Company NameEuroroute Limited
Company StatusActive
Company NumberSC110658
CategoryPrivate Limited Company
Incorporation Date19 April 1988(36 years ago)
Previous NameD A Autoparts Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45320Retail trade of motor vehicle parts and accessories

Directors

Director NameMrs Nadine Stewart
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 1989(1 year, 5 months after company formation)
Appointment Duration34 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRickerby House Lochanhead
Dumfries
DG2 8JB
Scotland
Director NameMr Richard Allison Stewart
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 1989(1 year, 5 months after company formation)
Appointment Duration34 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRickerby House Lochanhead
Dumfries
DG2 8JB
Scotland
Secretary NameMrs Nadine Stewart
NationalityBritish
StatusCurrent
Appointed11 October 1989(1 year, 5 months after company formation)
Appointment Duration34 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRickerby House Lochanhead
Dumfries
DG2 8JB
Scotland
Director NameMr Peter Henryson Stewart
Date of BirthNovember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2013(25 years after company formation)
Appointment Duration10 years, 12 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBalec Neuk Underwood
Dumfries
Dumfriesshire
DG2 0JJ
Scotland

Contact

Websiteusedcarparts.co.uk
Telephone01387 269546
Telephone regionDumfries

Location

Registered Address51 Rae Street
Dumfries
DG1 1JD
Scotland
ConstituencyDumfries and Galloway
WardNith
Address MatchesOver 60 other UK companies use this postal address

Shareholders

25k at £1Nadine Stewart
50.00%
Ordinary
25k at £1Richard Allison Stewart
50.00%
Ordinary

Financials

Year2014
Net Worth£598,451
Cash£1,765
Current Liabilities£1,013,641

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return20 September 2023 (7 months, 1 week ago)
Next Return Due4 October 2024 (5 months, 1 week from now)

Charges

23 September 2012Delivered 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 2012Delivered 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 2012Delivered 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 2012Delivered 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 1992Delivered 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 1989Delivered 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 1988Delivered 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

