D&G AUTOCARE LIMITED
Overview
| Company Name | D&G AUTOCARE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC262338 |
| 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 D&G AUTOCARE LIMITED?
- Maintenance and repair of motor vehicles (45200) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is D&G AUTOCARE LIMITED located?
| Registered Office Address | 9 Nicol Street KY1 1NY Kirkcaldy Fife |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of D&G AUTOCARE LIMITED?
| Company Name | From | Until |
|---|---|---|
| D + G AUTOCARE LTD. | Jan 22, 2004 | Jan 22, 2004 |
What are the latest accounts for D&G AUTOCARE LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Feb 28, 2026 |
| Next Accounts Due On | Nov 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Feb 28, 2025 |
What is the status of the latest confirmation statement for D&G AUTOCARE LIMITED?
| Last Confirmation Statement Made Up To | Nov 02, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 16, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 02, 2025 |
| Overdue | No |
What are the latest filings for D&G AUTOCARE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Nov 02, 2025 with updates | 5 pages | CS01 | ||||||||||
Total exemption full accounts made up to Feb 28, 2025 | 10 pages | AA | ||||||||||
legacy | pages | ANNOTATION | ||||||||||
legacy | pages | ANNOTATION | ||||||||||
Change of details for D&G Autocare Holdings Limited as a person with significant control on Jan 25, 2024 | 2 pages | PSC05 | ||||||||||
Total exemption full accounts made up to Feb 28, 2024 | 11 pages | AA | ||||||||||
Confirmation statement made on Nov 02, 2024 with updates | 4 pages | CS01 | ||||||||||
Register inspection address has been changed from Unit 3a, Delta House Gemini Crescent Dundee Technology Park Dundee Angus DD2 1SW Scotland to Coast Business Centre 11 Ainslie Street West Pitkerro Industrial Estate Dundee DD5 3RR | 1 pages | AD02 | ||||||||||
Satisfaction of charge SC2623380002 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge SC2623380003 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge SC2623380004 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge SC2623380005 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge SC2623380006 in full | 1 pages | MR04 | ||||||||||
Certificate of change of name Company name changed d + g autocare LTD.\certificate issued on 22/01/24 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Director's details changed for Mr George Stafford Simpson on Jan 08, 2024 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr George Stafford Simpson on Jan 08, 2024 | 2 pages | CH01 | ||||||||||
Total exemption full accounts made up to Feb 28, 2023 | 11 pages | AA | ||||||||||
Confirmation statement made on Nov 02, 2023 with updates | 4 pages | CS01 | ||||||||||
Notification of D&G Autocare Holdings Limited as a person with significant control on Aug 01, 2023 | 4 pages | PSC02 | ||||||||||
Cessation of David Peter Hunter as a person with significant control on Aug 01, 2023 | 3 pages | PSC07 | ||||||||||
Cessation of George Stafford Simpson as a person with significant control on Aug 01, 2023 | 3 pages | PSC07 | ||||||||||
Total exemption full accounts made up to Feb 28, 2022 | 10 pages | AA | ||||||||||
Confirmation statement made on Nov 02, 2022 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Feb 28, 2021 | 9 pages | AA | ||||||||||
Register inspection address has been changed from Unit 22 Prospect 3 Gemini Crescent Dundee Technology Park Dundee Angus DD2 1SW Scotland to Unit 3a, Delta House Gemini Crescent Dundee Technology Park Dundee Angus DD2 1SW | 1 pages | AD02 | ||||||||||
Who are the officers of D&G AUTOCARE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HUNTER, David Peter | Secretary | 8 Dunure Place KY2 5YY Kirkcaldy Fife | British | 95453070001 | ||||||
| HUNTER, David Peter | Director | 8 Dunure Place KY2 5YY Kirkcaldy Fife | Scotland | British | 95453070001 | |||||
| SIMPSON, George Stafford | Director | Swallowdrum Road KY12 9BJ Dunfermline Mcteague House Fife Scotland | Scotland | British | 95453080006 | |||||
| PETER TRAINER COMPANY SECRETARIES LTD. | Nominee Secretary | 27 Lauriston Street EH3 9DQ Edinburgh | 900018690001 | |||||||
| PETER TRAINER COMPANY SECRETARIES LTD. | Nominee Director | 27 Lauriston Street EH3 9DQ Edinburgh | 900018690001 | |||||||
| PETER TRAINER CORPORATE SERVICES LTD. | Nominee Director | 27 Lauriston Street EH3 9DQ Edinburgh | 900025460001 |
Who are the persons with significant control of D&G AUTOCARE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Dh&Gs Holdings Limited | Aug 01, 2023 | Nicol Street KY1 1NY Kirkcaldy 9 Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr George Stafford Simpson | Apr 08, 2016 | Nicol Street KY1 1NY Kirkcaldy 9 Fife Scotland | Yes | ||||||||||
Nationality: British Country of Residence: Scotland | |||||||||||||
Natures of Control
| |||||||||||||
| Mr David Peter Hunter | Apr 08, 2016 | Nicol Street KY1 1NY Kirkcaldy 9 Fife Scotland | Yes | ||||||||||
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