Company NameSaint Roque's Automobile Company, Limited
Company StatusActive
Company NumberSC011871
CategoryPrivate Limited Company
Incorporation Date24 September 1921(102 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles
SIC 45112Sale of used cars and light motor vehicles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr John Alistair Livingstone Russell
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 1989(68 years, 1 month after company formation)
Appointment Duration34 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCairnwell Keay Street
Blairgowrie
PH10 6JE
Scotland
Director NameVictoria Russell
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed21 August 2008(86 years, 11 months after company formation)
Appointment Duration15 years, 8 months
RoleManager
Country of ResidenceScotland
Correspondence AddressDunvegan Burnhead Road
Blairgowrie
Perthshire
PH10 6SY
Scotland
Director NameMr David Jonathan Russell
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2017(95 years, 10 months after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBalmoral Garage Balmoral Road
Rattray
Blairgowrie
PH10 7AB
Scotland
Secretary NameMs Victoria Russell
StatusCurrent
Appointed09 April 2020(98 years, 7 months after company formation)
Appointment Duration4 years
RoleCompany Director
Correspondence AddressBalmoral Garage Balmoral Road
Rattray
Blairgowrie
PH10 7AB
Scotland
Director NameMr William Galloway Russell
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1989(68 years, 1 month after company formation)
Appointment Duration30 years, 6 months (resigned 09 April 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 -4 Laws Cottages
Kingennie
Dundee
DD5 3RF
Scotland
Secretary NameMr William Galloway Russell
NationalityBritish
StatusResigned
Appointed10 October 1989(68 years, 1 month after company formation)
Appointment Duration30 years, 6 months (resigned 09 April 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 -4 Laws Cottages
Kingennie
Dundee
DD5 3RF
Scotland

Contact

Websitebalmoralgarage.co.uk
Telephone01250 875875
Telephone regionBlairgowrie

Location

Registered AddressBalmoral Garage Balmoral Road
Rattray
Blairgowrie
PH10 7AB
Scotland
ConstituencyPerth and North Perthshire
WardBlairgowrie and Glens

Shareholders

6.1k at £1David Jonathan Russell
5.68%
Preference C
6.1k at £1Victoria Anne Russell
5.68%
Preference C
33.7k at £1John Alistair Livingstone Russell
31.39%
Ordinary
33.7k at £1William Galloway Russell
31.39%
Ordinary
3.9k at £1John Alistair Livingstone Russell
3.62%
Preference C
3.9k at £1William Galloway Russell
3.62%
Preference C
3.6k at £1David Jonathan Russell
3.31%
Preference B
3.6k at £1Victoria Anne Russell
3.31%
Preference B
2.6k at £1David Jonathan Russell
2.38%
Preference
2.6k at £1Victoria Anne Russell
2.38%
Preference
2.4k at £1William Galloway Russell
2.28%
Preference
2.4k at £1John Alistair Livingstone Russell
2.27%
Preference
1.4k at £1William Galloway Russell
1.35%
Preference B
1.4k at £1John Alistair Livingstone Russell
1.34%
Preference B
18 at £1Victoria Anne Russell
0.02%
Ordinary

Financials

Year2014
Net Worth£603,360
Cash£1,567
Current Liabilities£324,164

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return13 December 2023 (4 months, 2 weeks ago)
Next Return Due27 December 2024 (8 months from now)

Charges

7 June 2013Delivered on: 12 June 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
21 May 1992Delivered on: 5 June 1992
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Quarry garage coupar angus road blairgowrie perthshire.
Outstanding
21 May 1992Delivered on: 5 June 1992
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Balmoral garage coupar angus road blairgowrie perthshire.
Outstanding
8 May 1992Delivered on: 13 May 1992
Satisfied on: 25 September 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
31 May 1985Delivered on: 10 June 1988
Satisfied on: 28 December 1990
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Garage premises 62/70 ward rd johnston.
Fully Satisfied
4 June 1984Delivered on: 21 June 1984
Satisfied on: 28 December 1990
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 439 clepington rd dundee.
Fully Satisfied

