Company NameScottish Motor Services Limited
DirectorsHugh Crawford Mackinnon and Neil Scott Mackinnon
Company StatusActive
Company NumberSC021857
CategoryPrivate Limited Company
Incorporation Date1 October 1941(82 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45112Sale of used cars and light motor vehicles

Directors

Director NameHugh Crawford Mackinnon
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1988(47 years, 3 months after company formation)
Appointment Duration35 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTitanium 1 Kings Inch Place
Renfrew
Glasgow
PA4 8WF
Scotland
Secretary NameNeil Scott Mackinnon
NationalityBritish
StatusCurrent
Appointed20 September 1999(58 years after company formation)
Appointment Duration24 years, 7 months
RoleMarketing Consultant
Correspondence AddressTitanium 1 Kings Inch Place
Renfrew
Glasgow
PA4 8WF
Scotland
Director NameMr Neil Scott Mackinnon
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2016(74 years, 9 months after company formation)
Appointment Duration7 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressTitanium 1 Kings Inch Place
Renfrew
Glasgow
PA4 8WF
Scotland
Director NameAllan Mackinnon
Date of BirthJune 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(47 years, 3 months after company formation)
Appointment Duration5 years, 10 months (resigned 13 November 1994)
RoleCompany Director
Correspondence Address9 Lochview Road
Bearsden
Glasgow
Lanarkshire
G61 1PP
Scotland
Secretary NameHugh Crawford Mackinnon
NationalityBritish
StatusResigned
Appointed31 December 1988(47 years, 3 months after company formation)
Appointment Duration10 years, 8 months (resigned 20 September 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHome Farm
Craigend
Houston
Renfrewshire

Contact

Websitescottishmotorservices.com
Telephone028 90711004
Telephone regionNorthern Ireland

Location

Registered Address43-49 Woodlands Road
Glasgow
G3 6ED
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches3 other UK companies use this postal address

Shareholders

1.5k at £1Hugh Crawford Mackinnon
50.03%
Ordinary
499 at £1Patricia Mackinnon
16.63%
Ordinary
334 at £1Rhona D. Mackinnon
11.13%
Ordinary
333 at £1Colin Peter Mackinnon
11.10%
Ordinary
333 at £1Neil Scott Mackinnon
11.10%
Ordinary

Financials

Year2014
Net Worth£1,870,026
Cash£195
Current Liabilities£311,193

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return12 December 2023 (4 months, 2 weeks ago)
Next Return Due26 December 2024 (8 months from now)

Charges

18 December 1998Delivered on: 29 December 1998
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 1 lynedoch place, glasgow.
Outstanding
11 June 1996Delivered on: 26 June 1996
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 1 & 1A lynedoch street,glasgow.
Outstanding
7 May 1992Delivered on: 22 May 1992
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Workshop premises at 10 ashley lane, glasgow.
Outstanding
23 July 1990Delivered on: 30 July 1990
Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Commercial premises known as 5 northpark street glasgow.
Outstanding
31 October 1988Delivered on: 8 November 1988
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Shop at 51 woodlands road, glasgow.
Outstanding
31 October 1988Delivered on: 8 November 1988
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 3 flats at 49 woodlands road, glasgow.
Outstanding
4 January 1973Delivered on: 6 June 1973
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 43/47 woodlands road, glasgow.
Outstanding
27 March 2007Delivered on: 30 March 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 134 main road, ferguslie, paisley.
Outstanding
27 February 1973Delivered on: 8 March 1973
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due and to become due.
Particulars: The whole property.
Outstanding

