Company NameMotor Parts (Fraserburgh) Limited
DirectorsNathan Alexander Matthew and Laura Elizabeth Matthew
Company StatusActive
Company NumberSC261950
CategoryPrivate Limited Company
Incorporation Date15 January 2004(20 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45320Retail trade of motor vehicle parts and accessories

Directors

Director NameMr Nathan Alexander Matthew
Date of BirthSeptember 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2018(14 years, 2 months after company formation)
Appointment Duration6 years
RoleCompany Director
Country of ResidenceScotland
Correspondence Address16 Castle Street
Banff
AB45 1DL
Scotland
Director NameMrs Laura Elizabeth Matthew
Date of BirthDecember 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2019(15 years, 2 months after company formation)
Appointment Duration5 years
RoleAdministrator
Country of ResidenceScotland
Correspondence Address16 Castle Street
Banff
AB45 1DL
Scotland
Director NameMr Michael John Matthew
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2004(same day as company formation)
RoleMotor Mechanic
Country of ResidenceScotland
Correspondence Address79 Broad Street
Fraserburgh
AB43 9AU
Scotland
Secretary NameAvril Ann Reid
NationalityBritish
StatusResigned
Appointed15 January 2004(same day as company formation)
RoleCompany Director
Correspondence Address79 Broad Street
Fraserburgh
AB43 9AU
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed15 January 2004(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed15 January 2004(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitempfl.co.uk
Telephone01346 510921
Telephone regionFraserburgh

Location

Registered Address16 Castle Street
Banff
AB45 1DL
Scotland
ConstituencyBanff and Buchan
WardBanff and District
Address MatchesOver 10 other UK companies use this postal address

Shareholders

5 at £1Avril Reid
50.00%
Ordinary
5 at £1Michael Matthew
50.00%
Ordinary

Financials

Year2014
Net Worth£105,416
Cash£74,065
Current Liabilities£40,981

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return11 January 2024 (3 months, 1 week ago)
Next Return Due25 January 2025 (9 months, 1 week from now)

