UKBizDB.co.uk

SPECIALIST CARS (ABERDEEN) LIMITED

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

This company is commonly known as Specialist Cars (aberdeen) Limited. The company was founded 38 years ago and was given the registration number SC093775. The firm's registered office is in ABERDEEN. You can find them at Alliance Centre Greenwell Road, East Tullos Industrial Estate, Aberdeen, . This company's SIC code is 45111 - Sale of new cars and light motor vehicles.

Company Information

Name:SPECIALIST CARS (ABERDEEN) LIMITED
Company Number:SC093775
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 June 1985
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 45111 - Sale of new cars and light motor vehicles
  • 45112 - Sale of used cars and light motor vehicles
  • 45200 - Maintenance and repair of motor vehicles
  • 45320 - Retail trade of motor vehicle parts and accessories

Office Address & Contact

Registered Address:Alliance Centre Greenwell Road, East Tullos Industrial Estate, Aberdeen, AB12 3AX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Alliance Centre, Greenwell Road, East Tullos Industrial Estate, Aberdeen, AB12 3AX

Secretary28 June 2016Active
Alliance Centre, Greenwell Road, East Tullos Industrial Estate, Aberdeen, Scotland, AB12 3AX

Director01 January 2013Active
Alliance Centre, Greenwell Road, East Tullos Industrial Estate, Aberdeen, AB12 3AX

Director13 February 1989Active
Alliance Centre, Greenwell Road, East Tullos Industrial Estate, Aberdeen, AB12 3AX

Director17 February 2021Active
Alliance Centre, Greenwell Road, East Tullos Industrial Estate, Aberdeen, AB12 3AX

Director28 June 2016Active
Alliance Centre, Greenwell Road, East Tullos Industrial Estate, Aberdeen, AB12 3AX

Director28 June 2016Active
11b House Ohill Gardens, Edinburgh, EH4 2AR

Secretary13 February 1989Active
Alliance Centre, Greenwell Road, East Tullos Industrial Estate, Aberdeen, AB12 3AX

Director13 February 1989Active
7 Buckie Crescent, Bridge Of Don, Aberdeen, AB22 8DD

Director20 January 1998Active
3 Kingsford Road, Alford, AB33 8HH

Director-Active
1 Strathburn Street, Altens, Aberdeen, AB12 3SE

Director01 April 1998Active
53 Burnieboozle Crescent, Aberdeen, AB15 8NR

Director-Active
Eastview, Glassel, Banchory, AB31 4DZ

Director31 May 1996Active
Alliance Centre, Greenwell Road, East Tullos Industrial Estate, Aberdeen, AB12 3AX

Director01 March 2003Active
7 Osprey Crescent, Piperdam, Fowlis, DD2 5GD

Director01 January 2005Active

People with Significant Control

John Clark (Holdings) Ltd
Notified on:23 July 2017
Status:Active
Country of residence:Scotland
Address:Alliance Centre, Greenwell Road, Aberdeen, Scotland, AB12 3AX
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr John Hunter Somerville Clark
Notified on:28 June 2016
Status:Active
Date of birth:July 1947
Nationality:British
Address:Alliance Centre, Greenwell Road, Aberdeen, AB12 3AX
Nature of control:
  • Significant influence or control

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-08-10Accounts

Accounts with accounts type full.

Download
2023-07-31Confirmation statement

Confirmation statement with no updates.

Download
2022-10-05Accounts

Accounts with accounts type full.

Download
2022-08-01Confirmation statement

Confirmation statement with no updates.

Download
2021-08-10Accounts

Accounts with accounts type full.

Download
2021-08-02Confirmation statement

Confirmation statement with no updates.

Download
2021-02-17Officers

Appoint person director company with name date.

Download
2021-02-17Officers

Termination director company with name termination date.

Download
2021-01-08Accounts

Accounts with accounts type full.

Download
2020-07-29Confirmation statement

Confirmation statement with no updates.

Download
2020-01-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-10-10Accounts

Accounts with accounts type full.

Download
2019-07-29Confirmation statement

Confirmation statement with updates.

Download
2018-10-04Accounts

Accounts with accounts type full.

Download
2018-07-20Confirmation statement

Confirmation statement with no updates.

Download
2018-07-19Persons with significant control

Notification of a person with significant control.

Download
2017-09-29Accounts

Accounts with accounts type full.

Download
2017-08-04Confirmation statement

Confirmation statement with no updates.

Download
2017-06-08Officers

Termination director company with name termination date.

Download
2016-09-09Accounts

Accounts with accounts type full.

Download
2016-07-22Confirmation statement

Confirmation statement with updates.

Download
2016-07-22Officers

Change person director company with change date.

Download
2016-07-22Officers

Appoint person director company with name date.

Download
2016-07-22Officers

Appoint person director company with name date.

Download
2016-07-22Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.