Background WavePink WaveYellow Wave

ASHGROVE MOTOR BODY COMPANY LIMITED (SC403675)

ASHGROVE MOTOR BODY COMPANY LIMITED (SC403675) is an active UK company. incorporated on 18 July 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 LIMITED has been registered for 14 years. Current directors include JAPPY, Karen Michelle, O'HARE, Andrew Charles, O'HARE, Elizabeth.

Company Number
SC403675
Status
active
Type
ltd
Incorporated
18 July 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 LIMITED

ASHGROVE MOTOR BODY COMPANY LIMITED is an active company incorporated on 18 July 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 LIMITED was registered 14 years ago.(SIC: 82990)

Status

active

Active since 14 years ago

Company No

SC403675

LTD Company

Age

14 Years

Incorporated 18 July 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 months left

Last Filed

Made up to 3 March 2026 (1 month ago)
Submitted on 3 March 2026 (1 month ago)

Next Due

Due by 17 March 2027
For period ending 3 March 2027
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: 18 July 2011To: 9 September 2024
Timeline

19 key events • 2011 - 2026

Funding Officers Ownership
Company Founded
Jul 11
Director Joined
Jul 11
Director Left
Jul 11
Funding Round
Jul 11
Director Joined
Sept 11
Director Joined
Sept 11
Director Joined
Sept 11
Owner Exit
Mar 21
Owner Exit
Oct 24
New Owner
Oct 24
New Owner
Dec 25
New Owner
Dec 25
New Owner
Dec 25
Director Left
Jan 26
Capital Reduction
Jan 26
Owner Exit
Jan 26
Owner Exit
Jan 26
Owner Exit
Jan 26
Share Buyback
Jan 26
3
Funding
6
Officers
9
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 18 Jul 2011

O'HARE, Andrew Charles

Active
Newfield Road, ElginIV30 4DA
Born January 1969
Director
Appointed 18 Jul 2011

O'HARE, Elizabeth

Active
Beech Brae, ElginIV30 4NS
Born February 1957
Director
Appointed 18 Jul 2011

MABBOTT, Stephen George

Resigned
Mitchell Lane, GlasgowG1 3NU
Born November 1950
Director
Appointed 18 Jul 2011
Resigned 18 Jul 2011

O'HARE, Michael Charles

Resigned
Beech Brae, ElginIV30 4NS
Born October 1945
Director
Appointed 18 Jul 2011
Resigned 03 Dec 2025

Persons with significant control

5

0 Active
5 Ceased

Mr Stephen Thompson O'Hare

Ceased
Ben Aigan Way, AberlourAB38 7AX
Born August 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 03 Dec 2025
Ceased 03 Dec 2025

Mrs Karen Michelle Jappy

Ceased
Bruceland Road, ElginIV30 1SP
Born April 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 03 Dec 2025
Ceased 03 Dec 2025

Mr Andrew Charles O'Hare

Ceased
Newfield Road, ElginIV30 4DA
Born January 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 03 Dec 2025
Ceased 03 Dec 2025

Mrs Karen Michelle Jappy

Ceased
Bishop's Court, AberdeenAB10 1YL
Born April 1970

Nature of Control

Ownership of shares 25 to 50 percent
Ownership of shares 25 to 50 percent as firm
Notified 01 Mar 2021
Ceased 22 May 2022

Michael Charles O'Hare

Ceased
South Street, ElginIV30 1JE
Born October 1945

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Mar 2021
Fundings
Financials
Latest Activities

Filing History

68

Accounts With Accounts Type Total Exemption Full
2 April 2026
AAAnnual Accounts
Confirmation Statement With Updates
3 March 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
22 January 2026
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
22 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Capital Return Purchase Own Shares
22 January 2026
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
16 January 2026
SH06Cancellation of Shares
Termination Director Company With Name Termination Date
9 January 2026
TM01Termination of Director
Notification Of A Person With Significant Control
23 December 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
22 December 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
22 December 2025
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
22 December 2025
PSC09Update to PSC Statements
Resolution
11 December 2025
RESOLUTIONSResolutions
Notification Of A Person With Significant Control Statement
8 September 2025
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
1 September 2025
PSC09Update to PSC Statements
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
Confirmation Statement With Updates
19 March 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
21 October 2024
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
21 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 October 2024
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
21 October 2024
PSC09Update to PSC Statements
Change Registered Office Address Company With Date Old Address New Address
9 September 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
9 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 April 2024
AAAnnual Accounts
Change Person Director Company With Change Date
15 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
25 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
17 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
14 March 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
11 March 2021
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
11 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
9 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
5 March 2021
CS01Confirmation Statement
Change To A Person With Significant Control
5 March 2021
PSC04Change of PSC Details
Confirmation Statement With Updates
22 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 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
29 July 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
18 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2012
AR01AR01
Appoint Person Director Company With Name
8 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
8 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
8 September 2011
AP01Appointment of Director
Termination Director Company With Name
22 July 2011
TM01Termination of Director
Change Account Reference Date Company Current Extended
22 July 2011
AA01Change of Accounting Reference Date
Capital Allotment Shares
22 July 2011
SH01Allotment of Shares
Resolution
22 July 2011
RESOLUTIONSResolutions
Appoint Person Director Company With Name
20 July 2011
AP01Appointment of Director
Move Registers To Sail Company
20 July 2011
AD03Change of Location of Company Records
Change Sail Address Company
20 July 2011
AD02Notification of Single Alternative Inspection Location
Incorporation Company
18 July 2011
NEWINCIncorporation