C.A.R. CONSTRUCTION LIMITED

Hellopages » Aberdeen City » Aberdeen City » AB15 8BT

Company number SC148556
Status Active
Incorporation Date 21 January 1994
Company Type Private Limited Company
Address 1 RUBISLAW PARK CRESCENT, ABERDEEN, AB15 8BT
Home Country United Kingdom
Nature of Business 55900 - Other accommodation
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Confirmation statement made on 21 January 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 21 January 2016 with full list of shareholders Statement of capital on 2016-03-08 GBP 2 . The most likely internet sites of C.A.R. CONSTRUCTION LIMITED are www.carconstruction.co.uk, and www.c-a-r-construction.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and nine months. The distance to to Dyce Rail Station is 5 miles; to Portlethen Rail Station is 5.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.C A R Construction Limited is a Private Limited Company. The company registration number is SC148556. C A R Construction Limited has been working since 21 January 1994. The present status of the company is Active. The registered address of C A R Construction Limited is 1 Rubislaw Park Crescent Aberdeen Ab15 8bt. . ROBERTSON, Corinne is a Secretary of the company. ROBERTSON, Alistair is a Director of the company. ROBERTSON, Corinne is a Director of the company. Nominee Secretary REID, Brian has been resigned. Secretary ROBERTSON, Corinne has been resigned. Secretary JAMES AND GEORGE COLLIE has been resigned. Nominee Director REID, Brian has been resigned. The company operates in "Other accommodation".


Current Directors

Secretary
ROBERTSON, Corinne
Appointed Date: 30 January 1998

Director
ROBERTSON, Alistair
Appointed Date: 21 January 1994
72 years old

Director
ROBERTSON, Corinne
Appointed Date: 21 January 1994
68 years old

Resigned Directors

Nominee Secretary
REID, Brian
Resigned: 21 January 1994
Appointed Date: 21 January 1994

Secretary
ROBERTSON, Corinne
Resigned: 04 July 1996
Appointed Date: 21 January 1994

Secretary
JAMES AND GEORGE COLLIE
Resigned: 30 January 1998
Appointed Date: 04 July 1996

Nominee Director
REID, Brian
Resigned: 21 January 1994
Appointed Date: 21 January 1994

Persons With Significant Control

Mr Alistair Robertson
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Corinne Robertson
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

C.A.R. CONSTRUCTION LIMITED Events

23 Jan 2017
Confirmation statement made on 21 January 2017 with updates
31 Oct 2016
Total exemption small company accounts made up to 31 January 2016
08 Mar 2016
Annual return made up to 21 January 2016 with full list of shareholders
Statement of capital on 2016-03-08
  • GBP 2

29 Oct 2015
Total exemption small company accounts made up to 31 January 2015
16 Mar 2015
Annual return made up to 21 January 2015 with full list of shareholders
Statement of capital on 2015-03-16
  • GBP 2

...
... and 69 more events
15 Feb 1994
Resolutions
  • SRES13 ‐ Special resolution

14 Feb 1994
Secretary resigned

14 Feb 1994
Director resigned

14 Feb 1994
Registered office changed on 14/02/94 from: 82 mitchell street glasgow G1 3NA

21 Jan 1994
Incorporation

C.A.R. CONSTRUCTION LIMITED Charges

12 September 1996
Bond & floating charge
Delivered: 23 September 1996
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…
13 May 1994
Standard security
Delivered: 24 May 1994
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 14 springfield gardens, aberdeen.