Company NameUltimate Chauffeur Drive Limited
Company StatusDissolved
Company NumberSC394079
CategoryPrivate Limited Company
Incorporation Date23 February 2011(13 years, 2 months ago)
Dissolution Date13 March 2015 (9 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 79909Other reservation service activities n.e.c.

Directors

Director NameCraig John Nicoll
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed25 February 2011(2 days after company formation)
Appointment Duration4 years (closed 13 March 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address25 Rubislaw Terrace
Aberdeen
AB10 1XE
Scotland
Director NameGary Nicoll
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed25 February 2011(2 days after company formation)
Appointment Duration4 years (closed 13 March 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address25 Rubislaw Terrace
Aberdeen
AB10 1XE
Scotland
Secretary NameMcDougall & Co Company Secretarial And Nominees Limited (Corporation)
StatusClosed
Appointed23 February 2011(same day as company formation)
Correspondence Address21 Carden Place
Aberdeen
AB10 1UQ
Scotland
Director NameStephanie Forbes
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2011(same day as company formation)
RoleTrainee Solicitor
Country of ResidenceScotland
Correspondence Address21 Carden Place
Aberdeen
AB10 1UQ
Scotland
Director NameMrs Kit Ling Horton
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2011(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address21 Carden Place
Aberdeen
AB10 1UQ
Scotland

Contact

Websitewww.ultimatechauffeurdrive.co.uk

Location

Registered Address25 Rubislaw Terrace
Aberdeen
AB10 1XE
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address Matches3 other UK companies use this postal address

Shareholders

50 at £1Craig Nicol
50.00%
Ordinary
50 at £1Gary Nicol
50.00%
Ordinary

Financials

Year2014
Net Worth-£49,526
Current Liabilities£64,199

Accounts

Latest Accounts28 February 2014 (10 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

13 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
13 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
24 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
24 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
21 November 2014First Gazette notice for voluntary strike-off (1 page)
21 November 2014First Gazette notice for voluntary strike-off (1 page)
5 November 2014Application to strike the company off the register (3 pages)
5 November 2014Application to strike the company off the register (3 pages)
3 March 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 100
(4 pages)
3 March 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 100
(4 pages)
19 February 2014Registered office address changed from 21 Carden Place Aberdeen AB10 1UQ on 19 February 2014 (1 page)
19 February 2014Registered office address changed from 21 Carden Place Aberdeen AB10 1UQ on 19 February 2014 (1 page)
28 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
28 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
1 April 2013Annual return made up to 23 February 2013 with a full list of shareholders (4 pages)
1 April 2013Annual return made up to 23 February 2013 with a full list of shareholders (4 pages)
16 November 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
16 November 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
21 March 2012Annual return made up to 23 February 2012 with a full list of shareholders (4 pages)
21 March 2012Annual return made up to 23 February 2012 with a full list of shareholders (4 pages)
24 March 2011Appointment of Gary Nicoll as a director (3 pages)
24 March 2011Appointment of Gary Nicoll as a director (3 pages)
28 February 2011Termination of appointment of Stephanie Forbes as a director (2 pages)
28 February 2011Termination of appointment of Stephanie Forbes as a director (2 pages)
28 February 2011Termination of appointment of Kit Horton as a director (2 pages)
28 February 2011Appointment of Craig John Nicoll as a director (3 pages)
28 February 2011Termination of appointment of Kit Horton as a director (2 pages)
28 February 2011Appointment of Craig John Nicoll as a director (3 pages)
23 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
23 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)