Company NameTollcross Garage (1961) Limited
DirectorsLewis Richard Pryor and David James Murray Pryor
Company StatusActive
Company NumberSC036734
CategoryPrivate Limited Company
Incorporation Date15 August 1961(62 years, 8 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 NameMr Lewis Richard Pryor
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 1989(27 years, 6 months after company formation)
Appointment Duration35 years, 2 months
RoleGarage Director
Country of ResidenceScotland
Correspondence Address174 Stonelaw Road
Rutherglen
Glasgow
Lanarkshire
G73 3PB
Scotland
Director NameMr David James Murray Pryor
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2006(44 years, 7 months after company formation)
Appointment Duration18 years, 1 month
RoleCar Salesman
Country of ResidenceScotland
Correspondence Address174 Stonelaw Road
Rutherglen
Glasgow
G73 3PB
Scotland
Secretary NameMr Lewis Richard Pryor
NationalityBritish
StatusCurrent
Appointed11 March 2006(44 years, 7 months after company formation)
Appointment Duration18 years, 1 month
RoleGarage Proprietor
Country of ResidenceScotland
Correspondence Address174 Stonelaw Road
Rutherglen
Glasgow
Lanarkshire
G73 3PB
Scotland
Director NameAnne Pryor
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1989(27 years, 6 months after company formation)
Appointment Duration17 years, 1 month (resigned 11 March 2006)
RoleTeacher
Correspondence AddressWoodbank 174 Stonelaw Road
Rutherglen
Glasgow
G73 3PB
Scotland
Director NameJames Easton Thomson
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1989(27 years, 6 months after company formation)
Appointment Duration4 years, 3 months (resigned 08 June 1993)
RoleAccountant
Correspondence Address16 Douglas Avenue
Burnside
Glasgow
Lanarkshire
G73 4RA
Scotland
Director NamePatricia Margaret Thomson
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1989(27 years, 6 months after company formation)
Appointment Duration4 years, 3 months (resigned 08 June 1993)
RoleTeacher
Correspondence Address16 Douglas Avenue
Rutherglen
Glasgow
Lanarkshire
G73 4RA
Scotland
Secretary NameJames Easton Thomson
NationalityBritish
StatusResigned
Appointed09 February 1989(27 years, 6 months after company formation)
Appointment Duration8 years, 7 months (resigned 01 October 1997)
RoleCompany Director
Correspondence Address16 Douglas Avenue
Burnside
Glasgow
Lanarkshire
G73 4RA
Scotland
Secretary NameAnne Pryor
NationalityBritish
StatusResigned
Appointed01 October 1997(36 years, 1 month after company formation)
Appointment Duration8 years, 5 months (resigned 11 March 2006)
RoleCompany Director
Correspondence AddressWoodbank 174 Stonelaw Road
Rutherglen
Glasgow
G73 3PB
Scotland

Contact

Websitewww.tollcrossgarage.com/
Telephone0141 6478415
Telephone regionGlasgow

Location

Registered AddressWoodbank
174 Stonelaw
Rutherglen
Glasgow
G73 3PB
Scotland
ConstituencyRutherglen and Hamilton West
WardRutherglen South

Financials

Year2013
Net Worth£251,130
Cash£168,576
Current Liabilities£117,277

Accounts

Latest Accounts31 October 2023 (5 months, 3 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return25 January 2024 (3 months ago)
Next Return Due8 February 2025 (9 months, 2 weeks from now)