Filing History

19 January 2024Confirmation statement made on 12 December 2023 with no updates (3 pages)
29 June 2023Total exemption full accounts made up to 30 September 2022 (11 pages)
7 April 2023Registered office address changed from Titanium 1 Kings Inch Place Renfrew Glasgow PA4 8WF Scotland to 43-49 Woodlands Road Glasgow G3 6ED on 7 April 2023 (1 page)
16 February 2023Confirmation statement made on 12 December 2022 with updates (4 pages)
27 September 2022Total exemption full accounts made up to 30 September 2021 (11 pages)
13 December 2021Confirmation statement made on 12 December 2021 with no updates (3 pages)
30 June 2021Total exemption full accounts made up to 30 September 2020 (16 pages)
18 January 2021Confirmation statement made on 12 December 2020 with no updates (3 pages)
6 January 2021Director's details changed for Hugh Crawford Mackinnon on 6 January 2021 (2 pages)
6 January 2021Secretary's details changed for Neil Scott Mackinnon on 6 January 2021 (1 page)
6 January 2021Registered office address changed from Titanium 1 Kings Inch Place Renfrew PA4 8WF Scotland to Titanium 1 Kings Inch Place Renfrew Glasgow PA4 8WF on 6 January 2021 (1 page)
6 January 2021Registered office address changed from 2nd Floor 25 Bothwell Street Glasgow G2 6NL to Titanium 1 Kings Inch Place Renfrew PA4 8WF on 6 January 2021 (1 page)
24 August 2020Total exemption full accounts made up to 30 September 2019 (16 pages)
13 December 2019Confirmation statement made on 12 December 2019 with no updates (3 pages)
27 June 2019Total exemption full accounts made up to 30 September 2018 (18 pages)
14 December 2018Confirmation statement made on 12 December 2018 with no updates (3 pages)
19 June 2018Total exemption full accounts made up to 30 September 2017 (17 pages)
5 January 2018Confirmation statement made on 29 December 2017 with no updates (3 pages)
5 January 2018Confirmation statement made on 29 December 2017 with no updates (3 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
28 February 2017Confirmation statement made on 29 December 2016 with updates (5 pages)
28 February 2017Confirmation statement made on 29 December 2016 with updates (5 pages)
11 July 2016Appointment of Mr Neil Scott Mackinnon as a director on 1 July 2016 (2 pages)
11 July 2016Appointment of Mr Neil Scott Mackinnon as a director on 1 July 2016 (2 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
13 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 3,000
(5 pages)
13 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 3,000
(5 pages)
2 July 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
2 July 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
13 March 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 3,000
(5 pages)
13 March 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 3,000
(5 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
19 February 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 3,000
(5 pages)
19 February 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 3,000
(5 pages)
13 May 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
13 May 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
23 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (5 pages)
23 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (5 pages)
22 June 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
22 June 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
17 January 2012Director's details changed for Hugh Crawford Mackinnon on 29 December 2011 (2 pages)
17 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (5 pages)
17 January 2012Director's details changed for Hugh Crawford Mackinnon on 29 December 2011 (2 pages)
17 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (5 pages)
17 January 2012Secretary's details changed for Neil Scott Mackinnon on 29 December 2011 (2 pages)
17 January 2012Secretary's details changed for Neil Scott Mackinnon on 29 December 2011 (2 pages)
17 January 2012Registered office address changed from C/O Scott Moncrieff 25 Bothwell Street Glasgow G2 6NL on 17 January 2012 (1 page)
17 January 2012Registered office address changed from C/O Scott Moncrieff 25 Bothwell Street Glasgow G2 6NL on 17 January 2012 (1 page)
6 May 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
6 May 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
16 February 2011Annual return made up to 29 December 2010 with a full list of shareholders (12 pages)
16 February 2011Annual return made up to 29 December 2010 with a full list of shareholders (12 pages)
17 June 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
17 June 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
19 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (9 pages)
19 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (9 pages)
30 July 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
30 July 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
2 March 2009Return made up to 29/12/08; full list of members (5 pages)
2 March 2009Return made up to 29/12/08; full list of members (5 pages)
