Company NameColcar Ltd
DirectorColin Ellis James Shand
Company StatusLiquidation
Company NumberSC476331
CategoryPrivate Limited Company
Incorporation Date28 April 2014(10 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Director

Director NameMr Colin Ellis James Shand
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address29 Albert Terrace
Aberdeen
AB10 1XY
Scotland

Contact

Websitewww.edinburghcars.com

Location

Registered AddressC/O: Begbies Traynor (Central) Llp River Court
5 West Victoria Dock Road
Dundee
Dd1 3jt
DD1 3JT
Scotland
ConstituencyDundee East
WardMaryfield

Shareholders

50 at £1Caroline Elizabeth Shand
50.00%
Ordinary
50 at £1Colin Ellis James Shand
50.00%
Ordinary

Financials

Year2014
Net Worth£9,524
Cash£33,133
Current Liabilities£36,323

Accounts

Latest Accounts30 April 2019 (4 years, 12 months ago)
Next Accounts Due30 April 2021 (overdue)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return28 April 2020 (3 years, 12 months ago)
Next Return Due12 May 2021 (overdue)

Filing History

6 October 2022Registered office address changed from 29 Albert Terrace Aberdeen AB10 1XY to C/O: Begbies Traynor (Central) Llp River Court 5 West Victoria Dock Road Dundee DD1 3JT DD1 3JT on 6 October 2022 (2 pages)
30 September 2022Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-09-21
(1 page)
14 July 2021Compulsory strike-off action has been discontinued (1 page)
29 June 2021First Gazette notice for compulsory strike-off (1 page)
29 April 2020Confirmation statement made on 28 April 2020 with no updates (3 pages)
17 January 2020Micro company accounts made up to 30 April 2019 (4 pages)
29 April 2019Confirmation statement made on 28 April 2019 with no updates (3 pages)
23 January 2019Micro company accounts made up to 30 April 2018 (4 pages)
30 April 2018Confirmation statement made on 28 April 2018 with no updates (3 pages)
26 January 2018Micro company accounts made up to 30 April 2017 (4 pages)
5 May 2017Confirmation statement made on 28 April 2017 with updates (6 pages)
5 May 2017Confirmation statement made on 28 April 2017 with updates (6 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
28 April 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 100
(3 pages)
28 April 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 100
(3 pages)
13 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
13 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
13 May 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 100
(3 pages)
13 May 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 100
(3 pages)
28 April 2014Incorporation
Statement of capital on 2014-04-28
  • GBP 100
(22 pages)
28 April 2014Incorporation
Statement of capital on 2014-04-28
  • GBP 100
(22 pages)