VEHICLE TRADE CENTRE LTD

VEHICLE TRADE CENTRE LTD

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

    Company NameVEHICLE TRADE CENTRE LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC462230
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of VEHICLE TRADE CENTRE LTD?

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

    Where is VEHICLE TRADE CENTRE LTD located?

    Registered Office Address
    Caledonia House
    Seaward Street
    G41 1HJ Glasgow
    Undeliverable Registered Office AddressNo

    What were the previous names of VEHICLE TRADE CENTRE LTD?

    Previous Company Names
    Company NameFromUntil
    EAST ROAD MOTORS LTDOct 24, 2013Oct 24, 2013

    What are the latest accounts for VEHICLE TRADE CENTRE LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for VEHICLE TRADE CENTRE LTD?

    Last Confirmation Statement Made Up ToOct 14, 2026
    Next Confirmation Statement DueOct 28, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 14, 2025
    OverdueNo

    What are the latest filings for VEHICLE TRADE CENTRE LTD?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Oct 14, 2025 with updates

    4 pagesCS01

    Director's details changed for Mr Daniel Alexander Mclaughlan on Jan 27, 2025

    2 pagesCH01

    Change of details for Mrs Angela Logan as a person with significant control on Jan 27, 2025

    2 pagesPSC04

    Director's details changed for Mrs Angela Logan on Jan 27, 2025

    2 pagesCH01

    Full accounts made up to Mar 31, 2024

    23 pagesAA

    Confirmation statement made on Oct 24, 2024 with no updates

    3 pagesCS01

    Director's details changed for Mr Alexander Alan Porter Mclaughlan on Mar 21, 2023

    2 pagesCH01

    Full accounts made up to Mar 31, 2023

    24 pagesAA

    Confirmation statement made on Oct 24, 2023 with no updates

    3 pagesCS01

    Director's details changed for Mrs Angela Logan on May 09, 2023

    2 pagesCH01

    Appointment of Mr Daniel Alexander Mclaughlan as a director on Mar 21, 2023

    2 pagesAP01

    Appointment of Mr Alan Daniel Mclaughlan as a director on Mar 21, 2023

    2 pagesAP01

    Appointment of Mr Alexander Alan Porter Mclaughlan as a director on Mar 21, 2023

    2 pagesAP01

    Termination of appointment of Alison Mitchell as a director on Mar 21, 2023

    1 pagesTM01

    Full accounts made up to Mar 31, 2022

    24 pagesAA

    Confirmation statement made on Oct 24, 2022 with no updates

    3 pagesCS01

    Notification of Bridgend Garage Limited as a person with significant control on Apr 07, 2021

    2 pagesPSC02

    Cessation of Alison Mitchell as a person with significant control on Feb 28, 2021

    1 pagesPSC07

    Cessation of Alan Daniel Mclaughlan as a person with significant control on Feb 28, 2022

    1 pagesPSC07

    Change of details for Mrs Alison Mitchell as a person with significant control on Feb 28, 2022

    2 pagesPSC04

    Change of details for Mrs Angela Logan as a person with significant control on Feb 28, 2021

    2 pagesPSC04

    Current accounting period extended from Jan 31, 2022 to Mar 31, 2022

    1 pagesAA01

    Total exemption full accounts made up to Jan 31, 2021

    9 pagesAA

    Confirmation statement made on Oct 24, 2021 with updates

    4 pagesCS01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameApr 23, 2021

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Apr 23, 2021

    RES15

    Who are the officers of VEHICLE TRADE CENTRE LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LOGAN, Angela Agnes
    Seaward Street
    G41 1HJ Glasgow
    Caledonia House
    Director
    Seaward Street
    G41 1HJ Glasgow
    Caledonia House
    United KingdomBritish182369070003
    MCLAUGHLAN, Alan Daniel
    Seaward Street
    G41 1HJ Glasgow
    Caledonia House
    Director
    Seaward Street
    G41 1HJ Glasgow
    Caledonia House
    ScotlandBritish231190200001
    MCLAUGHLAN, Alexander Allan Porter
    Seaward Street
    G41 1HJ Glasgow
    Caledonia House
    Director
    Seaward Street
    G41 1HJ Glasgow
    Caledonia House
    ScotlandBritish217326040001
    MCLAUGHLAN, Daniel Stewart
    Seaward Street
    G41 1HJ Glasgow
    Caledonia House
    Director
    Seaward Street
    G41 1HJ Glasgow
    Caledonia House
    ScotlandBritish217326060001
    MITCHELL, Alison
    James Clements Close
    KA13 6PW Kilwinning
    22
    Ayrshire
    Scotland
    Director
    James Clements Close
    KA13 6PW Kilwinning
    22
    Ayrshire
    Scotland
    ScotlandBritishDirector182369080001

    Who are the persons with significant control of VEHICLE TRADE CENTRE LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Bridgend Garage Limited
    Glasgow Road
    KA13 7JB Kilwinning
    Riverside Complex
    Scotland
    Apr 07, 2021
    Glasgow Road
    KA13 7JB Kilwinning
    Riverside Complex
    Scotland
    No
    Legal FormLimited Company
    Country RegisteredScotland
    Legal AuthorityCompanies Act 2006
    Place RegisteredScotland
    Registration NumberSc098499
    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.
    Mr Alan Daniel Mclaughlan
    Seaward Street
    G41 1HJ Glasgow
    Caledonia House
    Apr 06, 2019
    Seaward Street
    G41 1HJ Glasgow
    Caledonia House
    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.
    Mrs Alison Mitchell
    Seaward Street
    G41 1HJ Glasgow
    Caledonia House
    Apr 06, 2016
    Seaward Street
    G41 1HJ Glasgow
    Caledonia House
    Yes
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mrs Angela Agnes Logan
    Seaward Street
    G41 1HJ Glasgow
    Caledonia House
    Apr 06, 2016
    Seaward Street
    G41 1HJ Glasgow
    Caledonia House
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over 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