Company NameGarcar Engineering Ltd
Company StatusDissolved
Company NumberSC527164
CategoryPrivate Limited Company
Incorporation Date17 February 2016(8 years, 1 month ago)
Dissolution Date16 April 2019 (4 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Gary Robert Carr
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed20 February 2016(3 days after company formation)
Appointment Duration3 years, 1 month (closed 16 April 2019)
RoleEngineer
Country of ResidenceEngland
Correspondence Address81 Melrose Crescent
Seaham
County Durham
SR7 0JZ
Director NameMr James Stuart McMeekin
Date of BirthJune 1967 (Born 56 years ago)
NationalityScottish
StatusResigned
Appointed17 February 2016(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
Appointed17 February 2016(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Secretary NameCosec Limited (Corporation)
StatusResigned
Appointed17 February 2016(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland

Location

Registered Address24 Beresford Terrace
Ayr
KA7 2EG
Scotland
ConstituencyAyr, Carrick and Cumnock
WardAyr West
Address MatchesOver 50 other UK companies use this postal address

Accounts

Latest Accounts28 February 2017 (7 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End29 February

Filing History

16 April 2019Final Gazette dissolved via voluntary strike-off (1 page)
29 January 2019First Gazette notice for voluntary strike-off (1 page)
18 January 2019Application to strike the company off the register (4 pages)
11 June 2018Confirmation statement made on 4 May 2018 with no updates (3 pages)
7 November 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
7 November 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
4 May 2017Confirmation statement made on 4 May 2017 with updates (4 pages)
4 May 2017Confirmation statement made on 4 May 2017 with updates (4 pages)
1 March 2017Confirmation statement made on 16 February 2017 with updates (6 pages)
1 March 2017Confirmation statement made on 16 February 2017 with updates (6 pages)
20 February 2016Appointment of Mr Gary Robert Carr as a director on 20 February 2016 (2 pages)
20 February 2016Appointment of Mr Gary Robert Carr as a director on 20 February 2016 (2 pages)
17 February 2016Termination of appointment of Cosec Limited as a secretary on 17 February 2016 (1 page)
17 February 2016Termination of appointment of Cosec Limited as a secretary on 17 February 2016 (1 page)
17 February 2016Termination of appointment of James Stuart Mcmeekin as a director on 17 February 2016 (1 page)
17 February 2016Termination of appointment of Cosec Limited as a director on 17 February 2016 (1 page)
17 February 2016Termination of appointment of James Stuart Mcmeekin as a director on 17 February 2016 (1 page)
17 February 2016Incorporation
Statement of capital on 2016-02-17
  • GBP 1
(29 pages)
17 February 2016Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland to 24 Beresford Terrace Ayr KA7 2EG on 17 February 2016 (1 page)
17 February 2016Termination of appointment of Cosec Limited as a director on 17 February 2016 (1 page)
17 February 2016Incorporation
Statement of capital on 2016-02-17
  • GBP 1
(29 pages)
17 February 2016Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland to 24 Beresford Terrace Ayr KA7 2EG on 17 February 2016 (1 page)