Company NameAlbany Carwash Ltd.
Company StatusDissolved
Company NumberSC389212
CategoryPrivate Limited Company
Incorporation Date22 November 2010(13 years, 5 months ago)
Dissolution Date18 September 2018 (5 years, 7 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

Director NameGentian Wilson
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityAlbanian
StatusClosed
Appointed22 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7-9 Tolbooth Wynd
Leith
Edinburgh
Lothian
EH6 6DN
Scotland
Secretary NameRobert George Carmichael
NationalityBritish
StatusClosed
Appointed22 November 2010(same day as company formation)
RoleCompany Director
Correspondence Address7-9 Tolbooth Wynd
Leith
Edinburgh
Lothian
EH6 6DN
Scotland
Director NameEmri Murati
Date of BirthOctober 1982 (Born 41 years ago)
NationalityAlbanian
StatusClosed
Appointed01 August 2011(8 months, 1 week after company formation)
Appointment Duration7 years, 1 month (closed 18 September 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7-9 Tolbooth Wynd
Edinburgh
Lothian
EH6 6DN
Scotland
Director NameMrs Susan McIntosh
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed22 November 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
Appointed22 November 2010(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
Appointed22 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
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

Accounts

Latest Accounts30 November 2011 (12 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

18 September 2018Final Gazette dissolved via compulsory strike-off (1 page)
3 July 2018First Gazette notice for compulsory strike-off (1 page)
23 April 2012Annual return made up to 22 November 2011 with a full list of shareholders
Statement of capital on 2012-04-23
  • GBP 2
(5 pages)
23 April 2012Annual return made up to 22 November 2011 with a full list of shareholders
Statement of capital on 2012-04-23
  • GBP 2
(5 pages)
2 February 2012Accounts for a dormant company made up to 30 November 2011 (6 pages)
2 February 2012Accounts for a dormant company made up to 30 November 2011 (6 pages)
28 October 2011Appointment of Emri Murati as a director (3 pages)
28 October 2011Appointment of Emri Murati as a director (3 pages)
1 December 2010Appointment of Robert George Carmichael as a secretary (5 pages)
1 December 2010Appointment of Gentian Wilson as a director (3 pages)
1 December 2010Appointment of Gentian Wilson as a director (3 pages)
1 December 2010Appointment of Robert George Carmichael as a secretary (5 pages)
29 November 2010Termination of appointment of Peter Trainer as a director (2 pages)
29 November 2010Termination of appointment of Susan Mcintosh as a director (2 pages)
29 November 2010Termination of appointment of Susan Mcintosh as a director (2 pages)
29 November 2010Termination of appointment of Peter Trainer as a secretary (2 pages)
29 November 2010Termination of appointment of Peter Trainer as a secretary (2 pages)
29 November 2010Termination of appointment of Peter Trainer as a director (2 pages)
22 November 2010Incorporation (24 pages)
22 November 2010Incorporation (24 pages)