D&G AUTOCARE LIMITED
Status | ACTIVE |
Company No. | SC262338 |
Category | Private Limited Company |
Incorporated | 22 Jan 2004 |
Age | 20 years, 6 months, 14 days |
Jurisdiction | Scotland |
SUMMARY
D&G AUTOCARE LIMITED is an active private limited company with number SC262338. It was incorporated 20 years, 6 months, 14 days ago, on 22 January 2004. The company address is 9 Nicol Street, Kirkcaldy, KY1 1NY, Fife.
Company Fillings
Change sail address company with old address new address
Date: 01 May 2024
Category: Address
Type: AD02
Old address: Unit 3a, Delta House Gemini Crescent Dundee Technology Park Dundee Angus DD2 1SW Scotland
New address: Coast Business Centre 11 Ainslie Street West Pitkerro Industrial Estate Dundee DD5 3RR
Documents
Mortgage satisfy charge full
Date: 26 Jan 2024
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: SC2623380002
Documents
Mortgage satisfy charge full
Date: 26 Jan 2024
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: SC2623380003
Documents
Mortgage satisfy charge full
Date: 26 Jan 2024
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: SC2623380004
Documents
Mortgage satisfy charge full
Date: 26 Jan 2024
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: SC2623380005
Documents
Mortgage satisfy charge full
Date: 26 Jan 2024
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: SC2623380006
Documents
Certificate change of name company
Date: 22 Jan 2024
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed d + g autocare LTD.\certificate issued on 22/01/24
Documents
Change person director company with change date
Date: 17 Jan 2024
Action Date: 08 Jan 2024
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2024-01-08
Officer name: Mr George Stafford Simpson
Documents
Change person director company with change date
Date: 17 Jan 2024
Action Date: 08 Jan 2024
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2024-01-08
Officer name: Mr George Stafford Simpson
Documents
Accounts with accounts type total exemption full
Date: 23 Nov 2023
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Confirmation statement with updates
Date: 03 Nov 2023
Action Date: 02 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-02
Documents
Notification of a person with significant control
Date: 23 Aug 2023
Action Date: 01 Aug 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: D&G Autocare Holdings Limited
Notification date: 2023-08-01
Documents
Cessation of a person with significant control
Date: 23 Aug 2023
Action Date: 01 Aug 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: David Peter Hunter
Cessation date: 2023-08-01
Documents
Cessation of a person with significant control
Date: 23 Aug 2023
Action Date: 01 Aug 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: George Stafford Simpson
Cessation date: 2023-08-01
Documents
Accounts with accounts type total exemption full
Date: 09 Dec 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Confirmation statement with updates
Date: 08 Nov 2022
Action Date: 02 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-02
Documents
Accounts with accounts type total exemption full
Date: 10 Jan 2022
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Change sail address company with old address new address
Date: 10 Nov 2021
Category: Address
Type: AD02
Old address: Unit 22 Prospect 3 Gemini Crescent Dundee Technology Park Dundee Angus DD2 1SW Scotland
New address: Unit 3a, Delta House Gemini Crescent Dundee Technology Park Dundee Angus DD2 1SW
Documents
Confirmation statement with updates
Date: 09 Nov 2021
Action Date: 09 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-09
Documents
Accounts with accounts type total exemption full
Date: 28 Feb 2021
Action Date: 28 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-28
Documents
Confirmation statement with updates
Date: 25 Nov 2020
Action Date: 14 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-14
Documents
Mortgage create with deed with charge number charge creation date
Date: 14 Oct 2020
Action Date: 12 Oct 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: SC2623380006
Charge creation date: 2020-10-12
Documents
Accounts with accounts type total exemption full
Date: 03 Dec 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with updates
Date: 24 Nov 2019
Action Date: 14 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-14
Documents
Move registers to sail company with new address
Date: 15 Nov 2019
Category: Address
Type: AD03
