Company NamePeoples Limited
DirectorsBrian Paton Gilda and Stewart Mitchell Ramsay
Company StatusActive
Company NumberSC080359
CategoryPrivate Limited Company
Incorporation Date11 October 1982(41 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5040Sale, repair etc. m'cycles & parts
SIC 45400Sale, maintenance and repair of motorcycles and related parts and accessories

Directors

Director NameMr Brian Paton Gilda
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 1988(6 years, 2 months after company formation)
Appointment Duration35 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressPeoples Cultins Road
Edinburgh
EH11 4DF
Scotland
Director NameStewart Mitchell Ramsay
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 1991(9 years, 1 month after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCallander Road
Falkirk
FK1 1SQ
Scotland
Secretary NameStewart Mitchell Ramsay
NationalityBritish
StatusCurrent
Appointed09 December 1993(11 years, 2 months after company formation)
Appointment Duration30 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCallander Road
Falkirk
FK1 1SQ
Scotland
Director NameTrevor Alexander Jones
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1988(6 years, 1 month after company formation)
Appointment Duration9 years, 7 months (resigned 24 July 1998)
RoleCompany Director
Correspondence Address67b Blomfield Road
London
W9 2PA
Director NameJames Strachan Douglas Knowles
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1988(6 years, 2 months after company formation)
Appointment Duration9 years, 7 months (resigned 31 July 1998)
RoleCompany Director
Correspondence AddressMaltbarn House 75 Main Street
Doune
Perthshire
FK16 6BW
Scotland
Secretary NameJames Strachan Douglas Knowles
NationalityBritish
StatusResigned
Appointed15 December 1988(6 years, 2 months after company formation)
Appointment Duration4 years, 12 months (resigned 09 December 1993)
RoleCompany Director
Correspondence AddressCarmangay 120 Henderson Street
Bridge Of Allan
Stirling
Stirlingshire
FK9 4HF
Scotland

Contact

Websitewww.peoplescars.co.uk
Telephone01324 621511
Telephone regionFalkirk

Location

Registered AddressCallander Road
Falkirk
FK1 1SQ
Scotland
ConstituencyFalkirk
WardFalkirk North
Address Matches2 other UK companies use this postal address

Financials

Year2013
Turnover£185,901,476
Gross Profit£9,616,997
Net Worth£13,172,576
Cash£4,035
Current Liabilities£51,954,125

Accounts

Latest Accounts31 July 2023 (8 months, 4 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryGroup
Accounts Year End31 July

Returns

Latest Return5 December 2023 (4 months, 3 weeks ago)
Next Return Due19 December 2024 (7 months, 3 weeks from now)

Charges

23 January 1984Delivered on: 30 January 1984
Satisfied on: 24 December 1987
Persons entitled: Mercantile Credit Company LTD

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: All the stock of new and used motor vehicles and all interest of the borrower in such motor vehicles.
Fully Satisfied
15 July 1983Delivered on: 22 July 1983
Satisfied on: 5 November 2013
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Glenmavis garage bathgate extending to 2.481 acres.
Fully Satisfied
8 August 1986Delivered on: 21 August 1986
Satisfied on: 10 April 1990
Persons entitled: Mercantile Credit Company LTD

Classification: Assignation
Secured details: All sums due or to become due.
Particulars: The right to demand payment from ford motor company limited of the deposited monies as defined in the charte.
Fully Satisfied
19 November 2013Delivered on: 26 November 2013
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
20 November 2001Delivered on: 27 November 2001
Persons entitled: Fce Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: All used motor vehicles; proceeds of sale from the motor vehicles; insurance monies from the motor vehicles; title and interest; the benefits of all guarnatees, indemnities and securities in respect of the contracts; all proceeds of sale of any of the contracts.
Outstanding
20 November 2001Delivered on: 27 November 2001
Persons entitled: Fce Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: New motor vehicles; motor vehicle proceeds; insurance monies for motor vehicles; title and interest; benefit of all guarantees, indemnities and securities; proceeds of sale and all debts of any of the contracts.
Outstanding
31 July 1987Delivered on: 5 August 1987
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Letter of offset
Secured details: All sums due or to become due.
Particulars: All sums now or hereafter at the credit of any accounts in the name of the company with the bank.
Outstanding
7 July 1986Delivered on: 16 July 1986
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Letter of offset
Secured details: All sums due or to become due.
Particulars: All sums now or hereafter at the credit of any account(s) in name of the company with the bank.
Outstanding
5 July 1983Delivered on: 7 July 1983
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & 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

