Vehicle Cleaning Park Limited
- Active
- Incorporated on 31 May 1995
Reg Address: 30 Whytehouse Avenue, Kirkcaldy, Fife KY1 1UW
Previous Names:
Castlemoss Limited - 31 May 1995
Company Classifications:
96090 - Other service activities n.e.c.
- Summary The company with name "Vehicle Cleaning Park Limited" is a ltd and located in 30 Whytehouse Avenue, Kirkcaldy, Fife KY1 1UW. Vehicle Cleaning Park Limited is currently in active status and it was incorporated on 31 May 1995 (29 years 3 months 21 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.
Directors and Secretaries
List of all Directors and Secretaries in Vehicle Cleaning Park Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Pauline Grant Simpson | Secretary | 14 Jun 1995 | - | Active |
2 | Alistair Simpson | Director | 14 Jun 1995 | British | Active |
3 | Pauline Grant Simpson | Director | 14 Jun 1995 | - | Resigned 17 Apr 2000 |
4 | OSWALDS OF EDINBURGH LIMITED | Corporate Secretary | 31 May 1995 | - | Resigned 14 Jun 1995 |
5 | JORDANS (SCOTLAND) LIMITED | Corporate Director | 31 May 1995 | - | Resigned 14 Jun 1995 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | Vcp Holdings Ltd Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent Voting Rights 75 To 100 Percent Right To Appoint And Remove Directors | 1 Apr 2020 | - | Active |
2 | Mr Alistair Simpson Natures of Control: Individual Person With Significant Control Ownership Of Shares 25 To 50 Percent Voting Rights 25 To 50 Percent | 6 Apr 2016 | British | Ceased 1 Apr 2020 |
3 | Mrs Pauline Grant Simpson Natures of Control: Individual Person With Significant Control Ownership Of Shares 25 To 50 Percent Voting Rights 25 To 50 Percent | 6 Apr 2016 | British | Ceased 1 Apr 2020 |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Vehicle Cleaning Park Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Confirmation Statement - Updates | 6 Jun 2024 | Download PDF |
2 | Confirmation Statement - Updates | 5 Jun 2023 | Download PDF |
3 | Confirmation Statement - No Updates | 8 Jun 2022 | Download PDF 3 Pages |
4 | Confirmation Statement - Updates | 2 Jun 2021 | Download PDF |
5 | Accounts - Total Exemption Full | 6 Jan 2021 | Download PDF 14 Pages |
6 | Mortgage - Satisfy Charge Full | 19 Nov 2020 | Download PDF 1 Pages |
7 | Confirmation Statement - Second Filing Of Made Up Date | 1 Oct 2020 | Download PDF 5 Pages |
8 | Persons With Significant Control - Cessation Of A Person With Significant Control | 1 Sep 2020 | Download PDF 1 Pages |
9 | Persons With Significant Control - Cessation Of A Person With Significant Control | 1 Sep 2020 | Download PDF 1 Pages |
10 | Persons With Significant Control - Notification Of A Person With Significant Control | 1 Sep 2020 | Download PDF 2 Pages |
11 | Confirmation Statement - No Updates | 10 Jun 2020 | Download PDF 3 Pages |
12 | Accounts - Total Exemption Full | 21 Feb 2020 | Download PDF 13 Pages |
13 | Confirmation Statement - No Updates | 18 Jun 2019 | Download PDF 3 Pages |
14 | Accounts - Total Exemption Full | 26 Feb 2019 | Download PDF 13 Pages |
15 | Confirmation Statement - No Updates | 31 May 2018 | Download PDF 3 Pages |
16 | Accounts - Total Exemption Full | 6 Mar 2018 | Download PDF 16 Pages |
17 | Confirmation Statement - Updates | 6 Jun 2017 | Download PDF 5 Pages |
18 | Accounts - Total Exemption Small | 9 Feb 2017 | Download PDF 8 Pages |
19 | Annual Return - Company | 20 Jul 2016 | Download PDF 7 Pages |
20 | Capital - Name Of Class Of Shares | 11 Mar 2016 | Download PDF 2 Pages |
21 | Capital - Alter Shares Subdivision | 11 Mar 2016 | Download PDF 5 Pages |
22 | Resolution | 11 Mar 2016 | Download PDF 22 Pages |
23 | Accounts - Total Exemption Small | 15 Feb 2016 | Download PDF 8 Pages |
24 | Annual Return - Company With Made Up Date Full List Shareholders | 26 Jun 2015 | Download PDF 5 Pages |
25 | Accounts - Total Exemption Small | 12 Feb 2015 | Download PDF 8 Pages |
26 | Annual Return - Company With Made Up Date Full List Shareholders | 20 Jun 2014 | Download PDF 5 Pages |
27 | Accounts - Total Exemption Small | 22 Jan 2014 | Download PDF 7 Pages |
