Company NameFraserburgh Car Sales Limited
DirectorsJohn Simpson and Sandra Simpson
Company StatusActive
Company NumberSC237681
CategoryPrivate Limited Company
Incorporation Date3 October 2002(21 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Director NameJohn Simpson
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSouth Road
Fraserburgh
AB43 8TJ
Scotland
Director NameSandra Simpson
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSouth Road
Fraserburgh
AB43 8TJ
Scotland
Secretary NameSandra Simpson
NationalityBritish
StatusCurrent
Appointed03 October 2002(same day as company formation)
RoleCompany Director
Correspondence AddressSouth Road
Fraserburgh
AB43 8TJ
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed03 October 2002(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed03 October 2002(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitefraserburghcarsalesltd.com/dealer/default.asp
Telephone01346 510255
Telephone regionFraserburgh

Location

Registered AddressSouth Road
Fraserburgh
Aberdeenshire
AB43 8TJ
Scotland
ConstituencyBanff and Buchan
WardFraserburgh and District
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1John Simpson
50.00%
Ordinary
1 at £1Sandra Simpson
50.00%
Ordinary

Financials

Year2014
Net Worth£979,435
Cash£600,194
Current Liabilities£92,601

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return3 October 2023 (6 months, 3 weeks ago)
Next Return Due17 October 2024 (5 months, 3 weeks from now)

