Company NameDrumgray Vehicles Limited
DirectorsLyn Downie and Martin Ferguson Downie
Company StatusActive
Company NumberSC456120
CategoryPrivate Limited Company
Incorporation Date6 August 2013(10 years, 7 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 NameMrs Lyn Downie
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 2013(same day as company formation)
RoleAdministrator
Country of ResidenceScotland
Correspondence AddressComac House 2 Coddington Crescent
Holytown
Motherwell
Lanarkshire
ML1 4YF
Scotland
Director NameMr Martin Ferguson Downie
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2013(2 months, 3 weeks after company formation)
Appointment Duration10 years, 5 months
RoleCommercial Director
Country of ResidenceScotland
Correspondence AddressComac House 2 Coddington Crescent
Holytown
Motherwell
Lanarkshire
ML1 4YF
Scotland

Location

Registered Address76 Hamilton Road
Motherwell
ML1 3BY
Scotland
ConstituencyMotherwell and Wishaw
WardMotherwell West
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Lyn Downie & Martin Downie
100.00%
Ordinary

Financials

Year2014
Net Worth£6,694
Cash£3,245
Current Liabilities£36,635

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return6 August 2023 (7 months, 3 weeks ago)
Next Return Due20 August 2024 (4 months, 3 weeks from now)

Filing History

18 December 2020Micro company accounts made up to 31 March 2020 (5 pages)
10 August 2020Confirmation statement made on 6 August 2020 with no updates (3 pages)
13 August 2019Confirmation statement made on 6 August 2019 with no updates (3 pages)
20 June 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
6 August 2018Confirmation statement made on 6 August 2018 with no updates (3 pages)
29 June 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
15 September 2017Confirmation statement made on 6 August 2017 with no updates (3 pages)
15 September 2017Confirmation statement made on 6 August 2017 with no updates (3 pages)
4 August 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
4 August 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
26 August 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
26 August 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
16 August 2016Confirmation statement made on 6 August 2016 with updates (6 pages)
16 August 2016Confirmation statement made on 6 August 2016 with updates (6 pages)
7 July 2016Registered office address changed from Block 2 Unit 8 Chapelhall Industrial Estate Chapelhall Airdrie Lanarkshire ML6 8QH to Comac House 2 Coddington Crescent Holytown Motherwell Lanarkshire ML1 4YF on 7 July 2016 (1 page)
7 July 2016Registered office address changed from Block 2 Unit 8 Chapelhall Industrial Estate Chapelhall Airdrie Lanarkshire ML6 8QH to Comac House 2 Coddington Crescent Holytown Motherwell Lanarkshire ML1 4YF on 7 July 2016 (1 page)
18 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
18 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
3 September 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 100
(3 pages)
3 September 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 100
(3 pages)
3 September 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 100
(3 pages)
22 September 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 100
(3 pages)
22 September 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 100
(3 pages)
22 September 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 100
(3 pages)
18 August 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
18 August 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
15 August 2014Previous accounting period shortened from 31 August 2014 to 31 March 2014 (1 page)
15 August 2014Previous accounting period shortened from 31 August 2014 to 31 March 2014 (1 page)
31 October 2013Appointment of Mr Martin Ferguson Downie as a director (2 pages)
31 October 2013Appointment of Mr Martin Ferguson Downie as a director (2 pages)
6 August 2013Incorporation
Statement of capital on 2013-08-06
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
6 August 2013Incorporation
Statement of capital on 2013-08-06
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)