About

Registered Number: SC240784
Date of Incorporation: 06/12/2002 (21 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 12/06/2018 (6 years ago)
Registered Address: C/O I A STEWART & CO, Mechanics Workshop, New Lanark, Lanark, ML11 9DB

 

Established in 2002, Cedar Park Truckstop Ltd have registered office in Lanark, it's status is listed as "Dissolved". There are no directors listed for this company. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 12 June 2018
GAZ1(A) - First notification of strike-off in London Gazette) 27 March 2018
DS01 - Striking off application by a company 20 March 2018
AA - Annual Accounts 14 December 2017
CS01 - N/A 07 December 2017
AA01 - Change of accounting reference date 26 April 2017
AA - Annual Accounts 31 March 2017
CS01 - N/A 06 December 2016
MR04 - N/A 27 October 2016
MR04 - N/A 27 October 2016
MR04 - N/A 27 October 2016
AA - Annual Accounts 17 March 2016
AR01 - Annual Return 30 November 2015
AA - Annual Accounts 11 March 2015
AR01 - Annual Return 01 December 2014
CH01 - Change of particulars for director 14 November 2014
CH03 - Change of particulars for secretary 14 November 2014
AA - Annual Accounts 02 April 2014
AR01 - Annual Return 28 November 2013
AA - Annual Accounts 28 March 2013
AR01 - Annual Return 29 November 2012
MG01s - Particulars of a charge created by a company registered in Scotland 16 November 2012
MG01s - Particulars of a charge created by a company registered in Scotland 16 November 2012
MG01s - Particulars of a charge created by a company registered in Scotland 16 November 2012
AA - Annual Accounts 30 March 2012
CH01 - Change of particulars for director 12 January 2012
AD01 - Change of registered office address 11 January 2012
AR01 - Annual Return 13 December 2011
AA - Annual Accounts 24 March 2011
AR01 - Annual Return 01 December 2010
CH01 - Change of particulars for director 12 August 2010
CH03 - Change of particulars for secretary 12 August 2010
MG02s - Statement of satisfaction in full or in part of a charge 06 July 2010
AA01 - Change of accounting reference date 02 July 2010
AA - Annual Accounts 17 March 2010
AR01 - Annual Return 03 December 2009
CH01 - Change of particulars for director 03 December 2009
CH01 - Change of particulars for director 03 December 2009
AA - Annual Accounts 12 March 2009
363a - Annual Return 19 January 2009
AA - Annual Accounts 11 April 2008
363a - Annual Return 26 March 2008
410(Scot) - N/A 28 February 2008
AA - Annual Accounts 16 March 2007
410(Scot) - N/A 28 February 2007
363s - Annual Return 12 December 2006
AA - Annual Accounts 24 February 2006
363s - Annual Return 23 November 2005
AA - Annual Accounts 08 February 2005
363s - Annual Return 02 December 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 January 2004
AA - Annual Accounts 12 January 2004
363s - Annual Return 04 December 2003
225 - Change of Accounting Reference Date 12 November 2003
410(Scot) - N/A 01 November 2003
288a - Notice of appointment of directors or secretaries 25 October 2003
288b - Notice of resignation of directors or secretaries 25 October 2003
288a - Notice of appointment of directors or secretaries 22 September 2003
CERTNM - Change of name certificate 19 September 2003
288a - Notice of appointment of directors or secretaries 30 May 2003
287 - Change in situation or address of Registered Office 30 May 2003
288a - Notice of appointment of directors or secretaries 30 May 2003
288b - Notice of resignation of directors or secretaries 10 December 2002
288b - Notice of resignation of directors or secretaries 10 December 2002
NEWINC - New incorporation documents 06 December 2002

Mortgages & Charges

Description Date Status Charge by
Standard security 01 November 2012 Fully Satisfied

N/A

Standard security 01 November 2012 Fully Satisfied

N/A

Standard security 01 November 2012 Fully Satisfied

N/A

Standard security 14 February 2008 Fully Satisfied

N/A

Bond & floating charge 15 February 2007 Outstanding

N/A

Bond & floating charge 28 October 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.