Company NameCity Cars (Scotland) Limited
DirectorsJohn Jamieson McDonald and Richard Alexander McDonald
Company StatusActive
Company NumberSC334656
CategoryPrivate Limited Company
Incorporation Date29 November 2007(16 years, 5 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 John Jamieson McDonald
Date of BirthMay 1991 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2007(same day as company formation)
RoleMotor Trader
Country of ResidenceScotland
Correspondence AddressBrookfield, Murtleden Road
Milltimber
Aberdeen
AB13 0HS
Scotland
Director NameMr Richard Alexander McDonald
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 2008(7 months, 3 weeks after company formation)
Appointment Duration15 years, 9 months
RoleCar Dealer
Country of ResidenceUnited Kingdom
Correspondence AddressBrookfield Murtle Den Road
Milltimber
Aberdeen
Aberdeenshire
AB13 0HS
Scotland
Secretary NameAngela Agnes McDonald
NationalityBritish
StatusResigned
Appointed25 January 2008(1 month, 3 weeks after company formation)
Appointment Duration8 months (resigned 23 September 2008)
RoleCompany Director
Correspondence AddressBrookfield
Murtleden Road
Milltimber
Aberdeen
AB13 0HS
Scotland
Secretary NameAndrew Philip (Corporation)
StatusResigned
Appointed29 November 2007(same day as company formation)
Correspondence Address49 Carden Place
Aberdeen
AB10 1UN
Scotland

Contact

Websitewww.citycarsscotland.co.uk
Telephone07 238240723
Telephone regionMobile

Location

Registered AddressBrookfield, Murtleden Road
Milltimber
Aberdeen
AB13 0HS
Scotland
ConstituencyAberdeen South
WardLower Deeside

Shareholders

100 at £1John Jamieson McDonald
50.00%
Ordinary
100 at £1Richard Alexander McDonald
50.00%
Ordinary

Financials

Year2014
Net Worth£172,656
Cash£26,647
Current Liabilities£194,276

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 November

Returns

Latest Return29 November 2023 (4 months, 3 weeks ago)
Next Return Due13 December 2024 (7 months, 3 weeks from now)

Charges

28 January 2008Delivered on: 1 February 2008
Satisfied on: 1 May 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & 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.
Fully Satisfied

Filing History

9 December 2020Confirmation statement made on 29 November 2020 with no updates (3 pages)
30 August 2020Micro company accounts made up to 30 November 2019 (6 pages)
5 December 2019Confirmation statement made on 29 November 2019 with no updates (3 pages)
27 August 2019Micro company accounts made up to 30 November 2018 (6 pages)
3 December 2018Confirmation statement made on 29 November 2018 with no updates (3 pages)
31 August 2018Micro company accounts made up to 30 November 2017 (5 pages)
5 December 2017Confirmation statement made on 29 November 2017 with updates (4 pages)
5 December 2017Confirmation statement made on 29 November 2017 with updates (4 pages)
25 August 2017Micro company accounts made up to 30 November 2016 (5 pages)
25 August 2017Micro company accounts made up to 30 November 2016 (5 pages)
30 November 2016Confirmation statement made on 29 November 2016 with updates (6 pages)
30 November 2016Confirmation statement made on 29 November 2016 with updates (6 pages)
30 August 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
30 August 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
30 November 2015Annual return made up to 29 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 200
(4 pages)
30 November 2015Annual return made up to 29 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 200
(4 pages)
3 September 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
3 September 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
4 December 2014Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 200
(4 pages)
4 December 2014Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 200
(4 pages)
12 August 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
12 August 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
29 November 2013Annual return made up to 29 November 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 200
(4 pages)
29 November 2013Annual return made up to 29 November 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 200
(4 pages)
30 August 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
30 August 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
29 November 2012Annual return made up to 29 November 2012 with a full list of shareholders (4 pages)
29 November 2012Annual return made up to 29 November 2012 with a full list of shareholders (4 pages)
5 September 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
5 September 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
1 May 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
1 May 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
13 December 2011Annual return made up to 29 November 2011 with a full list of shareholders (4 pages)
13 December 2011Annual return made up to 29 November 2011 with a full list of shareholders (4 pages)
21 July 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
21 July 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
17 January 2011Annual return made up to 29 November 2010 with a full list of shareholders (4 pages)
17 January 2011Annual return made up to 29 November 2010 with a full list of shareholders (4 pages)
12 January 2011Director's details changed for Mr John Jamieson Mcdonald on 1 July 2010 (2 pages)
12 January 2011Director's details changed for Mr John Jamieson Mcdonald on 1 July 2010 (2 pages)
12 January 2011Director's details changed for Mr John Jamieson Mcdonald on 1 July 2010 (2 pages)
16 April 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
16 April 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
28 January 2010Annual return made up to 29 November 2009 with a full list of shareholders (4 pages)
28 January 2010Annual return made up to 29 November 2009 with a full list of shareholders (4 pages)
22 January 2010Director's details changed for Richard Alexander Mcdonald on 1 January 2010 (2 pages)
22 January 2010Director's details changed for Richard Alexander Mcdonald on 1 January 2010 (2 pages)
22 January 2010Director's details changed for John Jamieson Mcdonald on 1 January 2010 (2 pages)
22 January 2010Director's details changed for John Jamieson Mcdonald on 1 January 2010 (2 pages)
22 January 2010Director's details changed for John Jamieson Mcdonald on 1 January 2010 (2 pages)
22 January 2010Director's details changed for Richard Alexander Mcdonald on 1 January 2010 (2 pages)
8 December 2009Statement of capital following an allotment of shares on 1 December 2008
  • GBP 100
(2 pages)
8 December 2009Statement of capital following an allotment of shares on 1 December 2008
  • GBP 100
(2 pages)
8 December 2009Statement of capital following an allotment of shares on 1 December 2008
  • GBP 100
(2 pages)
14 July 2009Amended accounts made up to 30 November 2008 (6 pages)
14 July 2009Amended accounts made up to 30 November 2008 (6 pages)
27 May 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
27 May 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
19 December 2008Return made up to 29/11/08; full list of members (3 pages)
19 December 2008Return made up to 29/11/08; full list of members (3 pages)
26 September 2008Appointment terminated secretary angela mcdonald (1 page)
26 September 2008Appointment terminated secretary angela mcdonald (1 page)
3 September 2008Director appointed richard alexander mcdonald (2 pages)
3 September 2008Ad 24/07/08\gbp si 100@1=100\gbp ic 100/200\ (2 pages)
3 September 2008Ad 24/07/08\gbp si 100@1=100\gbp ic 100/200\ (2 pages)
3 September 2008Director appointed richard alexander mcdonald (2 pages)
9 February 2008New secretary appointed (2 pages)
9 February 2008New secretary appointed (2 pages)
9 February 2008Secretary resigned (1 page)
9 February 2008Secretary resigned (1 page)
1 February 2008Partic of mort/charge * (3 pages)
1 February 2008Partic of mort/charge * (3 pages)
29 November 2007Incorporation (17 pages)
29 November 2007Incorporation (17 pages)