Filing History

13 January 2021Appointment of Ms Victoria Russell as a secretary on 9 April 2020 (2 pages)
12 January 2021Cessation of William Galloway Russell as a person with significant control on 9 April 2020 (1 page)
12 January 2021Confirmation statement made on 19 October 2020 with no updates (3 pages)
12 January 2021Termination of appointment of William Galloway Russell as a secretary on 9 April 2020 (1 page)
12 January 2021Termination of appointment of William Galloway Russell as a director on 9 April 2020 (1 page)
23 December 2020Total exemption full accounts made up to 31 December 2019 (14 pages)
21 October 2019Confirmation statement made on 19 October 2019 with no updates (3 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (14 pages)
19 October 2018Confirmation statement made on 19 October 2018 with no updates (3 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (14 pages)
1 November 2017Confirmation statement made on 19 October 2017 with no updates (3 pages)
1 November 2017Confirmation statement made on 19 October 2017 with no updates (3 pages)
5 July 2017Appointment of Mr David Jonathan Russell as a director on 1 July 2017 (2 pages)
5 July 2017Appointment of Mr David Jonathan Russell as a director on 1 July 2017 (2 pages)
15 June 2017Total exemption full accounts made up to 31 December 2016 (19 pages)
15 June 2017Total exemption full accounts made up to 31 December 2016 (19 pages)
20 October 2016Confirmation statement made on 19 October 2016 with updates (6 pages)
20 October 2016Confirmation statement made on 19 October 2016 with updates (6 pages)
3 October 2016Total exemption full accounts made up to 31 December 2015 (18 pages)
3 October 2016Total exemption full accounts made up to 31 December 2015 (18 pages)
16 November 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 107,500
(8 pages)
16 November 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 107,500
(8 pages)
2 July 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
2 July 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
13 November 2014Director's details changed for Victoria Russell on 1 October 2014 (2 pages)
13 November 2014Director's details changed for Victoria Russell on 1 October 2014 (2 pages)
13 November 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 107,500

Statement of capital on 2014-11-13
  • GBP 107,500
(8 pages)
13 November 2014Director's details changed for Victoria Russell on 1 October 2014 (2 pages)
13 November 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 107,500

