Company NameAuchterarder Motors Limited
DirectorRobert Ferguson
Company StatusActive
Company NumberSC014450
CategoryPrivate Limited Company
Incorporation Date18 January 1927(97 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles
SIC 5050Retail sale of automotive fuel
SIC 47300Retail sale of automotive fuel in specialised stores

Directors

Director NameMr Robert Ferguson
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed11 September 1989(62 years, 8 months after company formation)
Appointment Duration34 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address30 Townhead
Auchterarder
Perthshire
PH3 1AH
Scotland
Secretary NameMr Robert Ferguson
NationalityBritish
StatusCurrent
Appointed10 December 1992(65 years, 11 months after company formation)
Appointment Duration31 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address30 Townhead
Auchterarder
Perthshire
PH3 1AH
Scotland
Director NameHelen Mary Ferguson
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1989(62 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 18 May 1993)
RoleCompany Director
Correspondence Address5 Townhead
Auchterarder
Perthshire
PH3 1AH
Scotland
Director NameWilliam Mailer Ferguson
Date of BirthSeptember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1989(62 years, 8 months after company formation)
Appointment Duration30 years, 5 months (resigned 25 February 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Townhead
Auchterarder
Perthshire
PH3 1AH
Scotland
Secretary NameWilliam Mailer Ferguson
NationalityBritish
StatusResigned
Appointed11 September 1989(62 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 10 December 1992)
RoleCompany Director
Correspondence Address221 High Street
Auchterarder
PH3 1AF
Scotland
Director NameWilliam Stuart Ferguson
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(65 years after company formation)
Appointment Duration23 years, 11 months (resigned 31 December 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address221 High Street
Auchterarder
Perthshire
PH3 1AF
Scotland

Contact

Telephone01764 662136
Telephone regionCrieff

Location

Registered Address223 High Street
Auchterarder
PH3 1AF
Scotland
ConstituencyOchil and South Perthshire
WardStrathallan

Shareholders

500 at £1William M. Ferguson
50.00%
Ordinary
250 at £1Robert Ferguson
25.00%
Ordinary
250 at £1William S. Ferguson
25.00%
Ordinary

Financials

Year2014
Net Worth£325,093
Cash£179,751
Current Liabilities£63,598

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return31 January 2024 (2 months, 3 weeks ago)
Next Return Due14 February 2025 (9 months, 3 weeks from now)

Charges

9 February 1977Delivered on: 18 February 1977
Persons entitled: Clydesdale Bank Public Limited Company

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.
Outstanding
24 July 1972Delivered on: 24 July 1972
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Nos 219-225 high street auchterarder and property in and to the east of castleton road, auchterarder comprising premises used as coach building works.
Outstanding

