Company NameDa Bodyshop Ltd
Company StatusActive
Company NumberSC461077
CategoryPrivate Limited Company
Incorporation Date8 October 2013(10 years, 6 months ago)
Previous NameCartec Autos Limited

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 NameMrs Mary Frances Clark
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressComac House 2 Coddington Crescent
Holytown
Motherwell
Lanarkshire
ML1 4YF
Scotland
Director NameMrs Elizabeth Ferguson
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressComac House 2 Coddington Crescent
Holytown
Motherwell
Lanarkshire
ML1 4YF
Scotland
Director NameMr Alistair Bryson Clark
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2015(1 year, 5 months after company formation)
Appointment Duration9 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressComac House 2 Coddington Crescent
Holytown
Motherwell
Lanarkshire
ML1 4YF
Scotland
Director NameMr Francis Vincent Ferguson
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2015(1 year, 5 months after company formation)
Appointment Duration9 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressComac House 2 Coddington Crescent
Holytown
Motherwell
Lanarkshire
ML1 4YF
Scotland

Location

Registered AddressGordon Ferguson & Co
76 Hamilton Road
Motherwell
ML1 3BY
Scotland
ConstituencyMotherwell and Wishaw
WardMotherwell West
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50 at £1Elizabeth Ferguson
50.00%
Ordinary
50 at £1Mary Frances Clark
50.00%
Ordinary

Financials

Year2014
Net Worth£10,018
Cash£19,976
Current Liabilities£91,286

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return13 April 2024 (1 week ago)
Next Return Due27 April 2025 (1 year from now)

Filing History

30 September 2020Micro company accounts made up to 31 March 2020 (5 pages)
28 May 2020Confirmation statement made on 28 May 2020 with no updates (3 pages)
18 June 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
17 June 2019Confirmation statement made on 16 June 2019 with no updates (3 pages)
3 August 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
19 June 2018Confirmation statement made on 16 June 2018 with no updates (3 pages)
16 June 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
16 June 2017Confirmation statement made on 16 June 2017 with updates (4 pages)
16 June 2017Confirmation statement made on 16 June 2017 with updates (4 pages)
16 June 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
20 February 2017Confirmation statement made on 18 February 2017 with updates (6 pages)
20 February 2017Confirmation statement made on 18 February 2017 with updates (6 pages)
19 August 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
19 August 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
24 February 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 100
(4 pages)
24 February 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 100
(4 pages)
8 July 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
8 July 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
20 March 2015Appointment of Mr Francis Vincent Ferguson as a director on 20 March 2015 (2 pages)
20 March 2015Appointment of Mr Alistair Bryson Clark as a director on 20 March 2015 (2 pages)
20 March 2015Appointment of Mr Alistair Bryson Clark as a director on 20 March 2015 (2 pages)
20 March 2015Appointment of Mr Francis Vincent Ferguson as a director on 20 March 2015 (2 pages)
20 February 2015Director's details changed for Elizabeth Ferguson on 18 February 2015 (2 pages)
20 February 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 100
(3 pages)
20 February 2015Director's details changed for Mrs Mary Frances Clark on 18 February 2015 (2 pages)
20 February 2015Director's details changed for Elizabeth Ferguson on 18 February 2015 (2 pages)
20 February 2015Registered office address changed from C/O Gordon Ferguson & Co 2 Coddington Crescent Eurocentral Bellshill Strathclyde ML1 4YF to C/O Gordon Ferguson & Co Comac House 2 Coddington Crescent Holytown Motherwell Lanarkshire ML1 4YF on 20 February 2015 (1 page)
20 February 2015Director's details changed for Mrs Mary Frances Clark on 18 February 2015 (2 pages)
20 February 2015Registered office address changed from C/O Gordon Ferguson & Co 2 Coddington Crescent Eurocentral Bellshill Strathclyde ML1 4YF to C/O Gordon Ferguson & Co Comac House 2 Coddington Crescent Holytown Motherwell Lanarkshire ML1 4YF on 20 February 2015 (1 page)
20 February 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 100
(3 pages)
13 February 2015Current accounting period extended from 31 October 2014 to 31 March 2015 (1 page)
13 February 2015Current accounting period extended from 31 October 2014 to 31 March 2015 (1 page)
19 February 2014Annual return made up to 18 February 2014 with a full list of shareholders (4 pages)
19 February 2014Annual return made up to 18 February 2014 with a full list of shareholders (4 pages)
12 February 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-02-10
(1 page)
12 February 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-02-10
(1 page)
12 February 2014Company name changed cartec autos LIMITED\certificate issued on 12/02/14
  • CONNOT ‐
(2 pages)
12 February 2014Company name changed cartec autos LIMITED\certificate issued on 12/02/14
  • CONNOT ‐
(2 pages)
11 February 2014Director's details changed for Frances Clark on 10 February 2014 (2 pages)
11 February 2014Director's details changed for Frances Clark on 10 February 2014 (2 pages)
8 October 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(15 pages)
8 October 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(15 pages)