Company NameC & D Autos Limited
DirectorsGraeme Wilson Reid and Michael Reid
Company StatusActive
Company NumberSC499725
CategoryPrivate Limited Company
Incorporation Date5 March 2015(9 years, 2 months 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

Directors

Director NameMr Graeme Wilson Reid
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2015(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 3a North Deeside Road
Banchory
Aberdeenshire
AB31 5YR
Scotland
Director NameMr Michael Reid
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityScottish
StatusCurrent
Appointed05 March 2015(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 3a North Deeside Road
Banchory
Aberdeenshire
AB31 5YR
Scotland

Location

Registered AddressUnit 3a
North Deeside Road
Banchory
Aberdeenshire
AB31 5YR
Scotland
ConstituencyWest Aberdeenshire and Kincardine
WardBanchory and Mid Deeside

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return5 March 2024 (2 months ago)
Next Return Due19 March 2025 (10 months, 2 weeks from now)

Filing History

8 January 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
9 March 2020Confirmation statement made on 5 March 2020 with no updates (3 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
6 March 2019Confirmation statement made on 5 March 2019 with no updates (3 pages)
4 January 2019Unaudited abridged accounts made up to 31 March 2018 (7 pages)
22 March 2018Confirmation statement made on 5 March 2018 with no updates (3 pages)
4 January 2018Unaudited abridged accounts made up to 31 March 2017 (7 pages)
13 March 2017Confirmation statement made on 5 March 2017 with updates (6 pages)
13 March 2017Confirmation statement made on 5 March 2017 with updates (6 pages)
2 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
2 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
9 November 2016Registered office address changed from C/O Alan Howat Ca 50 Raemoir Road Banchory Kincardineshire AB31 5XP Scotland to Unit 3a North Deeside Road Banchory Aberdeenshire AB31 5YR on 9 November 2016 (1 page)
9 November 2016Registered office address changed from C/O Alan Howat Ca 50 Raemoir Road Banchory Kincardineshire AB31 5XP Scotland to Unit 3a North Deeside Road Banchory Aberdeenshire AB31 5YR on 9 November 2016 (1 page)
8 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 100
(3 pages)
8 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 100
(3 pages)
5 March 2015Incorporation
Statement of capital on 2015-03-05
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
5 March 2015Incorporation
Statement of capital on 2015-03-05
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)