Filing History

25 January 2021Confirmation statement made on 11 January 2021 with updates (4 pages)
12 January 2021Micro company accounts made up to 31 March 2020 (6 pages)
20 January 2020Confirmation statement made on 11 January 2020 with updates (5 pages)
20 August 2019Micro company accounts made up to 31 March 2019 (6 pages)
15 April 2019Notification of Laura Elizabeth Matthew as a person with significant control on 1 April 2019 (2 pages)
15 April 2019Change of details for Mrs Laura Elizabeth Matthew as a person with significant control on 1 April 2019 (2 pages)
15 April 2019Director's details changed for Mrs Laura Elizabeth Matthew on 11 April 2019 (2 pages)
15 April 2019Director's details changed for Mr Nathan Alexander Matthew on 11 April 2019 (2 pages)
15 April 2019Change of details for Mr Nathan Alexander Matthew as a person with significant control on 1 April 2019 (2 pages)
15 April 2019Registered office address changed from 79 Broad Street Fraserburgh AB43 9AU to 16 Castle Street Banff AB45 1DL on 15 April 2019 (1 page)
3 April 2019Appointment of Mrs Laura Elizabeth Matthew as a director on 1 April 2019 (2 pages)
25 January 2019Confirmation statement made on 11 January 2019 with updates (4 pages)
6 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
6 April 2018Termination of appointment of Michael John Matthew as a director on 31 March 2018 (1 page)
6 April 2018Cessation of Michael John Matthew as a person with significant control on 31 March 2018 (1 page)
6 April 2018Appointment of Mr Nathan Alexander Matthew as a director on 31 March 2018 (2 pages)
6 April 2018Termination of appointment of Avril Ann Reid as a secretary on 31 March 2018 (1 page)
6 April 2018Cessation of Avril Ann Reid as a person with significant control on 31 March 2018 (1 page)
6 April 2018Notification of Nathan Alexander Matthew as a person with significant control on 31 March 2018 (2 pages)
12 January 2018Confirmation statement made on 11 January 2018 with no updates (3 pages)
13 October 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
13 October 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
19 January 2017Confirmation statement made on 11 January 2017 with updates (6 pages)
19 January 2017Confirmation statement made on 11 January 2017 with updates (6 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
27 January 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 10
(3 pages)
27 January 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 10
(3 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
20 January 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 10
(3 pages)
20 January 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 10
(3 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
21 January 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 10
(3 pages)
21 January 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 10
(3 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
14 January 2013Annual return made up to 11 January 2013 with a full list of shareholders (3 pages)
14 January 2013Annual return made up to 11 January 2013 with a full list of shareholders (3 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
18 January 2012Annual return made up to 11 January 2012 with a full list of shareholders (3 pages)
18 January 2012Annual return made up to 11 January 2012 with a full list of shareholders (3 pages)
17 January 2012Statement of capital following an allotment of shares on 30 April 2011
  • GBP 10
(3 pages)
17 January 2012Statement of capital following an allotment of shares on 30 April 2011
  • GBP 10
(3 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
14 January 2011Annual return made up to 11 January 2011 with a full list of shareholders (3 pages)
14 January 2011Annual return made up to 11 January 2011 with a full list of shareholders (3 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
16 January 2010Secretary's details changed for Avril Ann Reid on 1 January 2010 (1 page)
16 January 2010Annual return made up to 11 January 2010 with a full list of shareholders (4 pages)
16 January 2010Secretary's details changed for Avril Ann Reid on 1 January 2010 (1 page)
16 January 2010Annual return made up to 11 January 2010 with a full list of shareholders (4 pages)
16 January 2010Director's details changed for Michael John Matthew on 1 January 2010 (2 pages)
16 January 2010Director's details changed for Michael John Matthew on 1 January 2010 (2 pages)
16 January 2010Director's details changed for Michael John Matthew on 1 January 2010 (2 pages)
16 January 2010Secretary's details changed for Avril Ann Reid on 1 January 2010 (1 page)
24 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
24 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
4 March 2009Return made up to 11/01/09; full list of members (3 pages)
4 March 2009Return made up to 11/01/09; full list of members (3 pages)
17 October 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
17 October 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
16 January 2008Secretary's particulars changed (1 page)
16 January 2008Director's particulars changed (1 page)
16 January 2008Director's particulars changed (1 page)
16 January 2008Return made up to 11/01/08; full list of members (2 pages)
16 January 2008Secretary's particulars changed (1 page)
16 January 2008Return made up to 11/01/08; full list of members (2 pages)
20 November 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
20 November 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
22 January 2007Return made up to 11/01/07; full list of members (2 pages)
22 January 2007Return made up to 11/01/07; full list of members (2 pages)
12 January 2006Return made up to 11/01/06; full list of members (2 pages)
12 January 2006Return made up to 11/01/06; full list of members (2 pages)
28 December 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
28 December 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
18 January 2005Return made up to 15/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 January 2005Return made up to 15/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 March 2004Ad 01/02/04--------- £ si 1@1=1 £ ic 2/3 (2 pages)
4 March 2004Ad 01/02/04--------- £ si 1@1=1 £ ic 2/3 (2 pages)
23 February 2004New secretary appointed (2 pages)
23 February 2004New director appointed (2 pages)
23 February 2004New director appointed (2 pages)
23 February 2004Accounting reference date extended from 31/01/05 to 31/03/05 (1 page)
23 February 2004New secretary appointed (2 pages)
23 February 2004Accounting reference date extended from 31/01/05 to 31/03/05 (1 page)
19 January 2004Secretary resigned (1 page)
19 January 2004Director resigned (1 page)
19 January 2004Secretary resigned (1 page)
19 January 2004Director resigned (1 page)
15 January 2004Incorporation (16 pages)
15 January 2004Incorporation (16 pages)