UKBizDB.co.uk

BARNETTS CENTRAL MOTORS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Barnetts Central Motors Limited. The company was founded 41 years ago and was given the registration number SC082139. The firm's registered office is in DUNDEE. You can find them at 30 & 34 Reform Street, , Dundee, . This company's SIC code is 45111 - Sale of new cars and light motor vehicles.

Company Information

Name:BARNETTS CENTRAL MOTORS LIMITED
Company Number:SC082139
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 March 1983
End of financial year:31 December 2020
Jurisdiction:Scotland
Industry Codes:
  • 45111 - Sale of new cars and light motor vehicles

Office Address & Contact

Registered Address:30 & 34 Reform Street, Dundee, Scotland, DD1 1RJ
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
30, & 34 Reform Street, Dundee, Scotland, DD1 1RJ

Corporate Secretary01 April 2008Active
30 & 34, Reform Street, Dundee, Scotland, DD1 1RJ

Director28 June 1996Active
7 Drumcarrow Crescent, Strathkinness, St Andrews, KY16 9XT

Secretary-Active
15 Huntly Place, St Andrews, KY16 8XA

Secretary12 December 1991Active
30-34 Reform Street, Dundee, DD1 1RJ

Corporate Secretary01 July 1999Active
30-34 Reform Street, Dundee, DD1 1RJ

Corporate Secretary04 June 1996Active
University House, St.Andrews, KY16 9AR

Director30 March 1990Active
8 Douglas Terrace, Broughty Ferry, Dundee, DD5 1EA

Director04 June 1996Active
Ashtead, St Andrews, KY16 9

Director30 March 1990Active
8 Learmonth Grove, Edinburgh, EH4 1BP

Director-Active
7 Drumcarrow Crescent, Strathkinness, St Andrews, KY16 9XT

Director-Active
33 Spottiswoode Gardens, St Andrews, KY16 8SA

Director-Active
Rumgally House, Cupar, KY15 5SY

Director-Active
Cameron House, St Andrews, KY16 8PD

Director20 May 1993Active
10 Woodburn Terrace, St Andrews, KY16 8BA

Director20 August 1992Active
10 Woodburn Terrace, St Andrews, KY16 8BA

Director30 March 1990Active
Hillview, Brunton, Cupar, Scotland, KY15 4NB

Director22 April 1996Active
17 Bell Street, Tayport, DD6 9AP

Director19 July 1993Active
Kenilworth, Cupar, KY15 4HG

Director-Active
164 South Street, St Andrews, KY16 9EG

Director30 March 1990Active
5 Wester Coates Road, Edinburgh, EH12 5LU

Director30 March 1990Active
Little Hayes, St Leonards Road, St Andrews, KY16 9DY

Director20 May 1993Active
Old Schoolhouse Kingsmuir, St Andrews, KY16 8QQ

Director25 April 1995Active
150 Main Street, Coaltown, Glenrothes, KY7 6JD

Director04 April 1991Active

People with Significant Control

Barnetts Properties Limited
Notified on:04 December 2017
Status:Active
Country of residence:Scotland
Address:30 & 34, Reform Street, Dundee, Scotland, DD1 1RJ
Nature of control:
  • Ownership of shares 75 to 100 percent
Barnetts Motor Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:Scotland
Address:Barnetts, Riverside Drive, Dundee, Scotland, DD2 1UG
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-04-05Gazette

Gazette dissolved voluntary.

Download
2022-01-18Gazette

Gazette notice voluntary.

Download
2022-01-12Dissolution

Dissolution application strike off company.

Download
2021-12-20Capital

Capital statement capital company with date currency figure.

Download
2021-12-20Capital

Legacy.

Download
2021-12-20Insolvency

Legacy.

Download
2021-12-20Resolution

Resolution.

Download
2021-07-27Mortgage

Mortgage satisfy charge full.

Download
2021-06-24Accounts

Accounts with accounts type dormant.

Download
2021-05-04Confirmation statement

Confirmation statement with no updates.

Download
2020-06-01Confirmation statement

Confirmation statement with no updates.

Download
2020-05-21Accounts

Accounts with accounts type dormant.

Download
2020-04-24Persons with significant control

Change to a person with significant control.

Download
2019-09-23Accounts

Accounts with accounts type total exemption full.

Download
2019-04-25Officers

Change person director company with change date.

Download
2019-04-19Confirmation statement

Confirmation statement with no updates.

Download
2019-02-21Address

Change registered office address company with date old address new address.

Download
2018-06-26Accounts

Accounts with accounts type total exemption full.

Download
2018-04-20Confirmation statement

Confirmation statement with updates.

Download
2018-01-11Persons with significant control

Notification of a person with significant control.

Download
2018-01-11Persons with significant control

Cessation of a person with significant control.

Download
2017-06-06Accounts

Accounts with accounts type dormant.

Download
2017-05-01Confirmation statement

Confirmation statement with updates.

Download
2016-09-26Accounts

Accounts with accounts type dormant.

Download
2016-06-07Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.