Filing History

19 January 2024Total exemption full accounts made up to 30 April 2023 (12 pages)
22 September 2023Confirmation statement made on 20 September 2023 with updates (4 pages)
20 September 2023Change of details for Mr Richard Allison Stewart as a person with significant control on 30 June 2016 (2 pages)
20 September 2023Change of details for Mrs Nadine Stewart as a person with significant control on 30 June 2016 (2 pages)
3 January 2023Total exemption full accounts made up to 30 April 2022 (12 pages)
20 September 2022Confirmation statement made on 20 September 2022 with updates (4 pages)
15 November 2021Total exemption full accounts made up to 30 April 2021 (14 pages)
23 September 2021Change of details for Mr Peter Henryson Stewart as a person with significant control on 20 September 2021 (2 pages)
23 September 2021Director's details changed for Mr Peter Henryson Stewart on 20 September 2021 (2 pages)
23 September 2021Confirmation statement made on 20 September 2021 with updates (5 pages)
23 September 2021Director's details changed for Mr Peter Henryson Stewart on 23 September 2021 (2 pages)
15 September 2021Notification of Peter Henryson Stewart as a person with significant control on 1 March 2021 (2 pages)
12 April 2021Change of share class name or designation (2 pages)
8 April 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
5 February 2021Satisfaction of charge 4 in full (4 pages)
2 February 2021Satisfaction of charge 6 in full (4 pages)
16 December 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
16 December 2020Memorandum and Articles of Association (12 pages)
4 December 2020Resolutions
  • RES15 ‐ Change company name resolution on 2020-11-26
(1 page)
4 December 2020Company name changed d a autoparts LIMITED\certificate issued on 04/12/20
  • CONNOT ‐ Change of name notice
(3 pages)
10 November 2020Confirmation statement made on 20 September 2020 with updates (5 pages)
3 November 2020Director's details changed for Mrs Nadine Stewart on 20 September 2020 (2 pages)
3 November 2020Director's details changed for Mrs Nadine Stewart on 20 September 2020 (2 pages)
3 November 2020Secretary's details changed for Mrs Nadine Stewart on 20 September 2020 (1 page)
3 November 2020Director's details changed for Mr Richard Allison Stewart on 20 September 2020 (2 pages)
3 November 2020Director's details changed for Mr Richard Allison Stewart on 20 September 2020 (2 pages)
3 November 2020Total exemption full accounts made up to 30 April 2020 (13 pages)
4 August 2020Satisfaction of charge 7 in full (4 pages)
31 January 2020Total exemption full accounts made up to 30 April 2019 (12 pages)
28 November 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
28 November 2019Statement of company's objects (2 pages)
28 November 2019Change of share class name or designation (2 pages)
4 October 2019Confirmation statement made on 20 September 2019 with updates (4 pages)
13 June 2019Registered 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 2018Confirmation statement made on 20 September 2018 with no updates (3 pages)
8 August 2018Total exemption full accounts made up to 30 April 2018 (11 pages)
1 February 2018Total exemption full accounts made up to 30 April 2017 (12 pages)
3 October 2017Confirmation statement made on 20 September 2017 with no updates (3 pages)
3 October 2017Confirmation statement made on 20 September 2017 with no updates (3 pages)
2 February 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
2 February 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
4 October 2016Confirmation statement made on 20 September 2016 with updates (6 pages)
4 October 2016Confirmation statement made on 20 September 2016 with updates (6 pages)
2 February 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
2 February 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
20 October 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 50,000
(6 pages)
20 October 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 50,000
(6 pages)
25 February 2015Satisfaction of charge 3 in full (4 pages)
25 February 2015Satisfaction of charge 2 in full (4 pages)
25 February 2015Satisfaction of charge 2 in full (4 pages)
25 February 2015Satisfaction of charge 3 in full (4 pages)
27 January 2015Accounts for a small company made up to 30 April 2014 (5 pages)
27 January 2015Accounts for a small company made up to 30 April 2014 (5 pages)
30 September 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 50,000
(6 pages)
30 September 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 50,000
(6 pages)
3 February 2014Accounts for a small company made up to 30 April 2013 (7 pages)
3 February 2014Accounts for a small company made up to 30 April 2013 (7 pages)
20 September 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 50,000
(6 pages)
20 September 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 50,000
(6 pages)
1 May 2013Appointment of Mr Peter Henryson Stewart as a director (2 pages)
1 May 2013Appointment of Mr Peter Henryson Stewart as a director (2 pages)
4 February 2013Accounts for a small company made up to 30 April 2012 (6 pages)
4 February 2013Accounts for a small company made up to 30 April 2012 (6 pages)
6 December 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
6 December 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
17 October 2012Alterations to floating charge 4 (5 pages)
17 October 2012Alterations to floating charge 4 (5 pages)
3 October 2012Particulars of a mortgage or charge / charge no: 7 (6 pages)
3 October 2012Particulars of a mortgage or charge / charge no: 7 (6 pages)
21 September 2012Annual return made up to 20 September 2012 with a full list of shareholders (5 pages)
21 September 2012Annual return made up to 20 September 2012 with a full list of shareholders (5 pages)
21 June 2012Particulars of a mortgage or charge / charge no: 6 (6 pages)
21 June 2012Particulars of a mortgage or charge / charge no: 6 (6 pages)
18 May 2012Particulars of a mortgage or charge / charge no: 5 (6 pages)
18 May 2012Particulars of a mortgage or charge / charge no: 5 (6 pages)
28 March 2012Particulars of a mortgage or charge / charge no: 4 (6 pages)
