Company NameC.V. Components Limited
DirectorJohn Phillip Robertson
Company StatusActive
Company NumberSC073986
CategoryPrivate Limited Company
Incorporation Date27 February 1981(43 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5030Sale of motor vehicle parts etc.
SIC 45310Wholesale trade of motor vehicle parts and accessories

Directors

Director NameMr John Phillip Robertson
Date of BirthApril 1954 (Born 70 years ago)
NationalityScottish
StatusCurrent
Appointed16 December 1988(7 years, 9 months after company formation)
Appointment Duration35 years, 3 months
RoleManager
Country of ResidenceScotland
Correspondence Address3 Leachkin Terrace
Inverness
Inverness Shire
IV3 8LQ
Scotland
Director NameCatherine Anne Robertson
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1988(7 years, 9 months after company formation)
Appointment Duration26 years, 6 months (resigned 30 June 2015)
RoleCivil Servant
Correspondence Address3 Leachkin Terrace
Inverness
Inverness Shire
IV3 8LQ
Scotland
Secretary NameCatherine Anne Robertson
NationalityBritish
StatusResigned
Appointed16 December 1988(7 years, 9 months after company formation)
Appointment Duration26 years, 6 months (resigned 30 June 2015)
RoleCompany Director
Correspondence Address3 Leachkin Terrace
Inverness
Inverness Shire
IV3 8LQ
Scotland

Contact

Websitecvcomponents.co.uk
Telephone01463 220232
Telephone regionInverness

Location

Registered Address42 Harbour Road
Inverness
IV1 1UF
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardInverness Millburn

Shareholders

100 at £1John P. Robertson
100.00%
Ordinary

Financials

Year2014
Net Worth£372,756
Cash£20,275
Current Liabilities£173,088

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return11 April 2023 (11 months, 3 weeks ago)
Next Return Due25 April 2024 (3 weeks, 6 days from now)

Charges

27 April 2005Delivered on: 7 May 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: That plot of ground at harbour road, inverness extending to 0.075 hectares.
Outstanding
24 December 2004Delivered on: 8 January 2005
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
10 November 1997Delivered on: 14 November 1997
Satisfied on: 30 March 2005
Persons entitled: Pensioneer Trustees (Leeds) Limited

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
20 October 1997Delivered on: 24 October 1997
Satisfied on: 11 March 2005
Persons entitled: Pensioneer Trustees (Leeds) Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 0.075 ha at harbour road,inverness.
Fully Satisfied
19 February 1992Delivered on: 25 February 1992
Satisfied on: 22 March 2005
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

