Company NamePerrie St Autocentre Dundee Limited
DirectorsPete Leslie Nicoll and Peter Leslie Nicoll
Company StatusActive
Company NumberSC443085
CategoryPrivate Limited Company
Incorporation Date19 February 2013(11 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7430Technical testing and analysis
SIC 71200Technical testing and analysis

Directors

Director NamePete Leslie Nicoll
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityScottish
StatusCurrent
Appointed19 February 2013(same day as company formation)
RoleGarage Proprietor
Country of ResidenceScotland
Correspondence Address42 Perrie Street
Lochee
Dundee
Tayside
DD2 2RD
Scotland
Director NamePeter Leslie Nicoll
Date of BirthMarch 1989 (Born 35 years ago)
NationalityScottish
StatusCurrent
Appointed19 February 2013(same day as company formation)
RoleTechanican
Country of ResidenceScotland
Correspondence Address42 Perrie Street
Lochee
Dundee
Tayside
DD2 2RD
Scotland
Secretary NamePamela McRitchie
StatusCurrent
Appointed19 February 2013(same day as company formation)
RoleCompany Director
Correspondence Address2 Clinton Terrace
Dundee
Tayside
DD2 2RD
Scotland

Contact

Telephone01382 611000
Telephone regionDundee

Location

Registered Address42 Perrie Street
Lochee
Dundee
Tayside
DD2 2RD
Scotland
ConstituencyDundee West
WardLochee

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryMicro Entity
Accounts Year End28 February

Returns

Latest Return12 February 2024 (2 months, 3 weeks ago)
Next Return Due26 February 2025 (9 months, 4 weeks from now)

Charges

4 October 2021Delivered on: 5 October 2021
Persons entitled: Peter Leslie Nicoll and Wendy Ann Nicoll

Classification: A registered charge
Particulars: All and whole the subjects known as and forming 42 perrie street, dundee, DD2 2RD being the subjects registered in the land register of scotland under title number ANG19110.
Outstanding

Filing History

25 February 2020Confirmation statement made on 12 February 2020 with no updates (3 pages)
26 November 2019Accounts for a dormant company made up to 28 February 2019 (2 pages)
18 February 2019Confirmation statement made on 12 February 2019 with no updates (3 pages)
5 November 2018Accounts for a dormant company made up to 28 February 2018 (2 pages)
12 February 2018Confirmation statement made on 12 February 2018 with no updates (3 pages)
5 December 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
5 December 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
4 April 2017Confirmation statement made on 19 February 2017 with updates (5 pages)
4 April 2017Confirmation statement made on 19 February 2017 with updates (5 pages)
4 November 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
4 November 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
18 March 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 1,000
(4 pages)
18 March 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 1,000
(4 pages)
30 November 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
30 November 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
18 March 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 1,000
(4 pages)
18 March 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 1,000
(4 pages)
3 November 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
3 November 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
17 March 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 1,000
(4 pages)
17 March 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 1,000
(4 pages)
19 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(15 pages)
19 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(15 pages)
19 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(15 pages)
19 February 2013Director's details changed for Perer Leslie Nicoll on 19 February 2013 (2 pages)
19 February 2013Director's details changed for Perer Leslie Nicoll on 19 February 2013 (2 pages)