Aberdeen
Aberdeenshire
AB11 7SB
Scotland
Secretary Name | Averil Murray |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 April 1997(32 years, 7 months after company formation) |
Appointment Duration | 26 years |
Role | Company Director |
Correspondence Address | 52 Murray Terrace Aberdeen AB11 7SB Scotland |
Director Name | Bernard Schrader |
---|---|
Date of Birth | February 1914 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1988(24 years, 3 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 29 January 1997) |
Role | Motor Engineer |
Correspondence Address | Lubotska Memsie Fraserburgh Aberdeenshire |
Director Name | Mae Schrader |
---|---|
Date of Birth | June 1939 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1988(24 years, 3 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 02 May 1994) |
Role | Secretary |
Correspondence Address | 33 Strichen Road Fraserburgh Aberdeenshire AB43 5SA Scotland |
Secretary Name | Mae Schrader |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 December 1988(24 years, 3 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 02 May 1994) |
Role | Company Director |
Correspondence Address | 33 Strichen Road Fraserburgh Aberdeenshire AB43 5SA Scotland |
Director Name | Bernard Edward Schrader |
---|---|
Date of Birth | January 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1996(31 years, 9 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 04 May 2007) |
Role | Motor Mechanic |
Correspondence Address | Lubotska Memsie Fraserburgh Aberdeenshire AB43 4AL Scotland |
Secretary Name | Brown & McRae (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 May 1994(29 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 March 1997) |
Correspondence Address | Anderson House 9-11 Frithside Street Fraserburgh Aberdeenshire AB43 9AB Scotland |
Website | carandvanhire.net |
---|---|
Telephone | 01224 663366 |
Telephone region | Aberdeen |
Registered Address | Mugiemoss Road Bucksburn Aberdeen AB21 9US Scotland |
---|---|
Constituency | Aberdeen North |
Ward | Dyce/Bucksburn/Danestone |
Address Matches | 2 other UK companies use this postal address |
31 at £1 | Mr Michael Murray 60.78% Ordinary |
---|---|
20 at £1 | Averil Murray 39.22% Ordinary |
Year | 2014 |
---|---|
Net Worth | £454,893 |
Cash | £4,534 |
Current Liabilities | £163,976 |
Latest Accounts | 31 March 2022 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2023 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 31 December 2022 (3 months ago) |
---|---|
Next Return Due | 14 January 2024 (9 months, 2 weeks from now) |
19 June 2007 | Delivered on: 4 July 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects to south of mugiemoss road, aberdeen. Outstanding |
---|---|
25 July 2000 | Delivered on: 11 August 2000 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Ground at mugiemoss road, aberdeen. Outstanding |
7 January 1997 | Delivered on: 15 January 1997 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Outstanding |
11 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
---|---|
29 December 2021 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
8 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
30 December 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
3 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
24 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
31 December 2018 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
3 January 2018 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
31 December 2017 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
4 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
4 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
3 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
3 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
31 December 2015 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2015-12-31
|
31 December 2015 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2015-12-31
|
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
16 March 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-03-16
|
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
3 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
18 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
18 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
31 December 2012 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
31 December 2012 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
19 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
19 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
20 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
20 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
27 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
27 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
14 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
14 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
3 September 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
3 September 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
24 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
24 February 2010 | Director's details changed for Michael Murray on 31 December 2009 (2 pages) |
24 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
24 February 2010 | Director's details changed for Michael Murray on 31 December 2009 (2 pages) |
22 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
22 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
31 March 2009 | Return made up to 31/12/08; full list of members (3 pages) |
31 March 2009 | Return made up to 31/12/08; full list of members (3 pages) |
30 March 2009 | Return made up to 31/12/07; full list of members (4 pages) |
30 March 2009 | Return made up to 31/12/07; full list of members (4 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
4 July 2007 | Partic of mort/charge * (3 pages) |
4 July 2007 | Partic of mort/charge * (3 pages) |
12 June 2007 | Resolutions
|
12 June 2007 | Resolutions
|
11 June 2007 | Resolutions
|
11 June 2007 | Director resigned (1 page) |
11 June 2007 | Resolutions
|
11 June 2007 | Director resigned (1 page) |
8 March 2007 | Return made up to 31/12/06; full list of members (7 pages) |
8 March 2007 | Return made up to 31/12/06; full list of members (7 pages) |
28 December 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
28 December 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
25 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
25 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
5 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
5 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
11 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
11 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
20 August 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
20 August 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
25 February 2004 | Return made up to 31/12/03; full list of members (7 pages) |
25 February 2004 | Return made up to 31/12/03; full list of members (7 pages) |
8 January 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
8 January 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
22 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
22 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
18 November 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
18 November 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
8 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
8 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
15 November 2001 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
15 November 2001 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
14 February 2001 | Return made up to 31/12/00; full list of members (6 pages) |
14 February 2001 | Return made up to 31/12/00; full list of members (6 pages) |
11 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
11 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
11 August 2000 | Partic of mort/charge * (6 pages) |
11 August 2000 | Partic of mort/charge * (6 pages) |
18 January 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
18 January 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
7 January 2000 | Return made up to 31/12/99; full list of members
|
7 January 2000 | Return made up to 31/12/99; full list of members
|
16 February 1999 | Return made up to 31/12/98; full list of members
|
16 February 1999 | Return made up to 31/12/98; full list of members
|
27 January 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
27 January 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
25 February 1998 | New secretary appointed (2 pages) |
25 February 1998 | Return made up to 31/12/97; full list of members
|
25 February 1998 | New secretary appointed (2 pages) |
25 February 1998 | Return made up to 31/12/97; full list of members
|
14 November 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
14 November 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
12 June 1997 | Registered office changed on 12/06/97 from: anderson house 9/15 frithside street fraserburgh aberdeenshire AB43 9AR (1 page) |
12 June 1997 | Registered office changed on 12/06/97 from: anderson house 9/15 frithside street fraserburgh aberdeenshire AB43 9AR (1 page) |
30 April 1997 | Accounts for a small company made up to 31 March 1996 (4 pages) |
30 April 1997 | Accounts for a small company made up to 31 March 1996 (4 pages) |
15 January 1997 | Partic of mort/charge * (6 pages) |
15 January 1997 | Partic of mort/charge * (6 pages) |
17 December 1996 | Return made up to 31/12/96; full list of members (6 pages) |
17 December 1996 | Return made up to 31/12/96; full list of members (6 pages) |
30 July 1996 | Company name changed central garage (fraserburgh) lim ited\certificate issued on 31/07/96 (2 pages) |
30 July 1996 | Company name changed central garage (fraserburgh) lim ited\certificate issued on 31/07/96 (2 pages) |
31 May 1996 | New director appointed (2 pages) |
31 May 1996 | New director appointed (2 pages) |
1 February 1996 | Return made up to 31/12/95; no change of members
|
1 February 1996 | Return made up to 31/12/95; no change of members
|
31 January 1996 | Accounts for a small company made up to 31 March 1995 (4 pages) |
31 January 1996 | Accounts for a small company made up to 31 March 1994 (4 pages) |
31 January 1996 | Accounts for a small company made up to 31 March 1995 (4 pages) |
31 January 1996 | Accounts for a small company made up to 31 March 1994 (4 pages) |
22 January 1996 | New director appointed (2 pages) |
22 January 1996 | New director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
29 April 1994 | Memorandum and Articles of Association (3 pages) |
29 April 1994 | Memorandum and Articles of Association (3 pages) |
27 August 1964 | Incorporation (11 pages) |
27 August 1964 | Incorporation (11 pages) |