Company NameNEIL Daniel Autobody Limited
DirectorNeil Andrew Daniel
Company StatusActive
Company NumberSC235389
CategoryPrivate Limited Company
Incorporation Date15 August 2002(21 years, 8 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

Directors

Director NameNeil Andrew Daniel
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 2002(same day as company formation)
RoleMechanic
Correspondence Address11 Ardmachron Drive
Cruden Bay
Peterhead
Aberdeenshire
AB42 0HR
Scotland
Secretary NameElizabeth Anne Aiken
NationalityBritish
StatusResigned
Appointed15 August 2002(same day as company formation)
RoleCompany Director
Correspondence AddressOrdene
96a Kirk Street
Peterhead
Aberdeenshire
AB42 1RY
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed15 August 2002(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed15 August 2002(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitecarbodyrepairpeterhead.co.uk
Telephone01779 477009
Telephone regionPeterhead

Location

Registered Address9-10 Blackhouse Way
Blackhouse Industrial Estate
Peterhead
Aberdeenshire
AB42 1BQ
Scotland
ConstituencyBanff and Buchan
WardPeterhead North and Rattray

Financials

Year2013
Net Worth£170,600
Cash£76,110
Current Liabilities£74,539

Accounts

Latest Accounts31 August 2023 (7 months, 3 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return15 August 2023 (8 months, 1 week ago)
Next Return Due29 August 2024 (4 months, 1 week from now)

Charges

22 December 2003Delivered on: 9 January 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 9/10 blackhouse industrial estate, peterhead, aberdeenshire.
Outstanding
14 November 2003Delivered on: 26 November 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

