Company NameCottage Cars (Aberdeen) Ltd.
DirectorJohn Leslie Wheeler
Company StatusActive
Company NumberSC350432
CategoryPrivate Limited Company
Incorporation Date24 October 2008(15 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 John Leslie Wheeler
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address57 Angusfield Avenue
Aberdeen
Aberdeenshire
AB15 6AT
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2008(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Director NameMr Ian Matthew
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address24 Bishop Forbes Crescent
Blackburn
Aberdeen
Aberdeenshire
AB21 0TW
Scotland
Secretary NameMr Robert William Bothwell
NationalityBritish
StatusResigned
Appointed24 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address58 Charleston Way
Cove
Aberdeen
Aberdeenshire
AB12 3FA
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed24 October 2008(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitewww.cottagecars.co.uk
Telephone01224 379394
Telephone regionAberdeen

Location

Registered Address17 Kirkhill Place, Kirkhill Industrial Estate
Dyce
Aberdeen
AB21 0GU
Scotland
ConstituencyGordon
WardDyce/Bucksburn/Danestone

Shareholders

2 at £1John Wheeler
100.00%
Ordinary

Financials

Year2014
Net Worth-£35,103
Current Liabilities£40,152

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return26 September 2023 (7 months, 1 week ago)
Next Return Due10 October 2024 (5 months, 1 week from now)

Charges

22 December 2008Delivered on: 31 December 2008
Persons entitled: Royal Bank of Scotland 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

2 October 2020Confirmation statement made on 26 September 2020 with no updates (3 pages)
3 August 2020Micro company accounts made up to 31 December 2019 (6 pages)
7 October 2019Confirmation statement made on 26 September 2019 with no updates (3 pages)
26 July 2019Micro company accounts made up to 31 December 2018 (6 pages)
26 September 2018Confirmation statement made on 26 September 2018 with no updates (3 pages)
13 September 2018Micro company accounts made up to 31 December 2017 (6 pages)
6 November 2017Confirmation statement made on 24 October 2017 with no updates (3 pages)
6 November 2017Confirmation statement made on 24 October 2017 with no updates (3 pages)
19 July 2017Micro company accounts made up to 31 December 2016 (5 pages)
19 July 2017Micro company accounts made up to 31 December 2016 (5 pages)
4 November 2016Confirmation statement made on 24 October 2016 with updates (5 pages)
4 November 2016Confirmation statement made on 24 October 2016 with updates (5 pages)
19 April 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
19 April 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
3 November 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 2
(3 pages)
3 November 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 2
(3 pages)
30 May 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
30 May 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
9 December 2014Registered office address changed from R & a House Blackburn Business Pk, Woodburn Road Blackburn AB21 0PS to 17 Kirkhill Place, Kirkhill Industrial Estate Dyce Aberdeen AB21 0GU on 9 December 2014 (1 page)
9 December 2014Termination of appointment of Robert William Bothwell as a secretary on 9 December 2014 (1 page)
9 December 2014Registered office address changed from 17 Kirkhill Place, Kirkhill Industrial Estate Dyce Aberdeen AB21 0GU Scotland to 17 Kirkhill Place, Kirkhill Industrial Estate Dyce Aberdeen AB21 0GU on 9 December 2014 (1 page)
9 December 2014Termination of appointment of Robert William Bothwell as a secretary on 9 December 2014 (1 page)
9 December 2014Registered office address changed from R & a House Blackburn Business Pk, Woodburn Road Blackburn AB21 0PS to 17 Kirkhill Place, Kirkhill Industrial Estate Dyce Aberdeen AB21 0GU on 9 December 2014 (1 page)
9 December 2014Registered office address changed from 17 Kirkhill Place, Kirkhill Industrial Estate Dyce Aberdeen AB21 0GU Scotland to 17 Kirkhill Place, Kirkhill Industrial Estate Dyce Aberdeen AB21 0GU on 9 December 2014 (1 page)
9 December 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 2
(4 pages)
9 December 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 2
(4 pages)
9 December 2014Termination of appointment of Robert William Bothwell as a secretary on 9 December 2014 (1 page)
9 December 2014Registered office address changed from 17 Kirkhill Place, Kirkhill Industrial Estate Dyce Aberdeen AB21 0GU Scotland to 17 Kirkhill Place, Kirkhill Industrial Estate Dyce Aberdeen AB21 0GU on 9 December 2014 (1 page)
9 December 2014Registered office address changed from R & a House Blackburn Business Pk, Woodburn Road Blackburn AB21 0PS to 17 Kirkhill Place, Kirkhill Industrial Estate Dyce Aberdeen AB21 0GU on 9 December 2014 (1 page)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
31 October 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 2
(4 pages)
31 October 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 2
(4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
29 October 2012Annual return made up to 24 October 2012 with a full list of shareholders (4 pages)
29 October 2012Annual return made up to 24 October 2012 with a full list of shareholders (4 pages)
30 August 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
30 August 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
25 October 2011Termination of appointment of Ian Matthew as a director (1 page)
25 October 2011Termination of appointment of Ian Matthew as a director (1 page)
25 October 2011Annual return made up to 24 October 2011 with a full list of shareholders (4 pages)
25 October 2011Annual return made up to 24 October 2011 with a full list of shareholders (4 pages)
9 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
9 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
25 October 2010Annual return made up to 24 October 2010 with a full list of shareholders (5 pages)
25 October 2010Annual return made up to 24 October 2010 with a full list of shareholders (5 pages)
19 July 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
19 July 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
26 October 2009Director's details changed for John Leslie Wheeler on 24 October 2009 (2 pages)
26 October 2009Director's details changed for John Leslie Wheeler on 24 October 2009 (2 pages)
26 October 2009Annual return made up to 24 October 2009 with a full list of shareholders (6 pages)
26 October 2009Director's details changed for Ian Matthew on 24 October 2009 (2 pages)
26 October 2009Director's details changed for Ian Matthew on 24 October 2009 (2 pages)
26 October 2009Annual return made up to 24 October 2009 with a full list of shareholders (6 pages)
21 April 2009Appointment terminated director stephen mabbott (1 page)
21 April 2009Appointment terminated director stephen mabbott (1 page)
31 December 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
31 December 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
7 November 2008Ad 24/10/08-24/10/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
7 November 2008Secretary appointed robert william bothwell (2 pages)
7 November 2008Secretary appointed robert william bothwell (2 pages)
7 November 2008Accounting reference date extended from 31/10/2009 to 31/12/2009 (1 page)
7 November 2008Ad 24/10/08-24/10/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
7 November 2008Director appointed john wheeler (2 pages)
7 November 2008Director appointed ian matthew (2 pages)
7 November 2008Accounting reference date extended from 31/10/2009 to 31/12/2009 (1 page)
7 November 2008Director appointed ian matthew (2 pages)
7 November 2008Director appointed john wheeler (2 pages)
30 October 2008Appointment terminate, director stephen mabbott LTD logged form (1 page)
30 October 2008Appointment terminated secretary brian reid LTD. (1 page)
30 October 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(14 pages)
30 October 2008Appointment terminate, director stephen mabbott LTD logged form (1 page)
30 October 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(14 pages)
30 October 2008Appointment terminated secretary brian reid LTD. (1 page)
24 October 2008Incorporation (18 pages)
24 October 2008Incorporation (18 pages)