Filing History

5 December 2023Confirmation statement made on 5 December 2023 with no updates (3 pages)
2 November 2023Group of companies' accounts made up to 31 July 2023 (33 pages)
20 December 2022Confirmation statement made on 19 December 2022 with no updates (3 pages)
4 November 2022Group of companies' accounts made up to 31 July 2022 (33 pages)
20 December 2021Confirmation statement made on 19 December 2021 with no updates (3 pages)
21 October 2021Group of companies' accounts made up to 31 July 2021 (33 pages)
21 December 2020Confirmation statement made on 19 December 2020 with no updates (3 pages)
23 October 2020Group of companies' accounts made up to 31 July 2020 (33 pages)
19 December 2019Confirmation statement made on 19 December 2019 with no updates (3 pages)
11 October 2019Group of companies' accounts made up to 31 July 2019 (29 pages)
20 December 2018Confirmation statement made on 20 December 2018 with no updates (3 pages)
20 October 2018Group of companies' accounts made up to 31 July 2018 (29 pages)
4 January 2018Confirmation statement made on 22 December 2017 with updates (4 pages)
4 January 2018Confirmation statement made on 22 December 2017 with updates (4 pages)
24 October 2017Group of companies' accounts made up to 31 July 2017 (29 pages)
24 October 2017Group of companies' accounts made up to 31 July 2017 (29 pages)
29 December 2016Confirmation statement made on 22 December 2016 with updates (5 pages)
29 December 2016Confirmation statement made on 22 December 2016 with updates (5 pages)
10 November 2016Group of companies' accounts made up to 31 July 2016 (26 pages)
10 November 2016Group of companies' accounts made up to 31 July 2016 (26 pages)
7 January 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 100,000
(5 pages)
7 January 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 100,000
(5 pages)
11 November 2015Group of companies' accounts made up to 31 July 2015 (27 pages)
11 November 2015Group of companies' accounts made up to 31 July 2015 (27 pages)
16 January 2015Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 100,000
(5 pages)
16 January 2015Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 100,000
(5 pages)
30 October 2014Group of companies' accounts made up to 31 July 2014 (27 pages)
30 October 2014Group of companies' accounts made up to 31 July 2014 (27 pages)
3 June 2014Alterations to floating charge 1 (12 pages)
3 June 2014Alterations to floating charge 16 (12 pages)
3 June 2014Alterations to floating charge 1 (12 pages)
3 June 2014Alterations to floating charge 16 (12 pages)
3 June 2014Alterations to a floating charge (12 pages)
3 June 2014Alterations to a floating charge (12 pages)
3 June 2014Alterations to floating charge 15 (12 pages)
3 June 2014Alterations to floating charge 15 (12 pages)
23 December 2013Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 100,000
(5 pages)
23 December 2013Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 100,000
(5 pages)
26 November 2013Registration of charge 0803590017 (19 pages)
26 November 2013Registration of charge 0803590017 (19 pages)
18 November 2013Group of companies' accounts made up to 31 July 2013 (29 pages)
18 November 2013Group of companies' accounts made up to 31 July 2013 (29 pages)
5 November 2013Satisfaction of charge 2 in full (4 pages)
5 November 2013Satisfaction of charge 2 in full (4 pages)
4 March 2013Group of companies' accounts made up to 31 July 2012 (28 pages)
4 March 2013Group of companies' accounts made up to 31 July 2012 (28 pages)
28 December 2012Annual return made up to 22 December 2012 with a full list of shareholders (5 pages)
28 December 2012Annual return made up to 22 December 2012 with a full list of shareholders (5 pages)
20 February 2012Group of companies' accounts made up to 31 July 2011 (28 pages)
20 February 2012Group of companies' accounts made up to 31 July 2011 (28 pages)
17 January 2012Annual return made up to 22 December 2011 with a full list of shareholders (5 pages)
