UKBizDB.co.uk

DAN CARS LIMITED

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

This company is commonly known as Dan Cars Limited. The company was founded 20 years ago and was given the registration number SC265442. The firm's registered office is in GLASGOW. You can find them at Unit 6, 454 Denmark Street, Glasgow, . This company's SIC code is 77110 - Renting and leasing of cars and light motor vehicles.

Company Information

Name:DAN CARS LIMITED
Company Number:SC265442
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 March 2004
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 77110 - Renting and leasing of cars and light motor vehicles

Office Address & Contact

Registered Address:Unit 6, 454 Denmark Street, Glasgow, Scotland, G22 6DB
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 6, 454 Denmark Street, Glasgow, Scotland, G22 6DB

Director16 October 2023Active
17 Springfield Park Road, Burnside, Glasgow, G73 3RQ

Secretary26 March 2006Active
17, Springfield Park Road, Burnside, Glasgow, Scotland, G73 3RQ

Secretary01 January 2008Active
96 Stonelaw Road, Rutherglen, Glasgow, G73 3ED

Secretary24 March 2004Active
17 Springfield Park Road, Burnside, Glasgow, G73 3RQ

Secretary25 March 2005Active
Unit 6, 454 Denmark Street, Glasgow, Scotland, G22 6DB

Director05 June 2020Active
Unit 6, 454 Denmark Street, Glasgow, Scotland, G22 6DB

Director29 January 2018Active
6, Anthony Court, 43 Clyde Street, Clydebank, Scotland, G81 1PF

Director24 March 2004Active

People with Significant Control

Mr Salman Ali Chaudhry
Notified on:16 October 2023
Status:Active
Date of birth:December 1968
Nationality:British
Country of residence:Scotland
Address:Unit 6, 454 Denmark Street, Glasgow, Scotland, G22 6DB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors as trust
Mr James Ian Andrewartha
Notified on:05 June 2020
Status:Active
Date of birth:August 1977
Nationality:British
Country of residence:Scotland
Address:Unit 6, 454 Denmark Street, Glasgow, Scotland, G22 6DB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
Mr Martin Cunningham
Notified on:29 January 2018
Status:Active
Date of birth:August 1981
Nationality:British
Country of residence:United Kingdom
Address:Unit 6, 454 Denmark Street, Glasgow, United Kingdom, G22 6DB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Miss Lene Mikkelsen
Notified on:06 April 2016
Status:Active
Date of birth:November 1962
Nationality:Danish
Country of residence:Scotland
Address:Unit 6, 454 Denmark Street, Glasgow, Scotland, G22 6DB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-31Accounts

Accounts with accounts type micro entity.

Download
2023-10-18Officers

Termination director company with name termination date.

Download
2023-10-18Persons with significant control

Cessation of a person with significant control.

Download
2023-10-18Persons with significant control

Notification of a person with significant control.

Download
2023-10-18Officers

Appoint person director company with name date.

Download
2023-06-28Confirmation statement

Confirmation statement with no updates.

Download
2023-03-31Accounts

Accounts with accounts type micro entity.

Download
2022-06-30Confirmation statement

Confirmation statement with no updates.

Download
2022-03-31Accounts

Accounts with accounts type micro entity.

Download
2021-06-18Confirmation statement

Confirmation statement with no updates.

Download
2021-03-14Accounts

Accounts with accounts type micro entity.

Download
2020-07-01Confirmation statement

Confirmation statement with updates.

Download
2020-06-05Persons with significant control

Notification of a person with significant control.

Download
2020-06-05Persons with significant control

Cessation of a person with significant control.

Download
2020-06-05Officers

Termination director company with name termination date.

Download
2020-06-05Officers

Appoint person director company with name date.

Download
2020-05-29Confirmation statement

Confirmation statement with no updates.

Download
2019-12-31Accounts

Accounts with accounts type micro entity.

Download
2019-03-28Confirmation statement

Confirmation statement with no updates.

Download
2018-12-31Accounts

Accounts with accounts type total exemption full.

Download
2018-04-08Confirmation statement

Confirmation statement with updates.

Download
2018-02-20Officers

Appoint person director company with name date.

Download
2018-02-19Persons with significant control

Notification of a person with significant control.

Download
2018-02-19Persons with significant control

Cessation of a person with significant control.

Download
2018-02-19Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.