Background WavePink WaveYellow Wave

TAYSIDE CAR TRUCK & VAN LIMITED (SC689052)

TAYSIDE CAR TRUCK & VAN LIMITED (SC689052) is an active UK company. incorporated on 12 February 2021. with registered office in Aberdeen. The company operates in the Wholesale and Retail Trade sector, engaged in maintenance and repair of motor vehicles and 1 other business activities. TAYSIDE CAR TRUCK & VAN LIMITED has been registered for 5 years. Current directors include ENGLAND, Gavin Grant, JAPPY, Karen Michelle, O'HARE, Andrew Charles and 1 others.

Company Number
SC689052
Status
active
Type
ltd
Incorporated
12 February 2021
Age
5 years
Address
C/O Johnston Carmichael Bishop's Court, Aberdeen, AB10 1YL
Industry Sector
Wholesale and Retail Trade
Business Activity
Maintenance and repair of motor vehicles
Directors
ENGLAND, Gavin Grant, JAPPY, Karen Michelle, O'HARE, Andrew Charles, O'HARE, Stephen Thompson
SIC Codes
45200, 45310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TAYSIDE CAR TRUCK & VAN LIMITED

TAYSIDE CAR TRUCK & VAN LIMITED is an active company incorporated on 12 February 2021 with the registered office located in Aberdeen. The company operates in the Wholesale and Retail Trade sector, specifically engaged in maintenance and repair of motor vehicles and 1 other business activity. TAYSIDE CAR TRUCK & VAN LIMITED was registered 5 years ago.(SIC: 45200, 45310)

Status

active

Active since 5 years ago

Company No

SC689052

LTD Company

Age

5 Years

Incorporated 12 February 2021

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 1 April 2025 (1 year ago)
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

10 months left

Last Filed

Made up to 11 February 2026 (2 months ago)
Submitted on 25 February 2026 (2 months ago)

Next Due

Due by 25 February 2027
For period ending 11 February 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 Scotland
From: 20 August 2021To: 9 September 2024
1-7 East Craibstone Street Aberdeen AB11 6YQ Scotland
From: 12 February 2021To: 20 August 2021
Timeline

1 key events • 2021 - 2021

Funding Officers Ownership
Company Founded
Feb 21
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

ENGLAND, Gavin Grant

Active
Bishop's Court, AberdeenAB10 1YL
Born October 1966
Director
Appointed 12 Feb 2021

JAPPY, Karen Michelle

Active
Bishop's Court, AberdeenAB10 1YL
Born April 1970
Director
Appointed 12 Feb 2021

O'HARE, Andrew Charles

Active
Bishop's Court, AberdeenAB10 1YL
Born January 1969
Director
Appointed 12 Feb 2021

O'HARE, Stephen Thompson

Active
Bishop's Court, AberdeenAB10 1YL
Born August 1965
Director
Appointed 12 Feb 2021

Persons with significant control

1

Mr Gavin Grant England

Active
Bishop's Court, AberdeenAB10 1YL
Born October 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Feb 2021
Fundings
Financials
Latest Activities

Filing History

22

Accounts With Accounts Type Total Exemption Full
2 April 2026
AAAnnual Accounts
Confirmation Statement With Updates
25 February 2026
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
8 July 2025
AD04Change of Accounting Records Location
Accounts With Accounts Type Total Exemption Full
1 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
12 February 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
9 September 2024
CH01Change of Director Details
Change Person Director Company With Change Date
9 September 2024
CH01Change of Director Details
Change Person Director Company With Change Date
9 September 2024
CH01Change of Director Details
Change Person Director Company With Change Date
9 September 2024
CH01Change of Director Details
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
27 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
21 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
16 February 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 August 2021
AD01Change of Registered Office Address
Move Registers To Sail Company With New Address
4 May 2021
AD03Change of Location of Company Records
Change Sail Address Company With New Address
4 May 2021
AD02Notification of Single Alternative Inspection Location
Change Account Reference Date Company Current Shortened
30 April 2021
AA01Change of Accounting Reference Date
Incorporation Company
12 February 2021
NEWINCIncorporation