16 January 2021Total exemption full accounts made up to 31 August 2020 (9 pages)
17 August 2020Confirmation statement made on 15 August 2020 with updates (4 pages)
5 February 2020Total exemption full accounts made up to 31 August 2019 (9 pages)
15 August 2019Confirmation statement made on 15 August 2019 with updates (4 pages)
28 June 2019Change of details for Mr Neil Andrew Daniel as a person with significant control on 28 June 2019 (2 pages)
18 January 2019Total exemption full accounts made up to 31 August 2018 (9 pages)
16 August 2018Confirmation statement made on 15 August 2018 with updates (4 pages)
12 January 2018Total exemption full accounts made up to 31 August 2017 (7 pages)
15 August 2017Confirmation statement made on 15 August 2017 with updates (4 pages)
15 August 2017Confirmation statement made on 15 August 2017 with updates (4 pages)
14 August 2017Notification of Neil Andrew Daniel as a person with significant control on 14 August 2017 (2 pages)
14 August 2017Notification of Neil Andrew Daniel as a person with significant control on 6 April 2016 (2 pages)
16 November 2016Total exemption small company accounts made up to 31 August 2016 (6 pages)
16 November 2016Total exemption small company accounts made up to 31 August 2016 (6 pages)
15 August 2016Confirmation statement made on 15 August 2016 with updates (4 pages)
15 August 2016Confirmation statement made on 15 August 2016 with updates (4 pages)
8 January 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
8 January 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
18 August 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 2
(4 pages)
18 August 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 2
(4 pages)
19 December 2014Total exemption small company accounts made up to 31 August 2014 (6 pages)
19 December 2014Total exemption small company accounts made up to 31 August 2014 (6 pages)
15 August 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 2
(4 pages)
15 August 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 2
(4 pages)
8 May 2014Termination of appointment of a secretary (1 page)
8 May 2014Termination of appointment of a secretary (1 page)
24 January 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
24 January 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
15 August 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 2
(5 pages)
15 August 2013Secretary's details changed (2 pages)
15 August 2013Secretary's details changed for {officer_name} (2 pages)
15 August 2013Secretary's details changed (2 pages)
15 August 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 2
(5 pages)
25 January 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
25 January 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
15 August 2012Annual return made up to 15 August 2012 with a full list of shareholders (5 pages)
15 August 2012Annual return made up to 15 August 2012 with a full list of shareholders (5 pages)
28 November 2011Total exemption small company accounts made up to 31 August 2011 (6 pages)
28 November 2011Total exemption small company accounts made up to 31 August 2011 (6 pages)
11 November 2011Termination of appointment of Elizabeth Aiken as a secretary (1 page)
11 November 2011Termination of appointment of Elizabeth Aiken as a secretary (1 page)
16 August 2011Annual return made up to 15 August 2011 with a full list of shareholders (5 pages)
16 August 2011Annual return made up to 15 August 2011 with a full list of shareholders (5 pages)
10 December 2010Total exemption small company accounts made up to 31 August 2010 (6 pages)
10 December 2010Total exemption small company accounts made up to 31 August 2010 (6 pages)
18 August 2010Annual return made up to 15 August 2010 with a full list of shareholders (5 pages)
18 August 2010Annual return made up to 15 August 2010 with a full list of shareholders (5 pages)
26 November 2009Total exemption small company accounts made up to 31 August 2009 (5 pages)
26 November 2009Total exemption small company accounts made up to 31 August 2009 (5 pages)
24 October 2009Register(s) moved to registered inspection location (1 page)
24 October 2009Register(s) moved to registered inspection location (1 page)
23 October 2009Register inspection address has been changed (1 page)
23 October 2009Register inspection address has been changed (1 page)
20 August 2009Return made up to 15/08/09; full list of members (3 pages)
20 August 2009Return made up to 15/08/09; full list of members (3 pages)
13 January 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
13 January 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
15 August 2008Return made up to 15/08/08; full list of members (3 pages)
15 August 2008Return made up to 15/08/08; full list of members (3 pages)
3 January 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
3 January 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
22 August 2007Return made up to 15/08/07; full list of members (2 pages)
22 August 2007Return made up to 15/08/07; full list of members (2 pages)
2 May 2007Location of register of members (non legible) (1 page)
2 May 2007Location of register of members (non legible) (1 page)
27 November 2006Total exemption small company accounts made up to 31 August 2006 (7 pages)
27 November 2006Total exemption small company accounts made up to 31 August 2006 (7 pages)
6 September 2006Return made up to 15/08/06; full list of members (6 pages)
6 September 2006Return made up to 15/08/06; full list of members (6 pages)
28 December 2005Total exemption small company accounts made up to 31 August 2005 (6 pages)
28 December 2005Total exemption small company accounts made up to 31 August 2005 (6 pages)
23 September 2005Return made up to 15/08/05; full list of members (6 pages)
23 September 2005Return made up to 15/08/05; full list of members (6 pages)
20 December 2004Total exemption small company accounts made up to 31 August 2004 (7 pages)
20 December 2004Total exemption small company accounts made up to 31 August 2004 (7 pages)
25 November 2004Return made up to 15/08/04; full list of members (6 pages)
25 November 2004Return made up to 15/08/04; full list of members (6 pages)
26 January 2004Registered office changed on 26/01/04 from: 6 wilson street peterhead aberdeenshire AB42 1UD (1 page)
26 January 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
26 January 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
26 January 2004Registered office changed on 26/01/04 from: 6 wilson street peterhead aberdeenshire AB42 1UD (1 page)
9 January 2004Partic of mort/charge * (5 pages)
9 January 2004Partic of mort/charge * (5 pages)
26 November 2003Partic of mort/charge * (6 pages)
26 November 2003Partic of mort/charge * (6 pages)
8 September 2003Return made up to 15/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
8 September 2003Return made up to 15/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
6 September 2002New secretary appointed (2 pages)
6 September 2002New director appointed (2 pages)
6 September 2002New secretary appointed (2 pages)
6 September 2002New director appointed (2 pages)
16 August 2002Director resigned (1 page)
16 August 2002Director resigned (1 page)
16 August 2002Secretary resigned (1 page)
16 August 2002Secretary resigned (1 page)
15 August 2002Incorporation (16 pages)
15 August 2002Incorporation (16 pages)