17 January 2012Annual return made up to 22 December 2011 with a full list of shareholders (5 pages)
28 March 2011Group of companies' accounts made up to 31 July 2010 (28 pages)
28 March 2011Group of companies' accounts made up to 31 July 2010 (28 pages)
18 January 2011Annual return made up to 22 December 2010 with a full list of shareholders (6 pages)
18 January 2011Annual return made up to 22 December 2010 with a full list of shareholders (6 pages)
1 March 2010Group of companies' accounts made up to 31 July 2009 (28 pages)
1 March 2010Group of companies' accounts made up to 31 July 2009 (28 pages)
15 January 2010Annual return made up to 22 December 2009 with a full list of shareholders (7 pages)
15 January 2010Annual return made up to 22 December 2009 with a full list of shareholders (7 pages)
15 October 2009Director's details changed for Brian Paton Gilda on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Stewart Mitchell Ramsay on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Brian Paton Gilda on 1 October 2009 (2 pages)
15 October 2009Secretary's details changed for Stewart Mitchell Ramsay on 1 October 2009 (1 page)
15 October 2009Director's details changed for Brian Paton Gilda on 1 October 2009 (2 pages)
15 October 2009Secretary's details changed for Stewart Mitchell Ramsay on 1 October 2009 (1 page)
15 October 2009Director's details changed for Stewart Mitchell Ramsay on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Stewart Mitchell Ramsay on 1 October 2009 (2 pages)
15 October 2009Secretary's details changed for Stewart Mitchell Ramsay on 1 October 2009 (1 page)
23 February 2009Group of companies' accounts made up to 31 July 2008 (27 pages)
23 February 2009Group of companies' accounts made up to 31 July 2008 (27 pages)
12 January 2009Return made up to 22/12/08; full list of members (6 pages)
12 January 2009Return made up to 22/12/08; full list of members (6 pages)
15 January 2008Group of companies' accounts made up to 31 July 2007 (28 pages)
15 January 2008Group of companies' accounts made up to 31 July 2007 (28 pages)
9 January 2008Return made up to 22/12/07; full list of members (4 pages)
9 January 2008Return made up to 22/12/07; full list of members (4 pages)
30 March 2007Group of companies' accounts made up to 31 July 2006 (29 pages)
30 March 2007Group of companies' accounts made up to 31 July 2006 (29 pages)
8 January 2007Return made up to 22/12/06; full list of members (4 pages)
8 January 2007Return made up to 22/12/06; full list of members (4 pages)
13 January 2006Return made up to 22/12/05; full list of members (4 pages)
13 January 2006Return made up to 22/12/05; full list of members (4 pages)
28 December 2005Group of companies' accounts made up to 31 July 2005 (29 pages)
28 December 2005Group of companies' accounts made up to 31 July 2005 (29 pages)
24 May 2005Group of companies' accounts made up to 31 July 2004 (31 pages)
24 May 2005Group of companies' accounts made up to 31 July 2004 (31 pages)
14 January 2005Return made up to 22/12/04; full list of members (9 pages)
14 January 2005Return made up to 22/12/04; full list of members (9 pages)
21 October 2004Return made up to 22/12/03; full list of members; amend (9 pages)
21 October 2004Return made up to 22/12/03; full list of members; amend (9 pages)
27 July 2004Registered office changed on 27/07/04 from: glenmavis garage linlithgow road bathgate EH48 4LA (1 page)
27 July 2004Registered office changed on 27/07/04 from: glenmavis garage linlithgow road bathgate EH48 4LA (1 page)
16 July 2004Group of companies' accounts made up to 31 July 2003 (32 pages)
16 July 2004Group of companies' accounts made up to 31 July 2003 (32 pages)
11 January 2004Return made up to 22/12/03; change of members (7 pages)
11 January 2004Return made up to 22/12/03; change of members (7 pages)
20 January 2003Return made up to 22/12/02; full list of members (8 pages)
20 January 2003Return made up to 22/12/02; full list of members (8 pages)
15 January 2003Group of companies' accounts made up to 31 July 2002 (33 pages)
