Dumfries
DG2 8JB
Scotland
Director Name | Mr Richard Allison Stewart |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 October 1989(1 year, 5 months after company formation) |
Appointment Duration | 34 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rickerby House Lochanhead Dumfries DG2 8JB Scotland |
Secretary Name | Mrs Nadine Stewart |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 October 1989(1 year, 5 months after company formation) |
Appointment Duration | 34 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rickerby House Lochanhead Dumfries DG2 8JB Scotland |
Director Name | Mr Peter Henryson Stewart |
---|---|
Date of Birth | November 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2013(25 years after company formation) |
Appointment Duration | 10 years, 12 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Balec Neuk Underwood Dumfries Dumfriesshire DG2 0JJ Scotland |
Website | usedcarparts.co.uk |
---|---|
Telephone | 01387 269546 |
Telephone region | Dumfries |
Registered Address | 51 Rae Street Dumfries DG1 1JD Scotland |
---|---|
Constituency | Dumfries and Galloway |
Ward | Nith |
Address Matches | Over 60 other UK companies use this postal address |
25k at £1 | Nadine Stewart 50.00% Ordinary |
---|---|
25k at £1 | Richard Allison Stewart 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £598,451 |
Cash | £1,765 |
Current Liabilities | £1,013,641 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 20 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 4 October 2024 (5 months, 1 week from now) |
23 September 2012 | Delivered on: 3 October 2012 Persons entitled: Sebsed Limited Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|---|
8 June 2012 | Delivered on: 21 June 2012 Persons entitled: Clydesdale Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects at st marys industrial estate, dumfries. See form for further details. Outstanding |
11 May 2012 | Delivered on: 18 May 2012 Persons entitled: Clydesdale Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects at st marys industrial estate dumfries please see form. Outstanding |
21 March 2012 | Delivered on: 28 March 2012 Persons entitled: Clydesdale Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
4 February 1992 | Delivered on: 11 February 1992 Satisfied on: 25 February 2015 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 on the south side of annan roaddumfries extending to 443 square metres. Fully Satisfied |
4 December 1989 | Delivered on: 8 December 1989 Satisfied on: 25 February 2015 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Area of ground at st. Mary's ind. Estate, dumfries. Fully Satisfied |
28 June 1988 | Delivered on: 14 July 1988 Satisfied on: 5 December 2012 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. Fully Satisfied |
19 January 2024 | Total exemption full accounts made up to 30 April 2023 (12 pages) |
---|---|
22 September 2023 | Confirmation statement made on 20 September 2023 with updates (4 pages) |
20 September 2023 | Change of details for Mr Richard Allison Stewart as a person with significant control on 30 June 2016 (2 pages) |
20 September 2023 | Change of details for Mrs Nadine Stewart as a person with significant control on 30 June 2016 (2 pages) |
3 January 2023 | Total exemption full accounts made up to 30 April 2022 (12 pages) |
20 September 2022 | Confirmation statement made on 20 September 2022 with updates (4 pages) |
15 November 2021 | Total exemption full accounts made up to 30 April 2021 (14 pages) |
23 September 2021 | Change of details for Mr Peter Henryson Stewart as a person with significant control on 20 September 2021 (2 pages) |
23 September 2021 | Director's details changed for Mr Peter Henryson Stewart on 20 September 2021 (2 pages) |
23 September 2021 | Confirmation statement made on 20 September 2021 with updates (5 pages) |
23 September 2021 | Director's details changed for Mr Peter Henryson Stewart on 23 September 2021 (2 pages) |
15 September 2021 | Notification of Peter Henryson Stewart as a person with significant control on 1 March 2021 (2 pages) |
12 April 2021 | Change of share class name or designation (2 pages) |
8 April 2021 | Resolutions
|
5 February 2021 | Satisfaction of charge 4 in full (4 pages) |
2 February 2021 | Satisfaction of charge 6 in full (4 pages) |
16 December 2020 | Resolutions
|
16 December 2020 | Memorandum and Articles of Association (12 pages) |
4 December 2020 | Resolutions
|
4 December 2020 | Company name changed d a autoparts LIMITED\certificate issued on 04/12/20
|
10 November 2020 | Confirmation statement made on 20 September 2020 with updates (5 pages) |
3 November 2020 | Director's details changed for Mrs Nadine Stewart on 20 September 2020 (2 pages) |
3 November 2020 | Director's details changed for Mrs Nadine Stewart on 20 September 2020 (2 pages) |
3 November 2020 | Secretary's details changed for Mrs Nadine Stewart on 20 September 2020 (1 page) |
3 November 2020 | Director's details changed for Mr Richard Allison Stewart on 20 September 2020 (2 pages) |
3 November 2020 | Director's details changed for Mr Richard Allison Stewart on 20 September 2020 (2 pages) |
3 November 2020 | Total exemption full accounts made up to 30 April 2020 (13 pages) |
