Company NameCapital Auto's Ltd
DirectorMushtaq Mohammad
Company StatusActive
Company NumberSC471811
CategoryPrivate Limited Company
Incorporation Date6 March 2014(10 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

Director

Director NameMr Mushtaq Mohammad
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2014(same day as company formation)
RoleMotor Mechanic
Country of ResidenceScotland
Correspondence Address16 Southfield Road West
Edinburgh
EH15 1RJ
Scotland

Location

Registered Address107 Slateford Road
Edinburgh
EH11 1QY
Scotland
ConstituencyEdinburgh South West
WardFountainbridge/Craiglockhart

Shareholders

1 at £1Mushtaq Mohammad
100.00%
Ordinary

Accounts

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

Returns

Latest Return2 March 2024 (2 months ago)
Next Return Due16 March 2025 (10 months, 2 weeks from now)

Filing History

31 March 2024Micro company accounts made up to 31 March 2023 (3 pages)
21 March 2024Confirmation statement made on 2 March 2024 with no updates (3 pages)
31 March 2023Micro company accounts made up to 31 March 2022 (3 pages)
2 March 2023Confirmation statement made on 2 March 2023 with updates (5 pages)
7 April 2022Confirmation statement made on 6 March 2022 with updates (5 pages)
31 March 2022Micro company accounts made up to 31 March 2021 (3 pages)
21 March 2022Confirmation statement made on 30 March 2020 with updates (5 pages)
10 May 2021Confirmation statement made on 6 March 2021 with no updates (3 pages)
31 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
23 March 2020Confirmation statement made on 6 March 2020 with no updates (3 pages)
31 January 2020Micro company accounts made up to 31 March 2019 (2 pages)
13 August 2019Final Gazette dissolved via compulsory strike-off (1 page)
13 August 2019Administrative restoration application (3 pages)
13 August 2019Confirmation statement made on 6 March 2019 with no updates (2 pages)
28 May 2019First Gazette notice for compulsory strike-off (1 page)
9 January 2019Micro company accounts made up to 31 March 2018 (3 pages)
8 May 2018Confirmation statement made on 6 March 2018 with no updates (3 pages)
31 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
5 May 2017Confirmation statement made on 6 March 2017 with updates (5 pages)
5 May 2017Confirmation statement made on 6 March 2017 with updates (5 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
20 April 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 1
(3 pages)
20 April 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 1
(3 pages)
28 January 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
28 January 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
29 April 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 1
(3 pages)
29 April 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 1
(3 pages)
29 April 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 1
(3 pages)
6 March 2014Incorporation
Statement of capital on 2014-03-06
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
6 March 2014Incorporation
Statement of capital on 2014-03-06
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)