New address: Unit 22 Prospect 3 Gemini Crescent Dundee Technology Park Dundee Angus DD2 1SW
Documents
Change sail address company with old address new address
Date: 15 Nov 2019
Category: Address
Type: AD02
Old address: C/O Arh Accountant Services Ltd E2 Riverview House Friarton Road Perth Perth and Kinross PH28DF Scotland
New address: Unit 22 Prospect 3 Gemini Crescent Dundee Technology Park Dundee Angus DD2 1SW
Documents
Mortgage create with deed with charge number charge creation date
Date: 01 Jun 2019
Action Date: 27 May 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: SC2623380005
Charge creation date: 2019-05-27
Documents
Confirmation statement with updates
Date: 04 Dec 2018
Action Date: 18 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-18
Documents
Accounts with accounts type total exemption full
Date: 30 Nov 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 20 Nov 2017
Action Date: 18 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-18
Documents
Mortgage create with deed with charge number charge creation date
Date: 05 Oct 2017
Action Date: 29 Sep 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: SC2623380003
Charge creation date: 2017-09-29
Documents
Mortgage create with deed with charge number charge creation date
Date: 05 Oct 2017
Action Date: 28 Sep 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: SC2623380004
Charge creation date: 2017-09-28
Documents
Mortgage create with deed with charge number charge creation date
Date: 25 Apr 2017
Action Date: 20 Apr 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: SC2623380002
Charge creation date: 2017-04-20
Documents
Confirmation statement with updates
Date: 30 Nov 2016
Action Date: 18 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-18
Documents
Change person director company with change date
Date: 30 Nov 2016
Action Date: 30 Nov 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-11-30
Officer name: Mr George Stafford Simpson
Documents
Change person director company with change date
Date: 30 Nov 2016
Action Date: 30 Nov 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-11-30
Officer name: Mr George Stafford Simpson
Documents
Accounts with accounts type total exemption small
Date: 16 Nov 2016
Action Date: 28 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-28
Documents
Change sail address company with old address new address
Date: 03 Dec 2015
Category: Address
Type: AD02
Old address: C/O Arh Accountant Services Ltd E2 Riverview House Friarton Road Perth PH2 8DF Scotland
New address: C/O Arh Accountant Services Ltd E2 Riverview House Friarton Road Perth Perth and Kinross PH28DF
Documents
Accounts with accounts type total exemption small
Date: 27 Nov 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Annual return company with made up date full list shareholders
Date: 20 Nov 2015
Action Date: 18 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-18
Documents
Change person director company with change date
Date: 20 Nov 2015
Action Date: 20 Nov 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-11-20
Officer name: Mr George Stafford Simpson
Documents
Change person director company with change date
Date: 20 Nov 2015
Action Date: 20 Nov 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-11-20
Officer name: Mr David Peter Hunter
Documents
Change sail address company with old address new address
Date: 20 Nov 2015
Category: Address
Type: AD02
Old address: C/O Arh Accountant Services Ltd Suite 1D, Kinnoull House Friarton Road Perth Perth and Kinross PH2 8DF Scotland
New address: C/O Arh Accountant Services Ltd E2 Riverview House Friarton Road Perth PH2 8DF
Documents
Accounts amended with accounts type total exemption small
Date: 09 Mar 2015
Action Date: 28 Feb 2014
Category: Accounts
Type: AAMD
Made up date: 2014-02-28
Documents
Change sail address company with old address new address
Date: 02 Mar 2015
Category: Address
Type: AD02
Old address: Suite 1D, Kinnoull House Friarton Road Perth Perth and Kinross PH2 8DF Scotland
New address: C/O Arh Accountant Services Ltd Suite 1D, Kinnoull House Friarton Road Perth Perth and Kinross PH2 8DF
Documents
Move registers to sail company with new address
Date: 27 Feb 2015
Category: Address
Type: AD03
New address: Suite 1D, Kinnoull House Friarton Road Perth Perth and Kinross PH2 8DF
Documents
Change sail address company with new address
Date: 27 Feb 2015
Category: Address
Type: AD02
New address: Suite 1D, Kinnoull House Friarton Road Perth Perth and Kinross PH2 8DF
