THE KIRKCALDY MOTOR COMPANY LTD.
Overview
Company Name | THE KIRKCALDY MOTOR COMPANY LTD. |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC332841 |
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 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 Address | No |
What are the latest accounts for THE KIRKCALDY MOTOR COMPANY LTD.?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Oct 31, 2024 |
Next Accounts Due On | Jul 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Oct 31, 2023 |
What is the status of the latest confirmation statement for THE KIRKCALDY MOTOR COMPANY LTD.?
Last Confirmation Statement Made Up To | Sep 24, 2025 |
---|---|
Next Confirmation Statement Due | Oct 08, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Sep 24, 2024 |
Overdue | No |
What are the latest filings for THE KIRKCALDY MOTOR COMPANY LTD.?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Sep 24, 2024 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Oct 31, 2023 | 9 pages | AA | ||||||||||
Confirmation statement made on Sep 24, 2023 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Oct 31, 2022 | 8 pages | AA | ||||||||||
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 pages | AD01 | ||||||||||
Confirmation statement made on Sep 24, 2022 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Oct 31, 2021 | 3 pages | AA | ||||||||||
Confirmation statement made on Oct 08, 2021 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Oct 31, 2020 | 3 pages | AA | ||||||||||
Confirmation statement made on Oct 08, 2020 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Oct 31, 2019 | 3 pages | AA | ||||||||||
Confirmation statement made on Oct 08, 2019 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Oct 31, 2018 | 2 pages | AA | ||||||||||
Confirmation statement made on Oct 23, 2018 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Oct 31, 2017 | 2 pages | AA | ||||||||||
Confirmation statement made on Oct 23, 2017 with no updates | 3 pages | CS01 | ||||||||||
Change of details for Mr David Chorystal Cameron as a person with significant control on Nov 09, 2017 | 2 pages | PSC04 | ||||||||||
Total exemption small company accounts made up to Oct 31, 2016 | 3 pages | AA | ||||||||||
Confirmation statement made on Oct 23, 2016 with updates | 5 pages | CS01 | ||||||||||
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 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Oct 31, 2015 | 3 pages | AA | ||||||||||
Annual return made up to Oct 23, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Oct 31, 2014 | 3 pages | AA | ||||||||||
Annual return made up to Oct 23, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Oct 31, 2013 | 3 pages | AA | ||||||||||
Who are the officers of THE KIRKCALDY MOTOR COMPANY LTD.?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CAMERON, David Crystal | Director | 22-24 Blythswood Square G2 4BG Glasgow 2nd Floor, Scotland | Scotland | British | Director | 126430770001 | ||||
CAMERON, David Crystal | Secretary | 14 Sir Thomas Elder Way KY2 6ZS Kirkcaldy Fife | British | Director | 126430770001 | |||||
CAMERON, Sheila Alexia | Secretary | Marmion Drive KY6 2PQ Glenrothes 97 Fife | British | Secretary | 134531110001 | |||||
PETER TRAINER COMPANY SECRETARIES LTD. | Nominee Secretary | 27 Lauriston Street EH3 9DQ Edinburgh | 900018690001 | |||||||
CAMERON, David Crystal | Director | 14 Sir Thomas Elder Way KY2 6ZS Kirkcaldy Fife | Scotland | British | Director | 126430770001 | ||||
CAMERON, Donald Rose | Director | James Court KY4 8LL Cowdenbeath 20 Fife | United Kingdom | British | Director | 134531150001 | ||||
RIDDICK, Bryan Robert | Director | 14 Sir Thomas Elder Way Kirkcaldy KY2 6ZS Fife | Uk | British | Director | 126430420001 | ||||
RIDDICK, Bryan Robert | Director | 14 The Bridges Dalgety Bay KY11 9XZ Dunfermline Fife | Uk | British | Director | 126430420001 | ||||
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 THE KIRKCALDY MOTOR COMPANY LTD.?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr David Crystal Cameron | Apr 06, 2016 | 22-24 Blythswood Square G2 4BG Glasgow 2nd Floor, Scotland | 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