ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

1ST British Car Rentals Ltd

1ST British Car Rentals Ltd is a liquidation company incorporated on 8 March 2017 with the registered office located in Dundee, City of Dundee. 1ST British Car Rentals Ltd was registered 8 years ago.
Status
Liquidation
Company No
SC559844
Private limited company
Scottish Company
Age
8 years
Incorporated 8 March 2017
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 13 October 2023 (2 years ago)
Next confirmation dated 13 October 2024
Was due on 27 October 2024 (12 months ago)
Last change occurred 8 years ago
Accounts
Overdue
Accounts overdue by 661 days
For period 1 Apr31 Mar 2022 (12 months)
Accounts type is Micro Entity
Next accounts for period 31 March 2023
Was due on 31 December 2023 (1 year 9 months ago)
Address
C/O HENDERSON LOGGIE
The Vision Building 20 Greenmarket
Dundee
DD1 4QB
Address changed on 24 Jul 2024 (1 year 3 months ago)
Previous address was 5 South Charlotte Street Edinburgh EH2 4AN Scotland
Telephone
01315160522
Email
Unreported
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Director • Romanian • Lives in England • Born in Oct 1983
Mr Muhammad Abdul Kadir
PSC • Bangladeshi • Lives in Scotland • Born in Mar 1972
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
No mutual companies found
Financials
Net Assets, Total Assets & Total Liabilities (2018–2022)
Period Ended
31 Mar 2022
For period 31 Mar31 Mar 2022
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
4
Decreased by 11 (-73%)
Total Assets
£27.07K
Decreased by £40.41K (-60%)
Total Liabilities
-£260.79K
Decreased by £8.85K (-3%)
Net Assets
-£233.73K
Decreased by £31.55K (+16%)
Debt Ratio (%)
964%
Increased by 563.91% (+141%)
Latest Activity
Registered Address Changed
1 Year 3 Months Ago on 24 Jul 2024
Compulsory Strike-Off Suspended
1 Year 7 Months Ago on 20 Mar 2024
Compulsory Gazette Notice
1 Year 7 Months Ago on 27 Feb 2024
Confirmation Submitted
2 Years Ago on 18 Oct 2023
Compulsory Strike-Off Discontinued
2 Years 3 Months Ago on 1 Jul 2023
Micro Accounts Submitted
2 Years 3 Months Ago on 30 Jun 2023
Registered Address Changed
2 Years 4 Months Ago on 10 Jun 2023
Compulsory Strike-Off Suspended
2 Years 4 Months Ago on 10 Jun 2023
Compulsory Gazette Notice
2 Years 4 Months Ago on 30 May 2023
Muhammad Abdul Kadir Resigned
2 Years 6 Months Ago on 26 Apr 2023
Get Credit Report
Discover 1ST British Car Rentals Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from 5 South Charlotte Street Edinburgh EH2 4AN Scotland to The Vision Building 20 Greenmarket Dundee DD1 4QB on 24 July 2024
Submitted on 24 Jul 2024
Submitted on 23 Jul 2024
Compulsory strike-off action has been suspended
Submitted on 20 Mar 2024
First Gazette notice for compulsory strike-off
Submitted on 27 Feb 2024
Confirmation statement made on 13 October 2023 with no updates
Submitted on 18 Oct 2023
Compulsory strike-off action has been discontinued
Submitted on 1 Jul 2023
Micro company accounts made up to 31 March 2022
Submitted on 30 Jun 2023
Compulsory strike-off action has been suspended
Submitted on 10 Jun 2023
Registered office address changed from 101 Rose Street South Lane Edinburgh EH2 3JG Scotland to 5 South Charlotte Street Edinburgh EH2 4AN on 10 June 2023
Submitted on 10 Jun 2023
First Gazette notice for compulsory strike-off
Submitted on 30 May 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year