Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Centre Cars (Cumbernauld) Ltd
Centre Cars (Cumbernauld) Ltd is a dissolved company incorporated on 12 May 2010 with the registered office located in Clydebank, Dunbartonshire. Centre Cars (Cumbernauld) Ltd was registered 15 years ago.
Watch Company
Status
Dissolved
Dissolved on
8 January 2019
(6 years ago)
Was
8 years old
at the time of dissolution
Via
voluntary
strike-off
Company No
SC378456
Private limited company
Scottish Company
Age
15 years
Incorporated
12 May 2010
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Centre Cars (Cumbernauld) Ltd
Contact
Update Details
Address
76 Dumbarton Road
Clydebank
Dunbartonshire
G81 1UG
Same address for the past
14 years
Companies in G81 1UG
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Mrs Catherine Jeffery
Director • PSC • British • Lives in Scotland • Born in Mar 1946
Mr Charles John William Jeffery
Director • British • Lives in Scotland • Born in Oct 1943
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Central Cab Company (Cumbernauld) Limited
Mrs Catherine Jeffery and are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2011–2015)
Period Ended
31 May 2015
For period
31 May
⟶
31 May 2015
Traded for
12 months
Cash in Bank
£1
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£1
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£1
Same as previous period
Debt Ratio (%)
0%
Same as previous period
See 10 Year Full Financials
Latest Activity
Voluntarily Dissolution
6 Years Ago on 8 Jan 2019
Voluntary Gazette Notice
7 Years Ago on 9 Oct 2018
Application To Strike Off
7 Years Ago on 1 Oct 2018
Confirmation Submitted
7 Years Ago on 22 May 2018
Compulsory Strike-Off Discontinued
7 Years Ago on 17 Jan 2018
Compulsory Gazette Notice
7 Years Ago on 21 Nov 2017
Confirmation Submitted
8 Years Ago on 19 May 2017
Accounting Period Extended
8 Years Ago on 28 Feb 2017
Mr Charles John William Jeffrey Details Changed
9 Years Ago on 13 May 2016
Mrs Catherine Jeffrey Details Changed
9 Years Ago on 13 May 2016
Get Alerts
Get Credit Report
Discover Centre Cars (Cumbernauld) Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 8 Jan 2019
First Gazette notice for voluntary strike-off
Submitted on 9 Oct 2018
Application to strike the company off the register
Submitted on 1 Oct 2018
Confirmation statement made on 13 May 2018 with no updates
Submitted on 22 May 2018
Compulsory strike-off action has been discontinued
Submitted on 17 Jan 2018
First Gazette notice for compulsory strike-off
Submitted on 21 Nov 2017
Confirmation statement made on 13 May 2017 with updates
Submitted on 19 May 2017
Previous accounting period extended from 31 May 2016 to 30 November 2016
Submitted on 28 Feb 2017
Annual return made up to 13 May 2016 with full list of shareholders
Submitted on 26 May 2016
Director's details changed for Mrs Catherine Jeffrey on 13 May 2016
Submitted on 26 May 2016
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs