Company NameThe Kirkcaldy Motor Company Ltd.
DirectorDavid Crystal Cameron
Company StatusActive
Company NumberSC332841
CategoryPrivate Limited Company
Incorporation Date23 October 2007(16 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45112Sale of used cars and light motor vehicles

Directors

Director NameMr David Crystal Cameron
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2010(2 years, 3 months after company formation)
Appointment Duration14 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2nd Floor, 22-24 Blythswood Square
Glasgow
G2 4BG
Scotland
Director NameMr Bryan Robert Riddick
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2007(4 weeks after company formation)
Appointment Duration10 months, 2 weeks (resigned 01 October 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 The Bridges
Dalgety Bay
Dunfermline
Fife
KY11 9XZ
Scotland
Director NameMr David Crystal Cameron
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2007(4 weeks after company formation)
Appointment Duration10 months, 2 weeks (resigned 01 October 2008)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Sir Thomas Elder Way
Kirkcaldy
Fife
KY2 6ZS
Scotland
Secretary NameMr David Crystal Cameron
NationalityBritish
StatusResigned
Appointed20 November 2007(4 weeks after company formation)
Appointment Duration10 months, 2 weeks (resigned 01 October 2008)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Sir Thomas Elder Way
Kirkcaldy
Fife
KY2 6ZS
Scotland
Director NameMr Donald Rose Cameron
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2008(11 months, 2 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 03 February 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 James Court
Cowdenbeath
Fife
KY4 8LL
Scotland
Secretary NameSheila Alexia Cameron
NationalityBritish
StatusResigned
Appointed01 October 2008(11 months, 2 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 03 February 2010)
RoleSecretary
Correspondence Address97 Marmion Drive
Glenrothes
Fife
KY6 2PQ
Scotland
Director NameMr Bryan Robert Riddick
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2010(2 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 11 June 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Sir Thomas Elder Way
Kirkcaldy
Fife
KY2 6ZS
Scotland
Director NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed23 October 2007(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NamePeter Trainer Corporate Services Ltd. (Corporation)
StatusResigned
Appointed23 October 2007(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed23 October 2007(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Contact

Websitethekirkcaldymotorcompany.co.uk

Location

Registered Address2nd Floor
22-24 Blythswood Square
Glasgow
G2 4BG
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 200 other UK companies use this postal address

Shareholders

4 at £1David Cameron
100.00%
Ordinary

Financials

Year2014
Net Worth£71,418
Cash£5,781
Current Liabilities£52,645

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 Return24 September 2023 (7 months ago)
Next Return Due8 October 2024 (5 months, 2 weeks from now)

