Company NameClyde Auto Sales (Scotland) Ltd.
DirectorBlair Douglas Fisher
Company StatusActive
Company NumberSC457905
CategoryPrivate Limited Company
Incorporation Date29 August 2013(10 years, 8 months ago)
Previous NameBaroncourt 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 Blair Douglas Fisher
Date of BirthOctober 1993 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2018(5 years, 1 month after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address73 Union Street
Greenock
Renfrewshire
PA16 8BG
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2013(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence AddressMillar & Bryce Limited 5 Logie Mill, Beaverbank Of
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Director NameCraig Fisher
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2013(3 months after company formation)
Appointment Duration4 years, 8 months (resigned 25 August 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address73 Union Street
Greenock
Renfrewshire
PA16 8BG
Scotland
Director NameMs Sandra Fisher
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2018(5 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 01 August 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address73 Union Street
Greenock
Renfrewshire
PA16 8BG
Scotland

Location

Registered Address83 Octavia Terrace
Greenock
PA16 7PY
Scotland
ConstituencyInverclyde
WardInverclyde North
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Craig Fisher
100.00%
Ordinary

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return29 August 2023 (7 months, 4 weeks ago)
Next Return Due12 September 2024 (4 months, 3 weeks from now)

Filing History

30 May 2023Micro company accounts made up to 31 August 2022 (5 pages)
21 December 2022Registered office address changed from 73 Union Street Greenock Renfrewshire PA16 8BG Scotland to 83 Octavia Terrace Greenock PA16 7PY on 21 December 2022 (1 page)
8 September 2022Confirmation statement made on 29 August 2022 with no updates (3 pages)
8 September 2022Termination of appointment of Sandra Fisher as a director on 1 August 2022 (1 page)
30 August 2022Micro company accounts made up to 31 August 2021 (5 pages)
30 September 2021Confirmation statement made on 29 August 2021 with no updates (3 pages)
30 September 2021Cessation of Craig Fisher as a person with significant control on 25 August 2018 (1 page)
31 May 2021Micro company accounts made up to 31 August 2020 (6 pages)
24 September 2020Notification of Blair Douglas Fisher as a person with significant control on 1 January 2020 (2 pages)
24 September 2020Confirmation statement made on 29 August 2020 with updates (4 pages)
30 June 2020Micro company accounts made up to 31 August 2019 (5 pages)
15 November 2019Confirmation statement made on 29 August 2019 with no updates (3 pages)
30 May 2019Micro company accounts made up to 31 August 2018 (5 pages)
17 October 2018Appointment of Sandra Fisher as a director on 11 October 2018 (2 pages)
5 October 2018Confirmation statement made on 29 August 2018 with no updates (3 pages)
5 October 2018Appointment of Mr Blair Douglas Fisher as a director on 30 September 2018 (2 pages)
5 October 2018Termination of appointment of Craig Fisher as a director on 25 August 2018 (1 page)
16 May 2018Micro company accounts made up to 31 August 2017 (5 pages)
31 August 2017Confirmation statement made on 29 August 2017 with no updates (3 pages)
31 August 2017Confirmation statement made on 29 August 2017 with no updates (3 pages)
23 May 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
23 May 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
30 September 2016Confirmation statement made on 29 August 2016 with updates (5 pages)
30 September 2016Confirmation statement made on 29 August 2016 with updates (5 pages)
26 May 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
26 May 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
25 May 2016Registered office address changed from 5 Kishorn Road Wemyss Bay Renfrewshire PA18 6BW to 73 Union Street Greenock Renfrewshire PA16 8BG on 25 May 2016 (1 page)
25 May 2016Registered office address changed from 5 Kishorn Road Wemyss Bay Renfrewshire PA18 6BW to 73 Union Street Greenock Renfrewshire PA16 8BG on 25 May 2016 (1 page)
20 November 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 1
(3 pages)
20 November 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 1
(3 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
5 December 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 1
(3 pages)
5 December 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 1
(3 pages)
3 December 2013Appointment of Craig Fisher as a director (2 pages)
3 December 2013Appointment of Craig Fisher as a director (2 pages)
2 December 2013Termination of appointment of Stephen Mabbott as a director (1 page)
2 December 2013Registered office address changed from Millar & Bryce Limited 5 Logie Mill, Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH United Kingdom on 2 December 2013 (1 page)
2 December 2013Registered office address changed from Millar & Bryce Limited 5 Logie Mill, Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH United Kingdom on 2 December 2013 (1 page)
2 December 2013Termination of appointment of Stephen Mabbott as a director (1 page)
2 December 2013Company name changed baroncourt LIMITED\certificate issued on 02/12/13
  • RES15 ‐ Change company name resolution on 2013-12-02
  • NM01 ‐ Change of name by resolution
(3 pages)
2 December 2013Company name changed baroncourt LIMITED\certificate issued on 02/12/13
  • RES15 ‐ Change company name resolution on 2013-12-02
  • NM01 ‐ Change of name by resolution
(3 pages)
2 December 2013Registered office address changed from Millar & Bryce Limited 5 Logie Mill, Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH United Kingdom on 2 December 2013 (1 page)
29 August 2013Incorporation
Statement of capital on 2013-08-29
  • GBP 1
(22 pages)
29 August 2013Incorporation
Statement of capital on 2013-08-29
  • GBP 1
(22 pages)