Company NameEuroroute Garage Limited
Company StatusActive
Company NumberSC656438
CategoryPrivate Limited Company
Incorporation Date4 March 2020(4 years, 1 month ago)
Previous NamesEuroroute Limited and D A Autoparts Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45320Retail trade of motor vehicle parts and accessories

Directors

Director NameMrs Nadine Stewart
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2020(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRickerby House Lochanhead
Dumfries
Dumfriesshire
DG2 8JB
Scotland
Director NameMr Richard Allison Stewart
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2020(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressRickerby House Lochanhead
Dumfries
Dumfriesshire
DG2 8JB
Scotland
Director NameMr Peter Henryson Stewart
Date of BirthNovember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2020(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressRickerby House Lochanhead
Dumfries
Dumfriesshire
DG2 8JB
Scotland

Location

Registered Address51 Rae Street
Dumfries
Dumfriesshire
DG1 1JD
Scotland
ConstituencyDumfries and Galloway
WardNith
Address MatchesOver 60 other UK companies use this postal address

Accounts

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

Returns

Latest Return17 August 2023 (8 months, 1 week ago)
Next Return Due31 August 2024 (4 months, 1 week from now)

Filing History

7 January 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-01-06
(3 pages)
16 December 2020Memorandum and Articles of Association (12 pages)
16 December 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
4 December 2020Resolutions
  • RES15 ‐ Change company name resolution on 2020-11-26
(1 page)
4 December 2020Company name changed euroroute LIMITED\certificate issued on 04/12/20
  • CONNOT ‐ Change of name notice
(3 pages)
3 September 2020Change of details for Mr Richard Allison Stewart as a person with significant control on 3 September 2020 (2 pages)
3 September 2020Change of details for Mrs Nadine Stewart as a person with significant control on 3 September 2020 (2 pages)
3 September 2020Notification of D a Autoparts Limited as a person with significant control on 5 March 2020 (2 pages)
3 September 2020Cessation of Richard Allison Stewart as a person with significant control on 4 March 2020 (1 page)
3 September 2020Director's details changed for Mr Richard Allison Stewart on 3 September 2020 (2 pages)
3 September 2020Director's details changed for Mrs Nadine Stewart on 3 September 2020 (2 pages)
3 September 2020Cessation of Nadine Stewart as a person with significant control on 4 March 2020 (1 page)
3 September 2020Confirmation statement made on 3 September 2020 with updates (5 pages)
4 March 2020Incorporation
Statement of capital on 2020-03-04
  • GBP 100
(25 pages)