About

Registered Number: SC070295
Date of Incorporation: 28/12/1979 (44 years and 4 months ago)
Company Status: Liquidation
Registered Address: Bishop's Court, 29 Albyn Place, Aberdeen, AB10 1YL

 

Central Garage (Brae) Ltd was registered on 28 December 1979 with its registered office in Aberdeen, it's status in the Companies House registry is set to "Liquidation". The current directors of the company are listed as Henderson, David Robert William, Laurenson, Jeremiah James, Laurenson, Joan Williamina, Laurenson, Robina Catherine Helen, Laurenson, Thomas Alan, Laurenson, Thomas Charles, Robertson, Thomas John. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HENDERSON, David Robert William 01 November 2011 - 1
LAURENSON, Jeremiah James N/A 26 March 2010 1
LAURENSON, Joan Williamina 23 November 2001 26 March 2010 1
LAURENSON, Robina Catherine Helen 23 November 2001 26 March 2010 1
LAURENSON, Thomas Alan N/A 23 November 2001 1
LAURENSON, Thomas Charles N/A 23 November 2001 1
ROBERTSON, Thomas John N/A 26 March 2010 1

Filing History

Document Type Date
AD01 - Change of registered office address 22 November 2013
CO4.2(Scot) - N/A 10 October 2013
4.2(Scot) - N/A 10 October 2013
AR01 - Annual Return 19 February 2013
AA - Annual Accounts 24 September 2012
TM01 - Termination of appointment of director 02 May 2012
SH01 - Return of Allotment of shares 19 March 2012
AP01 - Appointment of director 19 March 2012
AR01 - Annual Return 16 January 2012
AA - Annual Accounts 03 November 2011
DISS40 - Notice of striking-off action discontinued 14 May 2011
AR01 - Annual Return 13 May 2011
GAZ1 - First notification of strike-off action in London Gazette 06 May 2011
MG01s - Particulars of a charge created by a company registered in Scotland 01 June 2010
AP01 - Appointment of director 30 April 2010
AP01 - Appointment of director 30 April 2010
TM01 - Termination of appointment of director 29 April 2010
TM01 - Termination of appointment of director 29 April 2010
TM01 - Termination of appointment of director 29 April 2010
TM01 - Termination of appointment of director 29 April 2010
TM02 - Termination of appointment of secretary 29 April 2010
RESOLUTIONS - N/A 15 April 2010
MG03s - Statement of satisfaction in full or in part of a floating charge 08 April 2010
MG02s - Statement of satisfaction in full or in part of a charge 08 April 2010
MG02s - Statement of satisfaction in full or in part of a charge 08 April 2010
AA - Annual Accounts 06 April 2010
AR01 - Annual Return 22 January 2010
CH01 - Change of particulars for director 22 January 2010
CH01 - Change of particulars for director 22 January 2010
CH01 - Change of particulars for director 22 January 2010
CH01 - Change of particulars for director 22 January 2010
AA - Annual Accounts 01 May 2009
363a - Annual Return 08 January 2009
AA - Annual Accounts 03 July 2008
363a - Annual Return 24 January 2008
AA - Annual Accounts 20 September 2007
363s - Annual Return 16 January 2007
AA - Annual Accounts 14 June 2006
363s - Annual Return 26 January 2006
AA - Annual Accounts 09 May 2005
363s - Annual Return 14 January 2005
AA - Annual Accounts 10 May 2004
363s - Annual Return 17 January 2004
AA - Annual Accounts 29 May 2003
363s - Annual Return 09 January 2003
AA - Annual Accounts 15 April 2002
363s - Annual Return 15 January 2002
288b - Notice of resignation of directors or secretaries 23 December 2001
288b - Notice of resignation of directors or secretaries 23 December 2001
288a - Notice of appointment of directors or secretaries 23 December 2001
288a - Notice of appointment of directors or secretaries 23 December 2001
AA - Annual Accounts 05 April 2001
363s - Annual Return 09 January 2001
AA - Annual Accounts 29 March 2000
363s - Annual Return 14 January 2000
AA - Annual Accounts 12 April 1999
363s - Annual Return 16 February 1999
AA - Annual Accounts 15 April 1998
363s - Annual Return 13 January 1998
AA - Annual Accounts 02 May 1997
363s - Annual Return 10 January 1997
AA - Annual Accounts 04 June 1996
363s - Annual Return 16 January 1996
410(Scot) - N/A 15 December 1995
419a(Scot) - N/A 31 July 1995
AA - Annual Accounts 08 June 1995
PRE95 - N/A 01 January 1995
PRE95M - N/A 01 January 1995
363s - Annual Return 23 December 1994
AA - Annual Accounts 28 April 1994
363s - Annual Return 15 January 1994
AA - Annual Accounts 10 May 1993
363s - Annual Return 28 January 1993
AA - Annual Accounts 27 March 1992
363s - Annual Return 14 January 1992
AA - Annual Accounts 24 April 1991
363a - Annual Return 22 January 1991
AA - Annual Accounts 07 August 1990
363 - Annual Return 26 February 1990
466(Scot) - N/A 24 November 1989
466(Scot) - N/A 24 November 1989
466(Scot) - N/A 14 June 1989
AA - Annual Accounts 13 June 1989
363 - Annual Return 31 January 1989
410(Scot) - N/A 07 October 1988
AA - Annual Accounts 15 September 1988
363 - Annual Return 12 February 1988
410(Scot) - N/A 09 February 1988
AA - Annual Accounts 18 December 1987
363 - Annual Return 23 March 1987
AA - Annual Accounts 15 January 1987
AA - Annual Accounts 15 January 1987
NEWINC - New incorporation documents 20 December 1979

Mortgages & Charges

Description Date Status Charge by
Bond & floating charge 27 May 2010 Outstanding

N/A

Standard security 28 November 1995 Fully Satisfied

N/A

Bond & floating charge 28 September 1988 Outstanding

N/A

Bond & floating charge 01 February 1988 Fully Satisfied

N/A

Standard security 11 July 1983 Fully Satisfied

N/A

Floating charge 01 September 1980 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.