Company NameRenfrew Car Breakers Ltd
Company StatusDissolved
Company NumberSC516658
CategoryPrivate Limited Company
Incorporation Date28 September 2015(8 years, 7 months ago)
Dissolution Date5 December 2023 (4 months, 3 weeks ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 38310Dismantling of wrecks
SIC 3720Recycling non-metal waste & scrap
SIC 38320Recovery of sorted materials

Directors

Director NameMr Barry Tonner
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed19 September 2016(11 months, 3 weeks after company formation)
Appointment Duration7 years, 2 months (closed 05 December 2023)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address53 Auchengreoch Road
Johnstone
PA5 0RT
Scotland
Director NameMr David Coombes
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed24 December 2020(5 years, 2 months after company formation)
Appointment Duration2 years, 11 months (closed 05 December 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address99 Earnhill Road Larkfield Industrial Estate
Greenock
PA16 0EQ
Scotland
Director NameMr James Stuart McMeekin
Date of BirthJune 1967 (Born 56 years ago)
NationalityScottish
StatusResigned
Appointed28 September 2015(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceUnited Kingdom
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Director NameMr John Ronald Hancock
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2015(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBent Farm Glennifer Braes Road
Paisley
Renfrewshire
PA2 8UW
Scotland
Director NameMr Barry Tonner
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2015(1 day after company formation)
Appointment Duration3 weeks, 2 days (resigned 22 October 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address53 Auchengreoch Road
Johnstone
Renfrewshire
PA5 0RT
Scotland
Secretary NameCosec Limited (Corporation)
StatusResigned
Appointed28 September 2015(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland

Location

Registered Address99 Earnhill Road Larkfield Industrial Estate
Greenock
PA16 0EQ
Scotland
ConstituencyInverclyde
WardInverclyde South West

Shareholders

10 at £1John Hancock
83.33%
Ordinary
1 at £1Barry Tonner
8.33%
Special B
1 at £1John Hancock
8.33%
Special A

Accounts

Latest Accounts30 September 2018 (5 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

14 January 2021Confirmation statement made on 31 December 2020 with updates (4 pages)
14 January 2021Registered office address changed from C/O Horizon Ca 11 Somerset Place Glasgow G3 7JT Scotland to 99 Earnhill Road Larkfield Industrial Estate Greenock PA16 0EQ on 14 January 2021 (1 page)
30 December 2020Cessation of Barry Tonner as a person with significant control on 24 December 2020 (1 page)
30 December 2020Termination of appointment of Barry Tonner as a director on 24 December 2020 (1 page)
30 December 2020Appointment of Mr David Coombes as a director on 24 December 2020 (2 pages)
30 December 2020Notification of Clyde Metal Recycling Ltd. as a person with significant control on 24 December 2020 (2 pages)
29 October 2020Registered office address changed from 11 Somerset Place Glasgow G3 7JT Scotland to C/O Horizon Ca 11 Somerset Place Glasgow G3 7JT on 29 October 2020 (1 page)
9 October 2020Registered office address changed from 36 South Harbour Street Ayr KA7 1JT Scotland to 11 Somerset Place Glasgow G3 7JT on 9 October 2020 (1 page)
22 September 2020Previous accounting period extended from 30 September 2019 to 31 March 2020 (1 page)
21 July 2020Second filing of Confirmation Statement dated 31 December 2016 (6 pages)
27 February 2020Withdraw the company strike off application (1 page)
27 February 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
4 February 2020First Gazette notice for voluntary strike-off (1 page)
28 January 2020Application to strike the company off the register (1 page)
25 June 2019Total exemption full accounts made up to 30 September 2018 (7 pages)
12 May 2019Registered office address changed from 24 Beresford Terrace Ayr KA7 2EG to 36 South Harbour Street Ayr KA7 1JT on 12 May 2019 (1 page)
7 January 2019Confirmation statement made on 28 August 2018 with no updates (3 pages)
6 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
28 June 2018Total exemption full accounts made up to 30 September 2017 (6 pages)
31 December 2017Confirmation statement made on 31 December 2017 with no updates (3 pages)
31 December 2017Confirmation statement made on 31 December 2017 with no updates (3 pages)
31 May 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
31 May 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
31 December 2016Confirmation statement made on 31 December 2016 with updates
  • ANNOTATION Second Filing The information on the form CS01, Part 4 has been replaced by a second filing on 21/07/2020
(5 pages)
31 December 2016Confirmation statement made on 31 December 2016 with updates (5 pages)
20 September 2016Termination of appointment of John Ronald Hancock as a director on 20 September 2016 (1 page)
20 September 2016Appointment of Mr Barry Tonner as a director on 19 September 2016 (2 pages)
20 September 2016Appointment of Mr Barry Tonner as a director on 19 September 2016 (2 pages)
20 September 2016Termination of appointment of John Ronald Hancock as a director on 20 September 2016 (1 page)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 12
(4 pages)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 12
(4 pages)
22 October 2015Termination of appointment of Barry Tonner as a director on 22 October 2015 (1 page)
22 October 2015Termination of appointment of Barry Tonner as a director on 22 October 2015 (1 page)
15 October 2015Director's details changed for Mr John Hancock on 15 October 2015 (2 pages)
15 October 2015Director's details changed for Mr John Hancock on 15 October 2015 (2 pages)
1 October 2015Appointment of Mr John Hancock as a director on 28 September 2015 (2 pages)
1 October 2015Appointment of Mr Barry Tonner as a director on 29 September 2015 (2 pages)
1 October 2015Appointment of Mr John Hancock as a director on 28 September 2015 (2 pages)
1 October 2015Statement of capital following an allotment of shares on 29 September 2015
  • GBP 12
(3 pages)
1 October 2015Statement of capital following an allotment of shares on 29 September 2015
  • GBP 12
(3 pages)
1 October 2015Appointment of Mr Barry Tonner as a director on 29 September 2015 (2 pages)
28 September 2015Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland to 24 Beresford Terrace Ayr KA7 2EG on 28 September 2015 (1 page)
28 September 2015Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland to 24 Beresford Terrace Ayr KA7 2EG on 28 September 2015 (1 page)
28 September 2015Termination of appointment of Cosec Limited as a director on 28 September 2015 (1 page)
28 September 2015Termination of appointment of Cosec Limited as a director on 28 September 2015 (1 page)
28 September 2015Incorporation
Statement of capital on 2015-09-28
  • GBP 1
(29 pages)
28 September 2015Incorporation
Statement of capital on 2015-09-28
  • GBP 1
(29 pages)
28 September 2015Termination of appointment of James Stuart Mcmeekin as a director on 28 September 2015 (1 page)
28 September 2015Termination of appointment of Cosec Limited as a secretary on 28 September 2015 (1 page)
28 September 2015Termination of appointment of Cosec Limited as a secretary on 28 September 2015 (1 page)
28 September 2015Termination of appointment of James Stuart Mcmeekin as a director on 28 September 2015 (1 page)