Company NameCJ's Chauffeur Drive Ltd
Company StatusDissolved
Company NumberSC449166
CategoryPrivate Limited Company
Incorporation Date2 May 2013(10 years, 11 months ago)
Dissolution Date19 July 2016 (7 years, 8 months ago)

Business Activity

Section HTransportation and storage
SIC 6023Other passenger land transport
SIC 49390Other passenger land transport

Directors

Director NameMr Neil Elder
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityScottish
StatusClosed
Appointed02 May 2013(same day as company formation)
RolePolice Officer
Country of ResidenceScotland
Correspondence AddressRoselea Broomieknowe
Lasswade
Midlothian
EH18 1LN
Scotland
Director NameMiss Elizabeth Leitch
Date of BirthOctober 1971 (Born 52 years ago)
NationalityScottish
StatusClosed
Appointed02 May 2013(same day as company formation)
RoleBusiness Owner
Country of ResidenceScotland
Correspondence AddressRoselea Broomieknowe
Lasswade
Midlothian
EH18 1LN
Scotland
Director NameMr Hamish James Mackay Mair
Date of BirthDecember 1964 (Born 59 years ago)
NationalityScottish
StatusResigned
Appointed02 May 2013(same day as company formation)
RoleDriver
Country of ResidenceScotland
Correspondence Address7 Grigor Avenue
Edinburgh
EH4 2PQ
Scotland

Contact

Websitewww.cjschauffeurdrive.co.uk/
Telephone07 834693328
Telephone regionMobile

Location

Registered AddressRoselea
Broomieknowe
Lasswade
Midlothian
EH18 1LN
Scotland
ConstituencyMidlothian
WardBonnyrigg

Shareholders

1 at £1Elizabeth Leitch
50.00%
Ordinary
1 at £1Neil Elder
50.00%
Ordinary

Financials

Year2014
Net Worth-£11,492
Cash£1,406

Accounts

Latest Accounts31 May 2014 (9 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

19 July 2016Final Gazette dissolved via compulsory strike-off (1 page)
19 July 2016Final Gazette dissolved via compulsory strike-off (1 page)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
24 June 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 2
(4 pages)
24 June 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 2
(4 pages)
24 June 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 2
(4 pages)
24 June 2015Termination of appointment of Hamish James Mackay Mair as a director on 23 June 2015 (1 page)
24 June 2015Termination of appointment of Hamish James Mackay Mair as a director on 23 June 2015 (1 page)
21 May 2015Director's details changed for Mr Hamish James Mackay Mair on 1 May 2015 (2 pages)
21 May 2015Director's details changed for Mr Hamish James Mackay Mair on 1 May 2015 (2 pages)
21 May 2015Director's details changed for Mr Hamish James Mackay Mair on 1 May 2015 (2 pages)
10 April 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
10 April 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
19 January 2015Registered office address changed from 63 Pendreich Avenue Bonnyrigg Midlothian EH19 2EE to Roselea Broomieknowe Lasswade Midlothian EH18 1LN on 19 January 2015 (1 page)
19 January 2015Registered office address changed from 63 Pendreich Avenue Bonnyrigg Midlothian EH19 2EE to Roselea Broomieknowe Lasswade Midlothian EH18 1LN on 19 January 2015 (1 page)
25 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-25
  • GBP 3
(4 pages)
25 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-25
  • GBP 3
(4 pages)
25 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-25
  • GBP 3
(4 pages)
2 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
2 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)