MOTORCHOICE (SCOTLAND) LIMITED
Overview
Company Name | MOTORCHOICE (SCOTLAND) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC089395 |
Jurisdiction | Scotland |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of MOTORCHOICE (SCOTLAND) LIMITED?
- Sale of new cars and light motor vehicles (45111) / Wholesale and retail trade; repair of motor vehicles and motorcycles
- Sale of used cars and light motor vehicles (45112) / Wholesale and retail trade; repair of motor vehicles and motorcycles
- Maintenance and repair of motor vehicles (45200) / Wholesale and retail trade; repair of motor vehicles and motorcycles
- Retail trade of motor vehicle parts and accessories (45320) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is MOTORCHOICE (SCOTLAND) LIMITED located?
Registered Office Address | Alliance Centre Greenwell Road East Tullos Industrial Estate AB12 3AX Aberdeen |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of MOTORCHOICE (SCOTLAND) LIMITED?
Company Name | From | Until |
---|---|---|
MOTORVALUE (SCOTLAND) LIMITED | Mar 27, 1996 | Mar 27, 1996 |
MUNROD LIMITED | Aug 23, 1984 | Aug 23, 1984 |
What are the latest accounts for MOTORCHOICE (SCOTLAND) LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for MOTORCHOICE (SCOTLAND) LIMITED?
Last Confirmation Statement Made Up To | Jul 19, 2026 |
---|---|
Next Confirmation Statement Due | Aug 02, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jul 19, 2025 |
Overdue | No |
What are the latest filings for MOTORCHOICE (SCOTLAND) LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Jul 19, 2025 with no updates | 3 pages | CS01 | ||
Notification of Christopher Jon Clark as a person with significant control on Apr 02, 2025 | 2 pages | PSC01 | ||
Full accounts made up to Dec 31, 2023 | 32 pages | AA | ||
Confirmation statement made on Jul 19, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Mr Al Edwards as a director on Jan 03, 2024 | 2 pages | AP01 | ||
Appointment of Mr Jonathan Paul Inman as a director on Jan 03, 2024 | 2 pages | AP01 | ||
Termination of appointment of Gerard Anthony Mcquillan as a director on Jan 03, 2024 | 1 pages | TM01 | ||
Termination of appointment of Paul Stephen Lanni as a director on Jan 03, 2024 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2022 | 30 pages | AA | ||
Confirmation statement made on Jul 19, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 24 pages | AA | ||
Confirmation statement made on Jul 19, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Mr Gerard Anthony Mcquillan as a director on Mar 31, 2022 | 2 pages | AP01 | ||
Full accounts made up to Dec 31, 2020 | 24 pages | AA | ||
Confirmation statement made on Jul 19, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2019 | 23 pages | AA | ||
Confirmation statement made on Jul 19, 2020 with no updates | 3 pages | CS01 | ||
Registration of charge SC0893950004, created on Jan 13, 2020 | 17 pages | MR01 | ||
Full accounts made up to Dec 31, 2018 | 25 pages | AA | ||
Confirmation statement made on Jul 19, 2019 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2017 | 2 pages | AA | ||
Confirmation statement made on Jul 19, 2018 with updates | 3 pages | CS01 | ||
Notification of John Clark (Holdings) Ltd as a person with significant control on Jul 23, 2017 | 2 pages | PSC02 | ||
Registration of charge SC0893950003, created on May 23, 2018 | 16 pages | MR01 | ||
Appointment of Mr Paul Stephen Lanni as a director on Jan 31, 2018 | 2 pages | AP01 | ||
Who are the officers of MOTORCHOICE (SCOTLAND) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MCINTOSH, Alan | Secretary | Greenwell Road East Tullos Industrial Estate AB12 3AX Aberdeen Alliance Centre | 210791310001 | |||||||
CLARK, Christopher Jon | Director | Greenwell Road East Tullos Industrial Estate AB12 3AX Aberdeen Alliance Centre Scotland | Scotland | British | Business Development Director | 174812730001 | ||||
CLARK, John Hunter Somerville | Director | Greenwell Road East Tullos Industrial Estate AB12 3AX Aberdeen Alliance Centre | Scotland | British | Company Director | 193128150001 | ||||
EDWARDS, Al | Director | Greenwell Road East Tullos Industrial Estate AB12 3AX Aberdeen Alliance Centre | Scotland | British | Company Director | 318242330001 | ||||
INMAN, Jonathan Paul | Director | Greenwell Road East Tullos Industrial Estate AB12 3AX Aberdeen Alliance Centre | Scotland | British | Company Director | 218740920003 | ||||
CLARK, Deirdre Victoria Anne | Secretary | 11b House Ohill Gardens EH4 2AR Edinburgh Midlothian | British | Director | 3203040006 | |||||
CLARK, Deidre Victoria Anne | Director | Greenwell Road East Tullos Industrial Estate AB12 3AX Aberdeen Alliance Centre | Scotland | British | Director | 3203040007 | ||||
JAGGARD, Colin Arthur | Director | East Mains Aberdalgie PH2 0QD Perth | British | General Manager | 55059320001 | |||||
LANNI, Paul Stephen | Director | Greenwell Road East Tullos Industrial Estate AB12 3AX Aberdeen Alliance Centre | Scotland | British | Company Director | 210788400001 | ||||
MCQUILLAN, Gerard Anthony | Director | Greenwell Road East Tullos Industrial Estate AB12 3AX Aberdeen Alliance Centre | Scotland | British | Director | 294515310001 | ||||
NOBLE, Andrew | Director | Leyscroft Roundyhill DD8 1QE Glamis | British | Company Director | 51816090001 |
Who are the persons with significant control of MOTORCHOICE (SCOTLAND) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Mr Christopher Jon Clark | Apr 02, 2025 | Greenwell Road East Tullos Industrial Estate AB12 3AX Aberdeen Alliance Centre | No | ||||||||||
Nationality: British Country of Residence: Scotland | |||||||||||||
Natures of Control
| |||||||||||||
John Clark (Holdings) Ltd | Jul 23, 2017 | Greenwell Road East Tullos Industrial Estate AB12 3AX Aberdeen Alliance Centre Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr John Hunter Somerville Clark | Jun 28, 2016 | Greenwell Road East Tullos Industrial Estate AB12 3AX Aberdeen Alliance Centre | No | ||||||||||
Nationality: British Country of Residence: Scotland | |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0