Company NameKingdom Auto Repairs Limited
DirectorEugene Lawrence Hogan
Company StatusActive
Company NumberSC184376
CategoryPrivate Limited Company
Incorporation Date25 March 1998(26 years, 1 month 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

Directors

Director NameMr Eugene Lawrence Hogan
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 1998(same day as company formation)
RoleCar Repairer
Country of ResidenceScotland
Correspondence Address34 Liberton Drive
Glenrothes
Fife
KY6 3PB
Scotland
Secretary NameMargaret Hogan
NationalityBritish
StatusCurrent
Appointed25 March 1998(same day as company formation)
RoleCompany Director
Correspondence Address34 Liberton Drive
Glenrothes
Fife
KY6 3PB
Scotland
Director NameCodir Limited (Corporation)
StatusResigned
Appointed25 March 1998(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Director NameCosec Limited (Corporation)
StatusResigned
Appointed25 March 1998(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Secretary NameCosec Limited (Corporation)
StatusResigned
Appointed25 March 1998(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland

Contact

Telephone01592 561700
Telephone regionKirkcaldy

Location

Registered Address9 Whitehill Road
Whitehill Industrial Estate
Glenrothes
Fife
KY6 2RW
Scotland
ConstituencyGlenrothes
WardGlenrothes West and Kinglassie

Shareholders

1 at £1Eugene Lawrence Hogan
50.00%
Ordinary
1 at £1Margaret Hogan
50.00%
Ordinary

Financials

Year2014
Net Worth£582,073
Cash£440,736
Current Liabilities£92,341

Accounts

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

Returns

Latest Return25 March 2023 (1 year, 1 month ago)
Next Return Due8 April 2024 (overdue)

Filing History

20 October 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
27 March 2017Confirmation statement made on 25 March 2017 with updates (6 pages)
27 September 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
11 April 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 2
(4 pages)
31 October 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
1 April 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 2
(4 pages)
4 November 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
31 March 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 2
(4 pages)
2 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
27 March 2013Annual return made up to 25 March 2013 with a full list of shareholders (4 pages)
15 January 2013Total exemption small company accounts made up to 31 March 2012 (8 pages)
9 April 2012Annual return made up to 25 March 2012 with a full list of shareholders (4 pages)
21 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
28 March 2011Annual return made up to 25 March 2011 with a full list of shareholders (4 pages)
28 March 2011Registered office address changed from 9 Whitehill Road Glenrothes Fife KY6 2RP on 28 March 2011 (1 page)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
29 March 2010Annual return made up to 25 March 2010 with a full list of shareholders (4 pages)
29 March 2010Director's details changed for Eugene Lawrence Hogan on 29 March 2010 (2 pages)
11 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
13 April 2009Return made up to 25/03/09; full list of members (3 pages)
19 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
15 April 2008Return made up to 25/03/08; full list of members (3 pages)
5 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
10 April 2007Return made up to 25/03/07; full list of members (2 pages)
20 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
29 March 2006Return made up to 25/03/06; full list of members (2 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
30 March 2005Return made up to 25/03/05; full list of members (2 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
21 April 2004Return made up to 25/03/04; full list of members (6 pages)
10 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
8 April 2003Return made up to 25/03/03; full list of members (6 pages)
3 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
3 April 2002Return made up to 25/03/02; full list of members (6 pages)
1 February 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
26 March 2001Return made up to 25/03/01; full list of members (6 pages)
8 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
25 April 2000Return made up to 25/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
8 April 1999Return made up to 25/03/99; full list of members (6 pages)
31 March 1998New director appointed (2 pages)
31 March 1998New secretary appointed (2 pages)
31 March 1998Registered office changed on 31/03/98 from: 9 whitehill road whitehill glenrothes fife KY6 2RP (1 page)
26 March 1998Director resigned (1 page)
26 March 1998Secretary resigned;director resigned (1 page)
26 March 1998Registered office changed on 26/03/98 from: 78 montgomery street edinburgh EH7 5JA (1 page)
25 March 1998Incorporation (16 pages)