Company NameC&D Grant (Motor Engineers) Limited
DirectorDonald John Grant
Company StatusActive
Company NumberSC417738
CategoryPrivate Limited Company
Incorporation Date23 February 2012(12 years, 1 month 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 NameDonald John Grant
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2012(same day as company formation)
RoleMotor Engineer
Country of ResidenceScotland
Correspondence Address1c Sandyford Road
Paisley
PA3 4HP
Scotland
Director NameMr Ian Black
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1c Sandyford Road
Paisley
PA3 4HP
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2012(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Director NameCallum Grant
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2012(same day as company formation)
RoleMotor Engineer
Country of ResidenceScotland
Correspondence Address1c Sandyford Road
Paisley
PA3 4HP
Scotland
Director NameIain Kerr McCutcheon
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1c Sandyford Road
Paisley
PA3 4HP
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed23 February 2012(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitecdgrant.co.uk
Email address[email protected]
Telephone0141 8877070
Telephone regionGlasgow

Location

Registered Address1c Sandyford Road
Paisley
PA3 4HP
Scotland
ConstituencyPaisley and Renfrewshire North
WardRenfrew South & Gallowhill
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Stephen Mabbott LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£2,036

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 2 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End29 February

Returns

Latest Return8 August 2023 (8 months, 2 weeks ago)
Next Return Due22 August 2024 (4 months from now)

Charges

14 May 2013Delivered on: 15 May 2013
Persons entitled: Lloyds Tsb Commercial Finance LTD, No 1 Brookhill Way, Banbury, Oxon, OX16 3EL

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

25 February 2020Confirmation statement made on 23 February 2020 with no updates (3 pages)
12 December 2019Micro company accounts made up to 28 February 2019 (2 pages)
7 March 2019Confirmation statement made on 23 February 2019 with no updates (3 pages)
5 November 2018Micro company accounts made up to 28 February 2018 (2 pages)
2 March 2018Confirmation statement made on 23 February 2018 with no updates (3 pages)
10 January 2018Notification of Donald Grant as a person with significant control on 8 January 2018 (2 pages)
8 January 2018Withdrawal of a person with significant control statement on 8 January 2018 (2 pages)
8 January 2018Termination of appointment of Iain Kerr Mccutcheon as a director on 29 December 2017 (1 page)
15 September 2017Micro company accounts made up to 28 February 2017 (2 pages)
15 September 2017Micro company accounts made up to 28 February 2017 (2 pages)
30 June 2017Termination of appointment of Callum Grant as a director on 23 February 2017 (1 page)
30 June 2017Termination of appointment of Callum Grant as a director on 23 February 2017 (1 page)
18 March 2017Confirmation statement made on 23 February 2017 with updates (6 pages)
18 March 2017Confirmation statement made on 23 February 2017 with updates (6 pages)
14 December 2016Micro company accounts made up to 29 February 2016 (2 pages)
14 December 2016Micro company accounts made up to 29 February 2016 (2 pages)
21 April 2016Director's details changed for Callum Grant on 20 April 2016 (2 pages)
21 April 2016Director's details changed for Callum Grant on 20 April 2016 (2 pages)
20 April 2016Director's details changed for Iain Kerr Mccutcheon on 20 April 2016 (2 pages)
20 April 2016Director's details changed for Iain Kerr Mccutcheon on 20 April 2016 (2 pages)
8 March 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 100
(4 pages)
8 March 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 100
(4 pages)
29 November 2015Micro company accounts made up to 28 February 2015 (2 pages)
29 November 2015Micro company accounts made up to 28 February 2015 (2 pages)
18 March 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 100
(4 pages)
18 March 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 100
(4 pages)
15 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
15 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
27 February 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 100
(4 pages)
27 February 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 100
(4 pages)
25 November 2013Annual return made up to 24 October 2013 with a full list of shareholders (4 pages)
25 November 2013Annual return made up to 24 October 2013 with a full list of shareholders (4 pages)
22 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
22 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
15 May 2013Registration of charge 4177380001 (10 pages)
15 May 2013Registration of charge 4177380001 (10 pages)
10 April 2013Annual return made up to 23 February 2013 with a full list of shareholders (4 pages)
10 April 2013Annual return made up to 23 February 2013 with a full list of shareholders (4 pages)
19 February 2013Termination of appointment of Ian Black as a director (1 page)
19 February 2013Termination of appointment of Ian Black as a director (1 page)
20 April 2012Appointment of Donald John Grant as a director (3 pages)
20 April 2012Appointment of Ian Black as a director (3 pages)
20 April 2012Appointment of Donald John Grant as a director (3 pages)
20 April 2012Appointment of Iain Kerr Mccutcheon as a director (3 pages)
20 April 2012Appointment of Iain Kerr Mccutcheon as a director (3 pages)
20 April 2012Appointment of Ian Black as a director (3 pages)
20 April 2012Appointment of Callum Grant as a director (3 pages)
20 April 2012Statement of capital following an allotment of shares on 23 February 2012
  • GBP 100
(4 pages)
20 April 2012Statement of capital following an allotment of shares on 23 February 2012
  • GBP 100
(4 pages)
20 April 2012Appointment of Callum Grant as a director (3 pages)
1 March 2012Termination of appointment of Stephen Mabbott as a director (2 pages)
1 March 2012Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
1 March 2012Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
1 March 2012Termination of appointment of Stephen Mabbott as a director (2 pages)
23 February 2012Incorporation (22 pages)
23 February 2012Incorporation (22 pages)