D&G AUTOCARE LIMITED: Filings
Overview
| Company Name | D&G AUTOCARE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC262338 |
| Jurisdiction | Scotland |
| Date of Creation |
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 | ||||||||||
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