Company NameGb Whittet Car Services Limited
DirectorGeorge Whittet
Company StatusActive
Company NumberSC205491
CategoryPrivate Limited Company
Incorporation Date27 March 2000(24 years, 1 month ago)
Previous NameCastlelaw (No.308) Limited

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 NameGeorge Whittet
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 2000(1 month, 1 week after company formation)
Appointment Duration24 years
RoleProprietor
Country of ResidenceUnited Kingdom
Correspondence Address8 Walton Street
Dundee
Angus
DD1 5BL
Scotland
Secretary NamePaul Eyles
NationalityBritish
StatusCurrent
Appointed04 May 2000(1 month, 1 week after company formation)
Appointment Duration24 years
RoleAccountant
Correspondence Address80 Nethergate
Dundee
DD1 4ER
Scotland
Director NameIain Henderson Hutcheson
NationalityBritish
StatusResigned
Appointed27 March 2000(same day as company formation)
RoleCompany Director
Correspondence Address60 Riverside Road
Wormit
Newport On Tay
Fife
DD6 8LJ
Scotland
Secretary NameMessrs Thorntons Ws (Corporation)
StatusResigned
Appointed27 March 2000(same day as company formation)
Correspondence Address50 Castle Street
Dundee
Tayside
DD1 3AQ
Scotland

Contact

Telephone01382 200200
Telephone regionDundee

Location

Registered Address8 Walton Street
Dundee
Angus
DD1 5BL
Scotland
ConstituencyDundee West
WardWest End

Shareholders

2 at £1George Whittet
100.00%
Ordinary

Financials

Year2014
Net Worth£70,335
Cash£95,465
Current Liabilities£84,919

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (2 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return27 March 2023 (1 year, 1 month ago)
Next Return Due10 April 2024 (overdue)