4 August 2020 | Satisfaction of charge 7 in full (4 pages) |
31 January 2020 | Total exemption full accounts made up to 30 April 2019 (12 pages) |
28 November 2019 | Resolutions
|
28 November 2019 | Statement of company's objects (2 pages) |
28 November 2019 | Change of share class name or designation (2 pages) |
4 October 2019 | Confirmation statement made on 20 September 2019 with updates (4 pages) |
13 June 2019 | Registered office address changed from 123 Irish Street Dumfries DG1 2PE to 51 Rae Street Dumfries DG1 1JD on 13 June 2019 (2 pages) |
1 October 2018 | Confirmation statement made on 20 September 2018 with no updates (3 pages) |
8 August 2018 | Total exemption full accounts made up to 30 April 2018 (11 pages) |
1 February 2018 | Total exemption full accounts made up to 30 April 2017 (12 pages) |
3 October 2017 | Confirmation statement made on 20 September 2017 with no updates (3 pages) |
3 October 2017 | Confirmation statement made on 20 September 2017 with no updates (3 pages) |
2 February 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
2 February 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
4 October 2016 | Confirmation statement made on 20 September 2016 with updates (6 pages) |
4 October 2016 | Confirmation statement made on 20 September 2016 with updates (6 pages) |
2 February 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
2 February 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
20 October 2015 | Annual return made up to 20 September 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
20 October 2015 | Annual return made up to 20 September 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
25 February 2015 | Satisfaction of charge 3 in full (4 pages) |
25 February 2015 | Satisfaction of charge 2 in full (4 pages) |
25 February 2015 | Satisfaction of charge 2 in full (4 pages) |
25 February 2015 | Satisfaction of charge 3 in full (4 pages) |
27 January 2015 | Accounts for a small company made up to 30 April 2014 (5 pages) |
27 January 2015 | Accounts for a small company made up to 30 April 2014 (5 pages) |
30 September 2014 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
30 September 2014 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
3 February 2014 | Accounts for a small company made up to 30 April 2013 (7 pages) |
3 February 2014 | Accounts for a small company made up to 30 April 2013 (7 pages) |
20 September 2013 | Annual return made up to 20 September 2013 with a full list of shareholders Statement of capital on 2013-09-20
|
20 September 2013 | Annual return made up to 20 September 2013 with a full list of shareholders Statement of capital on 2013-09-20
|
1 May 2013 | Appointment of Mr Peter Henryson Stewart as a director (2 pages) |
1 May 2013 | Appointment of Mr Peter Henryson Stewart as a director (2 pages) |
4 February 2013 | Accounts for a small company made up to 30 April 2012 (6 pages) |
4 February 2013 | Accounts for a small company made up to 30 April 2012 (6 pages) |
6 December 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
6 December 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
17 October 2012 | Alterations to floating charge 4 (5 pages) |
17 October 2012 | Alterations to floating charge 4 (5 pages) |
3 October 2012 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
3 October 2012 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
21 September 2012 | Annual return made up to 20 September 2012 with a full list of shareholders (5 pages) |
21 September 2012 | Annual return made up to 20 September 2012 with a full list of shareholders (5 pages) |
21 June 2012 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
21 June 2012 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
18 May 2012 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
18 May 2012 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
28 March 2012 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
28 March 2012 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
2 February 2012 | Accounts for a small company made up to 30 April 2011 (6 pages) |
2 February 2012 | Accounts for a small company made up to 30 April 2011 (6 pages) |
20 September 2011 | Annual return made up to 20 September 2011 with a full list of shareholders (5 pages) |
20 September 2011 | Annual return made up to 20 September 2011 with a full list of shareholders (5 pages) |
27 January 2011 | Accounts for a small company made up to 30 April 2010 (8 pages) |
27 January 2011 | Accounts for a small company made up to 30 April 2010 (8 pages) |
28 September 2010 | Director's details changed for Nadine Stewart on 1 September 2010 (2 pages) |
28 September 2010 | Director's details changed for Nadine Stewart on 1 September 2010 (2 pages) |
28 September 2010 | Director's details changed for Richard Allison Stewart on 1 September 2010 (2 pages) |
28 September 2010 | Annual return made up to 20 September 2010 with a full list of shareholders (5 pages) |
28 September 2010 | Director's details changed for Richard Allison Stewart on 1 September 2010 (2 pages) |
28 September 2010 | Annual return made up to 20 September 2010 with a full list of shareholders (5 pages) |
28 September 2010 | Director's details changed for Nadine Stewart on 1 September 2010 (2 pages) |
