Company NameEWEN Macrae(West End Garage)Limited
Company StatusActive
Company NumberSC060381
CategoryPrivate Limited Company
Incorporation Date16 July 1976(47 years, 9 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 45190Sale of other motor vehicles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameCatherine Maclean Macrae
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 1989(13 years, 5 months after company formation)
Appointment Duration34 years, 4 months
RoleCompany Director & Secretary
Country of ResidenceScotland
Correspondence AddressSonas
Portree
Isle Of Skye
Director NameMr Donald John Macrae
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityScottish
StatusCurrent
Appointed14 December 1989(13 years, 5 months after company formation)
Appointment Duration34 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSonas
Home Farm Road
Portree
Isle Of Skye
IV51 9LX
Scotland
Secretary NameCatherine Maclean Macrae
NationalityBritish
StatusCurrent
Appointed14 December 1989(13 years, 5 months after company formation)
Appointment Duration34 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSonas
Portree
Isle Of Skye
Director NameLorraine Catherine Ann Bruce
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2000(24 years after company formation)
Appointment Duration23 years, 9 months
RoleManager
Country of ResidenceScotland
Correspondence AddressRoselea Glamaig Place
Portree
Isle Of Skye
IV51 9LX
Scotland
Director NameDonald Angus Ewen Macrae
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2000(24 years after company formation)
Appointment Duration23 years, 9 months
RoleManager
Country of ResidenceScotland
Correspondence AddressThe Neuk
Dunvegan Road
Portree
Isle Of Skye
IV51 9HD
Scotland
Director NameDonald Malcolm Morrison
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2000(24 years after company formation)
Appointment Duration23 years, 9 months
RoleManager
Country of ResidenceScotland
Correspondence Address32 Rha
Idrigill, Uig
Isle Of Skye
IV51 9XU
Scotland

Contact

Websitewww.dmacrae.net

Location

Registered AddressWest End Garage
Dunvegan Road
Portree
Isle Of Skye
IV51 9HD
Scotland
ConstituencyRoss, Skye and Lochaber
WardEilean a' Chèo

Shareholders

19.8k at £1Donald John Macrae
47.14%
Ordinary
18k at £1Catherine Maclean Macrae
42.86%
Ordinary
4.2k at £1Donald Malcolm Morrison
10.00%
Ordinary

Financials

Year2014
Net Worth£312,441
Cash£20
Current Liabilities£1,021,444

Accounts

Latest Accounts30 September 2021 (2 years, 7 months ago)
Next Accounts Due30 June 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return14 December 2023 (4 months, 2 weeks ago)
Next Return Due28 December 2024 (8 months from now)

Charges

28 April 2010Delivered on: 15 May 2010
Persons entitled: Rowanmoor Trustees Limited & Others

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of ground in the parish of portree island of skye.
Outstanding
23 May 2001Delivered on: 6 June 2001
Persons entitled: Volkswagen Financial Services (UK) Limited

Classification: Assignation
Secured details: All monies owing by ewen macrae (west end garage) limited to volkswagen financial services (UK) limited together with interest and costs.
Particulars: All those monies which from time to time be owing to ewen macrae (west end garage) limited by volkswagen group united kingdom limitedin respect of refunds of monies paid by or by the direction of ewen macrae (west end garage) limited.
Outstanding
11 May 2000Delivered on: 20 May 2000
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
15 March 1995Delivered on: 5 April 1995
Persons entitled: Shell U.K. Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Garage at dunvegan road, portree.
Outstanding