Documents
Change registered office address company with date old address new address
Date: 15 Dec 2014
Action Date: 15 Dec 2014
Category: Address
Type: AD01
Change date: 2014-12-15
Old address: 179 Rumblingwell Dunfermline Fife KY12 9AR
New address: 9 Nicol Street Kirkcaldy Fife KY1 1NY
Documents
Accounts with accounts type total exemption small
Date: 28 Nov 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Annual return company with made up date full list shareholders
Date: 20 Nov 2014
Action Date: 18 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-18
Documents
Accounts with accounts type total exemption small
Date: 05 Dec 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Annual return company with made up date full list shareholders
Date: 25 Nov 2013
Action Date: 18 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-18
Documents
Accounts with accounts type total exemption small
Date: 29 Nov 2012
Action Date: 28 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-28
Documents
Annual return company with made up date full list shareholders
Date: 22 Nov 2012
Action Date: 18 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-18
Documents
Annual return company with made up date full list shareholders
Date: 12 Dec 2011
Action Date: 18 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-18
Documents
Accounts with accounts type total exemption small
Date: 29 Nov 2011
Action Date: 28 Feb 2011
Category: Accounts
Type: AA
Made up date: 2011-02-28
Documents
Annual return company with made up date full list shareholders
Date: 16 Dec 2010
Action Date: 18 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-18
Documents
Accounts with accounts type total exemption small
Date: 23 Aug 2010
Action Date: 28 Feb 2010
Category: Accounts
Type: AA
Made up date: 2010-02-28
Documents
Accounts with accounts type total exemption small
Date: 22 Mar 2010
Action Date: 28 Feb 2009
Category: Accounts
Type: AA
Made up date: 2009-02-28
Documents
Annual return company with made up date full list shareholders
Date: 03 Feb 2010
Action Date: 18 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-18
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2008
Action Date: 28 Feb 2008
Category: Accounts
Type: AA
Made up date: 2008-02-28
Documents
Legacy
Date: 19 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 18/11/08; full list of members
Documents
Legacy
Date: 11 Jun 2008
Category: Mortgage
Type: 410(Scot)
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Legacy
Date: 10 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 22/01/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 07 Jan 2008
Action Date: 28 Feb 2007
Category: Accounts
Type: AA
Made up date: 2007-02-28
Documents
Legacy
Date: 14 Feb 2007
Category: Annual-return
Type: 363s
Description: Return made up to 22/01/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 04 Jan 2007
Action Date: 28 Feb 2006
Category: Accounts
Type: AA
Made up date: 2006-02-28
Documents
Legacy
Date: 21 Mar 2006
Category: Annual-return
Type: 363s
Description: Return made up to 22/01/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 16 Nov 2005
Action Date: 28 Feb 2005
Category: Accounts
Type: AA
Made up date: 2005-02-28
Documents
Legacy
Date: 11 Feb 2005
Category: Annual-return
Type: 363s
Description: Return made up to 22/01/05; full list of members
Documents
Legacy
Date: 02 Feb 2004
Category: Capital
Type: 88(2)R
Description: Ad 28/01/04--------- £ si 999@1=999 £ ic 1/1000
Documents
Legacy
Date: 02 Feb 2004
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/01/05 to 28/02/05
Documents
Legacy
Date: 02 Feb 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 Feb 2004
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 29 Jan 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 29 Jan 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 29 Jan 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
Number: | CE006564 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |
11 PAGE DRIVE,CARDIFF,CF24 2TU
Number: | 11256873 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11505961 |
Status: | ACTIVE |
Category: | Private Limited Company |
16A WHITEBARN LANE,DAGENHAM,RM10 9LH
Number: | 11422887 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 SOUTH BRIDGE,EDINBURGH,EH1 1DD
Number: | SL022982 |
Status: | ACTIVE |
Category: | Limited Partnership |
142 HIGH ROAD,LONDON,N22 6EB
Number: | 11374045 |
Status: | ACTIVE |
Category: | Private Limited Company |