Company NameG & P England Holdings Limited
Company StatusActive
Company NumberSC176620
CategoryPrivate Limited Company
Incorporation Date19 June 1997(26 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles
SIC 5030Sale of motor vehicle parts etc.
SIC 45310Wholesale trade of motor vehicle parts and accessories
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMrs Patricia England
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 1997(same day as company formation)
RoleHousewife
Country of ResidenceScotland
Correspondence Address18 Cattofield Gardens
Aberdeen
AB25 3QZ
Scotland
Director NameMr Gavin Grant England
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2006(8 years, 7 months after company formation)
Appointment Duration18 years, 2 months
RoleGarage Services
Country of ResidenceScotland
Correspondence Address1 East Craibstone Street
Aberdeen
AB11 6YQ
Scotland
Director NameMr Ross England
Date of BirthDecember 1997 (Born 26 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2020(23 years, 5 months after company formation)
Appointment Duration3 years, 4 months
RoleMechanic And Mot Tester
Country of ResidenceScotland
Correspondence Address3 The Grange Glithno
Stonehaven
Kincardineshire
AB39 3AD
Scotland
Secretary NameJames And George Collie Llp (Corporation)
StatusCurrent
Appointed31 August 2012(15 years, 2 months after company formation)
Appointment Duration11 years, 7 months
Correspondence Address1 East Craibstone Street
Aberdeen
AB11 6YQ
Scotland
Director NameMr George Biddie England
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1997(same day as company formation)
RoleRetired Garage Proprietor
Country of ResidenceScotland
Correspondence Address18 Cattofield Gardens
Aberdeen
AB25 3QZ
Scotland
Secretary NameCraigens (Corporation)
StatusResigned
Appointed19 June 1997(same day as company formation)
Correspondence Address13 Bon-Accord Crescent
Aberdeen
Aberdeenshire
AB11 6NN
Scotland

Location

Registered Address1 East Craibstone Street
Aberdeen
AB11 6YQ
Scotland
ConstituencyAberdeen South
WardTorry/Ferryhill
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1Gavin England
25.00%
Ordinary
1 at £1Mr George Biddie England
25.00%
Ordinary
1 at £1Mrs Patricia England
25.00%
Ordinary
1 at £1Sandra England
25.00%
Ordinary

Financials

Year2014
Net Worth£679,326
Cash£506,433
Current Liabilities£193,567

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return19 June 2023 (10 months ago)
Next Return Due3 July 2024 (2 months, 2 weeks from now)

Charges

10 July 2006Delivered on: 15 July 2006
Satisfied on: 4 August 2009
Persons entitled: Lloyds Tsb Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 834 square metres at sinclair road, torry, aberdeen KNC3018.
Fully Satisfied