Filing History

12 September 2023Compulsory strike-off action has been discontinued (1 page)
11 September 2023Total exemption full accounts made up to 30 September 2020 (9 pages)
29 August 2023First Gazette notice for compulsory strike-off (1 page)
30 May 2023Total exemption full accounts made up to 30 September 2019 (9 pages)
1 April 2023Compulsory strike-off action has been discontinued (1 page)
21 March 2023First Gazette notice for compulsory strike-off (1 page)
19 December 2022Confirmation statement made on 14 December 2022 with no updates (3 pages)
5 October 2022Compulsory strike-off action has been discontinued (1 page)
4 October 2022Total exemption full accounts made up to 30 September 2018 (8 pages)
30 August 2022First Gazette notice for compulsory strike-off (1 page)
27 February 2022Confirmation statement made on 14 December 2021 with no updates (3 pages)
8 July 2021Compulsory strike-off action has been discontinued (1 page)
7 July 2021Confirmation statement made on 14 December 2020 with no updates (3 pages)
7 July 2021Total exemption full accounts made up to 30 September 2017 (9 pages)
14 May 2021Compulsory strike-off action has been suspended (1 page)
6 April 2021First Gazette notice for compulsory strike-off (1 page)
28 March 2020Compulsory strike-off action has been discontinued (1 page)
17 March 2020First Gazette notice for compulsory strike-off (1 page)
7 January 2020Confirmation statement made on 14 December 2019 with no updates (3 pages)
15 October 2019Total exemption small company accounts made up to 30 September 2016 (8 pages)
25 May 2019Compulsory strike-off action has been discontinued (1 page)
23 May 2019Confirmation statement made on 14 December 2018 with no updates (3 pages)
14 May 2019Compulsory strike-off action has been suspended (1 page)
23 April 2019First Gazette notice for compulsory strike-off (1 page)
15 January 2019Total exemption small company accounts made up to 30 September 2015 (7 pages)
24 September 2018Total exemption small company accounts made up to 30 September 2014 (7 pages)
3 August 2018Total exemption small company accounts made up to 30 September 2013 (7 pages)
19 June 2018Total exemption small company accounts made up to 30 September 2012 (7 pages)
16 May 2018Confirmation statement made on 14 December 2017 with no updates (3 pages)
17 March 2018Compulsory strike-off action has been discontinued (1 page)
10 March 2018Compulsory strike-off action has been suspended (1 page)
20 February 2018First Gazette notice for compulsory strike-off (1 page)
10 October 2017Total exemption small company accounts made up to 30 September 2011 (10 pages)
10 October 2017Total exemption small company accounts made up to 30 September 2011 (10 pages)
17 July 2017Total exemption small company accounts made up to 30 September 2010 (7 pages)
17 July 2017Total exemption small company accounts made up to 30 September 2010 (7 pages)
11 July 2017Compulsory strike-off action has been discontinued (1 page)
11 July 2017Compulsory strike-off action has been discontinued (1 page)
4 July 2017Compulsory strike-off action has been suspended (1 page)
4 July 2017Compulsory strike-off action has been suspended (1 page)
16 May 2017First Gazette notice for compulsory strike-off (1 page)
16 May 2017First Gazette notice for compulsory strike-off (1 page)
21 December 2016Confirmation statement made on 14 December 2016 with updates (7 pages)
21 December 2016Confirmation statement made on 14 December 2016 with updates (7 pages)
20 December 2016Total exemption small company accounts made up to 30 September 2009 (7 pages)
20 December 2016Total exemption small company accounts made up to 30 September 2009 (7 pages)
13 July 2016Total exemption small company accounts made up to 30 September 2008 (6 pages)
13 July 2016Total exemption small company accounts made up to 30 September 2008 (6 pages)
21 May 2016Compulsory strike-off action has been discontinued (1 page)
21 May 2016Compulsory strike-off action has been discontinued (1 page)
18 May 2016Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 42,000
(8 pages)
18 May 2016Annual return made up to 14 December 2011 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 42,000
(8 pages)
18 May 2016Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 42,000
(8 pages)
18 May 2016Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 42,000
(8 pages)
18 May 2016Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 42,000
(8 pages)
18 May 2016Annual return made up to 14 December 2011 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 42,000
(8 pages)
