Company NameMeldrum Motors Ltd.
DirectorAllan Grant Davidson
Company StatusActive
Company NumberSC237592
CategoryPrivate Limited Company
Incorporation Date2 October 2002(21 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45112Sale of used cars and light motor vehicles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles
SIC 45320Retail trade of motor vehicle parts and accessories

Directors

Director NameMr Allan Grant Davidson
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2002(same day as company formation)
RoleMotor Engineer
Country of ResidenceScotland
Correspondence Address5 Kirk Street
Oldmeldrum
Inverurie
Aberdeenshire
AB51 0DF
Scotland
Secretary NameMrs Caroline Amanda Davidson
StatusCurrent
Appointed28 September 2012(9 years, 12 months after company formation)
Appointment Duration11 years, 7 months
RoleCompany Director
Correspondence AddressSpring Garden Filling Station Urquhart Road
Oldmeldrum
Inverurie
Aberdeenshire
AB51 0EX
Scotland
Director NameJames Bremner Davidson
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2002(same day as company formation)
RoleMotor Engineer
Country of ResidenceScotland
Correspondence AddressPine Lodge
17 Benview Gardens
Oldmeldrum
Aberdeenshire
AB51 0FY
Scotland
Secretary NameDorothy Margaret Davidson
NationalityBritish
StatusResigned
Appointed02 October 2002(same day as company formation)
RoleSecretary
Correspondence AddressPine Lodge
17 Benview Gardens
Oldmeldrum
Aberdeenshire
AB51 0FY
Scotland
Director NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed02 October 2002(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NamePeter Trainer Corporate Services Ltd. (Corporation)
StatusResigned
Appointed02 October 2002(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed02 October 2002(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Contact

Websitet-mobile.co.uk
Telephone07 465737428
Telephone regionMobile

Location

Registered AddressSpring Garden Filling Station Urquhart Road
Oldmeldrum
Inverurie
Aberdeenshire
AB51 0EX
Scotland
ConstituencyGordon
WardMid Formartine

Shareholders

60k at £1Allan G. Davidson
80.00%
Ordinary A
15k at £1Caroline Davidson
20.00%
Ordinary B

Financials

Year2014
Net Worth£129,664
Cash£120,659
Current Liabilities£83,637

Accounts

Latest Accounts30 September 2023 (6 months, 4 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return2 October 2023 (6 months, 3 weeks ago)
Next Return Due16 October 2024 (5 months, 3 weeks from now)

Filing History

3 October 2017Confirmation statement made on 2 October 2017 with no updates (3 pages)
8 March 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
7 October 2016Confirmation statement made on 2 October 2016 with updates (5 pages)
4 February 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
12 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 75,000
(4 pages)
12 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 75,000
(4 pages)
22 April 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
2 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 75,000
(4 pages)
2 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 75,000
(4 pages)
10 March 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
18 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 75,000
(4 pages)
18 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 75,000
(4 pages)
23 January 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
13 November 2012Previous accounting period extended from 31 March 2012 to 30 September 2012 (1 page)
15 October 2012Appointment of Mrs Caroline Amanda Davidson as a secretary (1 page)
5 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (4 pages)
5 October 2012Termination of appointment of Dorothy Davidson as a secretary (1 page)
5 October 2012Registered office address changed from 3 Market Square Oldmeldrum Aberdeenshire AB51 0AA on 5 October 2012 (1 page)
5 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (4 pages)
5 October 2012Termination of appointment of James Davidson as a director (1 page)
5 October 2012Registered office address changed from 3 Market Square Oldmeldrum Aberdeenshire AB51 0AA on 5 October 2012 (1 page)
4 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (6 pages)
4 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (6 pages)
15 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
24 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
24 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (6 pages)
24 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (6 pages)
15 October 2009Director's details changed for Allan Grant Davidson on 14 October 2009 (2 pages)
15 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (7 pages)
15 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (7 pages)
15 October 2009Director's details changed for James Bremner Davidson on 14 October 2009 (2 pages)
14 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
30 October 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
21 October 2008Return made up to 02/10/08; full list of members (4 pages)
19 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
1 November 2007Director's particulars changed (1 page)
1 November 2007Secretary's particulars changed (1 page)
29 October 2007Return made up to 02/10/07; full list of members (3 pages)
29 October 2007Director's particulars changed (1 page)
29 October 2007Secretary's particulars changed (1 page)
27 October 2006Return made up to 02/10/06; full list of members (3 pages)
20 September 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
26 October 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
4 October 2005Return made up to 02/10/05; full list of members (3 pages)
18 October 2004Return made up to 02/10/04; full list of members (8 pages)
2 August 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
30 September 2003Return made up to 02/10/03; full list of members (7 pages)
21 July 2003Particulars of contract relating to shares (4 pages)
21 July 2003Ad 01/12/02--------- £ si 74999@1=74999 £ ic 2/75001 (2 pages)
20 November 2002Ad 02/10/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
7 November 2002Director resigned (1 page)
7 November 2002Secretary resigned (1 page)
7 November 2002Director resigned (1 page)
16 October 2002Accounting reference date extended from 31/10/03 to 31/03/04 (1 page)
16 October 2002New director appointed (2 pages)
16 October 2002New secretary appointed (2 pages)
16 October 2002Registered office changed on 16/10/02 from: 3 market square oldmeldrum aberdeenshire AB51 0AA (1 page)
16 October 2002New director appointed (2 pages)
2 October 2002Incorporation (15 pages)