Company NameCityvoe Limited
DirectorAlexander John Wilson
Company StatusActive
Company NumberSC274365
CategoryPrivate Limited Company
Incorporation Date7 October 2004(19 years, 6 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 NameMr Alexander John Wilson
Date of BirthOctober 1963 (Born 60 years ago)
NationalityScottish
StatusCurrent
Appointed03 November 2004(3 weeks, 6 days after company formation)
Appointment Duration19 years, 5 months
RoleManaging Director
Country of ResidenceScotland
Correspondence Address16 King's Gate
Aberdeen
Aberdeenshire
AB15 4EJ
Scotland
Director NameP & W Directors Limited (Corporation)
StatusResigned
Appointed07 October 2004(same day as company formation)
Correspondence AddressInvestment House
6 Union Row
Aberdeen
Aberdeenshire
AB21 7DQ
Scotland
Secretary NameP & W Secretaries Limited (Corporation)
StatusResigned
Appointed07 October 2004(same day as company formation)
Correspondence AddressInvestment House
6 Union Row
Aberdeen
Aberdeenshire
AB21 7DQ
Scotland
Secretary NamePaull & Williamsons (Corporation)
StatusResigned
Appointed03 November 2004(3 weeks, 6 days after company formation)
Appointment Duration3 years, 10 months (resigned 12 September 2008)
Correspondence AddressUnion Plaza (6th Floor)
1 Union Wynd
Aberdeen
AB10 1DQ
Scotland

Contact

Websitecar-clinic.co.uk

Location

Registered AddressSandy Wilson
16 King's Gate
Aberdeen
AB15 4EJ
Scotland
ConstituencyAberdeen North
WardMidstocket/Rosemount

Shareholders

100 at £1Alexander John Wilson
100.00%
Ordinary

Financials

Year2014
Net Worth-£40,364
Cash£36,395
Current Liabilities£111,047

Accounts

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

Returns

Latest Return7 October 2023 (6 months, 2 weeks ago)
Next Return Due21 October 2024 (6 months from now)

Charges

11 January 2005Delivered on: 18 January 2005
Persons entitled: Clydesdale Bank Public Limited Company

Classification: 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

19 October 2020Confirmation statement made on 7 October 2020 with no updates (3 pages)
14 August 2020Total exemption full accounts made up to 31 October 2019 (10 pages)
14 October 2019Confirmation statement made on 7 October 2019 with no updates (3 pages)
31 July 2019Total exemption full accounts made up to 31 October 2018 (9 pages)
17 October 2018Confirmation statement made on 7 October 2018 with no updates (3 pages)
18 July 2018Total exemption full accounts made up to 31 October 2017 (9 pages)
16 October 2017Confirmation statement made on 7 October 2017 with no updates (3 pages)
16 October 2017Confirmation statement made on 7 October 2017 with no updates (3 pages)
9 May 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
9 May 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
14 October 2016Confirmation statement made on 7 October 2016 with updates (5 pages)
14 October 2016Confirmation statement made on 7 October 2016 with updates (5 pages)
23 February 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
23 February 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
9 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 100
(3 pages)
9 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 100
(3 pages)
9 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 100
(3 pages)
19 March 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
19 March 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
13 November 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 100

Statement of capital on 2014-11-13
  • GBP 100
(3 pages)
13 November 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 100

Statement of capital on 2014-11-13
  • GBP 100
(3 pages)
13 November 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 100

Statement of capital on 2014-11-13
  • GBP 100
(3 pages)
21 May 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
21 May 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
25 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 100
(3 pages)
25 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 100
(3 pages)
25 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 100
(3 pages)
17 April 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
17 April 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
11 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (3 pages)
11 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (3 pages)
11 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (3 pages)
14 March 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
14 March 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
3 November 2011Annual return made up to 7 October 2011 with a full list of shareholders (3 pages)
3 November 2011Annual return made up to 7 October 2011 with a full list of shareholders (3 pages)
3 November 2011Annual return made up to 7 October 2011 with a full list of shareholders (3 pages)
4 March 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
4 March 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
1 November 2010Registered office address changed from C/O Sandy Wilson Kingsacre 16 King's Gate Aberdeen AB15 4EJ Scotland on 1 November 2010 (1 page)
1 November 2010Annual return made up to 7 October 2010 with a full list of shareholders (3 pages)
1 November 2010Registered office address changed from C/O Sandy Wilson Kingsacre 16 King's Gate Aberdeen AB15 4EJ Scotland on 1 November 2010 (1 page)
1 November 2010Annual return made up to 7 October 2010 with a full list of shareholders (3 pages)
1 November 2010Registered office address changed from C/O Sandy Wilson Kingsacre 16 King's Gate Aberdeen AB15 4EJ Scotland on 1 November 2010 (1 page)
1 November 2010Annual return made up to 7 October 2010 with a full list of shareholders (3 pages)
23 February 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
23 February 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
30 October 2009Annual return made up to 7 October 2009 with a full list of shareholders (4 pages)
30 October 2009Registered office address changed from 16 King's Gate Aberdeen AB15 4EJ on 30 October 2009 (1 page)
30 October 2009Annual return made up to 7 October 2009 with a full list of shareholders (4 pages)
30 October 2009Registered office address changed from 16 King's Gate Aberdeen AB15 4EJ on 30 October 2009 (1 page)
30 October 2009Director's details changed for Alexander John Wilson on 28 October 2009 (2 pages)
30 October 2009Director's details changed for Alexander John Wilson on 28 October 2009 (2 pages)
30 October 2009Annual return made up to 7 October 2009 with a full list of shareholders (4 pages)
17 March 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
17 March 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
31 October 2008Return made up to 07/10/08; full list of members (3 pages)
31 October 2008Director's change of particulars / alexander wilson / 31/10/2008 (1 page)
31 October 2008Appointment terminated secretary paull & williamsons (1 page)
31 October 2008Appointment terminated secretary paull & williamsons (1 page)
31 October 2008Registered office changed on 31/10/2008 from investment house 6 union row aberdeen AB10 1DQ (1 page)
31 October 2008Director's change of particulars / alexander wilson / 31/10/2008 (1 page)
31 October 2008Registered office changed on 31/10/2008 from investment house 6 union row aberdeen AB10 1DQ (1 page)
31 October 2008Return made up to 07/10/08; full list of members (3 pages)
11 June 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
11 June 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
5 November 2007Return made up to 07/10/07; full list of members (5 pages)
5 November 2007Return made up to 07/10/07; full list of members (5 pages)
6 February 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
6 February 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
13 October 2006Return made up to 07/10/06; full list of members (5 pages)
13 October 2006Return made up to 07/10/06; full list of members (5 pages)
22 December 2005Total exemption small company accounts made up to 31 October 2005 (5 pages)
22 December 2005Total exemption small company accounts made up to 31 October 2005 (5 pages)
3 November 2005Return made up to 07/10/05; full list of members (5 pages)
3 November 2005Return made up to 07/10/05; full list of members (5 pages)
18 January 2005Partic of mort/charge * (3 pages)
18 January 2005Partic of mort/charge * (3 pages)
25 November 2004Director resigned (1 page)
25 November 2004New director appointed (3 pages)
25 November 2004New director appointed (3 pages)
25 November 2004Director resigned (1 page)
25 November 2004Secretary resigned (1 page)
25 November 2004Ad 03/11/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
25 November 2004New secretary appointed (2 pages)
25 November 2004Ad 03/11/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
25 November 2004Secretary resigned (1 page)
25 November 2004New secretary appointed (2 pages)
7 October 2004Incorporation (22 pages)
7 October 2004Incorporation (22 pages)