15 January 2003Group of companies' accounts made up to 31 July 2002 (33 pages)
23 October 2002S-div 21/10/02 (2 pages)
23 October 2002Resolutions
  • RES13 ‐ Shares sub-divided 07/10/02
(2 pages)
23 October 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
23 October 2002Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
23 October 2002Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
23 October 2002Ad 21/10/02--------- £ si 1000000@1=1000000 £ ic 100000/1100000 (2 pages)
23 October 2002Resolutions
  • RES13 ‐ Sha re-class & redeemed 07/10/02
(2 pages)
23 October 2002Resolutions
  • RES13 ‐ Shares sub-divided 07/10/02
(2 pages)
23 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
23 October 2002Resolutions
  • RES13 ‐ Sha re-class & redeemed 07/10/02
(2 pages)
23 October 2002S-div 21/10/02 (2 pages)
23 October 2002£ ic 825000/100000 21/10/02 £ sr 725000@1=725000 (2 pages)
23 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
23 October 2002£ ic 825000/100000 21/10/02 £ sr 725000@1=725000 (2 pages)
23 October 2002Ad 21/10/02--------- £ si 1000000@1=1000000 £ ic 100000/1100000 (2 pages)
23 October 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
7 August 2002Auditor's resignation (2 pages)
7 August 2002Auditor's resignation (2 pages)
16 January 2002Return made up to 22/12/01; full list of members (8 pages)
16 January 2002Return made up to 22/12/01; full list of members (8 pages)
16 January 2002Group of companies' accounts made up to 31 July 2001 (29 pages)
16 January 2002Group of companies' accounts made up to 31 July 2001 (29 pages)
21 December 2001Alterations to a floating charge (4 pages)
21 December 2001Alterations to a floating charge (10 pages)
21 December 2001Alterations to a floating charge (10 pages)
21 December 2001Alterations to a floating charge (4 pages)
27 November 2001Partic of mort/charge * (6 pages)
27 November 2001Partic of mort/charge * (6 pages)
27 November 2001Partic of mort/charge * (7 pages)
27 November 2001Partic of mort/charge * (7 pages)
21 March 2001Full group accounts made up to 31 July 2000 (28 pages)
21 March 2001Full group accounts made up to 31 July 2000 (28 pages)
27 December 2000Return made up to 22/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 December 2000Return made up to 22/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 January 2000Return made up to 22/12/99; full list of members (8 pages)
7 January 2000Full group accounts made up to 31 July 1999 (27 pages)
7 January 2000Return made up to 22/12/99; full list of members (8 pages)
7 January 2000Full group accounts made up to 31 July 1999 (27 pages)
12 August 1999Ad 27/07/99--------- £ si [email protected]=29000 £ ic 996000/1025000 (2 pages)
12 August 1999S-div conve 09/07/99 (1 page)
12 August 1999Ad 27/07/99--------- £ si [email protected]=29000 £ ic 996000/1025000 (2 pages)
12 August 1999S-div conve 09/07/99 (1 page)
4 August 1999Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
4 August 1999Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
18 January 1999Return made up to 22/12/98; full list of members (6 pages)
18 January 1999Full group accounts made up to 31 July 1998 (28 pages)
18 January 1999Full group accounts made up to 31 July 1998 (28 pages)
18 January 1999Return made up to 22/12/98; full list of members (6 pages)
14 August 1998Director resigned (1 page)
14 August 1998Director resigned (1 page)
14 August 1998Director resigned (1 page)
14 August 1998Director resigned (1 page)
6 August 1998Ad 24/07/98--------- £ si [email protected]=41000 £ ic 990140/1031140 (2 pages)
6 August 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(4 pages)
6 August 1998Ad 24/07/98--------- £ si [email protected]=41000 £ ic 990140/1031140 (2 pages)
6 August 1998£ ic 1020081/990140 24/07/98 £ sr 29941@1=29941 (3 pages)
6 August 1998Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(4 pages)
6 August 1998£ ic 1020081/990140 24/07/98 £ sr 29941@1=29941 (3 pages)
