Company NameCar Credit Edinburgh Ltd
Company StatusDissolved
Company NumberSC450362
CategoryPrivate Limited Company
Incorporation Date21 May 2013(10 years, 11 months ago)
Dissolution Date2 October 2018 (5 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45112Sale of used cars and light motor vehicles

Directors

Secretary NameMr Denis Coyne
StatusClosed
Appointed01 October 2015(2 years, 4 months after company formation)
Appointment Duration3 years (closed 02 October 2018)
RoleCompany Director
Correspondence Address24 Harviestoun Road
Dollar
Clackmannanshire
FK14 7HG
Scotland
Director NameMiss Shelby Dewar
Date of BirthNovember 1995 (Born 28 years ago)
NationalityScottish
StatusClosed
Appointed27 October 2015(2 years, 5 months after company formation)
Appointment Duration2 years, 11 months (closed 02 October 2018)
RoleSales Manager
Country of ResidenceScotland
Correspondence Address24 Harviestoun Road
Dollar
Clackmannanshire
FK14 7HG
Scotland
Director NameMr Robert John Headrick
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2013(same day as company formation)
RoleRetailer
Country of ResidenceScotland
Correspondence Address24 Harviestoun Road
Dollar
Clackmannanshire
FK14 7HG
Scotland
Director NameMrs Virginia Ann King Headrick
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2014(1 year, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 28 October 2015)
RoleBook Keeper
Country of ResidenceScotland
Correspondence Address24 Harviestoun Road
Dollar
Clackmannanshire
FK14 7HG
Scotland

Location

Registered Address24 Harviestoun Road
Dollar
Clackmannanshire
FK14 7HG
Scotland
ConstituencyOchil and South Perthshire
WardClackmannanshire East
Address Matches2 other UK companies use this postal address

Shareholders

120 at £1Virginia A.k Headrick
100.00%
Ordinary

Accounts

Latest Accounts31 May 2017 (6 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

31 July 2017Notification of Shelby Dewar as a person with significant control on 6 April 2016 (2 pages)
31 July 2017Confirmation statement made on 21 May 2017 with updates (4 pages)
23 March 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
17 June 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 120
(3 pages)
8 February 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
27 November 2015Termination of appointment of Virginia Ann King Headrick as a director on 28 October 2015 (1 page)
26 November 2015Appointment of Miss Shelby Dewar as a director on 27 October 2015 (2 pages)
27 October 2015Appointment of Mr Denis Coyne as a secretary on 1 October 2015 (2 pages)
27 October 2015Appointment of Mr Denis Coyne as a secretary on 1 October 2015 (2 pages)
28 May 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 120
(3 pages)
24 February 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
26 November 2014Termination of appointment of Robert John Headrick as a director on 25 September 2014 (1 page)
9 October 2014Appointment of Mrs Virginia Ann King Headrick as a director on 1 September 2014 (2 pages)
9 October 2014Appointment of Mrs Virginia Ann King Headrick as a director on 1 September 2014 (2 pages)
3 July 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 120
(3 pages)
21 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)