Company NameGeany Motors Ltd
DirectorGheorghe Sorici
Company StatusActive
Company NumberSC391333
CategoryPrivate Limited Company
Incorporation Date11 January 2011(13 years, 2 months ago)
Previous NameGeany's Hand Carwash Limited

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 Gheorghe Sorici
Date of BirthApril 1979 (Born 45 years ago)
NationalityRomanian
StatusCurrent
Appointed11 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address57 Wellington Street
Aberdeen
AB11 5BX
Scotland
Secretary NameHM Secretaries Limited (Corporation)
StatusResigned
Appointed17 January 2019(8 years after company formation)
Appointment Duration2 years, 5 months (resigned 06 July 2021)
Correspondence Address6 & 7 Queens Terrace
Aberdeen
AB10 1XL
Scotland

Location

Registered AddressC/O 70 Victoria Road
Aberdeen
AB11 9DS
Scotland
ConstituencyAberdeen South
WardTorry/Ferryhill
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Geany Sorici
100.00%
Ordinary

Financials

Year2014
Net Worth£24,243
Cash£6,000

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 December

Returns

Latest Return4 October 2023 (5 months, 3 weeks ago)
Next Return Due18 October 2024 (6 months, 3 weeks from now)

Filing History

4 October 2023Confirmation statement made on 4 October 2023 with no updates (3 pages)
4 October 2023Registered office address changed from 57 Wellington Street Aberdeen AB11 5BX Scotland to C/O 70 Victoria Road Aberdeen AB11 9DS on 4 October 2023 (1 page)
26 September 2023Micro company accounts made up to 31 December 2022 (2 pages)
15 November 2022Confirmation statement made on 6 October 2022 with no updates (3 pages)
28 September 2022Micro company accounts made up to 31 December 2021 (2 pages)
6 November 2021Confirmation statement made on 6 October 2021 with updates (4 pages)
28 September 2021Micro company accounts made up to 31 December 2020 (2 pages)
8 July 2021Registered office address changed from 6 & 7 Queens Terrace Aberdeen AB10 1XL Scotland to 57 Wellington Street Aberdeen AB11 5BX on 8 July 2021 (1 page)
8 July 2021Termination of appointment of Hm Secretaries Limited as a secretary on 6 July 2021 (1 page)
18 March 2021Total exemption full accounts made up to 31 December 2019 (10 pages)
15 December 2020Previous accounting period shortened from 31 December 2019 to 30 December 2019 (1 page)
6 November 2020Confirmation statement made on 6 October 2020 with no updates (3 pages)
9 March 2020Previous accounting period shortened from 31 March 2020 to 31 December 2019 (1 page)
7 March 2020Compulsory strike-off action has been discontinued (1 page)
4 March 2020Total exemption full accounts made up to 31 March 2019 (11 pages)
28 February 2020Compulsory strike-off action has been suspended (1 page)
25 February 2020First Gazette notice for compulsory strike-off (1 page)
23 October 2019Director's details changed for Mr Gheorghe Sorici on 5 October 2019 (2 pages)
23 October 2019Change of details for Mr Gheorghe Sorici as a person with significant control on 5 October 2019 (2 pages)
23 October 2019Confirmation statement made on 6 October 2019 with no updates (3 pages)
15 May 2019Appointment of Hm Secretaries Limited as a secretary on 17 January 2019 (2 pages)
15 May 2019Registered office address changed from 6 Stell Road Aberdeen AB11 5QR Scotland to 6 & 7 Queens Terrace Aberdeen AB10 1XL on 15 May 2019 (1 page)
22 October 2018Confirmation statement made on 6 October 2018 with no updates (3 pages)
2 August 2018Micro company accounts made up to 31 March 2018 (8 pages)
2 November 2017Registered office address changed from 6 6 Steel Road Aberdeen Aberdeen City AB11 5QR Scotland to 6 Stell Road Aberdeen AB11 5QR on 2 November 2017 (1 page)
2 November 2017Registered office address changed from 6 6 Steel Road Aberdeen Aberdeen City AB11 5QR Scotland to 6 Stell Road Aberdeen AB11 5QR on 2 November 2017 (1 page)
30 October 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-10-29
(3 pages)
30 October 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-10-29
(3 pages)
29 October 2017Registered office address changed from 106 Wales Street Aberdeen AB24 5HL Scotland to 6 6 Steel Road Aberdeen Aberdeen City AB11 5QR on 29 October 2017 (1 page)
