UKBizDB.co.uk

PITSTOP (ABERDEEN) LIMITED

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

This company is commonly known as Pitstop (aberdeen) Limited. The company was founded 19 years ago and was given the registration number SC279770. The firm's registered office is in ABERDEEN. You can find them at 13 Victoria Street, , Aberdeen, . This company's SIC code is 45112 - Sale of used cars and light motor vehicles.

Company Information

Name:PITSTOP (ABERDEEN) LIMITED
Company Number:SC279770
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 February 2005
End of financial year:30 June 2023
Jurisdiction:Scotland
Industry Codes:
  • 45112 - Sale of used cars and light motor vehicles

Office Address & Contact

Registered Address:13 Victoria Street, Aberdeen, AB10 1XB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Victoria House, 13 Victoria Street, Aberdeen, Scotland, AB10 1XB

Secretary10 February 2005Active
Victoria House, 13 Victoria Street, Aberdeen, Scotland, AB10 1XB

Director10 February 2005Active
Victoria House, 13 Victoria Street, Aberdeen, Scotland, AB10 1XB

Director10 February 2005Active
Victoria House, 13 Victoria Street, Aberdeen, Scotland, AB10 1XB

Director10 February 2005Active
5 Logie Mill Beaverbank Office Park, Logie Green Road, Edinburgh, EH7 4HH

Corporate Nominee Secretary10 February 2005Active
14 Mitchell Lane, Glasgow, G1 3NU

Corporate Nominee Director10 February 2005Active

People with Significant Control

Mr Stewart Fraser Forbes
Notified on:06 April 2016
Status:Active
Date of birth:July 1963
Nationality:British
Country of residence:Scotland
Address:Victoria House, 13 Victoria Street, Aberdeen, Scotland, AB10 1XB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Sandra Forbes
Notified on:06 April 2016
Status:Active
Date of birth:November 1942
Nationality:British
Country of residence:Scotland
Address:Victoria House, 13 Victoria Street, Aberdeen, Scotland, AB10 1XB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Ernest Stewart Forbes
Notified on:06 April 2016
Status:Active
Date of birth:May 1941
Nationality:British
Country of residence:Scotland
Address:Victoria House, 13 Victoria Street, Aberdeen, Scotland, AB10 1XB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (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
2024-03-15Confirmation statement

Confirmation statement with no updates.

Download
2024-03-15Accounts

Accounts with accounts type total exemption full.

Download
2023-03-17Confirmation statement

Confirmation statement with no updates.

Download
2023-02-09Accounts

Accounts with accounts type total exemption full.

Download
2022-08-17Address

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

Download
2022-03-31Accounts

Accounts with accounts type total exemption full.

Download
2022-02-24Confirmation statement

Confirmation statement with updates.

Download
2021-03-16Confirmation statement

Confirmation statement with updates.

Download
2021-03-09Accounts

Accounts with accounts type total exemption full.

Download
2020-02-10Confirmation statement

Confirmation statement with updates.

Download
2019-12-20Accounts

Accounts with accounts type total exemption full.

Download
2019-02-11Confirmation statement

Confirmation statement with updates.

Download
2019-01-07Persons with significant control

Change to a person with significant control.

Download
2019-01-07Officers

Change person director company with change date.

Download
2019-01-07Persons with significant control

Change to a person with significant control.

Download
2019-01-07Officers

Change person director company with change date.

Download
2019-01-07Persons with significant control

Change to a person with significant control.

Download
2019-01-07Officers

Change person secretary company with change date.

Download
2019-01-07Officers

Change person director company with change date.

Download
2018-12-17Accounts

Accounts with accounts type total exemption full.

Download
2018-02-12Confirmation statement

Confirmation statement with updates.

Download
2018-02-01Accounts

Accounts with accounts type total exemption full.

Download
2017-07-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-02-10Confirmation statement

Confirmation statement with updates.

Download
2016-11-01Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.