Dunfermline Autocentre Limited DUNFERMLINE


Founded in 1985, Dunfermline Autocentre, classified under reg no. SC095442 is an active company. Currently registered at Dunfermline Autocentre KY12 7RD, Dunfermline the company has been in the business for 39 years. Its financial year was closed on February 28 and its latest financial statement was filed on 28th February 2023.

At the moment there are 3 directors in the the firm, namely Robert F., Karen A. and David C.. In addition one secretary - Nicola L. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Dunfermline Autocentre Limited Address / Contact

Office Address Dunfermline Autocentre
Office Address2 Halbeath Road
Town Dunfermline
Post code KY12 7RD
Country of origin United Kingdom

Company Information / Profile

Registration Number SC095442
Date of Incorporation Wed, 2nd Oct 1985
Industry Wholesale trade of motor vehicle parts and accessories
Industry Maintenance and repair of motor vehicles
End of financial Year 28th February
Company age 39 years old
Account next due date Sat, 30th Nov 2024 (215 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Thu, 18th Apr 2024 (2024-04-18)
Last confirmation statement dated Tue, 4th Apr 2023

Company staff

Nicola L.

Position: Secretary

Appointed: 01 March 2019

Robert F.

Position: Director

Appointed: 29 January 2010

Karen A.

Position: Director

Appointed: 29 January 2010

David C.

Position: Director

Appointed: 29 January 2010

Michael S.

Position: Director

Appointed: 25 February 2010

Resigned: 01 March 2019

Karen A.

Position: Secretary

Appointed: 25 February 2010

Resigned: 01 March 2019

Muckle Secretary Limited

Position: Corporate Secretary

Appointed: 29 January 2010

Resigned: 25 February 2010

David C.

Position: Secretary

Appointed: 31 August 2007

Resigned: 29 January 2010

Thomas F.

Position: Director

Appointed: 09 November 2006

Resigned: 11 March 2009

Murray G.

Position: Secretary

Appointed: 09 November 2006

Resigned: 31 August 2007

Boydslaw (secretarial Services) Limited

Position: Corporate Secretary

Appointed: 03 October 2006

Resigned: 09 November 2006

Gordon C.

Position: Director

Appointed: 03 October 2006

Resigned: 18 February 2011

Duncan F.

Position: Director

Appointed: 12 August 2005

Resigned: 07 July 2006

Murray G.

Position: Director

Appointed: 01 May 2001

Resigned: 03 October 2006

Murray G.

Position: Secretary

Appointed: 08 May 1995

Resigned: 03 October 2006

Gordon K.

Position: Director

Appointed: 05 April 1995

Resigned: 03 October 2006

Alice E.

Position: Secretary

Appointed: 06 April 1994

Resigned: 07 April 1995

Moira L.

Position: Secretary

Appointed: 19 November 1993

Resigned: 06 April 1994

Moira L.

Position: Director

Appointed: 13 July 1992

Resigned: 07 July 2006

Craig F.

Position: Director

Appointed: 20 November 1991

Resigned: 09 July 1992

Philip A.

Position: Director

Appointed: 20 November 1991

Resigned: 09 July 1992

John B.

Position: Director

Appointed: 05 April 1990

Resigned: 20 November 1991

John B.

Position: Director

Appointed: 20 April 1989

Resigned: 20 November 1991

Robert L.

Position: Director

Appointed: 20 April 1989

Resigned: 03 October 2006

Andrew S.

Position: Director

Appointed: 20 April 1989

Resigned: 05 April 1990

People with significant control

The list of persons with significant control that own or control the company is made up of 1 name. As BizStats discovered, there is Boydslaw 103 Limited from Dunfermline, Scotland. The abovementioned PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Boydslaw 103 Limited

Dunfermline Autocentre Halbeath Road, Dunfermline, Fife, KY12 7RD, Scotland

Legal authority United Kingdom (Scotland)
Legal form Limited By Shares
Country registered Scotland
Place registered Companies House
Registration number Sc302937
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Other Persons with significant control Resolution
Consolidated accounts of parent company for subsidiary company period ending 28/02/23
filed on: 2nd, August 2023
Free Download (153 pages)

Company search

Advertisements