Charges

31 October 2002Delivered on: 11 November 2002
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Outstanding

Filing History

5 October 2023Confirmation statement made on 3 October 2023 with no updates (3 pages)
9 June 2023Total exemption full accounts made up to 31 October 2022 (10 pages)
10 October 2022Confirmation statement made on 3 October 2022 with no updates (3 pages)
28 July 2022Total exemption full accounts made up to 31 October 2021 (10 pages)
16 November 2021Change of details for Sandra Simpson as a person with significant control on 16 November 2021 (2 pages)
16 November 2021Change of details for John Simpson as a person with significant control on 16 November 2021 (2 pages)
1 November 2021Confirmation statement made on 3 October 2021 with no updates (3 pages)
29 October 2021Total exemption full accounts made up to 31 October 2020 (10 pages)
23 July 2021Register inspection address has been changed from Commerce House South Street Elgin Moray IV30 1JE Scotland to 4 Charlotte Street Fraserburgh Aberdeenshire AB43 9JE (1 page)
19 November 2020Confirmation statement made on 3 October 2020 with updates (4 pages)
30 October 2020Total exemption full accounts made up to 31 October 2019 (11 pages)
26 February 2020Change of details for John Simpson as a person with significant control on 26 February 2020 (2 pages)
26 February 2020Director's details changed for Sandra Simpson on 26 February 2020 (2 pages)
26 February 2020Change of details for Sandra Simpson as a person with significant control on 26 February 2020 (2 pages)
26 February 2020Director's details changed for John Simpson on 26 February 2020 (2 pages)
4 October 2019Confirmation statement made on 3 October 2019 with no updates (3 pages)
21 May 2019Total exemption full accounts made up to 31 October 2018 (10 pages)
9 October 2018Confirmation statement made on 3 October 2018 with no updates (3 pages)
6 August 2018Register inspection address has been changed to Commerce House South Street Elgin Moray IV30 1JE (1 page)
6 August 2018Register(s) moved to registered inspection location Commerce House South Street Elgin Moray IV30 1JE (1 page)
18 May 2018Total exemption full accounts made up to 31 October 2017 (10 pages)
5 October 2017Confirmation statement made on 3 October 2017 with no updates (3 pages)
5 October 2017Confirmation statement made on 3 October 2017 with no updates (3 pages)
19 July 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
19 July 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
7 October 2016Confirmation statement made on 3 October 2016 with updates (7 pages)
7 October 2016Confirmation statement made on 3 October 2016 with updates (7 pages)
15 July 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
15 July 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
5 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 2
(5 pages)
5 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 2
(5 pages)
5 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 2
(5 pages)
10 June 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
10 June 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
3 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 2
(5 pages)
3 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 2
(5 pages)
3 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 2
(5 pages)
29 July 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
29 July 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
3 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 2
(5 pages)
3 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 2
(5 pages)
3 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 2
(5 pages)
26 July 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
26 July 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
3 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (5 pages)
3 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (5 pages)
3 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (5 pages)
27 June 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
27 June 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
3 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (5 pages)
3 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (5 pages)
3 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (5 pages)
8 September 2011Director's details changed for John Simpson on 1 September 2011 (2 pages)
8 September 2011Secretary's details changed for Sandra Simpson on 1 September 2011 (2 pages)
8 September 2011Secretary's details changed for Sandra Simpson on 1 September 2011 (2 pages)
8 September 2011Director's details changed for Sandra Simpson on 1 September 2011 (2 pages)
8 September 2011Director's details changed for Sandra Simpson on 1 September 2011 (2 pages)
8 September 2011Director's details changed for John Simpson on 1 September 2011 (2 pages)
8 September 2011Director's details changed for John Simpson on 1 September 2011 (2 pages)
8 September 2011Secretary's details changed for Sandra Simpson on 1 September 2011 (2 pages)
8 September 2011Director's details changed for Sandra Simpson on 1 September 2011 (2 pages)
19 May 2011Registered office address changed from Castleview Inverallochy Fraserburgh AB43 8UT on 19 May 2011 (2 pages)
19 May 2011Registered office address changed from Castleview Inverallochy Fraserburgh AB43 8UT on 19 May 2011 (2 pages)
11 May 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
11 May 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
5 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (5 pages)
5 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (5 pages)
5 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (5 pages)
2 June 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
2 June 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
7 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (6 pages)
7 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (6 pages)
7 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (6 pages)
6 March 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
6 March 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
3 October 2008Return made up to 03/10/08; no change of members (3 pages)
3 October 2008Return made up to 03/10/08; no change of members (3 pages)
11 August 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
11 August 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
3 October 2007Return made up to 03/10/07; no change of members (2 pages)
3 October 2007Return made up to 03/10/07; no change of members (2 pages)
16 March 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
16 March 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
2 October 2006Return made up to 03/10/06; full list of members (5 pages)
2 October 2006Return made up to 03/10/06; full list of members (5 pages)
13 March 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
13 March 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
3 October 2005Return made up to 03/10/05; no change of members (4 pages)
3 October 2005Return made up to 03/10/05; no change of members (4 pages)
18 July 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
18 July 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
2 December 2004Accounts for a small company made up to 31 October 2003 (8 pages)
2 December 2004Accounts for a small company made up to 31 October 2003 (8 pages)
5 October 2004Return made up to 03/10/04; no change of members (4 pages)
5 October 2004Return made up to 03/10/04; no change of members (4 pages)
6 October 2003Return made up to 03/10/03; full list of members (6 pages)
6 October 2003Return made up to 03/10/03; full list of members (6 pages)
10 September 2003Director's particulars changed (1 page)
10 September 2003Secretary's particulars changed;director's particulars changed (1 page)
10 September 2003Registered office changed on 10/09/03 from: 88 college bounds fraserburgh AB43 9QS (1 page)
10 September 2003Registered office changed on 10/09/03 from: 88 college bounds fraserburgh AB43 9QS (1 page)
10 September 2003Director's particulars changed (1 page)
10 September 2003Secretary's particulars changed;director's particulars changed (1 page)
11 November 2002Partic of mort/charge * (6 pages)
11 November 2002Partic of mort/charge * (6 pages)
21 October 2002New secretary appointed;new director appointed (2 pages)
21 October 2002Location of register of members (1 page)
21 October 2002New director appointed (2 pages)
21 October 2002New director appointed (2 pages)
21 October 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 October 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 October 2002New secretary appointed;new director appointed (2 pages)
21 October 2002Location of register of members (1 page)
9 October 2002Director resigned (1 page)
9 October 2002Director resigned (1 page)
9 October 2002Secretary resigned (1 page)
9 October 2002Secretary resigned (1 page)
3 October 2002Incorporation (16 pages)
3 October 2002Incorporation (16 pages)