About

Registered Number: SC350432
Date of Incorporation: 24/10/2008 (15 years and 6 months ago)
Company Status: Active
Registered Address: 17 Kirkhill Place, Kirkhill Industrial Estate, Dyce, Aberdeen, AB21 0GU

 

Cottage Cars (Aberdeen) Ltd was founded on 24 October 2008 and are based in Aberdeen, it has a status of "Active". There are 3 directors listed for the business in the Companies House registry. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WHEELER, John Leslie 24 October 2008 - 1
MATTHEW, Ian 24 October 2008 31 January 2011 1
Secretary Name Appointed Resigned Total Appointments
BRIAN REID LTD. 24 October 2008 24 October 2008 1

Filing History

Document Type Date
AA - Annual Accounts 03 August 2020
CS01 - N/A 07 October 2019
AA - Annual Accounts 26 July 2019
CS01 - N/A 26 September 2018
AA - Annual Accounts 13 September 2018
CS01 - N/A 06 November 2017
AA - Annual Accounts 19 July 2017
CS01 - N/A 04 November 2016
AA - Annual Accounts 19 April 2016
AR01 - Annual Return 03 November 2015
AA - Annual Accounts 30 May 2015
AR01 - Annual Return 09 December 2014
TM02 - Termination of appointment of secretary 09 December 2014
AD01 - Change of registered office address 09 December 2014
AD01 - Change of registered office address 09 December 2014
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 31 October 2013
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 29 October 2012
AA - Annual Accounts 30 August 2012
AR01 - Annual Return 25 October 2011
TM01 - Termination of appointment of director 25 October 2011
AA - Annual Accounts 09 September 2011
AR01 - Annual Return 25 October 2010
AA - Annual Accounts 19 July 2010
AR01 - Annual Return 26 October 2009
CH01 - Change of particulars for director 26 October 2009
CH01 - Change of particulars for director 26 October 2009
288b - Notice of resignation of directors or secretaries 21 April 2009
410(Scot) - N/A 31 December 2008
225 - Change of Accounting Reference Date 07 November 2008
288a - Notice of appointment of directors or secretaries 07 November 2008
288a - Notice of appointment of directors or secretaries 07 November 2008
288a - Notice of appointment of directors or secretaries 07 November 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 07 November 2008
RESOLUTIONS - N/A 30 October 2008
288b - Notice of resignation of directors or secretaries 30 October 2008
288b - Notice of resignation of directors or secretaries 30 October 2008
NEWINC - New incorporation documents 24 October 2008

Mortgages & Charges

Description Date Status Charge by
Floating charge 22 December 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.