Company NameDJ Automotive Engineering Ltd
DirectorDaniel Johnston
Company StatusActive
Company NumberSC532402
CategoryPrivate Limited Company
Incorporation Date12 April 2016(8 years 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 Daniel Johnston
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2016(same day as company formation)
RoleEngineering
Country of ResidenceScotland
Correspondence Address145 Great Northern Road
Aberdeen
Aberdeenshire
AB24 3QH
Scotland
Secretary NameMiss Lisa Harris
StatusResigned
Appointed14 April 2016(2 days after company formation)
Appointment Duration9 months (resigned 10 January 2017)
RoleCompany Director
Correspondence Address145 Great Northern Road
Aberdeen
AB24 3QH
Scotland
Director NameMiss Catherine Marie Smith
Date of BirthMarch 1983 (Born 41 years ago)
NationalityScottish
StatusResigned
Appointed09 March 2018(1 year, 11 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 02 January 2019)
RoleFinancial Controller
Country of ResidenceScotland
Correspondence Address1 Dalhousie Terrace
Morningside
Edinburgh
EH10 5NE
Scotland
Director NameMr Robert James Ritch Wood
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2019(3 years after company formation)
Appointment Duration1 month, 1 week (resigned 10 June 2019)
RoleOperations Director
Country of ResidenceScotland
Correspondence AddressUnit 1 Enterprise Drive
Westhill Industrial Estate
Westhill
AB32 6TQ
Scotland
Secretary NameAccountancy Scotland Limited (Corporation)
StatusResigned
Appointed10 January 2018(1 year, 9 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 01 January 2019)
Correspondence Address1 Dalhousie Terrace
Morningside
Edinburgh
EH10 5NE
Scotland

Location

Registered AddressUnit 1 Enterprise Drive
Westhill Industrial Estate
Westhill
AB32 6TQ
Scotland
ConstituencyWest Aberdeenshire and Kincardine
WardWesthill and District

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return20 February 2024 (2 months ago)
Next Return Due6 March 2025 (10 months, 1 week from now)

Filing History

30 November 2020Micro company accounts made up to 30 April 2020 (5 pages)
20 February 2020Confirmation statement made on 20 February 2020 with updates (4 pages)
11 February 2020Termination of appointment of Catherine Marie Smith as a director on 11 February 2020 (1 page)
14 January 2020Micro company accounts made up to 30 April 2019 (5 pages)
13 June 2019Confirmation statement made on 13 June 2019 with updates (4 pages)
13 June 2019Termination of appointment of Robert James Ritch Wood as a director on 10 June 2019 (1 page)
28 May 2019Registered office address changed from Smiddybrae Works Kingswells Aberdeen AB15 8SL Scotland to Unit 1 Enterprise Drive Westhill Industrial Estate Westhill AB32 6TQ on 28 May 2019 (1 page)
2 May 2019Confirmation statement made on 2 May 2019 with updates (4 pages)
1 May 2019Appointment of Miss Catherine Marie Smith as a director on 1 May 2019 (2 pages)
1 May 2019Appointment of Mr Robert James Ritch Wood as a director on 1 May 2019 (2 pages)
19 February 2019Confirmation statement made on 19 February 2019 with updates (4 pages)
31 January 2019Total exemption full accounts made up to 30 April 2018 (7 pages)
7 January 2019Registered office address changed from 1 Dalhousie Terrace Morningside Edinburgh EH10 5NE Scotland to Smiddybrae Works Kingswells Aberdeen AB15 8SL on 7 January 2019 (1 page)
7 January 2019Termination of appointment of Accountancy Scotland Limited as a secretary on 1 January 2019 (1 page)
3 January 2019Cessation of Catherine Marie Smith as a person with significant control on 2 January 2019 (1 page)
3 January 2019Termination of appointment of Catherine Marie Smith as a director on 2 January 2019 (1 page)
17 April 2018Confirmation statement made on 11 April 2018 with no updates (3 pages)
9 March 2018Appointment of Miss Catherine Marie Smith as a director on 9 March 2018 (2 pages)
9 March 2018Notification of Catherine Marie Smith as a person with significant control on 9 March 2018 (2 pages)
10 January 2018Appointment of Accountancy Scotland Limited as a secretary on 10 January 2018 (2 pages)
10 January 2018Registered office address changed from Unit 5, Smiddybrae Works Kingswells Aberdeen AB15 8SL Scotland to 1 Dalhousie Terrace Morningside Edinburgh EH10 5NE on 10 January 2018 (1 page)
10 January 2018Micro company accounts made up to 30 April 2017 (4 pages)
17 July 2017Registered office address changed from 145 Great Northern Road Aberdeen AB24 3QH Scotland to Unit 5, Smiddybrae Works Kingswells Aberdeen AB15 8SL on 17 July 2017 (1 page)
17 July 2017Registered office address changed from 145 Great Northern Road Aberdeen AB24 3QH Scotland to Unit 5, Smiddybrae Works Kingswells Aberdeen AB15 8SL on 17 July 2017 (1 page)
28 May 2017Confirmation statement made on 11 April 2017 with updates (5 pages)
28 May 2017Confirmation statement made on 11 April 2017 with updates (5 pages)
23 January 2017Termination of appointment of Lisa Harris as a secretary on 10 January 2017 (1 page)
23 January 2017Termination of appointment of Lisa Harris as a secretary on 10 January 2017 (1 page)
18 April 2016Appointment of Miss Lisa Harris as a secretary on 14 April 2016 (2 pages)
18 April 2016Appointment of Miss Lisa Harris as a secretary on 14 April 2016 (2 pages)
12 April 2016Incorporation
Statement of capital on 2016-04-12
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
12 April 2016Incorporation
Statement of capital on 2016-04-12
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)