Company NameVehicle Bodies (Forfar) Limited
Company StatusDissolved
Company NumberSC373641
CategoryPrivate Limited Company
Incorporation Date24 February 2010(14 years, 2 months ago)
Dissolution Date18 December 2015 (8 years, 4 months 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

Director NameMr David Reid
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed24 February 2010(same day as company formation)
RoleCoachbuilder
Country of ResidenceUnited Kingdom
Correspondence Address66 Castle Street
Forfar
DD8 3AB
Scotland
Director NameMrs Karen Walker Reid
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address66 Castle Street
Forfar
DD8 3AB
Scotland
Director NameMr Andrew Robert Malcolm Turner
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Taylor Street
Forfar
DD8 3LP
Scotland
Director NameMr Scott Kerr
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2010(3 weeks after company formation)
Appointment Duration8 months, 1 week (resigned 22 November 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressRoyal Exchange Panmure Street
Dundee
DD1 1DZ
Scotland

Location

Registered AddressRoyal Exchange
Panmure Street
Dundee
DD1 1DZ
Scotland
ConstituencyDundee West
WardMaryfield

Shareholders

100 at £1David Reid
33.33%
Ordinary
100 at £1Karen Walker Reid
33.33%
Ordinary
100 at £1Scott Kerr
33.33%
Ordinary

Financials

Year2014
Net Worth-£14,850
Cash£7,927
Current Liabilities£97,298

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

18 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
18 December 2015Final Gazette dissolved following liquidation (1 page)
18 December 2015Final Gazette dissolved following liquidation (1 page)
18 September 2015Return of final meeting of voluntary winding up (4 pages)
18 September 2015Return of final meeting of voluntary winding up (4 pages)
21 January 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 January 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 March 2013Annual return made up to 24 February 2013 with a full list of shareholders
Statement of capital on 2013-03-05
  • GBP 300
(4 pages)
5 March 2013Annual return made up to 24 February 2013 with a full list of shareholders
Statement of capital on 2013-03-05
  • GBP 300
(4 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
1 March 2012Annual return made up to 24 February 2012 with a full list of shareholders (4 pages)
1 March 2012Annual return made up to 24 February 2012 with a full list of shareholders (4 pages)
1 March 2012Current accounting period extended from 28 February 2012 to 31 March 2012 (1 page)
1 March 2012Current accounting period extended from 28 February 2012 to 31 March 2012 (1 page)
29 December 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
29 December 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
5 April 2011Statement of capital following an allotment of shares on 17 March 2010
  • GBP 200
(3 pages)
5 April 2011Annual return made up to 24 February 2011 with a full list of shareholders (4 pages)
5 April 2011Statement of capital following an allotment of shares on 17 March 2010
  • GBP 200
(3 pages)
5 April 2011Annual return made up to 24 February 2011 with a full list of shareholders (4 pages)
22 November 2010Termination of appointment of Scott Kerr as a director (1 page)
22 November 2010Termination of appointment of Karen Reid as a director (1 page)
22 November 2010Termination of appointment of Karen Reid as a director (1 page)
22 November 2010Termination of appointment of Scott Kerr as a director (1 page)
18 May 2010Termination of appointment of Andrew Turner as a director (2 pages)
18 May 2010Termination of appointment of Andrew Turner as a director (2 pages)
17 March 2010Appointment of Mr Scott Kerr as a director (2 pages)
17 March 2010Appointment of Mr Scott Kerr as a director (2 pages)
24 February 2010Incorporation (25 pages)
24 February 2010Incorporation (25 pages)