18 May 2016Annual return made up to 14 December 2012 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 42,000
(8 pages)
18 May 2016Annual return made up to 14 December 2012 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 42,000
(8 pages)
18 May 2016Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 42,000
(8 pages)
18 May 2016Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 42,000
(8 pages)
8 July 2015Compulsory strike-off action has been suspended (1 page)
8 July 2015Compulsory strike-off action has been suspended (1 page)
22 May 2015First Gazette notice for voluntary strike-off (1 page)
22 May 2015First Gazette notice for voluntary strike-off (1 page)
31 October 2014Compulsory strike-off action has been suspended (1 page)
31 October 2014Compulsory strike-off action has been suspended (1 page)
26 September 2014First Gazette notice for voluntary strike-off (1 page)
26 September 2014First Gazette notice for voluntary strike-off (1 page)
23 January 2014Compulsory strike-off action has been suspended (1 page)
23 January 2014Compulsory strike-off action has been suspended (1 page)
17 January 2014First Gazette notice for voluntary strike-off (1 page)
17 January 2014First Gazette notice for voluntary strike-off (1 page)
29 June 2013Compulsory strike-off action has been suspended (1 page)
29 June 2013Compulsory strike-off action has been suspended (1 page)
26 April 2013First Gazette notice for compulsory strike-off (1 page)
26 April 2013First Gazette notice for compulsory strike-off (1 page)
16 October 2012Compulsory strike-off action has been suspended (1 page)
16 October 2012Compulsory strike-off action has been suspended (1 page)
14 September 2012First Gazette notice for compulsory strike-off (1 page)
14 September 2012First Gazette notice for compulsory strike-off (1 page)
7 April 2011Annual return made up to 14 December 2010 with a full list of shareholders
Statement of capital on 2011-04-07
  • GBP 42,000
(8 pages)
7 April 2011Annual return made up to 14 December 2010 with a full list of shareholders
Statement of capital on 2011-04-07
  • GBP 42,000
(8 pages)
1 January 2011Compulsory strike-off action has been discontinued (1 page)
1 January 2011Compulsory strike-off action has been discontinued (1 page)
30 November 2010Compulsory strike-off action has been suspended (1 page)
30 November 2010Compulsory strike-off action has been suspended (1 page)
19 November 2010First Gazette notice for compulsory strike-off (1 page)
19 November 2010First Gazette notice for compulsory strike-off (1 page)
26 June 2010Compulsory strike-off action has been discontinued (1 page)
26 June 2010Compulsory strike-off action has been discontinued (1 page)
23 June 2010Director's details changed for Donald Angus Ewen Macrae on 31 October 2009 (2 pages)
23 June 2010Annual return made up to 14 December 2009 with a full list of shareholders (6 pages)
23 June 2010Director's details changed for Donald Angus Ewen Macrae on 31 October 2009 (2 pages)
23 June 2010Director's details changed for Donald John Macrae on 31 October 2009 (2 pages)
23 June 2010Annual return made up to 14 December 2009 with a full list of shareholders (6 pages)
23 June 2010Director's details changed for Catherine Maclean Macrae on 31 October 2009 (2 pages)
23 June 2010Director's details changed for Lorraine Catherine Ann Bruce on 31 October 2009 (2 pages)
23 June 2010Director's details changed for Donald John Macrae on 31 October 2009 (2 pages)
23 June 2010Director's details changed for Donald Malcolm Morrison on 31 October 2009 (2 pages)
23 June 2010Director's details changed for Donald Malcolm Morrison on 31 October 2009 (2 pages)
23 June 2010Director's details changed for Catherine Maclean Macrae on 31 October 2009 (2 pages)
23 June 2010Director's details changed for Lorraine Catherine Ann Bruce on 31 October 2009 (2 pages)
19 June 2010Compulsory strike-off action has been suspended (1 page)
19 June 2010Compulsory strike-off action has been suspended (1 page)
15 May 2010Particulars of a mortgage or charge / charge no: 4 (7 pages)
15 May 2010Particulars of a mortgage or charge / charge no: 4 (7 pages)
16 April 2010First Gazette notice for compulsory strike-off (1 page)
16 April 2010First Gazette notice for compulsory strike-off (1 page)
7 January 2010Accounts for a small company made up to 30 September 2007 (9 pages)
7 January 2010Accounts for a small company made up to 30 September 2007 (9 pages)
11 October 2009Accounts for a small company made up to 30 September 2006 (8 pages)
11 October 2009Accounts for a small company made up to 30 September 2006 (8 pages)
26 December 2008Return made up to 14/12/08; full list of members (5 pages)
