Company NameAberdeen Motor Company Limited
DirectorMichael Murray
Company StatusActive
Company NumberSC040866
CategoryPrivate Limited Company
Incorporation Date27 August 1964(59 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Michael Murray
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 1996(31 years, 4 months after company formation)
Appointment Duration28 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address52 Murray Terrace
Aberdeen
Aberdeenshire
AB11 7SB
Scotland
Secretary NameAveril Murray
NationalityBritish
StatusCurrent
Appointed01 April 1997(32 years, 7 months after company formation)
Appointment Duration27 years
RoleCompany Director
Correspondence Address52 Murray Terrace
Aberdeen
AB11 7SB
Scotland
Director NameBernard Schrader
Date of BirthFebruary 1914 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1988(24 years, 3 months after company formation)
Appointment Duration8 years, 1 month (resigned 29 January 1997)
RoleMotor Engineer
Correspondence AddressLubotska
Memsie
Fraserburgh
Aberdeenshire
Director NameMae Schrader
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1988(24 years, 3 months after company formation)
Appointment Duration5 years, 4 months (resigned 02 May 1994)
RoleSecretary
Correspondence Address33 Strichen Road
Fraserburgh
Aberdeenshire
AB43 5SA
Scotland
Secretary NameMae Schrader
NationalityBritish
StatusResigned
Appointed16 December 1988(24 years, 3 months after company formation)
Appointment Duration5 years, 4 months (resigned 02 May 1994)
RoleCompany Director
Correspondence Address33 Strichen Road
Fraserburgh
Aberdeenshire
AB43 5SA
Scotland
Director NameBernard Edward Schrader
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1996(31 years, 9 months after company formation)
Appointment Duration10 years, 11 months (resigned 04 May 2007)
RoleMotor Mechanic
Correspondence AddressLubotska
Memsie
Fraserburgh
Aberdeenshire
AB43 4AL
Scotland
Secretary NameBrown & McRae (Corporation)
StatusResigned
Appointed02 May 1994(29 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 March 1997)
Correspondence AddressAnderson House
9-11 Frithside Street
Fraserburgh
Aberdeenshire
AB43 9AB
Scotland

Contact

Websitecarandvanhire.net
Telephone01224 663366
Telephone regionAberdeen

Location

Registered Address52 Murray Terrace
Aberdeen
AB11 7SB
Scotland
ConstituencyAberdeen South
WardTorry/Ferryhill

Shareholders

31 at £1Mr Michael Murray
60.78%
Ordinary
20 at £1Averil Murray
39.22%
Ordinary

Financials

Year2014
Net Worth£454,893
Cash£4,534
Current Liabilities£163,976

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return31 December 2023 (3 months, 2 weeks ago)
Next Return Due14 January 2025 (9 months from now)

Charges

19 June 2007Delivered 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 2000Delivered 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 1997Delivered 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