28 September 2010 | Director's details changed for Richard Allison Stewart on 1 September 2010 (2 pages) |
28 November 2009 | Accounts for a small company made up to 30 April 2009 (8 pages) |
28 November 2009 | Accounts for a small company made up to 30 April 2009 (8 pages) |
7 October 2009 | Annual return made up to 20 September 2009 with a full list of shareholders (4 pages) |
7 October 2009 | Annual return made up to 20 September 2009 with a full list of shareholders (4 pages) |
30 October 2008 | Accounts for a small company made up to 30 April 2008 (7 pages) |
30 October 2008 | Accounts for a small company made up to 30 April 2008 (7 pages) |
30 September 2008 | Return made up to 20/09/08; full list of members (4 pages) |
30 September 2008 | Return made up to 20/09/08; full list of members (4 pages) |
22 November 2007 | Accounts for a small company made up to 30 April 2007 (7 pages) |
22 November 2007 | Accounts for a small company made up to 30 April 2007 (7 pages) |
1 October 2007 | Return made up to 20/09/07; full list of members (2 pages) |
1 October 2007 | Return made up to 20/09/07; full list of members (2 pages) |
23 October 2006 | Return made up to 20/09/06; full list of members (2 pages) |
23 October 2006 | Return made up to 20/09/06; full list of members (2 pages) |
12 September 2006 | Accounts for a small company made up to 30 April 2006 (7 pages) |
12 September 2006 | Accounts for a small company made up to 30 April 2006 (7 pages) |
1 November 2005 | Accounts for a small company made up to 30 April 2005 (7 pages) |
1 November 2005 | Accounts for a small company made up to 30 April 2005 (7 pages) |
26 September 2005 | Return made up to 20/09/05; full list of members (2 pages) |
26 September 2005 | Return made up to 20/09/05; full list of members (2 pages) |
30 September 2004 | Return made up to 20/09/04; full list of members (7 pages) |
30 September 2004 | Return made up to 20/09/04; full list of members (7 pages) |
15 September 2004 | Accounts for a small company made up to 30 April 2004 (8 pages) |
15 September 2004 | Accounts for a small company made up to 30 April 2004 (8 pages) |
29 September 2003 | Return made up to 20/09/03; full list of members (7 pages) |
29 September 2003 | Return made up to 20/09/03; full list of members (7 pages) |
15 September 2003 | Accounts for a small company made up to 30 April 2003 (7 pages) |
15 September 2003 | Accounts for a small company made up to 30 April 2003 (7 pages) |
10 October 2002 | Accounts for a small company made up to 30 April 2002 (8 pages) |
10 October 2002 | Accounts for a small company made up to 30 April 2002 (8 pages) |
26 September 2002 | Return made up to 20/09/02; full list of members (7 pages) |
26 September 2002 | Return made up to 20/09/02; full list of members (7 pages) |
2 October 2001 | Accounts for a small company made up to 30 April 2001 (9 pages) |
2 October 2001 | Accounts for a small company made up to 30 April 2001 (9 pages) |
27 September 2001 | Return made up to 21/09/01; full list of members (6 pages) |
27 September 2001 | Return made up to 21/09/01; full list of members (6 pages) |
11 October 2000 | Accounts for a small company made up to 30 April 2000 (9 pages) |
11 October 2000 | Accounts for a small company made up to 30 April 2000 (9 pages) |
11 October 2000 | Return made up to 04/10/00; full list of members (6 pages) |
11 October 2000 | Return made up to 04/10/00; full list of members (6 pages) |
19 October 1999 | Accounts for a small company made up to 30 April 1999 (8 pages) |
19 October 1999 | Accounts for a small company made up to 30 April 1999 (8 pages) |
13 October 1999 | Return made up to 04/10/99; full list of members (6 pages) |
13 October 1999 | Return made up to 04/10/99; full list of members (6 pages) |
19 November 1998 | Full accounts made up to 30 April 1998 (12 pages) |
19 November 1998 | Full accounts made up to 30 April 1998 (12 pages) |
13 October 1998 | Return made up to 04/10/98; no change of members (4 pages) |
13 October 1998 | Return made up to 04/10/98; no change of members (4 pages) |
12 November 1997 | Full accounts made up to 30 April 1997 (14 pages) |
12 November 1997 | Full accounts made up to 30 April 1997 (14 pages) |
15 October 1997 | Return made up to 04/10/97; full list of members (6 pages) |
15 October 1997 | Return made up to 04/10/97; full list of members (6 pages) |
10 October 1996 | Return made up to 04/10/96; no change of members (4 pages) |
10 October 1996 | Return made up to 04/10/96; no change of members (4 pages) |
10 September 1996 | Full accounts made up to 30 April 1996 (14 pages) |
10 September 1996 | Full accounts made up to 30 April 1996 (14 pages) |
22 November 1995 | Full accounts made up to 30 April 1995 (14 pages) |
22 November 1995 | Full accounts made up to 30 April 1995 (14 pages) |
24 October 1995 | Return made up to 04/10/95; no change of members
|
24 October 1995 | Return made up to 04/10/95; no change of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (9 pages) |
11 February 1992 | Partic of mort/charge 2518 (3 pages) |
8 December 1989 | Partic of mort/charge 13895 (3 pages) |
14 July 1988 | Partic of mort/charge 7123 (3 pages) |
19 April 1988 | Incorporation (18 pages) |
19 April 1988 | Incorporation (18 pages) |