Company NameEast Side Motor Co. Limited
DirectorJames Davidson
Company StatusActive
Company NumberSC058118
CategoryPrivate Limited Company
Incorporation Date2 July 1975(48 years, 10 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 James Davidson
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 1988(13 years, 5 months after company formation)
Appointment Duration35 years, 5 months
RoleManager
Country of ResidenceScotland
Correspondence Address1 Heather Drive
Kirkintilloch
Glasgow
Lanarkshire
G66 4UE
Scotland
Director NameJohn Gillespie
Date of BirthMarch 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1988(13 years, 5 months after company formation)
Appointment Duration7 years, 1 month (resigned 18 January 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Heath Avenue
Lenzie
Glasgow
G66 4LG
Scotland
Secretary NameMr James Davidson
NationalityBritish
StatusResigned
Appointed28 November 1988(13 years, 5 months after company formation)
Appointment Duration2 years (resigned 10 December 1990)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Heather Drive
Kirkintilloch
Glasgow
Lanarkshire
G66 4UE
Scotland
Secretary NameDorothy Davidson
NationalityBritish
StatusResigned
Appointed10 December 1990(15 years, 5 months after company formation)
Appointment Duration30 years, 8 months (resigned 15 August 2021)
RoleSecretary
Correspondence Address1 Heather Drive
Kirkintilloch
Glasgow
Lanarkshire
G66 4UE
Scotland

Contact

Telephone0141 7765009
Telephone regionGlasgow

Location

Registered AddressC/O Bannerman Johnstone Maclay
Ltd, 213 St. Vincent Street
Glasgow
G2 5QY
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches5 other UK companies use this postal address

Shareholders

150 at £1Dorothy Davidson
50.00%
Ordinary
150 at £1James Davidson
50.00%
Ordinary

Financials

Year2014
Net Worth£32,652
Cash£27,975
Current Liabilities£73,629

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return2 December 2023 (4 months, 3 weeks ago)
Next Return Due16 December 2024 (7 months, 3 weeks from now)

