination of appointment of Douglas Mcmaster as a director (1 page)
4 October 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
4 October 2011Registered office address changed from 9 Foxbar Drive Glasgow G13 3BZ Scotland on 4 October 2011 (1 page)
4 October 2011Appointment of Mr Kenneth John Mactaggart as a director (2 pages)
4 October 2011Registered office address changed from 9 Foxbar Drive Glasgow G13 3BZ Scotland on 4 October 2011 (1 page)
9 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (3 pages)
9 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (3 pages)
9 February 2011Termination of appointment of Ann-Marie Wordie as a secretary (1 page)
9 February 2011Termination of appointment of Ann-Marie Wordie as a secretary (1 page)
9 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (3 pages)
9 February 2010Incorporation (21 pages)
9 February 2010Incorporation (21 pages)