Warning: file_put_contents(c/00535b53b6de0f17e06117b43e107fd6.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Haughton Garage Limited, AB10 6SD Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

HAUGHTON GARAGE LIMITED

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

This company is commonly known as Haughton Garage Limited. The company was founded 25 years ago and was given the registration number SC195528. The firm's registered office is in ABERDEEN. You can find them at Brodies House, 31 - 33 Union Grove, Aberdeen, . This company's SIC code is 45200 - Maintenance and repair of motor vehicles.

Company Information

Name:HAUGHTON GARAGE LIMITED
Company Number:SC195528
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:21 April 1999
End of financial year:28 February 2017
Jurisdiction:Scotland
Industry Codes:
  • 45200 - Maintenance and repair of motor vehicles
  • 47300 - Retail sale of automotive fuel in specialised stores

Office Address & Contact

Registered Address:Brodies House, 31 - 33 Union Grove, Aberdeen, AB10 6SD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
15, Atholl Crescent, Edinburgh, Scotland, EH3 8HA

Corporate Secretary01 July 2011Active
Brodies House, 31 - 33 Union Grove, Aberdeen, Scotland, AB10 6SD

Director24 June 1999Active
8 Albyn Terrace, Aberdeen, AB10 1YP

Corporate Nominee Secretary29 February 2000Active
8, Albyn Terrace, Aberdeen, United Kingdom, AB10 1YP

Corporate Secretary01 May 2006Active
Johnstone House, 52-54 Rose Street, Aberdeen, AB10 1HA

Corporate Nominee Secretary21 April 1999Active
Johnstone House, 52-54 Rose Street, Aberdeen, AB10 1HA

Nominee Director21 April 1999Active
Brymar, Kingsford Road, Alford, AB33 8HH

Director24 June 1999Active

People with Significant Control

Stuart Duncan Joss
Notified on:06 April 2016
Status:Active
Date of birth:February 1966
Nationality:British
Address:Brodies House, 31 - 33 Union Grove, Aberdeen, AB10 6SD
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 (6 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
2021-01-19Gazette

Gazette dissolved voluntary.

Download
2020-11-03Gazette

Gazette notice voluntary.

Download
2020-10-27Dissolution

Dissolution application strike off company.

Download
2020-05-04Confirmation statement

Confirmation statement with updates.

Download
2019-10-20Gazette

Gazette filings brought up to date.

Download
2019-09-17Gazette

Gazette notice compulsory.

Download
2019-05-03Confirmation statement

Confirmation statement with updates.

Download
2019-03-09Gazette

Gazette filings brought up to date.

Download
2019-02-05Gazette

Gazette notice compulsory.

Download
2018-05-04Confirmation statement

Confirmation statement with updates.

Download
2017-11-28Accounts

Accounts with accounts type total exemption full.

Download
2017-05-15Confirmation statement

Confirmation statement with updates.

Download
2017-04-28Accounts

Accounts with accounts type total exemption small.

Download
2017-02-18Gazette

Gazette filings brought up to date.

Download
2017-01-31Gazette

Gazette notice compulsory.

Download
2016-05-20Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-02Accounts

Accounts with accounts type total exemption small.

Download
2015-05-15Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-01Accounts

Accounts with accounts type total exemption small.

Download
2014-08-28Address

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

Download
2014-05-30Accounts

Change account reference date company previous extended.

Download
2014-05-08Annual return

Annual return company with made up date full list shareholders.

Download
2013-09-13Accounts

Accounts with accounts type total exemption small.

Download
2013-05-30Accounts

Accounts with accounts type total exemption small.

Download
2013-05-16Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.