28 | Annual Return - Company With Made Up Date Full List Shareholders | 13 Jun 2013 | Download PDF 5 Pages |
29 | Accounts - Total Exemption Small | 1 Feb 2013 | Download PDF 8 Pages |
30 | Annual Return - Company With Made Up Date Full List Shareholders | 29 Jun 2012 | Download PDF 5 Pages |
31 | Accounts - Total Exemption Small | 15 Nov 2011 | Download PDF 8 Pages |
32 | Annual Return - Company With Made Up Date Full List Shareholders | 28 Jun 2011 | Download PDF 5 Pages |
33 | Accounts - Total Exemption Small | 15 Oct 2010 | Download PDF 8 Pages |
34 | Annual Return - Company With Made Up Date Full List Shareholders | 22 Jun 2010 | Download PDF 4 Pages |
35 | Officers - Change Person Director Company With Change Date | 22 Jun 2010 | Download PDF 2 Pages |
36 | Accounts - Total Exemption Small | 8 Oct 2009 | Download PDF 5 Pages |
37 | Annual Return - Legacy | 24 Jul 2009 | Download PDF 4 Pages |
38 | Accounts - Total Exemption Small | 26 Jan 2009 | Download PDF 7 Pages |
39 | Annual Return - Legacy | 1 Aug 2008 | Download PDF 6 Pages |
40 | Accounts - Total Exemption Small | 21 Apr 2008 | Download PDF 6 Pages |
41 | Annual Return - Legacy | 11 Jul 2007 | Download PDF 6 Pages |
42 | Address - Legacy | 12 Apr 2007 | Download PDF 1 Pages |
43 | Accounts - Total Exemption Small | 15 Jan 2007 | Download PDF 5 Pages |
44 | Annual Return - Legacy | 17 Jul 2006 | Download PDF 6 Pages |
45 | Mortgage - Legacy | 30 May 2006 | Download PDF 3 Pages |
46 | Mortgage - Legacy | 10 May 2006 | Download PDF 3 Pages |
47 | Accounts - Total Exemption Small | 8 Feb 2006 | Download PDF 5 Pages |
48 | Annual Return - Legacy | 27 May 2005 | Download PDF 6 Pages |
49 | Accounts - Total Exemption Small | 25 Apr 2005 | Download PDF 5 Pages |
50 | Mortgage - Legacy | 18 Sep 2004 | Download PDF 5 Pages |
51 | Annual Return - Legacy | 21 Jun 2004 | Download PDF 6 Pages |
52 | Accounts - Total Exemption Small | 1 Mar 2004 | Download PDF 6 Pages |
53 | Mortgage - Legacy | 17 Jan 2004 | Download PDF 4 Pages |
54 | Annual Return - Legacy | 12 Jun 2003 | Download PDF 6 Pages |
55 | Address - Legacy | 12 Jun 2003 | Download PDF 1 Pages |
56 | Accounts - Total Exemption Small | 17 Jan 2003 | Download PDF 5 Pages |
57 | Annual Return - Legacy | 2 Jun 2002 | Download PDF 6 Pages |
58 | Accounts - Total Exemption Small | 17 Jan 2002 | Download PDF 7 Pages |
59 | Annual Return - Legacy | 6 Jun 2001 | Download PDF 6 Pages |
60 | Accounts - Small | 4 Nov 2000 | Download PDF 6 Pages |
61 | Annual Return - Legacy | 8 Jun 2000 | Download PDF 6 Pages |
62 | Officers - Legacy | 4 May 2000 | Download PDF 1 Pages |
63 | Accounts - Small | 29 Dec 1999 | Download PDF 7 Pages |
64 | Annual Return - Legacy | 1 Aug 1999 | Download PDF 7 Pages |
65 | Accounts - Small | 14 Sep 1998 | Download PDF 7 Pages |
66 | Annual Return - Legacy | 5 Jun 1998 | Download PDF 4 Pages |
67 | Accounts - Small | 2 Mar 1998 | Download PDF 8 Pages |
68 | Annual Return - Legacy | 8 Jun 1997 | Download PDF 6 Pages |
69 | Capital - Legacy | 8 Jun 1997 | Download PDF 2 Pages |
70 | Resolution | 8 Jun 1997 | Download PDF |
71 | Accounts - Small | 23 Jan 1997 | Download PDF 7 Pages |
72 | Annual Return - Legacy | 4 Jul 1996 | Download PDF 6 Pages |
73 | Accounts - Legacy | 4 Sep 1995 | Download PDF 1 Pages |
74 | Mortgage - Legacy | 25 Aug 1995 | Download PDF 10 Pages |
75 | Mortgage - Legacy | 28 Jul 1995 | Download PDF 3 Pages |
76 | Incorporation - Memorandum Articles | 29 Jun 1995 | Download PDF 12 Pages |
77 | Change Of Name - Certificate Company | 28 Jun 1995 | Download PDF 2 Pages |
78 | Capital - Legacy | 22 Jun 1995 | Download PDF 1 Pages |
79 | Officers - Legacy | 22 Jun 1995 | Download PDF 2 Pages |
80 | Address - Legacy | 22 Jun 1995 | Download PDF 1 Pages |
81 | Officers - Legacy | 22 Jun 1995 | Download PDF 2 Pages |
82 | Resolution | 22 Jun 1995 | Download PDF 6 Pages |
83 | Resolution | 22 Jun 1995 | Download PDF 2 Pages |
84 | Resolution | 22 Jun 1995 | Download PDF 1 Pages |
85 | Incorporation - Company | 31 May 1995 | Download PDF 12 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.
# | Name | Status |
---|---|---|
1 | Vcp Holdings Ltd Mutual People: Alistair Simpson | Active |