Filing History

25 January 2021Confirmation statement made on 25 January 2021 with no updates (3 pages)
30 June 2020Total exemption full accounts made up to 31 October 2019 (7 pages)
12 February 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
5 February 2020Change of share class name or designation (2 pages)
2 February 2020Confirmation statement made on 25 January 2020 with no updates (3 pages)
5 June 2019Total exemption full accounts made up to 31 October 2018 (7 pages)
25 January 2019Confirmation statement made on 25 January 2019 with no updates (3 pages)
25 June 2018Micro company accounts made up to 31 October 2017 (6 pages)
25 January 2018Confirmation statement made on 25 January 2018 with no updates (3 pages)
26 January 2017Confirmation statement made on 25 January 2017 with updates (6 pages)
26 January 2017Confirmation statement made on 25 January 2017 with updates (6 pages)
5 January 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
5 January 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
17 February 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
17 February 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
27 January 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 100
(6 pages)
27 January 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 100
(6 pages)
17 March 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
17 March 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
27 January 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 100
(5 pages)
27 January 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 100
(5 pages)
15 April 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
15 April 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
25 January 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-01-25
  • GBP 100
(5 pages)
25 January 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-01-25
  • GBP 100
(5 pages)
17 June 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
17 June 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
26 January 2013Annual return made up to 25 January 2013 with a full list of shareholders (5 pages)
26 January 2013Annual return made up to 25 January 2013 with a full list of shareholders (5 pages)
10 February 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
10 February 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
26 January 2012Annual return made up to 25 January 2012 with a full list of shareholders (5 pages)
26 January 2012Annual return made up to 25 January 2012 with a full list of shareholders (5 pages)
25 January 2011Annual return made up to 25 January 2011 with a full list of shareholders (5 pages)
25 January 2011Annual return made up to 25 January 2011 with a full list of shareholders (5 pages)
16 December 2010Total exemption small company accounts made up to 31 October 2010 (5 pages)
16 December 2010Total exemption small company accounts made up to 31 October 2010 (5 pages)
28 January 2010Annual return made up to 26 January 2010 with a full list of shareholders (5 pages)
28 January 2010Annual return made up to 26 January 2010 with a full list of shareholders (5 pages)
27 January 2010Director's details changed for Lewis Richard Pryor on 27 January 2010 (2 pages)
27 January 2010Director's details changed for Lewis Richard Pryor on 27 January 2010 (2 pages)
27 January 2010Director's details changed for David James Murray Pryor on 27 January 2010 (2 pages)
27 January 2010Director's details changed for David James Murray Pryor on 27 January 2010 (2 pages)
12 December 2009Total exemption small company accounts made up to 31 October 2009 (7 pages)
12 December 2009Total exemption small company accounts made up to 31 October 2009 (7 pages)
7 May 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
7 May 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
27 January 2009Return made up to 26/01/09; full list of members (4 pages)
27 January 2009Return made up to 26/01/09; full list of members (4 pages)
28 January 2008Return made up to 27/01/08; full list of members (3 pages)
28 January 2008Return made up to 27/01/08; full list of members (3 pages)
30 December 2007Total exemption small company accounts made up to 31 October 2007 (6 pages)
30 December 2007Total exemption small company accounts made up to 31 October 2007 (6 pages)
5 February 2007Return made up to 27/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 February 2007Return made up to 27/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 December 2006Total exemption small company accounts made up to 31 October 2006 (6 pages)
22 December 2006Total exemption small company accounts made up to 31 October 2006 (6 pages)
25 April 2006New director appointed (2 pages)
25 April 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
25 April 2006Secretary resigned;director resigned (1 page)
25 April 2006New secretary appointed (2 pages)
25 April 2006Secretary resigned;director resigned (1 page)
25 April 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
25 April 2006New secretary appointed (2 pages)
25 April 2006New director appointed (2 pages)
18 January 2006Return made up to 27/01/06; full list of members (7 pages)
18 January 2006Return made up to 27/01/06; full list of members (7 pages)
20 March 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
20 March 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
28 January 2005Return made up to 27/01/05; full list of members (7 pages)
28 January 2005Return made up to 27/01/05; full list of members (7 pages)
16 March 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
16 March 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
18 February 2004Return made up to 10/02/04; full list of members (7 pages)
18 February 2004Return made up to 10/02/04; full list of members (7 pages)
25 March 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
25 March 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
11 February 2003Return made up to 22/02/03; full list of members (7 pages)
11 February 2003Return made up to 22/02/03; full list of members (7 pages)
6 March 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
6 March 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
6 March 2002Return made up to 22/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 March 2002Return made up to 22/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 September 2001Accounts for a small company made up to 31 October 2000 (6 pages)
11 September 2001Accounts for a small company made up to 31 October 2000 (6 pages)
26 February 2001Return made up to 22/02/01; full list of members (6 pages)
26 February 2001Return made up to 22/02/01; full list of members (6 pages)
24 February 2000Return made up to 22/02/00; full list of members (6 pages)
24 February 2000Return made up to 22/02/00; full list of members (6 pages)
22 December 1999Accounts for a small company made up to 31 October 1999 (6 pages)
22 December 1999Accounts for a small company made up to 31 October 1999 (6 pages)
3 March 1999Accounts for a small company made up to 31 October 1998 (6 pages)
3 March 1999Accounts for a small company made up to 31 October 1998 (6 pages)
2 March 1999Return made up to 22/02/99; full list of members (6 pages)
2 March 1999Return made up to 22/02/99; full list of members (6 pages)
12 March 1998Return made up to 22/02/98; no change of members (4 pages)
12 March 1998Return made up to 22/02/98; no change of members (4 pages)
19 December 1997Accounts for a small company made up to 31 October 1997 (6 pages)
19 December 1997Accounts for a small company made up to 31 October 1997 (6 pages)
6 October 1997New secretary appointed (2 pages)
6 October 1997Registered office changed on 06/10/97 from: 16 douglas avenue burnside rutherglen glasgow G73 4RA (1 page)
6 October 1997Secretary resigned (1 page)
6 October 1997Secretary resigned (1 page)
6 October 1997Registered office changed on 06/10/97 from: 16 douglas avenue burnside rutherglen glasgow G73 4RA (1 page)
6 October 1997New secretary appointed (2 pages)
27 February 1997Return made up to 22/02/97; full list of members (6 pages)
27 February 1997Return made up to 22/02/97; full list of members (6 pages)
22 December 1996Full accounts made up to 31 October 1996 (7 pages)
22 December 1996Full accounts made up to 31 October 1996 (7 pages)
29 February 1996Return made up to 22/02/96; full list of members (6 pages)
29 February 1996Return made up to 22/02/96; full list of members (6 pages)
21 December 1995Full accounts made up to 31 October 1995 (8 pages)
21 December 1995Full accounts made up to 31 October 1995 (8 pages)