Filing History

8 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
30 December 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
3 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
24 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
31 December 2018Confirmation statement made on 31 December 2018 with no updates (3 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
3 January 2018Total exemption full accounts made up to 31 March 2017 (9 pages)
31 December 2017Confirmation statement made on 31 December 2017 with no updates (3 pages)
4 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
4 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
31 December 2015Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2015-12-31
  • GBP 51
(4 pages)
31 December 2015Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2015-12-31
  • GBP 51
(4 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
16 March 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 51
(4 pages)
16 March 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 51
(4 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
3 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 51
(4 pages)
3 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 51
(4 pages)
18 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
18 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
31 December 2012Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
31 December 2012Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
19 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
19 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
20 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
20 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
27 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
27 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
14 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
14 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
3 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
3 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
24 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
24 February 2010Director's details changed for Michael Murray on 31 December 2009 (2 pages)
24 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
24 February 2010Director's details changed for Michael Murray on 31 December 2009 (2 pages)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
31 March 2009Return made up to 31/12/08; full list of members (3 pages)
31 March 2009Return made up to 31/12/08; full list of members (3 pages)
30 March 2009Return made up to 31/12/07; full list of members (4 pages)
30 March 2009Return made up to 31/12/07; full list of members (4 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
4 July 2007Partic of mort/charge * (3 pages)
4 July 2007Partic of mort/charge * (3 pages)
12 June 2007Resolutions
  • RES13 ‐ Agreement approved 04/05/07
(6 pages)
12 June 2007Resolutions
  • RES13 ‐ Agreement approved 04/05/07
(6 pages)
11 June 2007Director resigned (1 page)
11 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 June 2007Director resigned (1 page)
11 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 March 2007Return made up to 31/12/06; full list of members (7 pages)
8 March 2007Return made up to 31/12/06; full list of members (7 pages)
28 December 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
28 December 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
25 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
25 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
5 January 2006Return made up to 31/12/05; full list of members (3 pages)
5 January 2006Return made up to 31/12/05; full list of members (3 pages)
11 January 2005Return made up to 31/12/04; full list of members (7 pages)
11 January 2005Return made up to 31/12/04; full list of members (7 pages)
20 August 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
20 August 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
25 February 2004Return made up to 31/12/03; full list of members (7 pages)
25 February 2004Return made up to 31/12/03; full list of members (7 pages)
8 January 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
8 January 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
22 January 2003Return made up to 31/12/02; full list of members (7 pages)
22 January 2003Return made up to 31/12/02; full list of members (7 pages)
18 November 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
18 November 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
8 January 2002Return made up to 31/12/01; full list of members (6 pages)
8 January 2002Return made up to 31/12/01; full list of members (6 pages)
15 November 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
15 November 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
14 February 2001Return made up to 31/12/00; full list of members (6 pages)
14 February 2001Return made up to 31/12/00; full list of members (6 pages)
11 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
11 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
11 August 2000Partic of mort/charge * (6 pages)
11 August 2000Partic of mort/charge * (6 pages)
18 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
18 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
7 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 February 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 February 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
27 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
25 February 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
25 February 1998New secretary appointed (2 pages)
25 February 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
25 February 1998New secretary appointed (2 pages)
14 November 1997Accounts for a small company made up to 31 March 1997 (5 pages)
14 November 1997Accounts for a small company made up to 31 March 1997 (5 pages)
12 June 1997Registered office changed on 12/06/97 from: anderson house 9/15 frithside street fraserburgh aberdeenshire AB43 9AR (1 page)
12 June 1997Registered office changed on 12/06/97 from: anderson house 9/15 frithside street fraserburgh aberdeenshire AB43 9AR (1 page)
30 April 1997Accounts for a small company made up to 31 March 1996 (4 pages)
30 April 1997Accounts for a small company made up to 31 March 1996 (4 pages)
15 January 1997Partic of mort/charge * (6 pages)
15 January 1997Partic of mort/charge * (6 pages)
17 December 1996Return made up to 31/12/96; full list of members (6 pages)
17 December 1996Return made up to 31/12/96; full list of members (6 pages)
30 July 1996Company name changed central garage (fraserburgh) lim ited\certificate issued on 31/07/96 (2 pages)
30 July 1996Company name changed central garage (fraserburgh) lim ited\certificate issued on 31/07/96 (2 pages)
31 May 1996New director appointed (2 pages)
31 May 1996New director appointed (2 pages)
1 February 1996Return made up to 31/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 February 1996Return made up to 31/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
31 January 1996Accounts for a small company made up to 31 March 1995 (4 pages)
31 January 1996Accounts for a small company made up to 31 March 1994 (4 pages)
31 January 1996Accounts for a small company made up to 31 March 1994 (4 pages)
31 January 1996Accounts for a small company made up to 31 March 1995 (4 pages)
22 January 1996New director appointed (2 pages)
22 January 1996New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
29 April 1994Memorandum and Articles of Association (3 pages)
29 April 1994Memorandum and Articles of Association (3 pages)
27 August 1964Incorporation (11 pages)
27 August 1964Incorporation (11 pages)