Company NameErnie Page Motors Limited
Company StatusActive
Company NumberSC064647
CategoryPrivate Limited Company
Incorporation Date18 April 1978(46 years 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 NameErnest George Roderick Page
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1988(10 years, 8 months after company formation)
Appointment Duration35 years, 3 months
RoleRetailer Of Motor Vehicles
Country of ResidenceUnited Kingdom
Correspondence AddressHouse Of Lin
Clifton Ratho
Midlothian
EH28 8LQ
Scotland
Director NameJessie Elizabeth Page
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1988(10 years, 8 months after company formation)
Appointment Duration35 years, 3 months
RoleSecretary/Bookkeeper
Country of ResidenceUnited Kingdom
Correspondence AddressHouse Of Lin
Clifton Ratho
Midlothian
EH28 8LQ
Scotland
Secretary NameJessie Elizabeth Page
NationalityBritish
StatusCurrent
Appointed31 December 1988(10 years, 8 months after company formation)
Appointment Duration35 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHouse Of Lin
Clifton Ratho
Midlothian
EH28 8LQ
Scotland
Director NameMichael Greening Page
Date of BirthMarch 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2008(29 years, 10 months after company formation)
Appointment Duration16 years, 2 months
RoleStudent
Country of ResidenceUnited Kingdom
Correspondence AddressHouse Of Lin Clifton
Newbridge
Midlothian
EH28 8LQ
Scotland
Director NameElisabeth Morna Stove
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2008(29 years, 10 months after company formation)
Appointment Duration16 years, 2 months
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address10 Pitcaple Gardens
Bellsquarry
Livingston
West Lothian
EH54 9HW
Scotland

Location

Registered AddressHouse Of Lin
Clifton
Midlothian
Edinburgh
EH28 8LQ
Scotland
ConstituencyEdinburgh West
WardPentland Hills

Shareholders

51 at £1Ernest George Roderick Page
51.00%
Ordinary
47 at £1Jessie Elizabeth Page
47.00%
Ordinary
1 at £1Elisabeth Morna Stove
1.00%
Ordinary
1 at £1Michael Greening Page
1.00%
Ordinary

Financials

Year2014
Net Worth£848,054
Cash£738,855
Current Liabilities£68,721

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return28 November 2023 (4 months, 3 weeks ago)
Next Return Due12 December 2024 (7 months, 3 weeks from now)

