Background WavePink WaveYellow Wave

FRESH CAR GROUP LTD (SC608642)

FRESH CAR GROUP LTD (SC608642) is an active UK company. incorporated on 20 September 2018. with registered office in Edinburgh. The company operates in the Administrative and Support Service Activities sector, engaged in other cleaning services n.e.c.. FRESH CAR GROUP LTD has been registered for 7 years. Current directors include BRENNAN, Sam Patrick, GREEN, Roger Bernard, WATTS, Justin Alexander.

Company Number
SC608642
Status
active
Type
ltd
Incorporated
20 September 2018
Age
7 years
Address
29 Stafford Street, Edinburgh, EH3 7BJ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other cleaning services n.e.c.
Directors
BRENNAN, Sam Patrick, GREEN, Roger Bernard, WATTS, Justin Alexander
SIC Codes
81299

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FRESH CAR GROUP LTD

FRESH CAR GROUP LTD is an active company incorporated on 20 September 2018 with the registered office located in Edinburgh. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other cleaning services n.e.c.. FRESH CAR GROUP LTD was registered 7 years ago.(SIC: 81299)

Status

active

Active since 7 years ago

Company No

SC608642

LTD Company

Age

7 Years

Incorporated 20 September 2018

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 30 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 26 August 2025 (7 months ago)
Submitted on 26 September 2025 (6 months ago)

Next Due

Due by 9 September 2026
For period ending 26 August 2026
Contact
Address

29 Stafford Street Edinburgh, EH3 7BJ,

Previous Addresses

Apartment 67 154 Mcdonald Road Edinburgh Midlothian EH7 4NN Scotland
From: 21 October 2020To: 25 March 2021
42 Charlotte Square Edinburgh EH2 4HQ Scotland
From: 8 January 2020To: 21 October 2020
21/6 Viewforth Gardens Edinburgh Edinburgh EH10 4ET Scotland
From: 7 September 2019To: 8 January 2020
23/3 Lasswade Road Liberton Edinburgh EH16 6JB United Kingdom
From: 20 September 2018To: 7 September 2019
Timeline

20 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Sept 18
Director Joined
Nov 19
Funding Round
Nov 19
Share Issue
Jul 21
Funding Round
Aug 21
Funding Round
Aug 21
Funding Round
Aug 21
Funding Round
Aug 21
Funding Round
May 22
Director Joined
Jul 22
Funding Round
Jul 22
Director Joined
Sept 22
Funding Round
Jul 23
Funding Round
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
Director Left
Apr 24
Director Left
Apr 24
Director Left
Jun 25
Funding Round
Jul 25
11
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

BRENNAN, Sam Patrick

Active
Stafford Street, EdinburghEH3 7BJ
Born September 1996
Director
Appointed 20 Sept 2018

GREEN, Roger Bernard

Active
Station Road, MusselburghEH21 7PB
Born August 1967
Director
Appointed 03 Apr 2024

WATTS, Justin Alexander

Active
Stafford Street, EdinburghEH3 7BJ
Born August 1971
Director
Appointed 06 Nov 2019

GUTHRIE, Jonathan

Resigned
Stafford Street, EdinburghEH3 7BJ
Born June 1960
Director
Appointed 01 Aug 2022
Resigned 03 Apr 2024

MCKINSTRY, Thomas Graeme

Resigned
Clarence House, EdinburghEH2 4JS
Born June 1986
Director
Appointed 08 Jul 2022
Resigned 03 Apr 2024

MITFORD-BARBERTON, Thomas Paul

Resigned
Station Road, MusselburghEH21 7PB
Born September 1980
Director
Appointed 03 Apr 2024
Resigned 31 May 2024

Persons with significant control

1

Mr Sam Patrick Brennan

Active
Stafford Street, EdinburghEH3 7BJ
Born September 1996

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 50 to 75 percent
Notified 20 Sept 2018
Fundings
Financials
Latest Activities

Filing History

57

Confirmation Statement With Updates
26 September 2025
CS01Confirmation Statement
Resolution
8 July 2025
RESOLUTIONSResolutions
Memorandum Articles
8 July 2025
MAMA
Change To A Person With Significant Control
8 July 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
8 July 2025
CH01Change of Director Details
Capital Allotment Shares
8 July 2025
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
30 June 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 June 2025
TM01Termination of Director
Confirmation Statement With Updates
11 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 July 2024
AAAnnual Accounts
Resolution
5 April 2024
RESOLUTIONSResolutions
Capital Allotment Shares
5 April 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
5 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
5 April 2024
TM01Termination of Director
Confirmation Statement With Updates
5 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2023
AAAnnual Accounts
Resolution
16 August 2023
RESOLUTIONSResolutions
Capital Allotment Shares
26 July 2023
SH01Allotment of Shares
Confirmation Statement With Updates
4 October 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 September 2022
AP01Appointment of Director
Memorandum Articles
18 July 2022
MAMA
Resolution
18 July 2022
RESOLUTIONSResolutions
Change To A Person With Significant Control
13 July 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
13 July 2022
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
13 July 2022
AP01Appointment of Director
Capital Allotment Shares
13 July 2022
SH01Allotment of Shares
Capital Allotment Shares
12 May 2022
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
10 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
30 September 2021
CS01Confirmation Statement
Capital Allotment Shares
16 August 2021
SH01Allotment of Shares
Capital Allotment Shares
15 August 2021
SH01Allotment of Shares
Capital Allotment Shares
14 August 2021
SH01Allotment of Shares
Capital Allotment Shares
13 August 2021
SH01Allotment of Shares
Capital Alter Shares Subdivision
23 July 2021
SH02Allotment of Shares (prescribed particulars)
Memorandum Articles
20 July 2021
MAMA
Resolution
20 July 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
23 June 2021
AAAnnual Accounts
Change To A Person With Significant Control
22 June 2021
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
25 March 2021
AD01Change of Registered Office Address
Change Person Director Company With Change Date
1 March 2021
CH01Change of Director Details
Confirmation Statement With Updates
21 October 2020
CS01Confirmation Statement
Change To A Person With Significant Control
21 October 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
21 October 2020
CH01Change of Director Details
Change To A Person With Significant Control
21 October 2020
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
21 October 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
4 June 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 January 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
11 November 2019
AP01Appointment of Director
Capital Allotment Shares
11 November 2019
SH01Allotment of Shares
Resolution
11 November 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
9 October 2019
CS01Confirmation Statement
Change To A Person With Significant Control
9 October 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
9 October 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
7 September 2019
AD01Change of Registered Office Address
Incorporation Company
20 September 2018
NEWINCIncorporation