26 December 2008Return made up to 14/12/08; full list of members (5 pages)
24 December 2008Return made up to 14/12/07; full list of members (5 pages)
24 December 2008Return made up to 14/12/07; full list of members (5 pages)
9 November 2007Accounts for a small company made up to 30 September 2005 (8 pages)
9 November 2007Accounts for a small company made up to 30 September 2005 (8 pages)
11 October 2007Return made up to 14/12/06; full list of members (3 pages)
11 October 2007Return made up to 14/12/06; full list of members (3 pages)
8 May 2006Accounts for a medium company made up to 30 September 2004 (16 pages)
8 May 2006Accounts for a medium company made up to 30 September 2004 (16 pages)
3 May 2006Return made up to 14/12/05; full list of members (3 pages)
3 May 2006Return made up to 14/12/05; full list of members (3 pages)
30 December 2004Return made up to 14/12/04; full list of members (8 pages)
30 December 2004Return made up to 14/12/04; full list of members (8 pages)
7 July 2004Accounts for a medium company made up to 30 September 2003 (16 pages)
7 July 2004Accounts for a medium company made up to 30 September 2003 (16 pages)
21 December 2003Return made up to 14/12/03; full list of members (8 pages)
21 December 2003Return made up to 14/12/03; full list of members (8 pages)
8 July 2003Accounts for a medium company made up to 30 September 2002 (16 pages)
8 July 2003Accounts for a medium company made up to 30 September 2002 (16 pages)
11 March 2003Return made up to 14/12/02; full list of members (8 pages)
11 March 2003Return made up to 14/12/02; full list of members (8 pages)
9 July 2002Accounts for a medium company made up to 30 September 2001 (18 pages)
9 July 2002Accounts for a medium company made up to 30 September 2001 (18 pages)
5 March 2002Return made up to 14/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 March 2002Return made up to 14/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 November 2001Alterations to a floating charge (8 pages)
15 November 2001Alterations to a floating charge (8 pages)
30 July 2001Accounts for a medium company made up to 30 September 2000 (18 pages)
30 July 2001Accounts for a medium company made up to 30 September 2000 (18 pages)
6 June 2001Partic of mort/charge * (5 pages)
6 June 2001Partic of mort/charge * (5 pages)
27 December 2000Return made up to 14/12/00; full list of members (7 pages)
27 December 2000Return made up to 14/12/00; full list of members (7 pages)
21 August 2000New director appointed (2 pages)
21 August 2000New director appointed (2 pages)
21 August 2000New director appointed (2 pages)
21 August 2000New director appointed (2 pages)
21 August 2000New director appointed (2 pages)
21 August 2000New director appointed (2 pages)
6 July 2000Accounts for a small company made up to 30 September 1999 (7 pages)
6 July 2000Accounts for a small company made up to 30 September 1999 (7 pages)
20 May 2000Partic of mort/charge * (5 pages)
20 May 2000Partic of mort/charge * (5 pages)
21 December 1999Return made up to 14/12/99; full list of members (6 pages)
21 December 1999Return made up to 14/12/99; full list of members (6 pages)
27 July 1999Accounts for a small company made up to 30 September 1998 (7 pages)
27 July 1999Accounts for a small company made up to 30 September 1998 (7 pages)
17 December 1998Return made up to 14/12/98; no change of members (4 pages)
17 December 1998Return made up to 14/12/98; no change of members (4 pages)
26 June 1998Accounts for a small company made up to 30 September 1997 (7 pages)
26 June 1998Accounts for a small company made up to 30 September 1997 (7 pages)
22 December 1997Return made up to 14/12/97; full list of members (6 pages)
22 December 1997Return made up to 14/12/97; full list of members (6 pages)
14 July 1997Accounts for a small company made up to 30 September 1996 (8 pages)
14 July 1997Accounts for a small company made up to 30 September 1996 (8 pages)
30 January 1997Return made up to 14/12/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
30 January 1997Return made up to 14/12/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
15 July 1996Accounts for a small company made up to 30 September 1995 (8 pages)
15 July 1996Accounts for a small company made up to 30 September 1995 (8 pages)
22 January 1996Return made up to 14/12/95; full list of members (6 pages)
22 January 1996Return made up to 14/12/95; 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)
6 December 1978Share capital (2 pages)
6 December 1978Share capital (2 pages)
16 July 1976Incorporation (12 pages)
16 July 1976Incorporation (12 pages)