Company NameLenzie Cars Limited
DirectorsDerek White Steel and Helen Steel
Company StatusActive
Company NumberSC597920
CategoryPrivate Limited Company
Incorporation Date22 May 2018(5 years, 11 months ago)

Business Activity

Section HTransportation and storage
SIC 6022Taxi operation
SIC 49320Taxi operation

Directors

Director NameMr Derek White Steel
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2018(same day as company formation)
RoleTaxi Company
Country of ResidenceScotland
Correspondence Address1 Queens Grove
Glasgow
G66 4LM
Scotland
Director NameMrs Helen Steel
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2021(2 years, 9 months after company formation)
Appointment Duration3 years, 1 month
RoleSecretary
Country of ResidenceScotland
Correspondence Address39 Eastside
Kirkintilloch
Glasgow
G66 1QA
Scotland

Location

Registered Address39 Eastside
Kirkintilloch
Glasgow
G66 1QA
Scotland
ConstituencyCumbernauld, Kilsyth and Kirkintilloch East
WardCampsie and Kirkintilloch North
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return20 December 2022 (1 year, 4 months ago)
Next Return Due3 January 2024 (overdue)

Filing History

21 April 2023Confirmation statement made on 20 December 2022 with no updates (3 pages)
21 April 2023Termination of appointment of Derek White Steel as a director on 31 March 2021 (1 page)
10 March 2023Micro company accounts made up to 31 March 2022 (7 pages)
28 February 2022Confirmation statement made on 20 December 2021 with no updates (3 pages)
28 February 2022Micro company accounts made up to 31 March 2021 (3 pages)
13 July 2021Notification of Helen Steel as a person with significant control on 5 March 2021 (2 pages)
13 July 2021Withdrawal of a person with significant control statement on 13 July 2021 (2 pages)
5 June 2021Compulsory strike-off action has been discontinued (1 page)
4 June 2021Micro company accounts made up to 31 March 2020 (3 pages)
25 May 2021First Gazette notice for compulsory strike-off (1 page)
10 March 2021Appointment of Mrs Helen Steel as a director on 5 March 2021 (2 pages)
22 February 2021Confirmation statement made on 20 December 2020 with no updates (3 pages)
20 December 2019Confirmation statement made on 20 December 2019 with updates (4 pages)
20 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
13 June 2019Confirmation statement made on 21 May 2019 with no updates (3 pages)
14 June 2018Registered office address changed from 39* Eastside 39 Eastside Kirkintilloch Glasgow G66 1QA Scotland to 39 Eastside Eastside Kirkintilloch Glasgow G66 1QA on 14 June 2018 (1 page)
14 June 2018Current accounting period shortened from 31 May 2019 to 31 March 2019 (1 page)
14 June 2018Registered office address changed from 39 Eastside Eastside Kirkintilloch Glasgow G66 1QA Scotland to 39 Eastside Kirkintilloch Glasgow G66 1QA on 14 June 2018 (1 page)
22 May 2018Incorporation
Statement of capital on 2018-05-22
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)