UKBizDB.co.uk

JC CAR SALES (SCOTLAND) LTD

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

This company is commonly known as Jc Car Sales (scotland) Ltd. The company was founded 10 years ago and was given the registration number SC458021. The firm's registered office is in WEST CALDER. You can find them at Daks Building, Polbeth Industrial Estate, West Calder, West Lothian. This company's SIC code is 45112 - Sale of used cars and light motor vehicles.

Company Information

Name:JC CAR SALES (SCOTLAND) LTD
Company Number:SC458021
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 August 2013
End of financial year:29 January 2022
Jurisdiction:Scotland
Industry Codes:
  • 45112 - Sale of used cars and light motor vehicles

Office Address & Contact

Registered Address:Daks Building, Polbeth Industrial Estate, West Calder, West Lothian, EH55 8TJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Daks Building, Polbeth Industrial Estate, West Calder, Scotland, EH55 8TJ

Director30 August 2013Active

People with Significant Control

The Estate Of The Late Mrs. Camilla Alexandra Campbell
Notified on:14 April 2018
Status:Active
Country of residence:Scotland
Address:31, Northfield Crescent, Bathgate, Scotland, EH47 8AL
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Camilla Alexandra Campbell
Notified on:31 August 2016
Status:Active
Date of birth:September 1968
Nationality:British
Address:Daks Building, Polbeth Industrial Estate, West Calder, EH55 8TJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control
Mr James Adamson Campbell
Notified on:31 August 2016
Status:Active
Date of birth:September 1966
Nationality:British
Address:Daks Building, Polbeth Industrial Estate, West Calder, EH55 8TJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr James Adamson Campbell
Notified on:01 August 2016
Status:Active
Date of birth:September 1966
Nationality:British
Address:Daks Building, Polbeth Industrial Estate, West Calder, EH55 8TJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
Mrs Camilla Alexandra Campbell
Notified on:01 August 2016
Status:Active
Date of birth:September 1968
Nationality:British
Address:Daks Building, Polbeth Industrial Estate, West Calder, EH55 8TJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2024-03-12Gazette

Gazette notice compulsory.

Download
2023-12-13Gazette

Gazette filings brought up to date.

Download
2023-12-12Gazette

Gazette notice compulsory.

Download
2023-12-07Confirmation statement

Confirmation statement with no updates.

Download
2023-01-24Accounts

Accounts with accounts type micro entity.

Download
2022-12-07Confirmation statement

Confirmation statement with updates.

Download
2022-02-15Persons with significant control

Change to a person with significant control.

Download
2022-02-15Persons with significant control

Cessation of a person with significant control.

Download
2021-10-04Accounts

Accounts with accounts type micro entity.

Download
2021-10-04Confirmation statement

Confirmation statement with no updates.

Download
2021-01-29Accounts

Accounts with accounts type micro entity.

Download
2020-10-08Confirmation statement

Confirmation statement with no updates.

Download
2020-02-06Accounts

Change account reference date company previous extended.

Download
2019-09-25Confirmation statement

Confirmation statement with no updates.

Download
2019-05-29Accounts

Accounts with accounts type micro entity.

Download
2018-10-12Confirmation statement

Confirmation statement with updates.

Download
2018-10-12Persons with significant control

Notification of a person with significant control.

Download
2018-10-12Persons with significant control

Cessation of a person with significant control.

Download
2018-10-12Persons with significant control

Cessation of a person with significant control.

Download
2018-10-12Persons with significant control

Cessation of a person with significant control.

Download
2018-05-30Accounts

Accounts with accounts type micro entity.

Download
2018-03-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-09-25Confirmation statement

Confirmation statement with no updates.

Download
2017-09-25Persons with significant control

Notification of a person with significant control.

Download
2017-09-25Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.