Company NamePARC Cars Limited
Company StatusDissolved
Company NumberSC483674
CategoryPrivate Limited Company
Incorporation Date5 August 2014(9 years, 9 months ago)
Dissolution Date25 July 2017 (6 years, 9 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

Director NameMr Lee McMurchie
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Castlewood Avenue
Dundee
DD4 9FP
Scotland
Director NameMr Tariq Nadir Tufail
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 William Street
Dundee
DD1 2NL
Scotland
Director NameMrs Ashley McMurchie
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2016(1 year, 6 months after company formation)
Appointment DurationResigned same day (resigned 01 March 2016)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address4 Castlewood Avenue
Dundee
DD4 9FP
Scotland

Location

Registered AddressUnit 3 Manhattan Works, Court Street, Dundee Dd3 7
Court Street
Dundee
DD3 7PY
Scotland
ConstituencyDundee West
WardMaryfield

Accounts

Latest Accounts31 August 2015 (8 years, 8 months ago)
Accounts CategoryMicro
Accounts Year End31 August

Filing History

25 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
25 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
21 February 2017Termination of appointment of Ashley Mcmurchie as a director on 1 March 2016 (1 page)
21 February 2017Termination of appointment of Ashley Mcmurchie as a director on 1 March 2016 (1 page)
14 November 2016Appointment of Mrs Ashley Mcmurchie as a director on 1 March 2016 (2 pages)
14 November 2016Appointment of Mrs Ashley Mcmurchie as a director on 1 March 2016 (2 pages)
12 October 2016Voluntary strike-off action has been suspended (1 page)
12 October 2016Voluntary strike-off action has been suspended (1 page)
10 October 2016Termination of appointment of Lee Mcmurchie as a director on 1 August 2016 (1 page)
10 October 2016Termination of appointment of Lee Mcmurchie as a director on 1 August 2016 (1 page)
23 August 2016First Gazette notice for voluntary strike-off (1 page)
23 August 2016First Gazette notice for voluntary strike-off (1 page)
15 August 2016Application to strike the company off the register (3 pages)
15 August 2016Application to strike the company off the register (3 pages)
2 July 2016Micro company accounts made up to 31 August 2015 (2 pages)
2 July 2016Micro company accounts made up to 31 August 2015 (2 pages)
1 June 2016Withdraw the company strike off application (3 pages)
1 June 2016Withdraw the company strike off application (3 pages)
26 April 2016First Gazette notice for voluntary strike-off (1 page)
26 April 2016First Gazette notice for voluntary strike-off (1 page)
14 April 2016Application to strike the company off the register (3 pages)
14 April 2016Application to strike the company off the register (3 pages)
23 February 2016Termination of appointment of Tariq Tufail as a director on 22 February 2016 (1 page)
23 February 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 100
(3 pages)
23 February 2016Termination of appointment of Tariq Tufail as a director on 22 February 2016 (1 page)
23 February 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 100
(3 pages)
23 February 2016Termination of appointment of Tariq Tufail as a director on 22 February 2016 (1 page)
23 February 2016Registered office address changed from Unit 20 Manhattan Works Dundonald Street Dundee DD3 7PY to Unit 3 Manhattan Works, Court Street, Dundee Dd3 7 Court Street, Dundee DD3 7PY on 23 February 2016 (1 page)
23 February 2016Termination of appointment of Tariq Tufail as a director on 22 February 2016 (1 page)
23 February 2016Registered office address changed from Unit 20 Manhattan Works Dundonald Street Dundee DD3 7PY to Unit 3 Manhattan Works, Court Street, Dundee Dd3 7 Court Street, Dundee DD3 7PY on 23 February 2016 (1 page)
14 September 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 100
(4 pages)
14 September 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 100
(4 pages)
14 September 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 100
(4 pages)
5 August 2014Incorporation
Statement of capital on 2014-08-05
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
5 August 2014Incorporation
Statement of capital on 2014-08-05
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)