Filing History

21 July 2023Micro company accounts made up to 31 October 2022 (3 pages)
2 May 2023Confirmation statement made on 27 March 2023 with no updates (3 pages)
30 July 2022Micro company accounts made up to 31 October 2021 (3 pages)
29 April 2022Confirmation statement made on 27 March 2022 with no updates (3 pages)
23 July 2021Micro company accounts made up to 31 October 2020 (3 pages)
1 June 2021Confirmation statement made on 27 March 2021 with no updates (3 pages)
30 October 2020Micro company accounts made up to 31 October 2019 (3 pages)
2 April 2020Confirmation statement made on 27 March 2020 with no updates (3 pages)
10 July 2019Micro company accounts made up to 31 October 2018 (2 pages)
2 May 2019Confirmation statement made on 27 March 2019 with no updates (3 pages)
31 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
14 April 2018Confirmation statement made on 27 March 2018 with no updates (3 pages)
31 July 2017Micro company accounts made up to 31 October 2016 (4 pages)
31 July 2017Micro company accounts made up to 31 October 2016 (4 pages)
30 March 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
30 March 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
30 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
30 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
12 May 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 2
(4 pages)
12 May 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 2
(4 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
11 May 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 2
(4 pages)
11 May 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 2
(4 pages)
29 August 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
29 August 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
14 May 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 2
(4 pages)
14 May 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 2
(4 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
18 June 2013Annual return made up to 27 March 2013 with a full list of shareholders (4 pages)
18 June 2013Annual return made up to 27 March 2013 with a full list of shareholders (4 pages)
4 February 2013Annual return made up to 27 March 2012 with a full list of shareholders (4 pages)
4 February 2013Annual return made up to 27 March 2011 with a full list of shareholders (4 pages)
4 February 2013Annual return made up to 27 March 2011 with a full list of shareholders (4 pages)
4 February 2013Annual return made up to 27 March 2012 with a full list of shareholders (4 pages)
15 January 2013Annual return made up to 27 March 2010 with a full list of shareholders (4 pages)
15 January 2013Director's details changed for George Whittet on 26 March 2010 (2 pages)
15 January 2013Director's details changed for George Whittet on 26 March 2010 (2 pages)
15 January 2013Annual return made up to 27 March 2010 with a full list of shareholders (4 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
8 November 2011Annual return made up to 27 March 2009 with a full list of shareholders (3 pages)
8 November 2011Annual return made up to 27 March 2009 with a full list of shareholders (3 pages)
13 September 2011Annual return made up to 27 March 2008 with a full list of shareholders (3 pages)
13 September 2011Annual return made up to 27 March 2008 with a full list of shareholders (3 pages)
3 August 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
3 August 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
5 August 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
5 August 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
1 September 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
1 September 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
29 August 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
29 August 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
3 March 2008Total exemption small company accounts made up to 31 October 2006 (7 pages)
3 March 2008Total exemption small company accounts made up to 31 October 2006 (7 pages)
10 April 2007Return made up to 27/03/07; full list of members (6 pages)
10 April 2007Return made up to 27/03/07; full list of members (6 pages)
1 September 2006Total exemption small company accounts made up to 31 October 2005 (10 pages)
1 September 2006Total exemption small company accounts made up to 31 October 2005 (10 pages)
28 April 2006Return made up to 27/03/06; full list of members (6 pages)
28 April 2006Return made up to 27/03/06; full list of members (6 pages)
1 September 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
1 September 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
22 April 2005Return made up to 27/03/05; full list of members (6 pages)
22 April 2005Return made up to 27/03/05; full list of members (6 pages)
1 September 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
1 September 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
23 March 2004Return made up to 27/03/04; full list of members (6 pages)
23 March 2004Return made up to 27/03/04; full list of members (6 pages)
29 August 2003Accounts for a dormant company made up to 31 October 2002 (1 page)
29 August 2003Accounts for a dormant company made up to 31 October 2002 (1 page)
20 March 2003Return made up to 27/03/03; full list of members (6 pages)
20 March 2003Return made up to 27/03/03; full list of members (6 pages)
27 August 2002Accounts for a dormant company made up to 31 October 2001 (1 page)
27 August 2002Accounts for a dormant company made up to 31 October 2001 (1 page)
25 April 2002Return made up to 27/03/02; full list of members (6 pages)
25 April 2002Return made up to 27/03/02; full list of members (6 pages)
12 September 2001Accounts for a dormant company made up to 31 October 2000 (1 page)
12 September 2001Accounts for a dormant company made up to 31 October 2000 (1 page)
5 June 2001Return made up to 27/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
5 June 2001Return made up to 27/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 September 2000Memorandum and Articles of Association (10 pages)
2 September 2000Memorandum and Articles of Association (10 pages)
29 June 2000New director appointed (2 pages)
29 June 2000New director appointed (2 pages)
7 June 2000Ad 04/05/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 June 2000Secretary resigned (2 pages)
7 June 2000Secretary resigned (2 pages)
7 June 2000Registered office changed on 07/06/00 from: 50 castle street dundee angus DD1 3RU (1 page)
7 June 2000Accounting reference date shortened from 31/03/01 to 31/10/00 (1 page)
7 June 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(2 pages)
7 June 2000Registered office changed on 07/06/00 from: 50 castle street dundee angus DD1 3RU (1 page)
7 June 2000Ad 04/05/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 June 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(2 pages)
7 June 2000New secretary appointed (2 pages)
7 June 2000Director resigned (1 page)
7 June 2000New secretary appointed (2 pages)
7 June 2000Director resigned (1 page)
7 June 2000Accounting reference date shortened from 31/03/01 to 31/10/00 (1 page)
17 April 2000Company name changed castlelaw (no.308) LIMITED\certificate issued on 18/04/00 (2 pages)
17 April 2000Company name changed castlelaw (no.308) LIMITED\certificate issued on 18/04/00 (2 pages)
27 March 2000Incorporation (15 pages)
27 March 2000Incorporation (15 pages)