D&G AUTOCARE LIMITED

9 Nicol Street, Kirkcaldy, KY1 1NY, Fife
StatusACTIVE
Company No.SC262338
CategoryPrivate Limited Company
Incorporated22 Jan 2004
Age20 years, 6 months, 14 days
JurisdictionScotland

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

View document PDF

Mortgage satisfy charge full

Date: 26 Jan 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: SC2623380002

Documents

View document PDF

Mortgage satisfy charge full

Date: 26 Jan 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: SC2623380003

Documents

View document PDF

Mortgage satisfy charge full

Date: 26 Jan 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: SC2623380004

Documents

View document PDF

Mortgage satisfy charge full

Date: 26 Jan 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: SC2623380005

Documents

View document PDF

Mortgage satisfy charge full

Date: 26 Jan 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: SC2623380006

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 19 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 18/11/08; full list of members

Documents

View document PDF

Legacy

Date: 11 Jun 2008

Category: Mortgage

Type: 410(Scot)

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Legacy

Date: 10 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 22/01/08; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 14 Feb 2007

Category: Annual-return

Type: 363s

Description: Return made up to 22/01/07; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 21 Mar 2006

Category: Annual-return

Type: 363s

Description: Return made up to 22/01/06; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 11 Feb 2005

Category: Annual-return

Type: 363s

Description: Return made up to 22/01/05; full list of members

Documents

View document PDF

Legacy

Date: 02 Feb 2004

Category: Capital

Type: 88(2)R

Description: Ad 28/01/04--------- £ si 999@1=999 £ ic 1/1000

Documents

View document PDF

Legacy

Date: 02 Feb 2004

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/01/05 to 28/02/05

Documents

View document PDF

Legacy

Date: 02 Feb 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Feb 2004

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 29 Jan 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 29 Jan 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 29 Jan 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 22 Jan 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:CE006564
Status:ACTIVE
Category:Charitable Incorporated Organisation

LIMITLESS CONSULTING LTD

11 PAGE DRIVE,CARDIFF,CF24 2TU

Number:11256873
Status:ACTIVE
Category:Private Limited Company

MALTA TRADING COMPANY LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11505961
Status:ACTIVE
Category:Private Limited Company

ROMA FOOD AND WINE HOUSE LTD

16A WHITEBARN LANE,DAGENHAM,RM10 9LH

Number:11422887
Status:ACTIVE
Category:Private Limited Company

SINLEY INVESTMENTS LP

12 SOUTH BRIDGE,EDINBURGH,EH1 1DD

Number:SL022982
Status:ACTIVE
Category:Limited Partnership

SUPERHIT TRADERS LTD

142 HIGH ROAD,LONDON,N22 6EB

Number:11374045
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source