Company NameThe Auto Lounge Limited
DirectorsGraham John Davidson and Craig Buchanan Handley
Company StatusActive
Company NumberSC627534
CategoryPrivate Limited Company
Incorporation Date12 April 2019(5 years ago)

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 Graham John Davidson
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrodies House 31-33 Union Grove
Aberdeen
AB10 6SD
Scotland
Director NameMr Craig Buchanan Handley
Date of BirthOctober 1994 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 2019(5 months, 1 week after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrodies House 31-33 Union Grove
Aberdeen
AB10 6SD
Scotland
Secretary NameBrodies Secretarial Services Limited (Corporation)
StatusCurrent
Appointed12 April 2019(same day as company formation)
Correspondence AddressCapital Square 58 Morrison Street
Edinburgh
EH3 8BP
Scotland

Location

Registered AddressBrodies House
31-33 Union Grove
Aberdeen
AB10 6SD
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 100 other UK companies use this postal address

Accounts

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

Returns

Latest Return15 April 2024 (1 week, 3 days ago)
Next Return Due29 April 2025 (1 year from now)

Filing History

29 September 2023Total exemption full accounts made up to 30 April 2023 (9 pages)
25 April 2023Confirmation statement made on 15 April 2023 with no updates (3 pages)
6 January 2023Total exemption full accounts made up to 30 April 2022 (8 pages)
29 April 2022Confirmation statement made on 15 April 2022 with updates (4 pages)
26 January 2022Secretary's details changed for Brodies Secretarial Services Limited on 18 January 2022 (1 page)
5 October 2021Cessation of Graham John Davidson as a person with significant control on 21 September 2021 (1 page)
5 October 2021Notification of Gt Storage Solutions Limited as a person with significant control on 21 September 2021 (2 pages)
27 August 2021Total exemption full accounts made up to 30 April 2021 (8 pages)
28 April 2021Confirmation statement made on 15 April 2021 with no updates (3 pages)
8 December 2020Total exemption full accounts made up to 30 April 2020 (8 pages)
28 April 2020Confirmation statement made on 14 April 2020 with updates (6 pages)
30 September 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
30 September 2019Change of share class name or designation (2 pages)
30 September 2019Particulars of variation of rights attached to shares (3 pages)
30 September 2019Notice of Restriction on the Company's Articles (2 pages)
26 September 2019Notification of Craig Buchanan Handley as a person with significant control on 18 September 2019 (2 pages)
26 September 2019Change of details for Mr Graham John Davidson as a person with significant control on 18 September 2019 (2 pages)
25 September 2019Appointment of Mr Craig Buchanan Handley as a director on 18 September 2019 (2 pages)
25 September 2019Statement of capital following an allotment of shares on 18 September 2019
  • GBP 50
(3 pages)
25 September 2019Statement of capital following an allotment of shares on 18 September 2019
  • GBP 100
(4 pages)
1 May 2019Confirmation statement made on 1 May 2019 with updates (3 pages)
12 April 2019Incorporation
Statement of capital on 2019-04-12
  • GBP 1
(44 pages)