Company NameAutomobile Design Consulting Limited
Company StatusDissolved
Company NumberSC282875
CategoryPrivate Limited Company
Incorporation Date7 April 2005(19 years, 1 month ago)
Dissolution Date28 February 2023 (1 year, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71121Engineering design activities for industrial process and production

Directors

Director NameMurray Brand
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed07 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Urquhart Wynd
Cellardyke
Anstruther
Fife
KY10 3BN
Scotland
Secretary NameMr Murray John Brand
StatusClosed
Appointed18 February 2010(4 years, 10 months after company formation)
Appointment Duration13 years (closed 28 February 2023)
RoleCompany Director
Correspondence AddressChestney House 149 Market Street
St. Andrews
Fife
KY16 9PF
Scotland
Director NameSJD (Directors) Limited (Corporation)
StatusResigned
Appointed07 April 2005(same day as company formation)
Correspondence AddressBowie House
20 High Street
Tring
Hertfordshire
HP23 5AP
Secretary NameSJD (Secretaries) Limited (Corporation)
StatusResigned
Appointed07 April 2005(same day as company formation)
Correspondence AddressBowie House
20 High Street
Tring
Hertfordshire
HP23 5AP

Location

Registered AddressChestney House
149 Market Street
St. Andrews
Fife
KY16 9PF
Scotland
ConstituencyNorth East Fife
WardSt Andrews
Address MatchesOver 40 other UK companies use this postal address

Shareholders

2 at £1Murray Brand
100.00%
Ordinary

Financials

Year2014
Net Worth£146,969
Cash£166,128
Current Liabilities£37,946

Accounts

Latest Accounts30 April 2022 (2 years ago)
Accounts CategoryMicro
Accounts Year End30 April

Filing History

7 December 2020Micro company accounts made up to 30 April 2020 (4 pages)
16 April 2020Confirmation statement made on 7 April 2020 with no updates (3 pages)
10 January 2020Micro company accounts made up to 30 April 2019 (4 pages)
9 April 2019Confirmation statement made on 7 April 2019 with no updates (3 pages)
24 October 2018Micro company accounts made up to 30 April 2018 (4 pages)
10 April 2018Confirmation statement made on 7 April 2018 with no updates (3 pages)
14 December 2017Micro company accounts made up to 30 April 2017 (2 pages)
18 April 2017Confirmation statement made on 7 April 2017 with updates (5 pages)
18 April 2017Confirmation statement made on 7 April 2017 with updates (5 pages)
17 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
17 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
15 April 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 2
(3 pages)
15 April 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 2
(3 pages)
18 August 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
18 August 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
13 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 2
(3 pages)
13 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 2
(3 pages)
13 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 2
(3 pages)
25 November 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
25 November 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
14 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 2
(3 pages)
14 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 2
(3 pages)
14 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 2
(3 pages)
13 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
13 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
9 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (3 pages)
9 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (3 pages)
9 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (3 pages)
26 July 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
26 July 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
11 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (3 pages)
11 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (3 pages)
11 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (3 pages)
30 November 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
30 November 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
11 April 2011Registered office address changed from Chestney House 149 Market Street St. Andrews Fife KY16 9PF on 11 April 2011 (1 page)
11 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (3 pages)
11 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (3 pages)
11 April 2011Registered office address changed from Chestney House 149 Market Street St. Andrews Fife KY16 9PF on 11 April 2011 (1 page)
11 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (3 pages)
6 December 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
6 December 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
12 April 2010Annual return made up to 7 April 2010 with a full list of shareholders (4 pages)
12 April 2010Director's details changed for Murray Brand on 7 April 2010 (2 pages)
12 April 2010Director's details changed for Murray Brand on 7 April 2010 (2 pages)
12 April 2010Annual return made up to 7 April 2010 with a full list of shareholders (4 pages)
12 April 2010Director's details changed for Murray Brand on 7 April 2010 (2 pages)
12 April 2010Annual return made up to 7 April 2010 with a full list of shareholders (4 pages)
25 February 2010Appointment of Mr Murray John Brand as a secretary (1 page)
25 February 2010Appointment of Mr Murray John Brand as a secretary (1 page)
1 February 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
1 February 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
16 October 2009Registered office address changed from 1 Urquhart Wynd, Cellardyke Anstruther Fife KY10 3BN on 16 October 2009 (1 page)
16 October 2009Registered office address changed from 1 Urquhart Wynd, Cellardyke Anstruther Fife KY10 3BN on 16 October 2009 (1 page)
18 June 2009Appointment terminated secretary sjd (secretaries) LIMITED (1 page)
18 June 2009Return made up to 07/04/09; full list of members (3 pages)
18 June 2009Return made up to 07/04/09; full list of members (3 pages)
18 June 2009Appointment terminated secretary sjd (secretaries) LIMITED (1 page)
2 March 2009Total exemption small company accounts made up to 30 April 2008 (8 pages)
2 March 2009Total exemption small company accounts made up to 30 April 2008 (8 pages)
23 December 2008Return made up to 07/04/08; full list of members (3 pages)
23 December 2008Return made up to 07/04/08; full list of members (3 pages)
15 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
15 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
6 December 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
6 December 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
30 May 2007Return made up to 07/04/07; full list of members (6 pages)
30 May 2007Return made up to 07/04/07; full list of members (6 pages)
18 April 2006Return made up to 07/04/06; full list of members (6 pages)
18 April 2006Return made up to 07/04/06; full list of members (6 pages)
31 May 2005Director resigned (1 page)
31 May 2005Director resigned (1 page)
14 April 2005New director appointed (2 pages)
14 April 2005New director appointed (2 pages)
7 April 2005Incorporation (13 pages)
7 April 2005Incorporation (13 pages)