Filing History

27 October 2023Confirmation statement made on 24 September 2023 with no updates (3 pages)
31 July 2023Total exemption full accounts made up to 31 October 2022 (8 pages)
12 January 2023Registered office address changed from Baltic Chambers Suite 401-403 50 Wellington Street Glasgow G2 6HJ Scotland to 2nd Floor, 22-24 Blythswood Square Glasgow G2 4BG on 12 January 2023 (1 page)
24 September 2022Confirmation statement made on 24 September 2022 with no updates (3 pages)
12 July 2022Micro company accounts made up to 31 October 2021 (3 pages)
29 October 2021Confirmation statement made on 8 October 2021 with no updates (3 pages)
29 July 2021Micro company accounts made up to 31 October 2020 (3 pages)
19 November 2020Confirmation statement made on 8 October 2020 with no updates (3 pages)
30 October 2020Micro company accounts made up to 31 October 2019 (3 pages)
8 October 2019Confirmation statement made on 8 October 2019 with no updates (3 pages)
30 July 2019Micro company accounts made up to 31 October 2018 (2 pages)
2 November 2018Confirmation statement made on 23 October 2018 with no updates (3 pages)
31 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
9 November 2017Confirmation statement made on 23 October 2017 with no updates (3 pages)
9 November 2017Change of details for Mr David Chorystal Cameron as a person with significant control on 9 November 2017 (2 pages)
9 November 2017Confirmation statement made on 23 October 2017 with no updates (3 pages)
9 November 2017Change of details for Mr David Chorystal Cameron as a person with significant control on 9 November 2017 (2 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
6 November 2016Confirmation statement made on 23 October 2016 with updates (5 pages)
6 November 2016Confirmation statement made on 23 October 2016 with updates (5 pages)
8 August 2016Registered office address changed from C/O Wallace White Accountants 50 Wellington Street Suite 222 Glasgow G2 6HJ to Baltic Chambers Suite 401-403 50 Wellington Street Glasgow G2 6HJ on 8 August 2016 (1 page)
8 August 2016Registered office address changed from C/O Wallace White Accountants 50 Wellington Street Suite 222 Glasgow G2 6HJ to Baltic Chambers Suite 401-403 50 Wellington Street Glasgow G2 6HJ on 8 August 2016 (1 page)
31 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
31 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
10 December 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 4
(3 pages)
10 December 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 4
(3 pages)
29 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
29 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
6 January 2015Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 4
(3 pages)
6 January 2015Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 4
(3 pages)
1 August 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
1 August 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
7 November 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 4
(3 pages)
7 November 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 4
(3 pages)
7 May 2013Registered office address changed from 14 Sir Thomas Elder Way Kirkcaldy Fife KY2 6ZS on 7 May 2013 (1 page)
7 May 2013Registered office address changed from 14 Sir Thomas Elder Way Kirkcaldy Fife KY2 6ZS on 7 May 2013 (1 page)
7 May 2013Registered office address changed from 14 Sir Thomas Elder Way Kirkcaldy Fife KY2 6ZS on 7 May 2013 (1 page)
21 December 2012Total exemption small company accounts made up to 31 October 2012 (4 pages)
21 December 2012Total exemption small company accounts made up to 31 October 2012 (4 pages)
5 November 2012Annual return made up to 23 October 2012 with a full list of shareholders (3 pages)
5 November 2012Annual return made up to 23 October 2012 with a full list of shareholders (3 pages)
15 June 2012Termination of appointment of Bryan Riddick as a director (2 pages)
15 June 2012Termination of appointment of Bryan Riddick as a director (2 pages)
11 January 2012Annual return made up to 23 October 2011 with a full list of shareholders (3 pages)
11 January 2012Annual return made up to 23 October 2011 with a full list of shareholders (3 pages)
19 December 2011Total exemption small company accounts made up to 31 October 2011 (6 pages)
19 December 2011Total exemption small company accounts made up to 31 October 2011 (6 pages)
7 March 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
7 March 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
10 January 2011Annual return made up to 23 October 2010 with a full list of shareholders (3 pages)
10 January 2011Annual return made up to 23 October 2010 with a full list of shareholders (3 pages)
11 February 2010Termination of appointment of Donald Cameron as a director (2 pages)
11 February 2010Termination of appointment of Donald Cameron as a director (2 pages)
11 February 2010Termination of appointment of Sheila Cameron as a secretary (2 pages)
11 February 2010Appointment of Mr Bryan Robert Riddick as a director (3 pages)
11 February 2010Appointment of Mr David Chorystal Cameron as a director (3 pages)
11 February 2010Appointment of Mr Bryan Robert Riddick as a director (3 pages)
11 February 2010Termination of appointment of Sheila Cameron as a secretary (2 pages)
11 February 2010Appointment of Mr David Chorystal Cameron as a director (3 pages)
10 February 2010Director's details changed for Donald Rose Cameron on 10 February 2010 (2 pages)
10 February 2010Director's details changed for Donald Rose Cameron on 10 February 2010 (2 pages)
10 February 2010Annual return made up to 23 October 2009 with a full list of shareholders (4 pages)
10 February 2010Annual return made up to 23 October 2009 with a full list of shareholders (4 pages)
4 December 2009Total exemption small company accounts made up to 31 October 2009 (6 pages)
4 December 2009Total exemption small company accounts made up to 31 October 2009 (6 pages)
3 February 2009Return made up to 23/10/08; full list of members (3 pages)
3 February 2009Return made up to 23/10/08; full list of members (3 pages)
26 January 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
26 January 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
11 November 2008Appointment terminated director bryan riddick (1 page)
11 November 2008Director appointed donald rose cameron (1 page)
11 November 2008Director appointed donald rose cameron (1 page)
11 November 2008Appointment terminated director and secretary david cameron (1 page)
11 November 2008Appointment terminated director bryan riddick (1 page)
11 November 2008Secretary appointed sheila alexia cameron (1 page)
11 November 2008Appointment terminated director and secretary david cameron (1 page)
11 November 2008Secretary appointed sheila alexia cameron (1 page)
10 December 2007New director appointed (2 pages)
10 December 2007New secretary appointed;new director appointed (2 pages)
10 December 2007Ad 03/12/07-03/12/07 £ si 3@1=3 £ ic 1/4 (2 pages)
10 December 2007New secretary appointed;new director appointed (2 pages)
10 December 2007New director appointed (2 pages)
10 December 2007Ad 03/12/07-03/12/07 £ si 3@1=3 £ ic 1/4 (2 pages)
31 October 2007Director resigned (1 page)
31 October 2007Director resigned (1 page)
31 October 2007Director resigned (1 page)
31 October 2007Secretary resigned (1 page)
31 October 2007Secretary resigned (1 page)
31 October 2007Director resigned (1 page)
23 October 2007Incorporation (15 pages)
23 October 2007Incorporation (15 pages)