Company NameRandy's Vehicle Recovery Ltd
Company StatusDissolved
Company NumberSC581680
CategoryPrivate Limited Company
Incorporation Date16 November 2017(6 years, 5 months ago)
Dissolution Date16 January 2024 (3 months, 1 week 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

Director

Director NameMr Thomas Scott Aldred
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed16 November 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 St. Annes Place
Haddington
EH41 4BS
Scotland

Location

Registered Address81 George Street
Edinburgh
EH2 3ES
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 April 2019 (4 years, 12 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Charges

14 December 2018Delivered on: 20 December 2018
Persons entitled: Bibby Factors Scotland Limited

Classification: A registered charge
Outstanding

Filing History

28 April 2020Registered office address changed from 8 st Ann's Place Haddington East Lothian Scotland EH41 4BS Scotland to 56 Palmerston Place Edinburgh EH12 5AY on 28 April 2020 (2 pages)
28 April 2020Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-04-24
(1 page)
20 November 2019Confirmation statement made on 15 November 2019 with updates (4 pages)
20 September 2019Total exemption full accounts made up to 30 April 2019 (10 pages)
3 September 2019Cessation of Thomas Scott Aldred as a person with significant control on 21 May 2019 (1 page)
3 September 2019Notification of East of Scotland Motor Group Limited as a person with significant control on 21 May 2019 (2 pages)
4 March 2019Current accounting period extended from 30 November 2018 to 30 April 2019 (1 page)
4 March 2019Change of details for Mr Thomas Scott Aldred as a person with significant control on 4 March 2019 (2 pages)
4 March 2019Director's details changed for Mr Thomas Scott Aldred on 4 March 2019 (2 pages)
10 January 2019Registered office address changed from Unit 15 Roodlands Business Park Hospital Road Haddington EH41 3AD Scotland to 8 st Ann's Place Haddington East Lothian Scotland EH41 4BS on 10 January 2019 (1 page)
20 December 2018Registration of charge SC5816800001, created on 14 December 2018 (14 pages)
27 November 2018Confirmation statement made on 15 November 2018 with no updates (3 pages)
31 May 2018Registered office address changed from 17-21 East Mayfield Edinburgh EH9 1SE United Kingdom to Unit 15 Roodlands Business Park Hospital Road Haddington EH41 3AD on 31 May 2018 (1 page)
16 November 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-11-16
  • GBP 100
(31 pages)
16 November 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-11-16
  • GBP 100
(31 pages)