Company NameCentral Cars (Viewpark) Ltd
Company StatusDissolved
Company NumberSC467289
CategoryPrivate Limited Company
Incorporation Date13 January 2014(10 years, 3 months ago)
Dissolution Date22 September 2020 (3 years, 7 months 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 NameMr Denis McGill
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed13 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address661 Old Edinburgh Road
Uddingston
Glasgow
G71 6HF
Scotland
Director NameMr James Stuart McMeekin
Date of BirthJune 1967 (Born 56 years ago)
NationalityScottish
StatusResigned
Appointed13 January 2014(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceUnited Kingdom
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Director NameCosec Limited (Corporation)
StatusResigned
Appointed13 January 2014(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Secretary NameCosec Limited (Corporation)
StatusResigned
Appointed13 January 2014(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland

Location

Registered Address661 Old Edinburgh Road
Uddingston
Glasgow
G71 6HF
Scotland
ConstituencyCoatbridge, Chryston and Bellshill
WardThorniewood
Address Matches3 other UK companies use this postal address

Shareholders

100 at £1Denis Mcgill
100.00%
Ordinary

Financials

Year2014
Net Worth£213
Cash£915
Current Liabilities£13,367

Accounts

Latest Accounts31 January 2019 (5 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End31 January

Filing History

22 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
5 October 2019Voluntary strike-off action has been suspended (1 page)
27 August 2019First Gazette notice for voluntary strike-off (1 page)
19 August 2019Application to strike the company off the register (1 page)
11 July 2019Micro company accounts made up to 31 January 2019 (7 pages)
13 September 2018Micro company accounts made up to 31 January 2018 (7 pages)
13 September 2018Confirmation statement made on 16 August 2018 with no updates (3 pages)
16 August 2017Confirmation statement made on 16 August 2017 with no updates (3 pages)
16 August 2017Confirmation statement made on 16 August 2017 with no updates (3 pages)
30 May 2017Micro company accounts made up to 31 January 2017 (6 pages)
30 May 2017Micro company accounts made up to 31 January 2017 (6 pages)
16 August 2016Confirmation statement made on 16 August 2016 with updates (5 pages)
16 August 2016Confirmation statement made on 16 August 2016 with updates (5 pages)
31 May 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
31 May 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
13 January 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 100
(3 pages)
13 January 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 100
(3 pages)
12 October 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
12 October 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
21 January 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 100
(3 pages)
21 January 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 100
(3 pages)
15 January 2015Statement of capital following an allotment of shares on 13 January 2014
  • GBP 100
(3 pages)
15 January 2015Statement of capital following an allotment of shares on 13 January 2014
  • GBP 100
(3 pages)
14 February 2014Appointment of Mr Denis Mcgill as a director (2 pages)
14 February 2014Appointment of Mr Denis Mcgill as a director (2 pages)
21 January 2014Registered office address changed from 17-19 Motherwell Road Carfin Motherwell ML1 4EB Scotland on 21 January 2014 (1 page)
21 January 2014Registered office address changed from 17-19 Motherwell Road Carfin Motherwell ML1 4EB Scotland on 21 January 2014 (1 page)
15 January 2014Termination of appointment of James Mcmeekin as a director (1 page)
15 January 2014Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 15 January 2014 (1 page)
15 January 2014Termination of appointment of Cosec Limited as a director (1 page)
15 January 2014Termination of appointment of Cosec Limited as a secretary (1 page)
15 January 2014Termination of appointment of Cosec Limited as a secretary (1 page)
15 January 2014Termination of appointment of James Mcmeekin as a director (1 page)
15 January 2014Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 15 January 2014 (1 page)
15 January 2014Termination of appointment of Cosec Limited as a director (1 page)
13 January 2014Incorporation
Statement of capital on 2014-01-13
  • GBP 1
(27 pages)
13 January 2014Incorporation
Statement of capital on 2014-01-13
  • GBP 1
(27 pages)