Company NameCity Quay Car Services Limited
DirectorJames Wiltshire Ewart
Company StatusActive
Company NumberSC328786
CategoryPrivate Limited Company
Incorporation Date6 August 2007(16 years, 8 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 James Wiltshire Ewart
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 2007(same day as company formation)
RoleGarage Proprietor
Country of ResidenceScotland
Correspondence Address21 Fintry Place
Broughty Ferry
Dundee
DD5 3BG
Scotland
Secretary NameMr Ian Rodger Johnston
NationalityBritish
StatusCurrent
Appointed06 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address83 Carlogie Road
Carnoustie
Angus
DD7 6EX
Scotland
Director NameMr Alasdair Murdoch Macintosh
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2010(2 years, 10 months after company formation)
Appointment Duration11 months, 1 week (resigned 13 May 2011)
RoleConsultant
Country of ResidenceScotland
Correspondence Address53 Lawers Road
Broughty Ferry
Dundee
DD5 3TQ
Scotland

Contact

Websitecityquaycars.co.uk
Email address[email protected]
Telephone01382 202700
Telephone regionDundee

Location

Registered Address28 Queen Street
Broughty Ferry
Dundee
DD5 1AN
Scotland
ConstituencyDundee East
WardThe Ferry
Address Matches4 other UK companies use this postal address

Shareholders

27k at £1James Wiltshire Ewart
90.00%
Ordinary
3k at £1Ian Rodger Johnston
10.00%
Ordinary

Financials

Year2014
Net Worth£63,925
Cash£15,800
Current Liabilities£144,250

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return6 August 2023 (8 months, 3 weeks ago)
Next Return Due20 August 2024 (3 months, 3 weeks from now)

Charges

8 January 2010Delivered on: 20 January 2010
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Unit 5 situated at the wholesale fruit & vegetable market in east dock street dundee ANG54626.
Outstanding
14 October 2009Delivered on: 20 October 2009
Persons entitled: Clydesdale Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

27 January 2021Total exemption full accounts made up to 31 May 2020 (8 pages)
19 August 2020Confirmation statement made on 6 August 2020 with no updates (3 pages)
15 November 2019Total exemption full accounts made up to 31 May 2019 (8 pages)
7 August 2019Confirmation statement made on 6 August 2019 with no updates (3 pages)
9 November 2018Total exemption full accounts made up to 31 May 2018 (9 pages)
7 August 2018Confirmation statement made on 6 August 2018 with no updates (3 pages)
21 December 2017Total exemption full accounts made up to 31 May 2017 (10 pages)
9 August 2017Confirmation statement made on 6 August 2017 with no updates (3 pages)
9 August 2017Confirmation statement made on 6 August 2017 with no updates (3 pages)
3 January 2017Total exemption small company accounts made up to 31 May 2016 (14 pages)
3 January 2017Total exemption small company accounts made up to 31 May 2016 (14 pages)
9 August 2016Confirmation statement made on 6 August 2016 with updates (5 pages)
9 August 2016Confirmation statement made on 6 August 2016 with updates (5 pages)
13 January 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
13 January 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
12 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 30,000
(4 pages)
12 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 30,000
(4 pages)
12 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 30,000
(4 pages)
14 January 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
14 January 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
19 November 2014Registered office address changed from Royal Exchange Building Panmure Street Dundee DD1 1DZ to 28 Queen Street Broughty Ferry Dundee DD5 1AN on 19 November 2014 (1 page)
19 November 2014Registered office address changed from Royal Exchange Building Panmure Street Dundee DD1 1DZ to 28 Queen Street Broughty Ferry Dundee DD5 1AN on 19 November 2014 (1 page)
12 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 30,000
(4 pages)
12 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 30,000
(4 pages)
12 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 30,000
(4 pages)
5 December 2013Total exemption small company accounts made up to 31 May 2013 (6 pages)
5 December 2013Total exemption small company accounts made up to 31 May 2013 (6 pages)
21 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 30,000
(4 pages)
21 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 30,000
(4 pages)
21 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 30,000
(4 pages)
22 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
22 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
8 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (4 pages)
8 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (4 pages)
8 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (4 pages)
17 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
17 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
9 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (4 pages)
9 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (4 pages)
9 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (4 pages)
18 May 2011Termination of appointment of Alasdair Macintosh as a director (1 page)
18 May 2011Termination of appointment of Alasdair Macintosh as a director (1 page)
25 February 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
25 February 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
3 September 2010Annual return made up to 6 August 2010 with a full list of shareholders (5 pages)
3 September 2010Statement of capital following an allotment of shares on 31 May 2010
  • GBP 30,000
(3 pages)
3 September 2010Statement of capital following an allotment of shares on 31 May 2010
  • GBP 30,000
(3 pages)
3 September 2010Annual return made up to 6 August 2010 with a full list of shareholders (5 pages)
3 September 2010Annual return made up to 6 August 2010 with a full list of shareholders (5 pages)
8 June 2010Appointment of Mr Alasdair Murdoch Macintosh as a director (2 pages)
8 June 2010Appointment of Mr Alasdair Murdoch Macintosh as a director (2 pages)
19 February 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
19 February 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
20 January 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
20 January 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
20 October 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
20 October 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
18 August 2009Return made up to 06/08/09; full list of members (3 pages)
18 August 2009Return made up to 06/08/09; full list of members (3 pages)
28 May 2009Ad 28/05/09\gbp si 9999@1=9999\gbp ic 1/10000\ (2 pages)
28 May 2009Ad 28/05/09\gbp si 9999@1=9999\gbp ic 1/10000\ (2 pages)
23 February 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
23 February 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
5 September 2008Return made up to 06/08/08; full list of members (3 pages)
5 September 2008Return made up to 06/08/08; full list of members (3 pages)
5 September 2008Capitals not rolled up (2 pages)
5 September 2008Capitals not rolled up (2 pages)
6 May 2008Accounting reference date shortened from 31/08/2008 to 31/05/2008 (1 page)
6 May 2008Accounting reference date shortened from 31/08/2008 to 31/05/2008 (1 page)
6 August 2007Incorporation (18 pages)
6 August 2007Incorporation (18 pages)