About

Registered Number: SC334403
Date of Incorporation: 23/11/2007 (16 years and 4 months ago)
Company Status: Active
Registered Address: 28 Albyn Place, Aberdeen, AB10 1YL,

 

Cars Recovery Ltd was setup in 2007, it has a status of "Active". The organisation has one director. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PATTERSON, Sally-Anne 21 December 2007 - 1

Filing History

Document Type Date
CS01 - N/A 30 September 2020
CH01 - Change of particulars for director 30 September 2020
AA - Annual Accounts 25 May 2020
CS01 - N/A 26 September 2019
PSC04 - N/A 12 September 2019
PSC07 - N/A 12 September 2019
AA - Annual Accounts 14 March 2019
CS01 - N/A 25 September 2018
PSC01 - N/A 14 August 2018
PSC07 - N/A 14 August 2018
CH01 - Change of particulars for director 07 August 2018
AA - Annual Accounts 27 June 2018
CH04 - Change of particulars for corporate secretary 08 February 2018
AD01 - Change of registered office address 17 October 2017
CS01 - N/A 21 September 2017
PSC04 - N/A 14 August 2017
CH01 - Change of particulars for director 14 August 2017
CH01 - Change of particulars for director 14 August 2017
CH01 - Change of particulars for director 14 August 2017
CH01 - Change of particulars for director 14 August 2017
CH01 - Change of particulars for director 14 August 2017
PSC04 - N/A 14 August 2017
CH01 - Change of particulars for director 14 August 2017
PSC07 - N/A 14 August 2017
PSC01 - N/A 14 August 2017
PSC01 - N/A 14 August 2017
PSC01 - N/A 14 August 2017
PSC09 - N/A 14 August 2017
CH01 - Change of particulars for director 21 July 2017
CH01 - Change of particulars for director 21 July 2017
CH01 - Change of particulars for director 21 July 2017
AA - Annual Accounts 22 February 2017
CH01 - Change of particulars for director 20 February 2017
CH01 - Change of particulars for director 20 February 2017
CS01 - N/A 07 October 2016
AA - Annual Accounts 24 February 2016
AR01 - Annual Return 25 September 2015
AA - Annual Accounts 30 July 2015
AR01 - Annual Return 27 November 2014
AP01 - Appointment of director 25 June 2014
MR01 - N/A 31 May 2014
AA - Annual Accounts 02 May 2014
AR01 - Annual Return 10 December 2013
CH01 - Change of particulars for director 10 December 2013
AAMD - Amended Accounts 12 June 2013
MG03s - Statement of satisfaction in full or in part of a floating charge 05 April 2013
AA - Annual Accounts 05 March 2013
AR01 - Annual Return 17 January 2013
AA - Annual Accounts 26 April 2012
AR01 - Annual Return 06 January 2012
AA - Annual Accounts 06 April 2011
AR01 - Annual Return 24 November 2010
AA - Annual Accounts 26 July 2010
AR01 - Annual Return 07 January 2010
CH01 - Change of particulars for director 07 January 2010
CH01 - Change of particulars for director 07 January 2010
CH01 - Change of particulars for director 07 January 2010
AA - Annual Accounts 30 June 2009
363a - Annual Return 27 January 2009
MISC - Miscellaneous document 21 January 2009
225 - Change of Accounting Reference Date 10 November 2008
288a - Notice of appointment of directors or secretaries 15 May 2008
288b - Notice of resignation of directors or secretaries 15 May 2008
410(Scot) - N/A 19 February 2008
288a - Notice of appointment of directors or secretaries 15 January 2008
288a - Notice of appointment of directors or secretaries 15 January 2008
288a - Notice of appointment of directors or secretaries 15 January 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 January 2008
288b - Notice of resignation of directors or secretaries 15 January 2008
CERTNM - Change of name certificate 14 December 2007
NEWINC - New incorporation documents 23 November 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 13 May 2014 Outstanding

N/A

Bond & floating charge 09 February 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.