Company NameRenfrew Car Breakers(Depollution Centre) Ltd
Company StatusDissolved
Company NumberSC414647
CategoryPrivate Limited Company
Incorporation Date16 January 2012(12 years, 3 months ago)
Dissolution Date17 May 2016 (7 years, 11 months ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 38310Dismantling of wrecks

Director

Director NameMr Graeme Fraser
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed16 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address248 Tweedsmuir Road
Glasgow
G52 2EF
Scotland

Location

Registered Address77 Torrisdale Street
Glasgow
G42 8PW
Scotland
ConstituencyGlasgow Central
WardSouthside Central
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Graeme Fraser
100.00%
Ordinary

Financials

Year2014
Net Worth£11,481

Accounts

Latest Accounts31 January 2015 (9 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 January

Filing History

17 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
17 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
1 March 2016First Gazette notice for voluntary strike-off (1 page)
1 March 2016First Gazette notice for voluntary strike-off (1 page)
18 February 2016Application to strike the company off the register (3 pages)
18 February 2016Application to strike the company off the register (3 pages)
15 February 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 1
(3 pages)
15 February 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 1
(3 pages)
26 October 2015Micro company accounts made up to 31 January 2015 (2 pages)
26 October 2015Micro company accounts made up to 31 January 2015 (2 pages)
19 January 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 1
(3 pages)
19 January 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 1
(3 pages)
10 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
10 October 2014Registered office address changed from 3-5 Barbreck Road Glasgow G42 8PY to C/O Judge Accountants 77 Torrisdale Street Glasgow G42 8PW on 10 October 2014 (1 page)
10 October 2014Registered office address changed from 3-5 Barbreck Road Glasgow G42 8PY to C/O Judge Accountants 77 Torrisdale Street Glasgow G42 8PW on 10 October 2014 (1 page)
10 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
13 February 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 1
(3 pages)
13 February 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 1
(3 pages)
21 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
21 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
24 January 2013Annual return made up to 16 January 2013 with a full list of shareholders (3 pages)
24 January 2013Annual return made up to 16 January 2013 with a full list of shareholders (3 pages)
16 January 2012Incorporation (36 pages)
16 January 2012Incorporation (36 pages)