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