C.P. GARAGE SERVICES (DUNDEE) LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
26/08/2526 August 2025 NewNotification of Chloe Mcguinness as a person with significant control on 2025-08-05

View Document

26/08/2526 August 2025 NewCessation of Euan Colbron as a person with significant control on 2025-08-05

View Document

26/08/2526 August 2025 NewChange of details for Mr Graham James Mcguinness as a person with significant control on 2025-08-05

View Document

25/08/2525 August 2025 NewTotal exemption full accounts made up to 2024-11-30

View Document

22/08/2522 August 2025 NewTermination of appointment of Euan Douglas Gordon Colbron as a director on 2025-08-05

View Document

06/01/256 January 2025 Director's details changed for Mr Graham James Mcguinness on 2025-01-06

View Document

06/01/256 January 2025 Registered office address changed from Unit No 3 Baluniefield Trading Estate Dundee Dd4 to Unit No 3 Baluniefield Trading Estate Dundee DD4 8UT on 2025-01-06

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

01/11/241 November 2024 Confirmation statement made on 2024-10-30 with updates

View Document

15/07/2415 July 2024 Total exemption full accounts made up to 2023-11-30

View Document

28/05/2428 May 2024 Confirmation statement made on 2024-05-15 with updates

View Document

22/05/2422 May 2024 Change of details for Mr Graham James Mcguinness as a person with significant control on 2024-05-01

View Document

22/03/2422 March 2024 Termination of appointment of Caroline Jackson Colbron as a secretary on 2023-12-04

View Document

22/03/2422 March 2024 Appointment of Mr Graham James Mcguinness as a director on 2023-12-04

View Document

22/02/2422 February 2024 Previous accounting period extended from 2023-10-31 to 2023-11-30

View Document

20/12/2320 December 2023 Notification of Graham Mcguinness as a person with significant control on 2023-12-04

View Document

20/12/2320 December 2023 Cessation of Caroline Jackson Colbron as a person with significant control on 2023-12-02

View Document

20/12/2320 December 2023 Change of details for Euan Colbron as a person with significant control on 2023-12-04

View Document

20/12/2320 December 2023 Confirmation statement made on 2023-12-15 with updates

View Document

02/10/232 October 2023 Confirmation statement made on 2023-10-01 with no updates

View Document

24/07/2324 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

12/10/2212 October 2022 Confirmation statement made on 2022-10-01 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

06/10/216 October 2021 Confirmation statement made on 2021-10-01 with no updates

View Document

22/07/2122 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

30/04/2030 April 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

16/10/1916 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR EUAN DOUGLAS GORDON COLBRON / 22/09/2000

View Document

09/10/199 October 2019 CONFIRMATION STATEMENT MADE ON 01/10/19, NO UPDATES

View Document

27/03/1927 March 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

10/10/1810 October 2018 CONFIRMATION STATEMENT MADE ON 01/10/18, WITH UPDATES

View Document

04/10/184 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAROLINE JACKSON COLBRON

View Document

04/10/184 October 2018 PSC'S CHANGE OF PARTICULARS / EUAN COLBRON / 01/10/2016

View Document

27/03/1827 March 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

12/10/1712 October 2017 CONFIRMATION STATEMENT MADE ON 01/10/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

07/10/167 October 2016 CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES

View Document

04/04/164 April 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

13/10/1513 October 2015 Annual return made up to 1 October 2015 with full list of shareholders

View Document

03/03/153 March 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

08/10/148 October 2014 Annual return made up to 1 October 2014 with full list of shareholders

View Document

13/02/1413 February 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

09/10/139 October 2013 Annual return made up to 1 October 2013 with full list of shareholders

View Document

26/02/1326 February 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

09/10/129 October 2012 Annual return made up to 1 October 2012 with full list of shareholders

View Document

20/04/1220 April 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

24/10/1124 October 2011 Annual return made up to 1 October 2011 with full list of shareholders

View Document

11/04/1111 April 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

11/10/1011 October 2010 Annual return made up to 1 October 2010 with full list of shareholders

View Document

17/02/1017 February 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

29/10/0929 October 2009 Annual return made up to 1 October 2009 with full list of shareholders

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / EUAN COLBRON / 01/10/2009

View Document

24/02/0924 February 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

24/10/0824 October 2008 RETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS

View Document

09/05/089 May 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

23/11/0723 November 2007 RETURN MADE UP TO 01/10/07; FULL LIST OF MEMBERS

View Document

11/07/0711 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

08/11/068 November 2006 RETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS

View Document

22/02/0622 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

30/11/0530 November 2005 RETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS

View Document

20/01/0520 January 2005 SECRETARY RESIGNED

View Document

20/01/0520 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

20/01/0520 January 2005 DIRECTOR RESIGNED

View Document

20/01/0520 January 2005 NEW SECRETARY APPOINTED

View Document

04/11/044 November 2004 RETURN MADE UP TO 01/10/04; FULL LIST OF MEMBERS

View Document

21/05/0421 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

10/11/0310 November 2003 RETURN MADE UP TO 01/10/03; FULL LIST OF MEMBERS

View Document

25/02/0325 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

08/10/028 October 2002 RETURN MADE UP TO 01/10/02; FULL LIST OF MEMBERS

View Document

09/01/029 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01

View Document

15/11/0115 November 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/11/0115 November 2001 RETURN MADE UP TO 01/10/01; FULL LIST OF MEMBERS

View Document

01/08/011 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00

View Document

16/11/0016 November 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/10/0020 October 2000 NEW SECRETARY APPOINTED

View Document

19/10/0019 October 2000 RETURN MADE UP TO 01/10/00; FULL LIST OF MEMBERS

View Document

08/08/008 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

02/11/992 November 1999 RETURN MADE UP TO 01/10/99; FULL LIST OF MEMBERS

View Document

25/04/9925 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

27/09/9827 September 1998 RETURN MADE UP TO 01/10/98; NO CHANGE OF MEMBERS

View Document

11/02/9811 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

14/10/9714 October 1997 RETURN MADE UP TO 01/10/97; FULL LIST OF MEMBERS

View Document

03/07/973 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

28/10/9628 October 1996 RETURN MADE UP TO 01/10/96; NO CHANGE OF MEMBERS

View Document

24/06/9624 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

05/02/965 February 1996 RETURN MADE UP TO 07/10/95; NO CHANGE OF MEMBERS

View Document

10/07/9510 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

09/11/949 November 1994 RETURN MADE UP TO 07/10/94; FULL LIST OF MEMBERS

View Document

09/11/949 November 1994 NEW DIRECTOR APPOINTED

View Document

31/05/9431 May 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

View Document

11/10/9311 October 1993 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

11/10/9311 October 1993 NEW DIRECTOR APPOINTED

View Document

11/10/9311 October 1993 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/10/9310 October 1993 REGISTERED OFFICE CHANGED ON 10/10/93 FROM: 24 GREAT KING STREET EDINBURGH EH3 6QN

View Document

07/10/937 October 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company