3 July 2008Total exemption small company accounts made up to 30 September 2007 (8 pages)
3 July 2008Total exemption small company accounts made up to 30 September 2007 (8 pages)
18 January 2008Return made up to 29/12/07; full list of members (7 pages)
18 January 2008Return made up to 29/12/07; full list of members (7 pages)
26 June 2007Total exemption small company accounts made up to 30 September 2006 (8 pages)
26 June 2007Total exemption small company accounts made up to 30 September 2006 (8 pages)
30 March 2007Partic of mort/charge * (3 pages)
30 March 2007Partic of mort/charge * (3 pages)
12 January 2007Return made up to 29/12/06; full list of members (7 pages)
12 January 2007Return made up to 29/12/06; full list of members (7 pages)
27 July 2006Total exemption small company accounts made up to 30 September 2005 (8 pages)
27 July 2006Total exemption small company accounts made up to 30 September 2005 (8 pages)
6 January 2006Return made up to 29/12/05; full list of members (7 pages)
6 January 2006Return made up to 29/12/05; full list of members (7 pages)
19 July 2005Total exemption small company accounts made up to 30 September 2004 (8 pages)
19 July 2005Total exemption small company accounts made up to 30 September 2004 (8 pages)
11 January 2005Return made up to 29/12/04; full list of members (7 pages)
11 January 2005Return made up to 29/12/04; full list of members (7 pages)
27 July 2004Accounts for a small company made up to 30 September 2003 (9 pages)
27 July 2004Accounts for a small company made up to 30 September 2003 (9 pages)
11 January 2004Return made up to 29/12/03; full list of members (8 pages)
11 January 2004Return made up to 29/12/03; full list of members (8 pages)
30 July 2003Accounts for a small company made up to 30 September 2002 (7 pages)
30 July 2003Accounts for a small company made up to 30 September 2002 (7 pages)
12 July 2003Return made up to 29/12/02; full list of members (7 pages)
12 July 2003Return made up to 29/12/02; full list of members (7 pages)
30 July 2002Accounts for a small company made up to 30 September 2001 (8 pages)
30 July 2002Accounts for a small company made up to 30 September 2001 (8 pages)
10 January 2002Return made up to 29/12/01; full list of members (7 pages)
10 January 2002Return made up to 29/12/01; full list of members (7 pages)
8 November 2001Accounts for a small company made up to 30 September 2000 (8 pages)
8 November 2001Accounts for a small company made up to 30 September 2000 (8 pages)
5 January 2001Return made up to 29/12/00; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
5 January 2001Return made up to 29/12/00; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
28 July 2000Accounts for a small company made up to 30 September 1999 (8 pages)
28 July 2000Accounts for a small company made up to 30 September 1999 (8 pages)
10 April 2000New secretary appointed (2 pages)
10 April 2000New secretary appointed (2 pages)
2 March 2000Return made up to 29/12/99; full list of members
  • 363(287) ‐ Registered office changed on 02/03/00
(7 pages)
2 March 2000Return made up to 29/12/99; full list of members
  • 363(287) ‐ Registered office changed on 02/03/00
(7 pages)
2 August 1999Accounts for a small company made up to 30 September 1998 (6 pages)
2 August 1999Accounts for a small company made up to 30 September 1998 (6 pages)
26 January 1999Return made up to 29/12/98; full list of members (6 pages)
26 January 1999Return made up to 29/12/98; full list of members (6 pages)
29 December 1998Partic of mort/charge * (5 pages)
29 December 1998Partic of mort/charge * (5 pages)
3 August 1998Accounts for a small company made up to 30 September 1997 (7 pages)
3 August 1998Accounts for a small company made up to 30 September 1997 (7 pages)
20 February 1998Return made up to 29/12/97; no change of members (4 pages)
20 February 1998Return made up to 29/12/97; no change of members (4 pages)
31 October 1997Accounts for a small company made up to 30 September 1996 (7 pages)
31 October 1997Accounts for a small company made up to 30 September 1996 (7 pages)
14 January 1997Return made up to 29/12/96; change of members (6 pages)
14 January 1997Return made up to 29/12/96; change of members (6 pages)
31 October 1996Accounts for a small company made up to 30 September 1995 (8 pages)
31 October 1996Accounts for a small company made up to 30 September 1995 (8 pages)
18 July 1996Registered office changed on 18/07/96 from: 144 west george street glasgow G2 2HG (1 page)
18 July 1996Registered office changed on 18/07/96 from: 144 west george street glasgow G2 2HG (1 page)
26 June 1996Partic of mort/charge * (5 pages)
26 June 1996Partic of mort/charge * (5 pages)
5 February 1996Return made up to 29/12/95; full list of members (6 pages)
5 February 1996Return made up to 29/12/95; full list of members (6 pages)
27 July 1995Accounts for a small company made up to 30 September 1994 (8 pages)
27 July 1995Accounts for a small company made up to 30 September 1994 (8 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (20 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)