Copland Motors Limited

General information

Name:

Copland Motors Ltd

Office Address:

Johnstone House 52-54 Rose Street AB10 1HA Aberdeen

Number: SC098946

Incorporation date: 1986-05-08

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Registered as SC098946 38 years ago, Copland Motors Limited was set up as a Private Limited Company. Its official office address is Johnstone House, 52-54 Rose Street Aberdeen. The enterprise's declared SIC number is 45111 and their NACE code stands for Sale of new cars and light motor vehicles. Copland Motors Ltd filed its latest accounts for the financial period up to 2023-03-31. Its latest confirmation statement was filed on 2022-12-31.

The company owes its achievements and unending progress to exactly two directors, specifically John C. and Larry C., who have been controlling it since 1988. Another limited company has been appointed as one of the secretaries of this company: Lc Secretaries Limited.

Executives with significant control over the firm are: Larry C. owns 1/2 or less of company shares and has 1/2 or less of voting rights. John C. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Role: Corporate Secretary

Appointed: 12 February 2010

Address: 52-54 Rose Street, Aberdeen, AB10 1HA, United Kingdom

Latest update: 31 January 2024

John C.

Role: Director

Appointed: 31 December 1988

Latest update: 31 January 2024

Larry C.

Role: Director

Appointed: 31 December 1988

Latest update: 31 January 2024

People with significant control

Larry C.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
John C.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 14 January 2024
Confirmation statement last made up date 31 December 2022
Annual Accounts 26 November 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 26 November 2014
Annual Accounts 30 November 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 30 November 2015
Annual Accounts 19 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 19 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 11 December 2012
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 11 December 2012
Annual Accounts 30 October 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 30 October 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Miscellaneous Mortgage Officers Resolution
Free Download
Micro company financial statements for the year ending on Fri, 31st Mar 2023 (AA)
filed on: 6th, October 2023
accounts
Free Download Download filing (5 pages)

Additional Information

HQ address,
2012

Address:

South Deeside Road Blairs

Post code:

AB12 5YQ

City / Town:

Aberdeen

HQ address,
2013

Address:

South Deeside Road Blairs

Post code:

AB12 5YQ

City / Town:

Aberdeen

HQ address,
2014

Address:

South Deeside Road Blairs

Post code:

AB12 5YQ

City / Town:

Aberdeen

HQ address,
2015

Address:

South Deeside Road Blairs

Post code:

AB12 5YQ

City / Town:

Aberdeen

HQ address,
2016

Address:

South Deeside Road Blairs

Post code:

AB12 5YQ

City / Town:

Aberdeen

Search other companies

Services (by SIC Code)

  • 45111 : Sale of new cars and light motor vehicles
37
Company Age

Similar companies nearby

Closest companies