1 September 2020Total exemption full accounts made up to 30 June 2020 (12 pages)
17 April 2020Confirmation statement made on 13 April 2020 with updates (5 pages)
23 December 2019Total exemption full accounts made up to 30 June 2019 (12 pages)
30 April 2019Confirmation statement made on 13 April 2019 with updates (5 pages)
17 September 2018Total exemption full accounts made up to 30 June 2018 (12 pages)
13 April 2018Confirmation statement made on 13 April 2018 with updates (5 pages)
27 February 2018Total exemption full accounts made up to 30 June 2017 (17 pages)
25 April 2017Satisfaction of charge 5 in full (4 pages)
25 April 2017Satisfaction of charge 5 in full (4 pages)
18 April 2017Confirmation statement made on 13 April 2017 with updates (5 pages)
18 April 2017Confirmation statement made on 13 April 2017 with updates (5 pages)
12 September 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
12 September 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
17 May 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 100
(3 pages)
17 May 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 100
(3 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
7 September 2015Termination of appointment of Catherine Anne Robertson as a secretary on 30 June 2015 (1 page)
7 September 2015Termination of appointment of Catherine Anne Robertson as a director on 30 June 2015 (1 page)
7 September 2015Termination of appointment of Catherine Anne Robertson as a secretary on 30 June 2015 (1 page)
7 September 2015Termination of appointment of Catherine Anne Robertson as a director on 30 June 2015 (1 page)
27 April 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 100
(5 pages)
27 April 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 100
(5 pages)
22 January 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
22 January 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
23 April 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 100
(5 pages)
23 April 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 100
(5 pages)
20 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
20 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
15 April 2013Annual return made up to 13 April 2013 with a full list of shareholders (5 pages)
15 April 2013Annual return made up to 13 April 2013 with a full list of shareholders (5 pages)
28 January 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
28 January 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
17 April 2012Annual return made up to 13 April 2012 with a full list of shareholders (5 pages)
17 April 2012Annual return made up to 13 April 2012 with a full list of shareholders (5 pages)
24 November 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
24 November 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
14 April 2011Annual return made up to 13 April 2011 with a full list of shareholders (5 pages)
14 April 2011Annual return made up to 13 April 2011 with a full list of shareholders (5 pages)
19 October 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
19 October 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
14 April 2010Annual return made up to 13 April 2010 with a full list of shareholders (5 pages)
14 April 2010Annual return made up to 13 April 2010 with a full list of shareholders (5 pages)
16 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
16 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
16 April 2009Return made up to 13/04/09; full list of members (3 pages)
16 April 2009Return made up to 13/04/09; full list of members (3 pages)
20 January 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
20 January 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
22 April 2008Return made up to 13/04/08; full list of members (3 pages)
22 April 2008Return made up to 13/04/08; full list of members (3 pages)
6 March 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
6 March 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
1 May 2007Return made up to 13/04/07; full list of members (2 pages)
1 May 2007Return made up to 13/04/07; full list of members (2 pages)
29 November 2006Total exemption small company accounts made up to 30 June 2006 (7 pages)
29 November 2006Ad 27/10/06--------- £ si 74@1=74 £ ic 26/100 (2 pages)
29 November 2006Total exemption small company accounts made up to 30 June 2006 (7 pages)
29 November 2006Ad 27/10/06--------- £ si 74@1=74 £ ic 26/100 (2 pages)
23 May 2006Return made up to 13/04/06; full list of members (3 pages)
23 May 2006Return made up to 13/04/06; full list of members (3 pages)
20 February 2006Total exemption small company accounts made up to 30 June 2005 (8 pages)
20 February 2006Total exemption small company accounts made up to 30 June 2005 (8 pages)
28 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 June 2005£ ic 100/26 05/05/05 £ sr 74@1=74 (1 page)
2 June 2005£ ic 100/26 05/05/05 £ sr 74@1=74 (1 page)
7 May 2005Partic of mort/charge * (3 pages)
7 May 2005Partic of mort/charge * (3 pages)
21 April 2005Return made up to 13/04/05; full list of members (8 pages)
21 April 2005Return made up to 13/04/05; full list of members (8 pages)
19 April 2005Accounts for a small company made up to 30 June 2004 (7 pages)
19 April 2005Accounts for a small company made up to 30 June 2004 (7 pages)
30 March 2005Dec mort/charge * (2 pages)
30 March 2005Dec mort/charge * (2 pages)
22 March 2005Dec mort/charge * (2 pages)
22 March 2005Dec mort/charge * (2 pages)
11 March 2005Dec mort/charge * (2 pages)
11 March 2005Dec mort/charge * (2 pages)
8 January 2005Partic of mort/charge * (4 pages)
8 January 2005Partic of mort/charge * (4 pages)
2 May 2004Return made up to 13/04/04; full list of members (8 pages)
2 May 2004Return made up to 13/04/04; full list of members (8 pages)
19 April 2004Accounts for a small company made up to 30 June 2003 (7 pages)
19 April 2004Accounts for a small company made up to 30 June 2003 (7 pages)
28 April 2003Accounts for a small company made up to 30 June 2002 (8 pages)
28 April 2003Accounts for a small company made up to 30 June 2002 (8 pages)
23 April 2003Registered office changed on 23/04/03 from: 3 leachkin terrace inverness IV3 8LQ (1 page)
23 April 2003Registered office changed on 23/04/03 from: 3 leachkin terrace inverness IV3 8LQ (1 page)
23 April 2003Return made up to 13/04/03; full list of members (8 pages)
23 April 2003Return made up to 13/04/03; full list of members (8 pages)
8 May 2002Accounts for a small company made up to 30 June 2001 (8 pages)
8 May 2002Accounts for a small company made up to 30 June 2001 (8 pages)
22 April 2002Return made up to 13/04/02; full list of members
  • 363(287) ‐ Registered office changed on 22/04/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 April 2002Return made up to 13/04/02; full list of members
  • 363(287) ‐ Registered office changed on 22/04/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 April 2001Accounts for a small company made up to 30 June 2000 (8 pages)
23 April 2001Accounts for a small company made up to 30 June 2000 (8 pages)
12 April 2001Return made up to 13/04/01; full list of members (7 pages)
12 April 2001Return made up to 13/04/01; full list of members (7 pages)
12 April 2000Return made up to 13/04/00; full list of members (7 pages)
12 April 2000Return made up to 13/04/00; full list of members (7 pages)
23 March 2000Accounts for a small company made up to 30 June 1999 (8 pages)
23 March 2000Accounts for a small company made up to 30 June 1999 (8 pages)
21 April 1999Return made up to 13/04/99; full list of members (6 pages)
21 April 1999Return made up to 13/04/99; full list of members (6 pages)
19 January 1999Accounts for a small company made up to 30 June 1998 (8 pages)
19 January 1999Accounts for a small company made up to 30 June 1998 (8 pages)
19 April 1998Return made up to 13/04/98; no change of members (4 pages)
19 April 1998Return made up to 13/04/98; no change of members (4 pages)
18 March 1998Accounts for a small company made up to 30 June 1997 (7 pages)
18 March 1998Accounts for a small company made up to 30 June 1997 (7 pages)
14 November 1997Partic of mort/charge * (3 pages)
14 November 1997Alterations to a floating charge (15 pages)
14 November 1997Alterations to a floating charge (15 pages)
14 November 1997Alterations to a floating charge (6 pages)
14 November 1997Partic of mort/charge * (3 pages)
14 November 1997Alterations to a floating charge (6 pages)
24 October 1997Partic of mort/charge * (6 pages)
24 October 1997Partic of mort/charge * (6 pages)
21 April 1997Accounts for a small company made up to 30 June 1996 (8 pages)
21 April 1997Accounts for a small company made up to 30 June 1996 (8 pages)
9 April 1997Return made up to 13/04/97; no change of members (4 pages)
9 April 1997Return made up to 13/04/97; no change of members (4 pages)
10 May 1996Return made up to 13/04/96; full list of members (6 pages)
10 May 1996Return made up to 13/04/96; full list of members (6 pages)
22 April 1996Accounts for a small company made up to 30 June 1995 (9 pages)
22 April 1996Accounts for a small company made up to 30 June 1995 (9 pages)