D&G AUTOCARE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameD&G AUTOCARE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC262338
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of D&G AUTOCARE LIMITED?

    Previous Company Names
    Company NameFromUntil
    D + G AUTOCARE LTD.Jan 22, 2004Jan 22, 2004

    What are the latest accounts for D&G AUTOCARE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnFeb 28, 2026
    Next Accounts Due OnNov 30, 2026
    Last Accounts
    Last Accounts Made Up ToFeb 28, 2025

    What is the status of the latest confirmation statement for D&G AUTOCARE LIMITED?

    Last Confirmation Statement Made Up ToNov 02, 2026
    Next Confirmation Statement DueNov 16, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 02, 2025
    OverdueNo

    What are the latest filings for D&G AUTOCARE LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Nov 02, 2025 with updates

    5 pagesCS01

    Total exemption full accounts made up to Feb 28, 2025

    10 pagesAA

    legacy

    pagesANNOTATION

    legacy

    pagesANNOTATION

    Change of details for D&G Autocare Holdings Limited as a person with significant control on Jan 25, 2024

    2 pagesPSC05

    Total exemption full accounts made up to Feb 28, 2024

    11 pagesAA

    Confirmation statement made on Nov 02, 2024 with updates

    4 pagesCS01

    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 pagesAD02

    Satisfaction of charge SC2623380002 in full

    1 pagesMR04

    Satisfaction of charge SC2623380003 in full

    1 pagesMR04

    Satisfaction of charge SC2623380004 in full

    1 pagesMR04

    Satisfaction of charge SC2623380005 in full

    1 pagesMR04

    Satisfaction of charge SC2623380006 in full

    1 pagesMR04

    Certificate of change of name

    Company name changed d + g autocare LTD.\certificate issued on 22/01/24
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJan 22, 2024

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jan 19, 2024

    RES15

    Director's details changed for Mr George Stafford Simpson on Jan 08, 2024

    2 pagesCH01

    Director's details changed for Mr George Stafford Simpson on Jan 08, 2024

    2 pagesCH01

    Total exemption full accounts made up to Feb 28, 2023

    11 pagesAA

    Confirmation statement made on Nov 02, 2023 with updates

    4 pagesCS01

    Notification of D&G Autocare Holdings Limited as a person with significant control on Aug 01, 2023

    4 pagesPSC02

    Cessation of David Peter Hunter as a person with significant control on Aug 01, 2023

    3 pagesPSC07

    Cessation of George Stafford Simpson as a person with significant control on Aug 01, 2023

    3 pagesPSC07

    Total exemption full accounts made up to Feb 28, 2022

    10 pagesAA

    Confirmation statement made on Nov 02, 2022 with updates

    4 pagesCS01

    Total exemption full accounts made up to Feb 28, 2021

    9 pagesAA

    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 pagesAD02

    Who are the officers of D&G AUTOCARE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HUNTER, David Peter
    8 Dunure Place
    KY2 5YY Kirkcaldy
    Fife
    Secretary
    8 Dunure Place
    KY2 5YY Kirkcaldy
    Fife
    British95453070001
    HUNTER, David Peter
    8 Dunure Place
    KY2 5YY Kirkcaldy
    Fife
    Director
    8 Dunure Place
    KY2 5YY Kirkcaldy
    Fife
    ScotlandBritish95453070001
    SIMPSON, George Stafford
    Swallowdrum Road
    KY12 9BJ Dunfermline
    Mcteague House
    Fife
    Scotland
    Director
    Swallowdrum Road
    KY12 9BJ Dunfermline
    Mcteague House
    Fife
    Scotland
    ScotlandBritish95453080006
    PETER TRAINER COMPANY SECRETARIES LTD.
    27 Lauriston Street
    EH3 9DQ Edinburgh
    Nominee Secretary
    27 Lauriston Street
    EH3 9DQ Edinburgh
    900018690001
    PETER TRAINER COMPANY SECRETARIES LTD.
    27 Lauriston Street
    EH3 9DQ Edinburgh
    Nominee Director
    27 Lauriston Street
    EH3 9DQ Edinburgh
    900018690001
    PETER TRAINER CORPORATE SERVICES LTD.
    27 Lauriston Street
    EH3 9DQ Edinburgh
    Nominee Director
    27 Lauriston Street
    EH3 9DQ Edinburgh
    900025460001

    Who are the persons with significant control of D&G AUTOCARE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Dh&Gs Holdings Limited
    Nicol Street
    KY1 1NY Kirkcaldy
    9
    Scotland
    Aug 01, 2023
    Nicol Street
    KY1 1NY Kirkcaldy
    9
    Scotland
    No
    Legal FormPrivate Limited Company By Shares
    Country RegisteredScotland
    Legal AuthorityCompanies Act 2006
    Place RegisteredUnited Kingdom Companies House
    Registration NumberSc764195
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr George Stafford Simpson
    Nicol Street
    KY1 1NY Kirkcaldy
    9
    Fife
    Scotland
    Apr 08, 2016
    Nicol Street
    KY1 1NY Kirkcaldy
    9
    Fife
    Scotland
    Yes
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr David Peter Hunter
    Nicol Street
    KY1 1NY Kirkcaldy
    9
    Fife
    Scotland
    Apr 08, 2016
    Nicol Street
    KY1 1NY Kirkcaldy
    9
    Fife
    Scotland
    Yes
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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