Vehicle Professionals Ltd

General information

Name:

Vehicle Professionals Limited

Office Address:

Bonnington Bond 2 Anderson Place Suite 54 EH6 5NP Edinburgh

Number: SC428015

Incorporation date: 2012-07-10

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Vehicle Professionals Ltd has been in the United Kingdom for at least 12 years. Registered under the number SC428015 in the year 2012, it is based at Bonnington Bond 2 Anderson Place, Edinburgh EH6 5NP. This company's SIC code is 45111 which stands for Sale of new cars and light motor vehicles. Vehicle Professionals Limited released its latest accounts for the financial period up to 2022-03-31. The company's most recent confirmation statement was submitted on 2023-07-10.

The firm owes its accomplishments and constant growth to four directors, who are Stephen M., Graeme C., John O. and Piers B., who have been guiding the company since February 2023. At least one secretary in this firm is a limited company, specifically Davidson Chalmers Stewart (secretarial Services) Limited.

Piers B. is the individual who controls this firm, owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

Financial data based on annual reports

Company staff

Stephen M.

Role: Director

Appointed: 08 February 2023

Latest update: 27 January 2024

Graeme C.

Role: Director

Appointed: 23 December 2022

Latest update: 27 January 2024

John O.

Role: Director

Appointed: 28 November 2022

Latest update: 27 January 2024

Role: Corporate Secretary

Appointed: 31 October 2016

Address: Hope Street, Edinburgh, EH2 4DB, Scotland

Latest update: 27 January 2024

Piers B.

Role: Director

Appointed: 10 July 2012

Latest update: 27 January 2024

People with significant control

Piers B.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 24 July 2024
Confirmation statement last made up date 10 July 2023
Annual Accounts 1 September 2014
Start Date For Period Covered By Report 2013-04-01
Date Approval Accounts 1 September 2014
Annual Accounts 29 December 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 29 December 2015
Annual Accounts
Start Date For Period Covered By Report 2018-04-01
End Date For Period Covered By Report 31 March 2013
Annual Accounts
Start Date For Period Covered By Report 2019-04-01
End Date For Period Covered By Report 31 March 2013
Annual Accounts
Start Date For Period Covered By Report 2020-04-01
End Date For Period Covered By Report 31 March 2013
Annual Accounts
Start Date For Period Covered By Report 2021-04-01
End Date For Period Covered By Report 31 March 2013
Annual Accounts
Start Date For Period Covered By Report 2022-04-01
End Date For Period Covered By Report 31 March 2013
Annual Accounts 21 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 21 December 2013
Annual Accounts
End Date For Period Covered By Report 31 March 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Resolution
Free Download
Statement of Capital on 27th March 2024: 311.05 GBP (SH01)
filed on: 5th, April 2024
capital
Free Download Download filing (3 pages)

Additional Information

HQ address,
2013

Address:

2 Walker Street

Post code:

EH3 7LB

City / Town:

Edinburgh

Accountant/Auditor,
2013

Name:

Mint Strategies Ltd T/a Mint Accounting

Address:

56 King Street

Post code:

AB24 5AX

City / Town:

Aberdeen

Search other companies

Services (by SIC Code)

  • 45111 : Sale of new cars and light motor vehicles
11
Company Age

Closest Companies - by postcode