Company NameCity Windscreens Ltd
Company StatusDissolved
Company NumberSC438277
CategoryPrivate Limited Company
Incorporation Date5 December 2012(11 years, 4 months ago)
Dissolution Date3 April 2015 (9 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 Natasha Moore
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed08 May 2014(1 year, 5 months after company formation)
Appointment Duration11 months (closed 03 April 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7/7 Arneil Drive
Edinburgh
EH5 2GN
Scotland
Director NameMr Gary John Moore
Date of BirthNovember 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Kimmerghame View
Edinburgh
EH4 2GP
Scotland

Location

Registered AddressRegus House
10 Lochside Place
Edinburgh
EH12 9RG
Scotland
ConstituencyEdinburgh West
WardDrum Brae/Gyle

Shareholders

70 at £1Natasha Moore
70.00%
Ordinary
10 at £1Mathew Stanfield
10.00%
Ordinary
10 at £1Scott Wilson
10.00%
Ordinary
10 at £1Steven Anderson
10.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

3 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
3 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
12 December 2014First Gazette notice for compulsory strike-off (1 page)
12 December 2014First Gazette notice for compulsory strike-off (1 page)
13 May 2014Registered office address changed from 2 Victoria Place Rutherglen Glasgow G73 2JP on 13 May 2014 (1 page)
13 May 2014Registered office address changed from 2 Victoria Place Rutherglen Glasgow G73 2JP on 13 May 2014 (1 page)
8 May 2014Appointment of Mrs Natasha Moore as a director on 8 May 2014 (2 pages)
8 May 2014Termination of appointment of Gary John Moore as a director on 8 May 2014 (1 page)
8 May 2014Appointment of Mrs Natasha Moore as a director on 8 May 2014 (2 pages)
8 May 2014Appointment of Mrs Natasha Moore as a director on 8 May 2014 (2 pages)
8 May 2014Termination of appointment of Gary John Moore as a director on 8 May 2014 (1 page)
8 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 100
(4 pages)
8 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 100
(4 pages)
8 May 2014Termination of appointment of Gary John Moore as a director on 8 May 2014 (1 page)
8 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 100
(4 pages)
14 January 2014Annual return made up to 5 December 2013 with a full list of shareholders (3 pages)
14 January 2014Annual return made up to 5 December 2013 with a full list of shareholders (3 pages)
14 January 2014Annual return made up to 5 December 2013 with a full list of shareholders (3 pages)
20 June 2013Registration of charge SC4382770001, created on 17 June 2013 (9 pages)
20 June 2013Registration of charge SC4382770001, created on 17 June 2013 (9 pages)
5 December 2012Incorporation (21 pages)
5 December 2012Incorporation (21 pages)