D + G AUTOCARE INVERKEITHING LTD.
KIRKCALDY


Company number SC286997
Status Active
Incorporation Date 4 July 2005
Company Type Private Limited Company
Address 9 NICOL STREET, KIRKCALDY, FIFE, KY11NY
Home Country United Kingdom
Nature of Business 45200 - Maintenance and repair of motor vehicles
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Confirmation statement made on 18 November 2016 with updates; Director's details changed for Mr George Stafford Simpson on 30 November 2016; Director's details changed for Mr George Stafford Simpson on 30 November 2016. The most likely internet sites of D + G AUTOCARE INVERKEITHING LTD. are www.dgautocareinverkeithing.co.uk, and www.d-g-autocare-inverkeithing.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and three months. D G Autocare Inverkeithing Ltd is a Private Limited Company. The company registration number is SC286997. D G Autocare Inverkeithing Ltd has been working since 04 July 2005. The present status of the company is Active. The registered address of D G Autocare Inverkeithing Ltd is 9 Nicol Street Kirkcaldy Fife Ky11ny. . HUNTER, David Peter is a Secretary of the company. HUNTER, David Peter is a Director of the company. SIMPSON, George Stafford is a Director of the company. Nominee Secretary PETER TRAINER COMPANY SECRETARIES LTD. has been resigned. Nominee Director PETER TRAINER COMPANY SECRETARIES LTD. has been resigned. Nominee Director PETER TRAINER CORPORATE SERVICES LTD. has been resigned. The company operates in "Maintenance and repair of motor vehicles".


Current Directors

Secretary
HUNTER, David Peter
Appointed Date: 04 July 2005

Director
HUNTER, David Peter
Appointed Date: 04 July 2005
55 years old

Director
SIMPSON, George Stafford
Appointed Date: 04 July 2005
56 years old

Resigned Directors

Nominee Secretary
PETER TRAINER COMPANY SECRETARIES LTD.
Resigned: 04 July 2005
Appointed Date: 04 July 2005

Nominee Director
PETER TRAINER COMPANY SECRETARIES LTD.
Resigned: 04 July 2005
Appointed Date: 04 July 2005

Nominee Director
PETER TRAINER CORPORATE SERVICES LTD.
Resigned: 04 July 2005
Appointed Date: 04 July 2005

Persons With Significant Control

Mr David Peter Hunter
Notified on: 8 April 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr George Stafford Simpson
Notified on: 8 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

D + G AUTOCARE INVERKEITHING LTD. Events

30 Nov 2016
Confirmation statement made on 18 November 2016 with updates
30 Nov 2016
Director's details changed for Mr George Stafford Simpson on 30 November 2016
30 Nov 2016
Director's details changed for Mr George Stafford Simpson on 30 November 2016
30 Nov 2016
Total exemption small company accounts made up to 28 February 2016
03 Dec 2015
Register inspection address has been changed from C/O Arh Accountant Services Ltd E2 Riverview House Friarton Road Perth PH2 8DF Scotland to C/O Arh Accountant Services Ltd E2 Riverview House Friarton Road Perth Perth and Kinross PH2 8DF
...
... and 39 more events
10 Aug 2005
Accounting reference date shortened from 31/07/06 to 28/02/06
13 Jul 2005
Secretary resigned
13 Jul 2005
Director resigned
13 Jul 2005
Director resigned
04 Jul 2005
Incorporation

D + G AUTOCARE INVERKEITHING LTD. Charges

13 January 2009
Floating charge
Delivered: 16 January 2009
Status: Satisfied on 15 December 2012
Persons entitled: Royal Bank of Scotland PLC
Description: Undertaking & all property & assets present & future…