Company NameKintore Autobody & Restoration Centre Ltd.
Company StatusDissolved
Company NumberSC381634
CategoryPrivate Limited Company
Incorporation Date7 July 2010(13 years, 9 months ago)
Dissolution Date10 April 2019 (5 years 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 NameMrs Caroline Rough
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed21 March 2011(8 months, 2 weeks after company formation)
Appointment Duration8 years (closed 10 April 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBishop's Court 29 Albyn Place
Aberdeen
AB10 1YL
Scotland
Director NameMrs Susan McIntosh
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2010(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
Appointed07 July 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NameBrian Alexander Whyte
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address48 Queens Road
Aberdeen
AB15 4YE
Scotland
Secretary NameMr Peter Trainer
NationalityBritish
StatusResigned
Appointed07 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Contact

Websitekintoreautobody-restorationcentr

Location

Registered AddressBishop's Court
29 Albyn Place
Aberdeen
AB10 1YL
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Caroline Rough
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,635
Current Liabilities£15,243

Accounts

Latest Accounts31 July 2011 (12 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

23 June 2017Registered office address changed from 48 Queens Road Aberdeen AB15 4YE to Bishop's Court 29 Albyn Place Aberdeen AB10 1YL on 23 June 2017 (1 page)
23 May 2017Notice of winding up order (1 page)
23 May 2017Court order notice of winding up (1 page)
16 May 2017First Gazette notice for compulsory strike-off (1 page)
8 July 2016Confirmation statement made on 7 July 2016 with updates (5 pages)
16 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 2
(3 pages)
16 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 2
(3 pages)
12 July 2014Compulsory strike-off action has been discontinued (1 page)
11 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 2
(3 pages)
11 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 2
(3 pages)
9 May 2014First Gazette notice for compulsory strike-off (1 page)
11 July 2013Annual return made up to 7 July 2013 with a full list of shareholders (3 pages)
11 July 2013Annual return made up to 7 July 2013 with a full list of shareholders (3 pages)
9 May 2013Total exemption small company accounts made up to 31 July 2011 (6 pages)
21 July 2012Compulsory strike-off action has been discontinued (1 page)
18 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (3 pages)
18 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (3 pages)
13 July 2012First Gazette notice for compulsory strike-off (1 page)
3 August 2011Annual return made up to 7 July 2011 with a full list of shareholders (4 pages)
3 August 2011Annual return made up to 7 July 2011 with a full list of shareholders (4 pages)
9 June 2011Appointment of Mrs Caroline Rough as a director (2 pages)
9 June 2011Termination of appointment of Brian Whyte as a director (1 page)
17 August 2010Appointment of Brian Alexander Whyte as a director (3 pages)
8 July 2010Termination of appointment of Peter Trainer as a secretary (2 pages)
8 July 2010Termination of appointment of Susan Mcintosh as a director (2 pages)
8 July 2010Termination of appointment of Peter Trainer as a director (2 pages)
7 July 2010Incorporation (21 pages)