28 March 2012Particulars of a mortgage or charge / charge no: 4 (6 pages)
2 February 2012Accounts for a small company made up to 30 April 2011 (6 pages)
2 February 2012Accounts for a small company made up to 30 April 2011 (6 pages)
20 September 2011Annual return made up to 20 September 2011 with a full list of shareholders (5 pages)
20 September 2011Annual return made up to 20 September 2011 with a full list of shareholders (5 pages)
27 January 2011Accounts for a small company made up to 30 April 2010 (8 pages)
27 January 2011Accounts for a small company made up to 30 April 2010 (8 pages)
28 September 2010Director's details changed for Nadine Stewart on 1 September 2010 (2 pages)
28 September 2010Director's details changed for Nadine Stewart on 1 September 2010 (2 pages)
28 September 2010Director's details changed for Richard Allison Stewart on 1 September 2010 (2 pages)
28 September 2010Annual return made up to 20 September 2010 with a full list of shareholders (5 pages)
28 September 2010Director's details changed for Richard Allison Stewart on 1 September 2010 (2 pages)
28 September 2010Annual return made up to 20 September 2010 with a full list of shareholders (5 pages)
28 September 2010Director's details changed for Nadine Stewart on 1 September 2010 (2 pages)
28 September 2010Director's details changed for Richard Allison Stewart on 1 September 2010 (2 pages)
28 November 2009Accounts for a small company made up to 30 April 2009 (8 pages)
28 November 2009Accounts for a small company made up to 30 April 2009 (8 pages)
7 October 2009Annual return made up to 20 September 2009 with a full list of shareholders (4 pages)
7 October 2009Annual return made up to 20 September 2009 with a full list of shareholders (4 pages)
30 October 2008Accounts for a small company made up to 30 April 2008 (7 pages)
30 October 2008Accounts for a small company made up to 30 April 2008 (7 pages)
30 September 2008Return made up to 20/09/08; full list of members (4 pages)
30 September 2008Return made up to 20/09/08; full list of members (4 pages)
22 November 2007Accounts for a small company made up to 30 April 2007 (7 pages)
22 November 2007Accounts for a small company made up to 30 April 2007 (7 pages)
1 October 2007Return made up to 20/09/07; full list of members (2 pages)
1 October 2007Return made up to 20/09/07; full list of members (2 pages)
23 October 2006Return made up to 20/09/06; full list of members (2 pages)
23 October 2006Return made up to 20/09/06; full list of members (2 pages)
12 September 2006Accounts for a small company made up to 30 April 2006 (7 pages)
12 September 2006Accounts for a small company made up to 30 April 2006 (7 pages)
1 November 2005Accounts for a small company made up to 30 April 2005 (7 pages)
1 November 2005Accounts for a small company made up to 30 April 2005 (7 pages)
26 September 2005Return made up to 20/09/05; full list of members (2 pages)
26 September 2005Return made up to 20/09/05; full list of members (2 pages)
30 September 2004Return made up to 20/09/04; full list of members (7 pages)
30 September 2004Return made up to 20/09/04; full list of members (7 pages)
15 September 2004Accounts for a small company made up to 30 April 2004 (8 pages)
15 September 2004Accounts for a small company made up to 30 April 2004 (8 pages)
29 September 2003Return made up to 20/09/03; full list of members (7 pages)
29 September 2003Return made up to 20/09/03; full list of members (7 pages)
15 September 2003Accounts for a small company made up to 30 April 2003 (7 pages)
15 September 2003Accounts for a small company made up to 30 April 2003 (7 pages)
10 October 2002Accounts for a small company made up to 30 April 2002 (8 pages)
10 October 2002Accounts for a small company made up to 30 April 2002 (8 pages)
26 September 2002Return made up to 20/09/02; full list of members (7 pages)
26 September 2002Return made up to 20/09/02; full list of members (7 pages)
2 October 2001Accounts for a small company made up to 30 April 2001 (9 pages)
2 October 2001Accounts for a small company made up to 30 April 2001 (9 pages)
27 September 2001Return made up to 21/09/01; full list of members (6 pages)
27 September 2001Return made up to 21/09/01; full list of members (6 pages)
11 October 2000Accounts for a small company made up to 30 April 2000 (9 pages)
11 October 2000Accounts for a small company made up to 30 April 2000 (9 pages)
11 October 2000Return made up to 04/10/00; full list of members (6 pages)
11 October 2000Return made up to 04/10/00; full list of members (6 pages)
19 October 1999Accounts for a small company made up to 30 April 1999 (8 pages)
19 October 1999Accounts for a small company made up to 30 April 1999 (8 pages)
13 October 1999Return made up to 04/10/99; full list of members (6 pages)
13 October 1999Return made up to 04/10/99; full list of members (6 pages)
19 November 1998Full accounts made up to 30 April 1998 (12 pages)
19 November 1998Full accounts made up to 30 April 1998 (12 pages)
13 October 1998Return made up to 04/10/98; no change of members (4 pages)
13 October 1998Return made up to 04/10/98; no change of members (4 pages)
12 November 1997Full accounts made up to 30 April 1997 (14 pages)
12 November 1997Full accounts made up to 30 April 1997 (14 pages)
15 October 1997Return made up to 04/10/97; full list of members (6 pages)
15 October 1997Return made up to 04/10/97; full list of members (6 pages)
10 October 1996Return made up to 04/10/96; no change of members (4 pages)
10 October 1996Return made up to 04/10/96; no change of members (4 pages)
10 September 1996Full accounts made up to 30 April 1996 (14 pages)
10 September 1996Full accounts made up to 30 April 1996 (14 pages)
22 November 1995Full accounts made up to 30 April 1995 (14 pages)
22 November 1995Full accounts made up to 30 April 1995 (14 pages)
24 October 1995Return made up to 04/10/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
24 October 1995Return made up to 04/10/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (9 pages)
11 February 1992Partic of mort/charge 2518 (3 pages)
8 December 1989Partic of mort/charge 13895 (3 pages)
14 July 1988Partic of mort/charge 7123 (3 pages)
19 April 1988Incorporation (18 pages)
19 April 1988Incorporation (18 pages)