29 October 2017Registered office address changed from 106 Wales Street Aberdeen AB24 5HL Scotland to 6 6 Steel Road Aberdeen Aberdeen City AB11 5QR on 29 October 2017 (1 page)
29 October 2017Confirmation statement made on 6 October 2017 with updates (4 pages)
29 October 2017Confirmation statement made on 6 October 2017 with updates (4 pages)
29 May 2017Previous accounting period shortened from 5 April 2017 to 31 March 2017 (1 page)
29 May 2017Previous accounting period shortened from 5 April 2017 to 31 March 2017 (1 page)
29 May 2017Micro company accounts made up to 31 March 2017 (2 pages)
29 May 2017Micro company accounts made up to 31 March 2017 (2 pages)
24 February 2017Total exemption small company accounts made up to 5 April 2016 (6 pages)
24 February 2017Total exemption small company accounts made up to 5 April 2016 (6 pages)
7 October 2016Confirmation statement made on 6 October 2016 with updates (5 pages)
7 October 2016Confirmation statement made on 6 October 2016 with updates (5 pages)
22 August 2016Previous accounting period extended from 31 January 2016 to 5 April 2016 (1 page)
22 August 2016Previous accounting period extended from 31 January 2016 to 5 April 2016 (1 page)
23 July 2016Director's details changed for Gheorghe Sorici on 11 January 2011 (2 pages)
23 July 2016Director's details changed for Gheorghe Sorici on 11 January 2011 (2 pages)
11 June 2016Compulsory strike-off action has been discontinued (1 page)
11 June 2016Compulsory strike-off action has been discontinued (1 page)
10 June 2016Registered office address changed from 255 E Union Street Aberdeen AB11 6BR to 106 Wales Street Aberdeen AB24 5HL on 10 June 2016 (1 page)
10 June 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 1
(3 pages)
10 June 2016Director's details changed for Gheorghe Sorici on 1 December 2015 (2 pages)
10 June 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 1
(3 pages)
10 June 2016Registered office address changed from 255 E Union Street Aberdeen AB11 6BR to 106 Wales Street Aberdeen AB24 5HL on 10 June 2016 (1 page)
10 June 2016Director's details changed for Gheorghe Sorici on 1 December 2015 (2 pages)
19 April 2016First Gazette notice for compulsory strike-off (1 page)
19 April 2016First Gazette notice for compulsory strike-off (1 page)
1 April 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
1 April 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
8 February 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-02-08
  • GBP 1
(3 pages)
8 February 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-02-08
  • GBP 1
(3 pages)
31 October 2014Micro company accounts made up to 31 January 2014 (3 pages)
31 October 2014Micro company accounts made up to 31 January 2014 (3 pages)
8 February 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-02-08
  • GBP 1
(3 pages)
8 February 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-02-08
  • GBP 1
(3 pages)
27 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
27 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
29 January 2013Compulsory strike-off action has been discontinued (1 page)
29 January 2013Compulsory strike-off action has been discontinued (1 page)
28 January 2013Annual return made up to 11 January 2013 with a full list of shareholders (3 pages)
28 January 2013Annual return made up to 11 January 2013 with a full list of shareholders (3 pages)
27 January 2013Accounts for a dormant company made up to 31 January 2012 (2 pages)
27 January 2013Accounts for a dormant company made up to 31 January 2012 (2 pages)
18 January 2013First Gazette notice for compulsory strike-off (1 page)
18 January 2013First Gazette notice for compulsory strike-off (1 page)
9 February 2012Annual return made up to 11 January 2012 with a full list of shareholders (3 pages)
9 February 2012Annual return made up to 11 January 2012 with a full list of shareholders (3 pages)
29 June 2011Registered office address changed from 339 North Deeside Road Aberdeen AB14 0NA on 29 June 2011 (2 pages)
29 June 2011Registered office address changed from 339 North Deeside Road Aberdeen AB14 0NA on 29 June 2011 (2 pages)
11 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
11 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)