About

Registered Number: SC265442
Date of Incorporation: 24/03/2004 (20 years and 1 month ago)
Company Status: Active
Registered Address: Unit 6 454 Denmark Street, Glasgow, G22 6DB,

 

Established in 2004, Dan Cars Ltd are based in Glasgow. Currently we aren't aware of the number of employees at the Dan Cars Ltd. There are 4 directors listed as Mikkelsen, Lene, Mikkelsen, Tommy, Rennie, Andrew, Cunningham, Martin for the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CUNNINGHAM, Martin 29 January 2018 05 June 2020 1
Secretary Name Appointed Resigned Total Appointments
MIKKELSEN, Lene 26 March 2006 01 January 2008 1
MIKKELSEN, Tommy 01 January 2008 06 April 2008 1
RENNIE, Andrew 25 March 2005 26 March 2006 1

Filing History

Document Type Date
CS01 - N/A 01 July 2020
PSC01 - N/A 05 June 2020
PSC07 - N/A 05 June 2020
TM01 - Termination of appointment of director 05 June 2020
AP01 - Appointment of director 05 June 2020
CS01 - N/A 29 May 2020
AA - Annual Accounts 31 December 2019
CS01 - N/A 28 March 2019
AA - Annual Accounts 31 December 2018
CS01 - N/A 08 April 2018
AP01 - Appointment of director 20 February 2018
PSC01 - N/A 19 February 2018
PSC07 - N/A 19 February 2018
AD01 - Change of registered office address 19 February 2018
TM01 - Termination of appointment of director 19 February 2018
AA - Annual Accounts 30 December 2017
CS01 - N/A 27 March 2017
AA - Annual Accounts 18 December 2016
AR01 - Annual Return 14 April 2016
AA - Annual Accounts 03 October 2015
AD01 - Change of registered office address 26 May 2015
AR01 - Annual Return 28 March 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 30 March 2014
AA - Annual Accounts 18 December 2013
AR01 - Annual Return 26 March 2013
AA - Annual Accounts 31 January 2013
AR01 - Annual Return 27 March 2012
AA - Annual Accounts 31 January 2012
AR01 - Annual Return 01 April 2011
AD01 - Change of registered office address 01 April 2011
AD01 - Change of registered office address 01 April 2011
AA - Annual Accounts 06 January 2011
AR01 - Annual Return 10 May 2010
CH01 - Change of particulars for director 10 May 2010
AD01 - Change of registered office address 05 March 2010
AA - Annual Accounts 01 February 2010
AD01 - Change of registered office address 11 December 2009
363a - Annual Return 21 April 2009
288b - Notice of resignation of directors or secretaries 21 April 2009
AA - Annual Accounts 03 April 2009
363a - Annual Return 16 September 2008
288a - Notice of appointment of directors or secretaries 16 September 2008
288b - Notice of resignation of directors or secretaries 15 September 2008
288b - Notice of resignation of directors or secretaries 15 September 2008
AA - Annual Accounts 30 April 2008
363a - Annual Return 19 April 2007
AA - Annual Accounts 31 January 2007
288a - Notice of appointment of directors or secretaries 15 January 2007
288b - Notice of resignation of directors or secretaries 15 January 2007
363a - Annual Return 12 June 2006
288a - Notice of appointment of directors or secretaries 22 March 2006
288b - Notice of resignation of directors or secretaries 22 March 2006
AA - Annual Accounts 25 January 2006
363s - Annual Return 22 April 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 April 2005
NEWINC - New incorporation documents 24 March 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.