Filing History

21 June 2023Confirmation statement made on 19 June 2023 with no updates (3 pages)
30 May 2023Total exemption full accounts made up to 31 August 2022 (9 pages)
11 August 2022Director's details changed for Mr Ross England on 2 August 2022 (2 pages)
1 July 2022Confirmation statement made on 19 June 2022 with no updates (3 pages)
31 May 2022Total exemption full accounts made up to 31 August 2021 (9 pages)
23 June 2021Confirmation statement made on 19 June 2021 with no updates (3 pages)
31 May 2021Total exemption full accounts made up to 31 August 2020 (9 pages)
18 February 2021Appointment of Mr Ross England as a director on 1 December 2020 (2 pages)
9 February 2021Termination of appointment of George Biddie England as a director on 19 January 2021 (1 page)
12 January 2021Secretary's details changed for James and George Collie Llp on 1 January 2021 (1 page)
28 August 2020Total exemption full accounts made up to 31 August 2019 (9 pages)
3 July 2020Second filing of Confirmation Statement dated 19/06/2020 (7 pages)
2 July 2020Withdrawal of a person with significant control statement on 2 July 2020 (2 pages)
2 July 2020Notification of Patricia England as a person with significant control on 21 November 2019 (2 pages)
25 June 2020Confirmation statement made on 19 June 2020 with no updates
  • ANNOTATION Second Filing The information on the form CS01, Part 4 has been replaced by a second filing on 03/07/2020
(3 pages)
26 June 2019Confirmation statement made on 19 June 2019 with no updates (3 pages)
27 May 2019Total exemption full accounts made up to 31 August 2018 (9 pages)
20 June 2018Director's details changed for Mr Gavin Grant England on 28 February 2018 (2 pages)
20 June 2018Confirmation statement made on 19 June 2018 with no updates (3 pages)
31 May 2018Total exemption full accounts made up to 31 August 2017 (9 pages)
21 June 2017Confirmation statement made on 19 June 2017 with updates (5 pages)
21 June 2017Confirmation statement made on 19 June 2017 with updates (5 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
21 June 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 4
(6 pages)
21 June 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 4
(6 pages)
19 May 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
19 May 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
22 June 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 4
(6 pages)
22 June 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 4
(6 pages)
26 May 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
26 May 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
23 June 2014Director's details changed for Mr Gavin Grant England on 19 June 2014 (2 pages)
23 June 2014Director's details changed for Mr Gavin Grant England on 19 June 2014 (2 pages)
23 June 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 4
(6 pages)
23 June 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 4
(6 pages)
24 April 2014Secretary's details changed for James and George Collie on 1 April 2014 (1 page)
24 April 2014Secretary's details changed for James and George Collie on 1 April 2014 (1 page)
24 April 2014Secretary's details changed for James and George Collie on 1 April 2014 (1 page)
28 March 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
28 March 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
20 June 2013Director's details changed for Gavin England on 19 June 2013 (2 pages)
20 June 2013Annual return made up to 19 June 2013 with a full list of shareholders (6 pages)
20 June 2013Director's details changed for Mr George Biddie England on 19 June 2013 (2 pages)
20 June 2013Director's details changed for Mrs Patricia England on 19 June 2013 (2 pages)
20 June 2013Director's details changed for Gavin England on 19 June 2013 (2 pages)
20 June 2013Director's details changed for Mr George Biddie England on 19 June 2013 (2 pages)
20 June 2013Director's details changed for Mrs Patricia England on 19 June 2013 (2 pages)
20 June 2013Annual return made up to 19 June 2013 with a full list of shareholders (6 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
31 August 2012Termination of appointment of Craigens as a secretary (1 page)
31 August 2012Appointment of James and George Collie as a secretary (2 pages)
31 August 2012Termination of appointment of Craigens as a secretary (1 page)
31 August 2012Secretary's details changed for Craigens on 31 August 2012 (2 pages)
31 August 2012Appointment of James and George Collie as a secretary (2 pages)
31 August 2012Registered office address changed from 13 Bon Accord Crescent Aberdeen AB11 6NN on 31 August 2012 (1 page)
31 August 2012Secretary's details changed for Craigens on 31 August 2012 (2 pages)
31 August 2012Registered office address changed from 13 Bon Accord Crescent Aberdeen AB11 6NN on 31 August 2012 (1 page)
6 July 2012Annual return made up to 19 June 2012 with a full list of shareholders (15 pages)
6 July 2012Annual return made up to 19 June 2012 with a full list of shareholders (15 pages)
27 June 2012Director's details changed for Gavin England on 26 June 2012 (3 pages)
27 June 2012Director's details changed for Gavin England on 26 June 2012 (3 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
24 June 2011Annual return made up to 19 June 2011 (15 pages)
24 June 2011Annual return made up to 19 June 2011 (15 pages)
23 March 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
23 March 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
24 August 2010Annual return made up to 19 June 2010 (15 pages)
24 August 2010Annual return made up to 19 June 2010 (15 pages)
18 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
18 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
5 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
5 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
3 August 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
3 August 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
2 July 2009Director's change of particulars / gavin england / 30/04/2009 (1 page)
2 July 2009Return made up to 19/06/09; full list of members (6 pages)
2 July 2009Director's change of particulars / gavin england / 30/04/2009 (1 page)
2 July 2009Return made up to 19/06/09; full list of members (6 pages)
26 August 2008Return made up to 19/06/08; no change of members (7 pages)
26 August 2008Return made up to 19/06/08; no change of members (7 pages)
24 June 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
24 June 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
11 July 2007Return made up to 19/06/07; full list of members (7 pages)
11 July 2007Return made up to 19/06/07; full list of members (7 pages)
3 July 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
3 July 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
21 December 2006Accounting reference date extended from 31/03/06 to 31/08/06 (1 page)
21 December 2006Accounting reference date extended from 31/03/06 to 31/08/06 (1 page)
7 August 2006Return made up to 19/06/06; full list of members (7 pages)
7 August 2006Return made up to 19/06/06; full list of members (7 pages)
15 July 2006Partic of mort/charge * (3 pages)
15 July 2006Partic of mort/charge * (3 pages)
1 June 2006Ad 08/02/06--------- £ si 2@1=2 £ ic 2/4 (2 pages)
1 June 2006Statement of affairs (2 pages)
1 June 2006Ad 08/02/06--------- £ si 2@1=2 £ ic 2/4 (2 pages)
1 June 2006New director appointed (2 pages)
1 June 2006Statement of affairs (2 pages)
1 June 2006New director appointed (2 pages)
13 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
13 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
29 June 2005Return made up to 19/06/05; full list of members (7 pages)
29 June 2005Return made up to 19/06/05; full list of members (7 pages)
6 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
6 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
30 June 2004Return made up to 19/06/04; full list of members (7 pages)
30 June 2004Return made up to 19/06/04; full list of members (7 pages)
31 January 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
31 January 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
5 July 2003Return made up to 19/06/03; full list of members (7 pages)
5 July 2003Return made up to 19/06/03; full list of members (7 pages)
15 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
15 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
25 June 2002Return made up to 19/06/02; full list of members (7 pages)
25 June 2002Return made up to 19/06/02; full list of members (7 pages)
21 December 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
21 December 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
29 June 2001Return made up to 19/06/01; full list of members (6 pages)
29 June 2001Return made up to 19/06/01; full list of members (6 pages)
11 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
11 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
21 June 2000Return made up to 19/06/00; full list of members (6 pages)
21 June 2000Return made up to 19/06/00; full list of members (6 pages)
30 March 2000Amended accounts made up to 31 March 1999 (5 pages)
30 March 2000Amended accounts made up to 31 March 1999 (5 pages)
30 March 2000Amended accounts made up to 31 March 1998 (5 pages)
30 March 2000Amended accounts made up to 31 March 1998 (5 pages)
30 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
30 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
29 July 1999Accounts for a small company made up to 31 March 1998 (6 pages)
29 July 1999Accounts for a small company made up to 31 March 1998 (6 pages)
23 June 1999Return made up to 19/06/99; no change of members (4 pages)
23 June 1999Return made up to 19/06/99; no change of members (4 pages)
15 June 1998Return made up to 19/06/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
15 June 1998Return made up to 19/06/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
20 January 1998Accounting reference date shortened from 30/06/98 to 31/03/98 (1 page)
20 January 1998Accounting reference date shortened from 30/06/98 to 31/03/98 (1 page)
19 June 1997Incorporation (12 pages)
19 June 1997Incorporation (12 pages)