Company NameColin Evans Holdings Limited
Company StatusDissolved
Company NumberSC567340
CategoryPrivate Limited Company
Incorporation Date31 May 2017(6 years, 10 months ago)
Dissolution Date10 March 2020 (4 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Secretary NameMr Marc Evans
StatusClosed
Appointed31 May 2017(same day as company formation)
RoleCompany Director
Correspondence AddressFarburn House Farburn Terrace
Aberdeen
AB21 7DT
Scotland
Director NameMr Iancu Constantin
Date of BirthJune 1986 (Born 37 years ago)
NationalityRomanian
StatusClosed
Appointed03 February 2020(2 years, 8 months after company formation)
Appointment Duration1 month (closed 10 March 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWestport Redheughs Rigg
Edinburgh
EH12 9DQ
Scotland
Director NameMr Marc Evans
Date of BirthJuly 1983 (Born 40 years ago)
NationalityScottish
StatusResigned
Appointed31 May 2017(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFarburn House Farburn Terrace
Aberdeen
AB21 7DT
Scotland

Location

Registered AddressWestport
Redheughs Rigg
Edinburgh
EH12 9DQ
Scotland
ConstituencyEdinburgh West
WardDrum Brae/Gyle

Accounts

Latest Accounts31 May 2019 (4 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

10 March 2020Final Gazette dissolved via voluntary strike-off (1 page)
14 February 2020Termination of appointment of Marc Evans as a director on 1 February 2020 (1 page)
14 February 2020Registered office address changed from Farburn House Farburn Terrace Aberdeen AB21 7DT United Kingdom to Westport Redheughs Rigg Edinburgh EH12 9DQ on 14 February 2020 (1 page)
14 February 2020Appointment of Mr Iancu Constantin as a director on 3 February 2020 (2 pages)
14 February 2020Cessation of Marc Evans as a person with significant control on 1 February 2020 (1 page)
5 August 2019Accounts for a dormant company made up to 31 May 2019 (2 pages)
5 August 2019Confirmation statement made on 30 May 2019 with no updates (3 pages)
20 August 2018Confirmation statement made on 30 May 2018 with no updates (3 pages)
10 July 2018Voluntary strike-off action has been suspended (1 page)
19 June 2018First Gazette notice for voluntary strike-off (1 page)
12 June 2018Accounts for a dormant company made up to 31 May 2018 (2 pages)
11 June 2018Application to strike the company off the register (3 pages)
30 August 2017Registered office address changed from 272 Bath Street Glasgow G2 4JR Scotland to Farburn House Farburn Terrace Aberdeen AB21 7DT on 30 August 2017 (1 page)
30 August 2017Registered office address changed from , 272 Bath Street, Glasgow, G2 4JR, Scotland to Farburn House Farburn Terrace Aberdeen AB21 7DT on 30 August 2017 (1 page)
31 May 2017Incorporation
Statement of capital on 2017-05-31
  • GBP 1
(30 pages)
31 May 2017Incorporation
Statement of capital on 2017-05-31
  • GBP 1
(30 pages)