ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

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, City of Aberdeen. Tayside Car Truck & Van Limited was registered 4 years ago.
Status
Active
Active since incorporation
Company No
SC689052
Private limited company
Scottish Company
Age
4 years
Incorporated 12 February 2021
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Submitted
Dated 11 February 2025 (9 months ago)
Next confirmation dated 11 February 2026
Due by 25 February 2026 (3 months remaining)
Last change occurred 9 months ago
Accounts
Submitted
For period 1 Oct30 Sep 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 September 2025
Due by 30 June 2026 (7 months remaining)
Address
C/O Johnston Carmichael Bishop's Court
29 Albyn Place
Aberdeen
AB10 1YL
Scotland
Address changed on 8 Jul 2025 (4 months ago)
Previous address was
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
4
Shareholders
4
Controllers (PSC)
1
Director • British • Lives in UK • Born in Jan 1969
Director • British • Lives in Scotland • Born in Oct 1966
Director • British • Lives in Scotland • Born in Apr 1970
Director • British • Lives in Scotland • Born in Aug 1965
Mr Gavin Grant England
PSC • British • Lives in Scotland • Born in Oct 1966
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Asko Commercial Property Limited
Karen Michelle Jappy, Andrew Charles O'Hare, and 1 more are mutual people.
Active
Ashgrove Motor Body Company (Aberdeen) Limited
Karen Michelle Jappy and Andrew Charles O'Hare are mutual people.
Active
Ashgrove Motor Body Company Limited
Karen Michelle Jappy and Andrew Charles O'Hare are mutual people.
Active
Ashgrove Motor Body Company (Inverness) Limited
Karen Michelle Jappy and Andrew Charles O'Hare are mutual people.
Active
Asko Properties Limited
Karen Michelle Jappy and Andrew Charles O'Hare are mutual people.
Active
G & P England Holdings Limited
Gavin Grant England is a mutual person.
Active
Inspire Signs & Graphics Limited
Gavin Grant England is a mutual person.
Active
Vehicle Solutions Aftersales Ltd
Gavin Grant England is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2021–2024)
Period Ended
30 Sep 2024
For period 30 Sep30 Sep 2024
Traded for 12 months
Cash in Bank
£470.75K
Increased by £122.65K (+35%)
Turnover
Unreported
Same as previous period
Employees
17
Increased by 2 (+13%)
Total Assets
£1.03M
Increased by £226.07K (+28%)
Total Liabilities
-£591.89K
Decreased by £17.29K (-3%)
Net Assets
£433.84K
Increased by £243.36K (+128%)
Debt Ratio (%)
58%
Decreased by 18.48% (-24%)
Latest Activity
Registers Moved To Registered Address
4 Months Ago on 8 Jul 2025
Full Accounts Submitted
7 Months Ago on 1 Apr 2025
Confirmation Submitted
9 Months Ago on 12 Feb 2025
Registered Address Changed
1 Year 2 Months Ago on 9 Sep 2024
Mr Andrew Charles O'hare Details Changed
1 Year 2 Months Ago on 6 Sep 2024
Mr Gavin Grant England Details Changed
1 Year 2 Months Ago on 6 Sep 2024
Mrs Karen Michelle Jappy Details Changed
1 Year 2 Months Ago on 6 Sep 2024
Mr Stephen Thompson O'hare Details Changed
1 Year 2 Months Ago on 6 Sep 2024
Mr Gavin Grant England (PSC) Details Changed
1 Year 2 Months Ago on 6 Sep 2024
Full Accounts Submitted
1 Year 7 Months Ago on 4 Apr 2024
Get Credit Report
Discover Tayside Car Truck & Van Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Register(s) moved to registered office address C/O Johnston Carmichael Bishop's Court 29 Albyn Place Aberdeen AB10 1YL
Submitted on 8 Jul 2025
Total exemption full accounts made up to 30 September 2024
Submitted on 1 Apr 2025
Confirmation statement made on 11 February 2025 with updates
Submitted on 12 Feb 2025
Change of details for Mr Gavin Grant England as a person with significant control on 6 September 2024
Submitted on 9 Sep 2024
Director's details changed for Mr Stephen Thompson O'hare on 6 September 2024
Submitted on 9 Sep 2024
Director's details changed for Mrs Karen Michelle Jappy on 6 September 2024
Submitted on 9 Sep 2024
Director's details changed for Mr Gavin Grant England on 6 September 2024
Submitted on 9 Sep 2024
Director's details changed for Mr Andrew Charles O'hare on 6 September 2024
Submitted on 9 Sep 2024
Registered office address changed from Commerce House South Street Elgin IV30 1JE Scotland to C/O Johnston Carmichael Bishop's Court 29 Albyn Place Aberdeen AB10 1YL on 9 September 2024
Submitted on 9 Sep 2024
Total exemption full accounts made up to 30 September 2023
Submitted on 4 Apr 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year