Company NameCitroen Service Limited
Company StatusDissolved
Company NumberSC444729
CategoryPrivate Limited Company
Incorporation Date11 March 2013(11 years, 1 month ago)
Dissolution Date25 April 2017 (7 years ago)
Previous NameCitroen Servicing Limited

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 NameKenneth Scrimgeour
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed11 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Cramond Road North
Edinburgh
EH4 6JA
Scotland
Director NameNadia Scrimgeour
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed11 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Cramond Road North
Edinburgh
EH4 6JA
Scotland

Contact

Telephone0131 5544141
Telephone regionEdinburgh

Location

Registered Address21 Arthur Street
Edinburgh
EH6 5DA
Scotland
ConstituencyEdinburgh North and Leith
WardLeith Walk

Shareholders

1 at £1Kenneth Scrimgeour
50.00%
Ordinary
1 at £1Nadia Scrimgeour
50.00%
Ordinary

Financials

Year2014
Net Worth£41,382
Cash£5,517
Current Liabilities£31,618

Accounts

Latest Accounts31 March 2016 (8 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

25 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
25 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
9 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
9 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
8 October 2016Voluntary strike-off action has been suspended (1 page)
8 October 2016Voluntary strike-off action has been suspended (1 page)
13 September 2016First Gazette notice for voluntary strike-off (1 page)
13 September 2016First Gazette notice for voluntary strike-off (1 page)
1 September 2016Application to strike the company off the register (3 pages)
1 September 2016Application to strike the company off the register (3 pages)
16 March 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 2
(4 pages)
16 March 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 2
(4 pages)
11 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
11 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
18 March 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 2
(4 pages)
18 March 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 2
(4 pages)
4 June 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
4 June 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
18 March 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 2
(4 pages)
18 March 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 2
(4 pages)
25 October 2013Registered office address changed from 12a Beaverhall Road Edinburgh EH7 4JE United Kingdom on 25 October 2013 (1 page)
25 October 2013Company name changed citroen servicing LIMITED\certificate issued on 25/10/13
  • RES15 ‐ Change company name resolution on 2013-10-25
  • NM01 ‐ Change of name by resolution
(3 pages)
25 October 2013Registered office address changed from 12a Beaverhall Road Edinburgh EH7 4JE United Kingdom on 25 October 2013 (1 page)
25 October 2013Company name changed citroen servicing LIMITED\certificate issued on 25/10/13
  • RES15 ‐ Change company name resolution on 2013-10-25
  • NM01 ‐ Change of name by resolution
(3 pages)
11 March 2013Incorporation (36 pages)
11 March 2013Incorporation (36 pages)