Background WavePink WaveYellow Wave

ASHGROVE MOTOR BODY COMPANY (ABERDEEN) LIMITED (SC402206)

ASHGROVE MOTOR BODY COMPANY (ABERDEEN) LIMITED (SC402206) is an active UK company. incorporated on 22 June 2011. with registered office in Aberdeen. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. ASHGROVE MOTOR BODY COMPANY (ABERDEEN) LIMITED has been registered for 14 years. Current directors include JAPPY, Karen Michelle, O'HARE, Andrew Charles, O'HARE, Elizabeth.

Company Number
SC402206
Status
active
Type
ltd
Incorporated
22 June 2011
Age
14 years
Address
C/O Johnston Carmichael Bishop's Court, Aberdeen, AB10 1YL
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
JAPPY, Karen Michelle, O'HARE, Andrew Charles, O'HARE, Elizabeth
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASHGROVE MOTOR BODY COMPANY (ABERDEEN) LIMITED

ASHGROVE MOTOR BODY COMPANY (ABERDEEN) LIMITED is an active company incorporated on 22 June 2011 with the registered office located in Aberdeen. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. ASHGROVE MOTOR BODY COMPANY (ABERDEEN) LIMITED was registered 14 years ago.(SIC: 82990)

Status

active

Active since 14 years ago

Company No

SC402206

LTD Company

Age

14 Years

Incorporated 22 June 2011

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 2m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 2 April 2026 (Just now)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 17 June 2025 (10 months ago)
Submitted on 24 June 2025 (10 months ago)

Next Due

Due by 1 July 2026
For period ending 17 June 2026
Contact
Address

C/O Johnston Carmichael Bishop's Court 29 Albyn Place Aberdeen, AB10 1YL,

Previous Addresses

Commerce House South Street Elgin IV30 1JE
From: 22 June 2011To: 9 September 2024
Timeline

11 key events • 2011 - 2026

Funding Officers Ownership
Company Founded
Jun 11
Funding Round
Jun 11
Director Left
Jun 11
Director Joined
Jul 11
Director Joined
Sept 11
Director Joined
Sept 11
Director Joined
Sept 11
Loan Cleared
Sept 23
Owner Exit
Sept 25
New Owner
Sept 25
Director Left
Jan 26
1
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

JAPPY, Karen Michelle

Active
Bruceland Road, ElginIV30 1SP
Born April 1970
Director
Appointed 22 Jun 2011

O'HARE, Andrew Charles

Active
Newfield Road, ElginIV30 4DA
Born January 1969
Director
Appointed 22 Jun 2011

O'HARE, Elizabeth

Active
Beech Brae, ElginIV30 2NS
Born February 1957
Director
Appointed 22 Jun 2011

MABBOTT, Stephen George

Resigned
Mitchell Lane, GlasgowG1 3NU
Born November 1950
Director
Appointed 22 Jun 2011
Resigned 22 Jun 2011

O'HARE, Michael Charles

Resigned
Beech Brae, ElginIV30 2NS
Born October 1945
Director
Appointed 22 Jun 2011
Resigned 21 Jan 2026

Persons with significant control

2

1 Active
1 Ceased

Mr Andrew Charles O'Hare

Active
Bishop's Court, AberdeenAB10 1YL
Born January 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 Sept 2025

Michael Charles O'Hare

Ceased
Bishop's Court, AberdeenAB10 1YL
Born October 1945

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 23 Sept 2025
Fundings
Financials
Latest Activities

Filing History

50

Accounts With Accounts Type Total Exemption Full
2 April 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 January 2026
TM01Termination of Director
Cessation Of A Person With Significant Control
25 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 September 2025
PSC01Notification of Individual PSC
Confirmation Statement With Updates
24 June 2025
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
23 June 2025
AD04Change of Accounting Records Location
Accounts With Accounts Type Total Exemption Full
1 April 2025
AAAnnual Accounts
Change To A Person With Significant Control
9 September 2024
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
9 September 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
8 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 April 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
21 September 2023
MR04Satisfaction of Charge
Confirmation Statement With Updates
27 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
7 July 2022
CS01Confirmation Statement
Change To A Person With Significant Control
16 May 2022
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
26 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
8 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
3 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 May 2015
AAAnnual Accounts
Change Person Director Company With Change Date
14 May 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
23 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2012
AR01AR01
Legacy
2 February 2012
MG01sMG01s
Appoint Person Director Company With Name
7 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
7 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
7 September 2011
AP01Appointment of Director
Move Registers To Sail Company
18 July 2011
AD03Change of Location of Company Records
Appoint Person Director Company With Name
18 July 2011
AP01Appointment of Director
Change Sail Address Company
18 July 2011
AD02Notification of Single Alternative Inspection Location
Resolution
28 June 2011
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
28 June 2011
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
27 June 2011
SH01Allotment of Shares
Termination Director Company With Name
27 June 2011
TM01Termination of Director
Change Account Reference Date Company Current Extended
27 June 2011
AA01Change of Accounting Reference Date
Incorporation Company
22 June 2011
NEWINCIncorporation