UKBizDB.co.uk

D + G AUTOCARE LTD.

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as D + G Autocare Ltd.. The company was founded 20 years ago and was given the registration number SC262338. The firm's registered office is in KIRKCALDY. You can find them at 9 Nicol Street, , Kirkcaldy, Fife. This company's SIC code is 45200 - Maintenance and repair of motor vehicles.

Company Information

Name:D + G AUTOCARE LTD.
Company Number:SC262338
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 January 2004
End of financial year:28 February 2023
Jurisdiction:Scotland
Industry Codes:
  • 45200 - Maintenance and repair of motor vehicles

Office Address & Contact

Registered Address:9 Nicol Street, Kirkcaldy, Fife, KY1 1NY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8 Dunure Place, Kirkcaldy, KY2 5YY

Secretary28 January 2004Active
8 Dunure Place, Kirkcaldy, KY2 5YY

Director28 January 2004Active
Mcteague House, Swallowdrum Road, Dunfermline, Scotland, KY12 9BJ

Director28 January 2004Active
27 Lauriston Street, Edinburgh, EH3 9DQ

Corporate Nominee Secretary22 January 2004Active
27 Lauriston Street, Edinburgh, EH3 9DQ

Corporate Nominee Director22 January 2004Active
27 Lauriston Street, Edinburgh, EH3 9DQ

Corporate Nominee Director22 January 2004Active

People with Significant Control

D&G Autocare Holdings Limited
Notified on:01 August 2023
Status:Active
Country of residence:Scotland
Address:9, Nicol Street, Kirkcaldy, Scotland, KY1 1NY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr George Stafford Simpson
Notified on:08 April 2016
Status:Active
Date of birth:June 1969
Nationality:British
Country of residence:Scotland
Address:9, Nicol Street, Kirkcaldy, Scotland, KY1 1NY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr David Peter Hunter
Notified on:08 April 2016
Status:Active
Date of birth:March 1970
Nationality:British
Country of residence:Scotland
Address:9, Nicol Street, Kirkcaldy, Scotland, KY1 1NY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-26Mortgage

Mortgage satisfy charge full.

Download
2024-01-26Mortgage

Mortgage satisfy charge full.

Download
2024-01-26Mortgage

Mortgage satisfy charge full.

Download
2024-01-26Mortgage

Mortgage satisfy charge full.

Download
2024-01-26Mortgage

Mortgage satisfy charge full.

Download
2024-01-22Change of name

Certificate change of name company.

Download
2024-01-17Officers

Change person director company with change date.

Download
2024-01-17Officers

Change person director company with change date.

Download
2023-11-23Accounts

Accounts with accounts type total exemption full.

Download
2023-11-03Confirmation statement

Confirmation statement with updates.

Download
2023-08-23Persons with significant control

Notification of a person with significant control.

Download
2023-08-23Persons with significant control

Cessation of a person with significant control.

Download
2023-08-23Persons with significant control

Cessation of a person with significant control.

Download
2022-12-09Accounts

Accounts with accounts type total exemption full.

Download
2022-11-08Confirmation statement

Confirmation statement with updates.

Download
2022-01-10Accounts

Accounts with accounts type total exemption full.

Download
2021-11-10Address

Change sail address company with old address new address.

Download
2021-11-09Confirmation statement

Confirmation statement with updates.

Download
2021-02-28Accounts

Accounts with accounts type total exemption full.

Download
2020-11-25Confirmation statement

Confirmation statement with updates.

Download
2020-10-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-12-03Accounts

Accounts with accounts type total exemption full.

Download
2019-11-24Confirmation statement

Confirmation statement with updates.

Download
2019-11-15Address

Move registers to sail company with new address.

Download
2019-11-15Address

Change sail address company with old address new address.

Download

Copyright © 2024. All rights reserved.