6 August 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(4 pages)
6 August 1998S-div conve 24/07/98 (1 page)
6 August 1998S-div conve 24/07/98 (1 page)
6 August 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(4 pages)
6 August 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(4 pages)
6 August 1998Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(4 pages)
6 August 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(4 pages)
6 August 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(4 pages)
4 January 1998Return made up to 22/12/97; no change of members (5 pages)
4 January 1998Full group accounts made up to 31 July 1997 (29 pages)
4 January 1998Return made up to 22/12/97; no change of members (5 pages)
4 January 1998Full group accounts made up to 31 July 1997 (29 pages)
7 January 1997Return made up to 25/12/96; full list of members (7 pages)
7 January 1997Full group accounts made up to 31 July 1996 (28 pages)
7 January 1997Full group accounts made up to 31 July 1996 (28 pages)
7 January 1997Return made up to 25/12/96; full list of members (7 pages)
21 May 1996Memorandum and Articles of Association (122 pages)
21 May 1996Memorandum and Articles of Association (122 pages)
1 May 1996Ad 25/04/96--------- £ si [email protected]=17000 £ ic 1095080/1112080 (2 pages)
1 May 1996Resolutions
  • SRES13 ‐ Special resolution
(66 pages)
1 May 1996Memorandum and Articles of Association (63 pages)
1 May 1996Resolutions
  • SRES13 ‐ Special resolution
(66 pages)
1 May 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(3 pages)
1 May 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(3 pages)
1 May 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(3 pages)
1 May 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(3 pages)
1 May 1996S-div 25/04/96 (2 pages)
1 May 1996Ad 25/04/96--------- £ si [email protected]=17000 £ ic 1095080/1112080 (2 pages)
1 May 1996S-div 25/04/96 (2 pages)
1 May 1996Memorandum and Articles of Association (63 pages)
3 April 1996Full group accounts made up to 31 July 1995 (27 pages)
3 April 1996Full group accounts made up to 31 July 1995 (27 pages)
1 January 1995A selection of documents registered before 1 January 1995 (271 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (53 pages)
23 December 1993New secretary appointed (2 pages)
23 December 1993New secretary appointed (2 pages)
26 June 1992Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
26 June 1992Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
21 November 1991New director appointed (2 pages)
21 November 1991New director appointed (2 pages)
17 February 1989Memorandum and Articles of Association (38 pages)
17 February 1989Memorandum and Articles of Association (38 pages)
17 February 1989Resolutions
  • SRES06 ‐ Special resolution of reduction in issued share capital
(2 pages)
17 February 1989Resolutions
  • SRES06 ‐ Special resolution of reduction in issued share capital
(2 pages)
5 January 1989Resolutions
  • SRES13 ‐ Special resolution
(40 pages)
5 January 1989Resolutions
  • SRES13 ‐ Special resolution
(40 pages)
5 January 1989Memorandum and Articles of Association (37 pages)
5 January 1989Memorandum and Articles of Association (37 pages)
30 December 1988New director appointed (3 pages)
30 December 1988New director appointed (3 pages)
3 June 1988Director resigned;new director appointed (2 pages)
3 June 1988Director resigned;new director appointed (2 pages)
10 March 1988Director resigned;new director appointed (3 pages)
10 March 1988Director resigned;new director appointed (3 pages)
13 January 1987Return made up to 03/11/86; full list of members (10 pages)
13 January 1987Return made up to 03/11/86; full list of members (10 pages)
8 September 1986New director appointed (2 pages)
8 September 1986New director appointed (2 pages)
25 July 1983Memorandum and Articles of Association (58 pages)
25 July 1983Memorandum and Articles of Association (58 pages)
11 October 1982Incorporation (24 pages)
11 October 1982Incorporation (24 pages)