Filing History

1 February 2024Confirmation statement made on 31 January 2024 with no updates (3 pages)
29 November 2023Total exemption full accounts made up to 28 February 2023 (11 pages)
6 February 2023Confirmation statement made on 31 January 2023 with updates (4 pages)
28 November 2022Total exemption full accounts made up to 28 February 2022 (11 pages)
10 February 2022Confirmation statement made on 31 January 2022 with no updates (3 pages)
22 November 2021Total exemption full accounts made up to 28 February 2021 (11 pages)
31 January 2021Confirmation statement made on 31 January 2021 with no updates (3 pages)
11 November 2020Total exemption full accounts made up to 29 February 2020 (10 pages)
11 August 2020Termination of appointment of William Mailer Ferguson as a director on 25 February 2020 (1 page)
1 February 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
26 November 2019Total exemption full accounts made up to 28 February 2019 (11 pages)
13 February 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
8 November 2018Total exemption full accounts made up to 28 February 2018 (9 pages)
31 January 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
28 November 2017Total exemption full accounts made up to 28 February 2017 (10 pages)
28 November 2017Total exemption full accounts made up to 28 February 2017 (10 pages)
31 January 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
31 January 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (11 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (11 pages)
2 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 1,000
(6 pages)
2 February 2016Termination of appointment of William Stuart Ferguson as a director on 31 December 2015 (1 page)
2 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 1,000
(6 pages)
2 February 2016Termination of appointment of William Stuart Ferguson as a director on 31 December 2015 (1 page)
29 November 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
29 November 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
2 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 1,000
(6 pages)
2 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 1,000
(6 pages)
27 October 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
27 October 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
5 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 1,000
(6 pages)
5 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 1,000
(6 pages)
27 November 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
27 November 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
12 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (6 pages)
12 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (6 pages)
6 August 2012Total exemption small company accounts made up to 28 February 2012 (5 pages)
6 August 2012Total exemption small company accounts made up to 28 February 2012 (5 pages)
31 January 2012Annual return made up to 31 January 2012 with a full list of shareholders (6 pages)
31 January 2012Annual return made up to 31 January 2012 with a full list of shareholders (6 pages)
14 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
14 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
3 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (6 pages)
3 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (6 pages)
5 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
5 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
9 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
9 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
2 February 2010Director's details changed for William Stuart Ferguson on 1 February 2010 (2 pages)
2 February 2010Director's details changed for William Mailer Ferguson on 1 February 2010 (2 pages)
2 February 2010Director's details changed for Robert Ferguson on 1 February 2010 (2 pages)
2 February 2010Director's details changed for Robert Ferguson on 1 February 2010 (2 pages)
2 February 2010Director's details changed for Robert Ferguson on 1 February 2010 (2 pages)
2 February 2010Director's details changed for William Stuart Ferguson on 1 February 2010 (2 pages)
2 February 2010Director's details changed for William Mailer Ferguson on 1 February 2010 (2 pages)
2 February 2010Director's details changed for William Stuart Ferguson on 1 February 2010 (2 pages)
2 February 2010Director's details changed for William Mailer Ferguson on 1 February 2010 (2 pages)
12 December 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
12 December 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
3 February 2009Return made up to 31/01/09; full list of members (4 pages)
3 February 2009Return made up to 31/01/09; full list of members (4 pages)
2 December 2008Total exemption small company accounts made up to 28 February 2008 (4 pages)
2 December 2008Total exemption small company accounts made up to 28 February 2008 (4 pages)
27 February 2008Return made up to 31/01/08; full list of members (4 pages)
27 February 2008Return made up to 31/01/08; full list of members (4 pages)
19 December 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
19 December 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
12 March 2007Return made up to 31/01/07; full list of members (3 pages)
12 March 2007Return made up to 31/01/07; full list of members (3 pages)
8 January 2007Total exemption small company accounts made up to 28 February 2006 (5 pages)
8 January 2007Total exemption small company accounts made up to 28 February 2006 (5 pages)
6 February 2006Return made up to 31/01/06; full list of members (3 pages)
6 February 2006Return made up to 31/01/06; full list of members (3 pages)
6 December 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
6 December 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
18 January 2005Return made up to 31/01/05; full list of members (7 pages)
18 January 2005Return made up to 31/01/05; full list of members (7 pages)
20 December 2004Accounts for a small company made up to 29 February 2004 (5 pages)
20 December 2004Accounts for a small company made up to 29 February 2004 (5 pages)
22 January 2004Return made up to 31/01/04; full list of members (7 pages)
22 January 2004Return made up to 31/01/04; full list of members (7 pages)
10 December 2003Accounts for a small company made up to 28 February 2003 (5 pages)
10 December 2003Accounts for a small company made up to 28 February 2003 (5 pages)
6 February 2003Return made up to 31/01/03; full list of members (7 pages)
6 February 2003Return made up to 31/01/03; full list of members (7 pages)
24 December 2002Full accounts made up to 28 February 2002 (11 pages)
24 December 2002Full accounts made up to 28 February 2002 (11 pages)
21 January 2002Return made up to 31/01/02; full list of members (7 pages)
21 January 2002Return made up to 31/01/02; full list of members (7 pages)
18 December 2001Full accounts made up to 28 February 2001 (11 pages)
18 December 2001Full accounts made up to 28 February 2001 (11 pages)
2 March 2001Return made up to 31/01/01; full list of members (7 pages)
2 March 2001Return made up to 31/01/01; full list of members (7 pages)
18 December 2000Full accounts made up to 29 February 2000 (11 pages)
18 December 2000Full accounts made up to 29 February 2000 (11 pages)
1 February 2000Return made up to 31/01/00; full list of members (7 pages)
1 February 2000Return made up to 31/01/00; full list of members (7 pages)
6 December 1999Full accounts made up to 28 February 1999 (11 pages)
6 December 1999Full accounts made up to 28 February 1999 (11 pages)
27 January 1999Return made up to 31/01/99; full list of members (6 pages)
27 January 1999Return made up to 31/01/99; full list of members (6 pages)
29 December 1998Full accounts made up to 28 February 1998 (11 pages)
29 December 1998Full accounts made up to 28 February 1998 (11 pages)
23 January 1998Return made up to 31/01/98; full list of members (6 pages)
23 January 1998Return made up to 31/01/98; full list of members (6 pages)
22 December 1997Full accounts made up to 28 February 1997 (13 pages)
22 December 1997Full accounts made up to 28 February 1997 (13 pages)
30 January 1997Return made up to 31/01/97; full list of members (6 pages)
30 January 1997Return made up to 31/01/97; full list of members (6 pages)
30 December 1996Full accounts made up to 29 February 1996 (13 pages)
30 December 1996Full accounts made up to 29 February 1996 (13 pages)
17 January 1996Return made up to 31/01/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
17 January 1996Return made up to 31/01/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
22 December 1995Full accounts made up to 28 February 1995 (13 pages)
22 December 1995Full accounts made up to 28 February 1995 (13 pages)