Statement of capital on 2014-11-13
  • GBP 107,500
(8 pages)
1 October 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
1 October 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
18 November 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 107,500
(8 pages)
18 November 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 107,500
(8 pages)
16 October 2013Amended accounts made up to 31 December 2012 (7 pages)
16 October 2013Amended accounts made up to 31 December 2012 (7 pages)
4 October 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
4 October 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
25 September 2013Satisfaction of charge 3 in full (1 page)
25 September 2013Satisfaction of charge 3 in full (1 page)
12 June 2013Registration of charge 0118710006 (5 pages)
12 June 2013Registration of charge 0118710006 (5 pages)
12 November 2012Annual return made up to 19 October 2012 with a full list of shareholders (8 pages)
12 November 2012Annual return made up to 19 October 2012 with a full list of shareholders (8 pages)
8 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
8 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
24 November 2011Annual return made up to 19 October 2011 with a full list of shareholders (9 pages)
24 November 2011Annual return made up to 19 October 2011 with a full list of shareholders (9 pages)
6 October 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
6 October 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
8 November 2010Annual return made up to 19 October 2010 with a full list of shareholders (9 pages)
8 November 2010Annual return made up to 19 October 2010 with a full list of shareholders (9 pages)
10 June 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
10 June 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
3 November 2009Annual return made up to 19 October 2009 with a full list of shareholders (10 pages)
3 November 2009Director's details changed for John Alistair Livingstone Russell on 19 October 2009 (2 pages)
3 November 2009Director's details changed for Victoria Russell on 19 October 2009 (2 pages)
3 November 2009Annual return made up to 19 October 2009 with a full list of shareholders (10 pages)
3 November 2009Director's details changed for Victoria Russell on 19 October 2009 (2 pages)
3 November 2009Director's details changed for William Galloway Russell on 19 October 2009 (2 pages)
3 November 2009Director's details changed for William Galloway Russell on 19 October 2009 (2 pages)
3 November 2009Director's details changed for John Alistair Livingstone Russell on 19 October 2009 (2 pages)
21 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
21 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
11 November 2008Return made up to 19/10/08; full list of members (8 pages)
11 November 2008Return made up to 19/10/08; full list of members (8 pages)
9 September 2008Director appointed victoria russell (2 pages)
9 September 2008Director appointed victoria russell (2 pages)
26 August 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
26 August 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
5 November 2007Return made up to 19/10/07; full list of members (5 pages)
5 November 2007Return made up to 19/10/07; full list of members (5 pages)
6 June 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
6 June 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
3 November 2006Return made up to 19/10/06; full list of members (4 pages)
3 November 2006Return made up to 19/10/06; full list of members (4 pages)
30 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
30 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
15 November 2005Return made up to 19/10/05; full list of members (9 pages)
15 November 2005Return made up to 19/10/05; full list of members (9 pages)
28 October 2005Accounts for a small company made up to 31 December 2004 (6 pages)
28 October 2005Accounts for a small company made up to 31 December 2004 (6 pages)
28 October 2004Accounts for a small company made up to 31 December 2003 (6 pages)
28 October 2004Accounts for a small company made up to 31 December 2003 (6 pages)
21 October 2004Return made up to 19/10/04; full list of members (9 pages)
21 October 2004Return made up to 19/10/04; full list of members (9 pages)
9 December 2003Return made up to 19/10/03; full list of members (8 pages)
9 December 2003Return made up to 19/10/03; full list of members (8 pages)
1 December 2003Accounts for a small company made up to 31 December 2002 (6 pages)
1 December 2003Accounts for a small company made up to 31 December 2002 (6 pages)
10 December 2002Return made up to 19/10/02; full list of members (8 pages)
10 December 2002Return made up to 19/10/02; full list of members (8 pages)
10 October 2002Accounts for a small company made up to 31 December 2001 (6 pages)
10 October 2002Accounts for a small company made up to 31 December 2001 (6 pages)
26 October 2001Return made up to 19/10/01; full list of members (7 pages)
26 October 2001Return made up to 19/10/01; full list of members (7 pages)
31 March 2001Accounts for a small company made up to 31 December 2000 (6 pages)
31 March 2001Accounts for a small company made up to 31 December 2000 (6 pages)
25 October 2000Return made up to 19/10/00; no change of members (6 pages)
25 October 2000Return made up to 19/10/00; no change of members (6 pages)
29 March 2000Accounts for a small company made up to 31 December 1999 (6 pages)
29 March 2000Accounts for a small company made up to 31 December 1999 (6 pages)
22 November 1999Return made up to 20/10/99; no change of members (6 pages)
22 November 1999Return made up to 20/10/99; no change of members (6 pages)
30 March 1999Accounts for a small company made up to 31 December 1998 (7 pages)
30 March 1999Accounts for a small company made up to 31 December 1998 (7 pages)
27 October 1998Return made up to 20/10/98; full list of members (6 pages)
27 October 1998Return made up to 20/10/98; full list of members (6 pages)
15 July 1998Accounts for a small company made up to 31 December 1997 (8 pages)
15 July 1998Accounts for a small company made up to 31 December 1997 (8 pages)
23 October 1997Return made up to 20/10/97; full list of members (6 pages)
23 October 1997Return made up to 20/10/97; full list of members (6 pages)
13 August 1997Accounts for a small company made up to 31 December 1996 (6 pages)
13 August 1997Accounts for a small company made up to 31 December 1996 (6 pages)
21 October 1996Return made up to 20/10/96; full list of members (5 pages)
21 October 1996Return made up to 20/10/96; full list of members (5 pages)
27 September 1996Accounts for a small company made up to 31 December 1995 (6 pages)
27 September 1996Accounts for a small company made up to 31 December 1995 (6 pages)
19 October 1995Accounts for a small company made up to 31 December 1994 (6 pages)
19 October 1995Accounts for a small company made up to 31 December 1994 (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (28 pages)