Filing History

13 June 2023Appointment of Mr Mark Gerard Davidson as a director on 13 June 2023 (2 pages)
5 June 2023Total exemption full accounts made up to 31 January 2023 (7 pages)
2 December 2022Confirmation statement made on 2 December 2022 with updates (4 pages)
25 October 2022Total exemption full accounts made up to 31 January 2022 (7 pages)
3 December 2021Confirmation statement made on 2 December 2021 with updates (4 pages)
3 December 2021Termination of appointment of Dorothy Davidson as a secretary on 15 August 2021 (1 page)
3 December 2021Cessation of Dorothy Davidson as a person with significant control on 15 August 2021 (1 page)
12 May 2021Total exemption full accounts made up to 31 January 2021 (7 pages)
18 January 2021Total exemption full accounts made up to 31 January 2020 (7 pages)
4 December 2020Confirmation statement made on 2 December 2020 with no updates (3 pages)
6 December 2019Confirmation statement made on 2 December 2019 with no updates (3 pages)
7 June 2019Total exemption full accounts made up to 31 January 2019 (7 pages)
7 December 2018Confirmation statement made on 2 December 2018 with no updates (3 pages)
9 April 2018Total exemption full accounts made up to 31 January 2018 (7 pages)
11 December 2017Confirmation statement made on 2 December 2017 with no updates (3 pages)
11 December 2017Confirmation statement made on 2 December 2017 with no updates (3 pages)
2 October 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
2 October 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
7 December 2016Confirmation statement made on 2 December 2016 with updates (6 pages)
7 December 2016Confirmation statement made on 2 December 2016 with updates (6 pages)
20 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
20 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
8 December 2015Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 300
(4 pages)
8 December 2015Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 300
(4 pages)
29 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
29 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
15 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 300
(4 pages)
15 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 300
(4 pages)
15 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 300
(4 pages)
29 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
29 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
3 December 2013Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 300
(4 pages)
3 December 2013Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 300
(4 pages)
3 December 2013Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 300
(4 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
3 December 2012Annual return made up to 2 December 2012 with a full list of shareholders (4 pages)
3 December 2012Annual return made up to 2 December 2012 with a full list of shareholders (4 pages)
3 December 2012Annual return made up to 2 December 2012 with a full list of shareholders (4 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
6 December 2011Annual return made up to 2 December 2011 with a full list of shareholders (4 pages)
6 December 2011Annual return made up to 2 December 2011 with a full list of shareholders (4 pages)
6 December 2011Annual return made up to 2 December 2011 with a full list of shareholders (4 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
21 December 2010Annual return made up to 2 December 2010 with a full list of shareholders (4 pages)
21 December 2010Annual return made up to 2 December 2010 with a full list of shareholders (4 pages)
21 December 2010Annual return made up to 2 December 2010 with a full list of shareholders (4 pages)
29 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
29 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
16 February 2010Annual return made up to 2 December 2009 with a full list of shareholders (4 pages)
16 February 2010Director's details changed for James Davidson on 14 January 2010 (2 pages)
16 February 2010Annual return made up to 2 December 2009 with a full list of shareholders (4 pages)
16 February 2010Annual return made up to 2 December 2009 with a full list of shareholders (4 pages)
16 February 2010Director's details changed for James Davidson on 14 January 2010 (2 pages)
3 December 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
3 December 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
7 May 2009Return made up to 02/12/08; full list of members (3 pages)
7 May 2009Return made up to 02/12/08; full list of members (3 pages)
1 December 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
1 December 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
19 December 2007Return made up to 02/12/07; full list of members (2 pages)
19 December 2007Return made up to 02/12/07; full list of members (2 pages)
2 December 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
2 December 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
3 April 2007Amended accounts made up to 31 January 2006 (5 pages)
3 April 2007Amended accounts made up to 31 January 2006 (5 pages)
11 December 2006Registered office changed on 11/12/06 from: c/o bannerman johnstone maclay tara house, 46 bath street glasgow G2 1HG (1 page)
11 December 2006Return made up to 02/12/06; full list of members (2 pages)
11 December 2006Registered office changed on 11/12/06 from: c/o bannerman johnstone maclay tara house, 46 bath street glasgow G2 1HG (1 page)
11 December 2006Return made up to 02/12/06; full list of members (2 pages)
1 December 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
1 December 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
7 December 2005Return made up to 02/12/05; full list of members (2 pages)
7 December 2005Return made up to 02/12/05; full list of members (2 pages)
1 December 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
1 December 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
29 November 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
29 November 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
25 November 2004Return made up to 02/12/04; full list of members (6 pages)
25 November 2004Return made up to 02/12/04; full list of members (6 pages)
26 November 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
26 November 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
26 November 2003Return made up to 02/12/03; full list of members (6 pages)
26 November 2003Return made up to 02/12/03; full list of members (6 pages)
15 January 2003£ sr 100@1 07/06/02 (1 page)
15 January 2003£ sr 100@1 07/06/02 (1 page)
13 December 2002Return made up to 02/12/02; full list of members (6 pages)
13 December 2002Return made up to 02/12/02; full list of members (6 pages)
4 December 2002Total exemption small company accounts made up to 31 January 2002 (7 pages)
4 December 2002Total exemption small company accounts made up to 31 January 2002 (7 pages)
29 November 2001Return made up to 02/12/01; full list of members
  • 363(287) ‐ Registered office changed on 29/11/01
(6 pages)
29 November 2001Return made up to 02/12/01; full list of members
  • 363(287) ‐ Registered office changed on 29/11/01
(6 pages)
19 July 2001Accounts for a small company made up to 31 January 2001 (7 pages)
19 July 2001Accounts for a small company made up to 31 January 2001 (7 pages)
28 January 2001Accounting reference date extended from 31/07/00 to 31/01/01 (1 page)
28 January 2001Accounting reference date extended from 31/07/00 to 31/01/01 (1 page)
6 December 2000Return made up to 02/12/00; full list of members (6 pages)
6 December 2000Return made up to 02/12/00; full list of members (6 pages)
19 May 2000Accounts for a small company made up to 31 July 1999 (8 pages)
19 May 2000Accounts for a small company made up to 31 July 1999 (8 pages)
8 December 1999Return made up to 02/12/99; full list of members (6 pages)
8 December 1999Return made up to 02/12/99; full list of members (6 pages)
6 May 1999Accounts for a small company made up to 31 July 1998 (7 pages)
6 May 1999Accounts for a small company made up to 31 July 1998 (7 pages)
18 January 1999Return made up to 02/12/98; full list of members (6 pages)
18 January 1999Return made up to 02/12/98; full list of members (6 pages)
9 December 1997Full accounts made up to 31 July 1997 (10 pages)
9 December 1997Full accounts made up to 31 July 1997 (10 pages)
9 December 1997Return made up to 02/12/97; no change of members (4 pages)
9 December 1997Return made up to 02/12/97; no change of members (4 pages)
8 January 1997Full accounts made up to 31 July 1996 (10 pages)
8 January 1997Full accounts made up to 31 July 1996 (10 pages)
30 December 1996Return made up to 02/12/96; no change of members (4 pages)
30 December 1996Return made up to 02/12/96; no change of members (4 pages)
7 February 1996Director resigned (2 pages)
7 February 1996Director resigned (2 pages)
5 February 1996Accounts for a small company made up to 31 July 1995 (10 pages)
5 February 1996Accounts for a small company made up to 31 July 1995 (10 pages)
9 January 1996Return made up to 02/12/95; full list of members (6 pages)
9 January 1996Return made up to 02/12/95; full list of members (6 pages)
19 May 1995Accounts for a small company made up to 31 July 1994 (17 pages)
19 May 1995Accounts for a small company made up to 31 July 1994 (17 pages)
2 July 1975Incorporation (9 pages)