Filing History

4 January 2024Confirmation statement made on 28 November 2023 with updates (4 pages)
5 October 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
6 February 2023Change of details for Mr Ernest George Roderick Page as a person with significant control on 6 February 2023 (2 pages)
6 February 2023Change of details for Mrs Jessie Elizabeth Paige as a person with significant control on 6 February 2023 (2 pages)
11 January 2023Change of details for Mr Ernest George Roderick Page as a person with significant control on 4 January 2023 (2 pages)
11 January 2023Notification of Jessie Elizabeth Paige as a person with significant control on 4 January 2023 (2 pages)
4 January 2023Change of details for Mr Ernest George Roderick Page as a person with significant control on 1 December 2021 (2 pages)
4 January 2023Confirmation statement made on 28 November 2022 with updates (5 pages)
5 October 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
6 January 2022Confirmation statement made on 28 November 2021 with updates (4 pages)
5 October 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
1 February 2021Confirmation statement made on 28 November 2020 with updates (4 pages)
8 October 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
28 November 2019Confirmation statement made on 28 November 2019 with no updates (3 pages)
26 September 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
28 November 2018Confirmation statement made on 28 November 2018 with no updates (3 pages)
3 September 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
11 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
11 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
6 December 2017Confirmation statement made on 28 November 2017 with updates (5 pages)
6 December 2017Confirmation statement made on 28 November 2017 with updates (5 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
28 November 2016Confirmation statement made on 28 November 2016 with updates (5 pages)
28 November 2016Confirmation statement made on 28 November 2016 with updates (5 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
21 December 2015Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 100
(7 pages)
21 December 2015Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 100
(7 pages)
5 January 2015Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
(7 pages)
5 January 2015Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
(7 pages)
12 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
12 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
16 December 2013Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 100
(7 pages)
16 December 2013Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 100
(7 pages)
6 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
6 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
29 January 2013Annual return made up to 14 December 2012 with a full list of shareholders (7 pages)
29 January 2013Annual return made up to 14 December 2012 with a full list of shareholders (7 pages)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
14 December 2011Annual return made up to 14 December 2011 with a full list of shareholders (7 pages)
14 December 2011Annual return made up to 14 December 2011 with a full list of shareholders (7 pages)
13 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
13 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
20 December 2010Annual return made up to 20 December 2010 with a full list of shareholders (7 pages)
20 December 2010Annual return made up to 20 December 2010 with a full list of shareholders (7 pages)
7 October 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
7 October 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
7 January 2010Annual return made up to 20 December 2009 with a full list of shareholders (6 pages)
7 January 2010Director's details changed for Michael Greening Page on 6 January 2010 (2 pages)
7 January 2010Director's details changed for Jessie Elizabeth Page on 6 January 2010 (2 pages)
7 January 2010Director's details changed for Elisabeth Morna Stove on 6 January 2010 (2 pages)
7 January 2010Director's details changed for Jessie Elizabeth Page on 6 January 2010 (2 pages)
7 January 2010Director's details changed for Elisabeth Morna Stove on 6 January 2010 (2 pages)
7 January 2010Director's details changed for Ernest George Roderick Page on 6 January 2010 (2 pages)
7 January 2010Director's details changed for Ernest George Roderick Page on 6 January 2010 (2 pages)
7 January 2010Annual return made up to 20 December 2009 with a full list of shareholders (6 pages)
7 January 2010Director's details changed for Michael Greening Page on 6 January 2010 (2 pages)
7 January 2010Director's details changed for Ernest George Roderick Page on 6 January 2010 (2 pages)
7 January 2010Director's details changed for Elisabeth Morna Stove on 6 January 2010 (2 pages)
7 January 2010Director's details changed for Michael Greening Page on 6 January 2010 (2 pages)
7 January 2010Director's details changed for Jessie Elizabeth Page on 6 January 2010 (2 pages)
10 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
10 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
21 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
21 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
9 January 2009Return made up to 20/12/08; full list of members (5 pages)
9 January 2009Return made up to 20/12/08; full list of members (5 pages)
25 February 2008Director appointed michael greening page (2 pages)
25 February 2008Director appointed elisabeth morna stove (2 pages)
25 February 2008Director appointed elisabeth morna stove (2 pages)
25 February 2008Director appointed michael greening page (2 pages)
22 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
22 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
16 January 2008Return made up to 20/12/07; full list of members (2 pages)
16 January 2008Return made up to 20/12/07; full list of members (2 pages)
5 January 2007Return made up to 20/12/06; full list of members (7 pages)
5 January 2007Return made up to 20/12/06; full list of members (7 pages)
15 November 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
15 November 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
17 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
17 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
21 December 2005Return made up to 20/12/05; full list of members (7 pages)
21 December 2005Return made up to 20/12/05; full list of members (7 pages)
14 December 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
14 December 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
13 December 2004Return made up to 20/12/04; full list of members (7 pages)
13 December 2004Return made up to 20/12/04; full list of members (7 pages)
26 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
26 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
15 December 2003Return made up to 20/12/03; full list of members (7 pages)
15 December 2003Return made up to 20/12/03; full list of members (7 pages)
21 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
21 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
30 December 2002Return made up to 20/12/02; full list of members (7 pages)
30 December 2002Return made up to 20/12/02; full list of members (7 pages)
28 February 2002Return made up to 31/12/01; full list of members (6 pages)
28 February 2002Return made up to 31/12/01; full list of members (6 pages)
23 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
23 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
8 January 2001Return made up to 31/12/00; full list of members (6 pages)
8 January 2001Return made up to 31/12/00; full list of members (6 pages)
29 November 2000Registered office changed on 29/11/00 from: 187 dundee street edinburgh EH11 1DH (1 page)
29 November 2000Registered office changed on 29/11/00 from: 187 dundee street edinburgh EH11 1DH (1 page)
24 November 2000Accounts for a small company made up to 31 March 2000 (6 pages)
24 November 2000Accounts for a small company made up to 31 March 2000 (6 pages)
7 January 2000Accounts for a small company made up to 31 March 1999 (4 pages)
7 January 2000Accounts for a small company made up to 31 March 1999 (4 pages)
30 December 1999Return made up to 31/12/99; full list of members (6 pages)
30 December 1999Return made up to 31/12/99; full list of members (6 pages)
30 December 1998Return made up to 31/12/98; full list of members (6 pages)
30 December 1998Return made up to 31/12/98; full list of members (6 pages)
21 December 1998Accounts for a small company made up to 31 March 1998 (5 pages)
21 December 1998Accounts for a small company made up to 31 March 1998 (5 pages)
6 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
6 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
4 January 1998Return made up to 31/12/97; no change of members (4 pages)
4 January 1998Return made up to 31/12/97; no change of members (4 pages)
17 January 1997Return made up to 31/12/96; no change of members (4 pages)
17 January 1997Accounts for a small company made up to 31 March 1996 (9 pages)
17 January 1997Accounts for a small company made up to 31 March 1996 (9 pages)
17 January 1997Return made up to 31/12/96; no change of members (4 pages)
30 January 1996Accounts for a small company made up to 31 March 1995 (9 pages)
30 January 1996Accounts for a small company made up to 31 March 1995 (9 pages)
8 January 1996Return made up to 31/12/95; full list of members (6 pages)
8 January 1996Return made up to 31/12/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
24 May 1983Accounts made up to 31 March 1982 (5 pages)
24 May 1983Accounts made up to 31 March 1982 (5 pages)
18 April 1978Incorporation (16 pages)
18 April 1978Incorporation (16 pages)