Company NameCarplus Ltd
Company StatusDissolved
Company NumberSC500334
CategoryPrivate Limited Company
Incorporation Date12 March 2015(9 years, 1 month ago)
Dissolution Date5 December 2023 (5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Director NameMr Faisal Riaz
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed12 March 2015(same day as company formation)
RoleSalesman
Country of ResidenceScotland
Correspondence AddressWestside Plaza Murrayburn Road
Edinburgh
EH14 2SW
Scotland
Director NameMrs Raheela Javaid
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2015(2 months, 3 weeks after company formation)
Appointment Duration9 months, 1 week (resigned 11 March 2016)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address3 Lochrin Place
Edinburgh
Midlothian
EH3 9QX
Scotland

Location

Registered Address3 Lochrin Place
Edinburgh
EH3 9QX
Scotland
ConstituencyEdinburgh South West
WardMeadows/Morningside
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 March 2019 (5 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

5 December 2023Final Gazette dissolved via compulsory strike-off (1 page)
10 July 2021Compulsory strike-off action has been suspended (1 page)
1 June 2021First Gazette notice for compulsory strike-off (1 page)
28 October 2020Micro company accounts made up to 31 March 2019 (3 pages)
28 October 2020Confirmation statement made on 16 February 2020 with no updates (3 pages)
6 October 2020Compulsory strike-off action has been discontinued (1 page)
5 October 2020Confirmation statement made on 16 February 2019 with no updates (3 pages)
5 October 2020Accounts for a dormant company made up to 31 March 2018 (2 pages)
27 March 2019Compulsory strike-off action has been suspended (1 page)
26 February 2019First Gazette notice for compulsory strike-off (1 page)
14 March 2018Accounts for a dormant company made up to 31 March 2017 (2 pages)
14 March 2018Confirmation statement made on 16 February 2018 with no updates (3 pages)
18 February 2017Compulsory strike-off action has been discontinued (1 page)
18 February 2017Compulsory strike-off action has been discontinued (1 page)
16 February 2017Accounts for a dormant company made up to 31 March 2016 (2 pages)
16 February 2017Accounts for a dormant company made up to 31 March 2016 (2 pages)
16 February 2017Confirmation statement made on 16 February 2017 with updates (6 pages)
16 February 2017Registered office address changed from Westside Plaza 50 Murrayburn Road Edinburgh EH142SN Scotland to 3 Lochrin Place Edinburgh EH3 9QX on 16 February 2017 (1 page)
16 February 2017Confirmation statement made on 16 February 2017 with updates (6 pages)
16 February 2017Registered office address changed from Westside Plaza 50 Murrayburn Road Edinburgh EH142SN Scotland to 3 Lochrin Place Edinburgh EH3 9QX on 16 February 2017 (1 page)
14 February 2017First Gazette notice for compulsory strike-off (1 page)
14 February 2017First Gazette notice for compulsory strike-off (1 page)
29 June 2016Compulsory strike-off action has been discontinued (1 page)
29 June 2016Compulsory strike-off action has been discontinued (1 page)
28 June 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1
(19 pages)
28 June 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1
(19 pages)
14 June 2016First Gazette notice for compulsory strike-off (1 page)
14 June 2016First Gazette notice for compulsory strike-off (1 page)
3 May 2016Registered office address changed from , 3 Lochrin Place, Edinburgh, Midlothian, EH3 9QX, Scotland to Westside Plaza 50 Murrayburn Road Edinburgh EH142SN on 3 May 2016 (1 page)
3 May 2016Registered office address changed from , 3 Lochrin Place, Edinburgh, Midlothian, EH3 9QX, Scotland to Westside Plaza 50 Murrayburn Road Edinburgh EH142SN on 3 May 2016 (1 page)
11 March 2016Termination of appointment of Raheela Javaid as a director on 11 March 2016 (1 page)
11 March 2016Termination of appointment of Raheela Javaid as a director on 11 March 2016 (1 page)
2 June 2015Statement of capital following an allotment of shares on 2 June 2015
  • GBP 3
(3 pages)
2 June 2015Appointment of Mrs Raheela Javaid as a director on 2 June 2015 (2 pages)
2 June 2015Statement of capital following an allotment of shares on 2 June 2015
  • GBP 3
(3 pages)
2 June 2015Statement of capital following an allotment of shares on 2 June 2015
  • GBP 3
(3 pages)
2 June 2015Appointment of Mrs Raheela Javaid as a director on 2 June 2015 (2 pages)
2 June 2015Appointment of Mrs Raheela Javaid as a director on 2 June 2015 (2 pages)
8 April 2015Registered office address changed from , 137 Liberton Brae, Edinburgh, Midlothian, EH16 6LD, Scotland to Westside Plaza 50 Murrayburn Road Edinburgh EH142SN on 8 April 2015 (1 page)
8 April 2015Registered office address changed from 137 Liberton Brae Edinburgh Midlothian EH16 6LD Scotland to 3 Lochrin Place Edinburgh Midlothian EH3 9QX on 8 April 2015 (1 page)
8 April 2015Registered office address changed from , 137 Liberton Brae, Edinburgh, Midlothian, EH16 6LD, Scotland to Westside Plaza 50 Murrayburn Road Edinburgh EH142SN on 8 April 2015 (1 page)
8 April 2015Registered office address changed from 137 Liberton Brae Edinburgh Midlothian EH16 6LD Scotland to 3 Lochrin Place Edinburgh Midlothian EH3 9QX on 8 April 2015 (1 page)
12 March 2015Incorporation
Statement of capital on 2015-03-12
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
12 March 2015Incorporation
Statement of capital on 2015-03-12
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)