THE KIRKCALDY MOTOR COMPANY LTD.

THE KIRKCALDY MOTOR COMPANY LTD.

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

    Company NameTHE KIRKCALDY MOTOR COMPANY LTD.
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC332841
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of THE KIRKCALDY MOTOR COMPANY LTD.?

    • Sale of used cars and light motor vehicles (45112) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is THE KIRKCALDY MOTOR COMPANY LTD. located?

    Registered Office Address
    2nd Floor, 22-24 Blythswood Square
    G2 4BG Glasgow
    Scotland
    Undeliverable Registered Office AddressNo

    What are the latest accounts for THE KIRKCALDY MOTOR COMPANY LTD.?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnOct 31, 2024
    Next Accounts Due OnJul 31, 2025
    Last Accounts
    Last Accounts Made Up ToOct 31, 2023

    What is the status of the latest confirmation statement for THE KIRKCALDY MOTOR COMPANY LTD.?

    Last Confirmation Statement Made Up ToSep 24, 2025
    Next Confirmation Statement DueOct 08, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 24, 2024
    OverdueNo

    What are the latest filings for THE KIRKCALDY MOTOR COMPANY LTD.?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Sep 24, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Oct 31, 2023

    9 pagesAA

    Confirmation statement made on Sep 24, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Oct 31, 2022

    8 pagesAA

    Registered office address changed from Baltic Chambers Suite 401-403 50 Wellington Street Glasgow G2 6HJ Scotland to 2nd Floor, 22-24 Blythswood Square Glasgow G2 4BG on Jan 12, 2023

    1 pagesAD01

    Confirmation statement made on Sep 24, 2022 with no updates

    3 pagesCS01

    Micro company accounts made up to Oct 31, 2021

    3 pagesAA

    Confirmation statement made on Oct 08, 2021 with no updates

    3 pagesCS01

    Micro company accounts made up to Oct 31, 2020

    3 pagesAA

    Confirmation statement made on Oct 08, 2020 with no updates

    3 pagesCS01

    Micro company accounts made up to Oct 31, 2019

    3 pagesAA

    Confirmation statement made on Oct 08, 2019 with no updates

    3 pagesCS01

    Micro company accounts made up to Oct 31, 2018

    2 pagesAA

    Confirmation statement made on Oct 23, 2018 with no updates

    3 pagesCS01

    Micro company accounts made up to Oct 31, 2017

    2 pagesAA

    Confirmation statement made on Oct 23, 2017 with no updates

    3 pagesCS01

    Change of details for Mr David Chorystal Cameron as a person with significant control on Nov 09, 2017

    2 pagesPSC04

    Total exemption small company accounts made up to Oct 31, 2016

    3 pagesAA

    Confirmation statement made on Oct 23, 2016 with updates

    5 pagesCS01

    Registered office address changed from C/O Wallace White Accountants 50 Wellington Street Suite 222 Glasgow G2 6HJ to Baltic Chambers Suite 401-403 50 Wellington Street Glasgow G2 6HJ on Aug 08, 2016

    1 pagesAD01

    Total exemption small company accounts made up to Oct 31, 2015

    3 pagesAA

    Annual return made up to Oct 23, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 10, 2015

    Statement of capital on Dec 10, 2015

    • Capital: GBP 4
    SH01

    Total exemption small company accounts made up to Oct 31, 2014

    3 pagesAA

    Annual return made up to Oct 23, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 06, 2015

    Statement of capital on Jan 06, 2015

    • Capital: GBP 4
    SH01

    Total exemption small company accounts made up to Oct 31, 2013

    3 pagesAA

    Who are the officers of THE KIRKCALDY MOTOR COMPANY LTD.?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CAMERON, David Crystal
    22-24 Blythswood Square
    G2 4BG Glasgow
    2nd Floor,
    Scotland
    Director
    22-24 Blythswood Square
    G2 4BG Glasgow
    2nd Floor,
    Scotland
    ScotlandBritishDirector126430770001
    CAMERON, David Crystal
    14 Sir Thomas Elder Way
    KY2 6ZS Kirkcaldy
    Fife
    Secretary
    14 Sir Thomas Elder Way
    KY2 6ZS Kirkcaldy
    Fife
    BritishDirector126430770001
    CAMERON, Sheila Alexia
    Marmion Drive
    KY6 2PQ Glenrothes
    97
    Fife
    Secretary
    Marmion Drive
    KY6 2PQ Glenrothes
    97
    Fife
    BritishSecretary134531110001
    PETER TRAINER COMPANY SECRETARIES LTD.
    27 Lauriston Street
    EH3 9DQ Edinburgh
    Nominee Secretary
    27 Lauriston Street
    EH3 9DQ Edinburgh
    900018690001
    CAMERON, David Crystal
    14 Sir Thomas Elder Way
    KY2 6ZS Kirkcaldy
    Fife
    Director
    14 Sir Thomas Elder Way
    KY2 6ZS Kirkcaldy
    Fife
    ScotlandBritishDirector126430770001
    CAMERON, Donald Rose
    James Court
    KY4 8LL Cowdenbeath
    20
    Fife
    Director
    James Court
    KY4 8LL Cowdenbeath
    20
    Fife
    United KingdomBritishDirector134531150001
    RIDDICK, Bryan Robert
    14 Sir Thomas Elder Way
    Kirkcaldy
    KY2 6ZS Fife
    Director
    14 Sir Thomas Elder Way
    Kirkcaldy
    KY2 6ZS Fife
    UkBritishDirector126430420001
    RIDDICK, Bryan Robert
    14 The Bridges
    Dalgety Bay
    KY11 9XZ Dunfermline
    Fife
    Director
    14 The Bridges
    Dalgety Bay
    KY11 9XZ Dunfermline
    Fife
    UkBritishDirector126430420001
    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 THE KIRKCALDY MOTOR COMPANY LTD.?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr David Crystal Cameron
    22-24 Blythswood Square
    G2 4BG Glasgow
    2nd Floor,
    Scotland
    Apr 06, 2016
    22-24 Blythswood Square
    G2 4BG Glasgow
    2nd Floor,
    Scotland
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in 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