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.
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 | : |
|
Registered Address | : | 30 & 34 Reform Street, Dundee, Scotland, DD1 1RJ |
---|---|---|
Country Origin | : | SCOTLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
30, & 34 Reform Street, Dundee, Scotland, DD1 1RJ | Corporate Secretary | 01 April 2008 | Active |
30 & 34, Reform Street, Dundee, Scotland, DD1 1RJ | Director | 28 June 1996 | Active |
7 Drumcarrow Crescent, Strathkinness, St Andrews, KY16 9XT | Secretary | - | Active |
15 Huntly Place, St Andrews, KY16 8XA | Secretary | 12 December 1991 | Active |
30-34 Reform Street, Dundee, DD1 1RJ | Corporate Secretary | 01 July 1999 | Active |
30-34 Reform Street, Dundee, DD1 1RJ | Corporate Secretary | 04 June 1996 | Active |
University House, St.Andrews, KY16 9AR | Director | 30 March 1990 | Active |
8 Douglas Terrace, Broughty Ferry, Dundee, DD5 1EA | Director | 04 June 1996 | Active |
Ashtead, St Andrews, KY16 9 | Director | 30 March 1990 | Active |
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 | Director | 20 May 1993 | Active |
10 Woodburn Terrace, St Andrews, KY16 8BA | Director | 20 August 1992 | Active |
10 Woodburn Terrace, St Andrews, KY16 8BA | Director | 30 March 1990 | Active |
Hillview, Brunton, Cupar, Scotland, KY15 4NB | Director | 22 April 1996 | Active |
17 Bell Street, Tayport, DD6 9AP | Director | 19 July 1993 | Active |
Kenilworth, Cupar, KY15 4HG | Director | - | Active |
164 South Street, St Andrews, KY16 9EG | Director | 30 March 1990 | Active |
5 Wester Coates Road, Edinburgh, EH12 5LU | Director | 30 March 1990 | Active |
Little Hayes, St Leonards Road, St Andrews, KY16 9DY | Director | 20 May 1993 | Active |
Old Schoolhouse Kingsmuir, St Andrews, KY16 8QQ | Director | 25 April 1995 | Active |
150 Main Street, Coaltown, Glenrothes, KY7 6JD | Director | 04 April 1991 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2022-04-05 | Gazette | Gazette dissolved voluntary. | Download |
2022-01-18 | Gazette | Gazette notice voluntary. | Download |
2022-01-12 | Dissolution | Dissolution application strike off company. | Download |
2021-12-20 | Capital | Capital statement capital company with date currency figure. | Download |
2021-12-20 | Capital | Legacy. | Download |
2021-12-20 | Insolvency | Legacy. | Download |
2021-12-20 | Resolution | Resolution. | Download |
2021-07-27 | Mortgage | Mortgage satisfy charge full. | Download |
2021-06-24 | Accounts | Accounts with accounts type dormant. | Download |
2021-05-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-21 | Accounts | Accounts with accounts type dormant. | Download |
2020-04-24 | Persons with significant control | Change to a person with significant control. | Download |
2019-09-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-25 | Officers | Change person director company with change date. | Download |
2019-04-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-21 | Address | Change registered office address company with date old address new address. | Download |
2018-06-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-20 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-11 | Persons with significant control | Notification of a person with significant control. | Download |
2018-01-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-06-06 | Accounts | Accounts with accounts type dormant. | Download |
2017-05-01 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-26 | Accounts | Accounts with accounts type dormant. | Download |
2016-06-07 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.