Background WavePink WaveYellow Wave

ASHGROVE MOTOR BODY COMPANY (INVERNESS) LIMITED (SC534837)

ASHGROVE MOTOR BODY COMPANY (INVERNESS) LIMITED (SC534837) is an active UK company. incorporated on 9 May 2016. 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 (INVERNESS) LIMITED has been registered for 9 years. Current directors include JAPPY, Karen Michelle, O'HARE, Andrew Charles.

Company Number
SC534837
Status
active
Type
ltd
Incorporated
9 May 2016
Age
9 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
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASHGROVE MOTOR BODY COMPANY (INVERNESS) LIMITED

ASHGROVE MOTOR BODY COMPANY (INVERNESS) LIMITED is an active company incorporated on 9 May 2016 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 (INVERNESS) LIMITED was registered 9 years ago.(SIC: 82990)

Status

active

Active since 9 years ago

Company No

SC534837

LTD Company

Age

9 Years

Incorporated 9 May 2016

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 6 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

5 months left

Last Filed

Made up to 25 September 2025 (7 months ago)
Submitted on 25 September 2025 (7 months ago)

Next Due

Due by 9 October 2026
For period ending 25 September 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 United Kingdom
From: 9 May 2016To: 9 September 2024
Timeline

7 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
May 16
Loan Secured
Oct 16
Loan Secured
Oct 16
Owner Exit
Feb 21
Loan Cleared
Sept 23
Loan Cleared
Oct 23
Director Left
Jan 26
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

JAPPY, Karen Michelle

Active
ElginIV30 1SP
Born April 1970
Director
Appointed 09 May 2016

O'HARE, Andrew Charles

Active
ElginIV30 4DA
Born January 1969
Director
Appointed 09 May 2016

O'HARE, Michael Charles

Resigned
ElginIV30 4NS
Born October 1945
Director
Appointed 09 May 2016
Resigned 21 Jan 2026

Persons with significant control

2

1 Active
1 Ceased

Michael Charles O'Hare

Ceased
South Street, ElginIV30 1JE
Born October 1945

Nature of Control

Ownership of shares 25 to 50 percent
Notified 10 May 2016
Ceased 04 Feb 2021

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 10 May 2016
Fundings
Financials
Latest Activities

Filing History

36

Accounts With Accounts Type Total Exemption Full
6 April 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 January 2026
TM01Termination of Director
Confirmation Statement With Updates
25 September 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
Confirmation Statement With Updates
13 March 2025
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
21 October 2024
RP04CS01RP04CS01
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
Accounts With Accounts Type Total Exemption Full
4 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
11 March 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
17 October 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 September 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
24 April 2023
AAAnnual Accounts
Change To A Person With Significant Control
17 March 2023
PSC04Change of PSC Details
Confirmation Statement With Updates
17 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
24 March 2022
CS01Confirmation Statement
Confirmation Statement With Updates
11 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 March 2021
AAAnnual Accounts
Cessation Of A Person With Significant Control
11 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
19 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 March 2020
AAAnnual Accounts
Change To A Person With Significant Control
27 September 2019
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
17 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
23 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 May 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
11 May 2017
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
6 October 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 October 2016
MR01Registration of a Charge
Move Registers To Sail Company With New Address
19 May 2016
AD03Change of Location of Company Records
Change Sail Address Company With New Address
19 May 2016
AD02Notification of Single Alternative Inspection Location
Change Account Reference Date Company Current Extended
9 May 2016
AA01Change of Accounting Reference Date
Incorporation Company
9 May 2016
NEWINCIncorporation