Company NameJim's Garage(Shetland) Limited
Company StatusActive
Company NumberSC083633
CategoryPrivate Limited Company
Incorporation Date22 June 1983(40 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

Directors

Director NameJames Wallace Manson
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1988(5 years, 6 months after company formation)
Appointment Duration35 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBergfjel
Whiteness
Shetland
ZE2 9LJ
Scotland
Director NameMaureen Alice Manson
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1988(5 years, 6 months after company formation)
Appointment Duration35 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBergfjel
Whiteness
Shetland
ZE2 9LJ
Scotland
Secretary NameMaureen Alice Manson
NationalityBritish
StatusCurrent
Appointed31 December 1988(5 years, 6 months after company formation)
Appointment Duration35 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBergfjel
Whiteness
Shetland
ZE2 9LJ
Scotland
Director NameMr Robert Alexander Jamieson Smith
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 1997(13 years, 10 months after company formation)
Appointment Duration26 years, 11 months
RoleSolicitor
Country of ResidenceScotland
Correspondence Address24 North Deeside Road
Bieldside
Aberdeen
Aberdeenshire
AB15 9AB
Scotland
Director NameRobert Euan Tulloch
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(5 years, 6 months after company formation)
Appointment Duration6 years (resigned 09 January 1995)
RoleVehicle Mechanic
Correspondence AddressBona Vista
Tingwall
Gott
Isle Of Shetland
ZE2 9SE
Scotland

Contact

Websitejims-garage.co.uk
Email address[email protected]
Telephone01595 695777
Telephone regionLerwick, Shetland Islands

Location

Registered Address4 Gremista Industrial Estate
Lerwick
Shetland
ZE1 0PX
Scotland
ConstituencyOrkney and Shetland
WardLerwick North

Shareholders

25k at £1Jamieson Wallace Securities LTD
50.00%
Ordinary
25k at £1Mr J.w. Manson
50.00%
Ordinary

Financials

Year2014
Turnover£20,000,973
Gross Profit£1,278,570
Net Worth£2,119,599
Current Liabilities£2,999,331

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (4 months from now)
Accounts CategoryFull
Accounts Year End31 October

Returns

Latest Return12 December 2023 (3 months, 2 weeks ago)
Next Return Due26 December 2024 (9 months from now)

Charges

19 October 2007Delivered on: 26 October 2007
Satisfied on: 16 July 2013
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 6 bloomfield place, lerwick, shetland, orkney & zetland-title number OAZ2355.
Fully Satisfied
13 July 2000Delivered on: 20 July 2000
Satisfied on: 28 November 2013
Persons entitled: General Motors Acceptance Corporation (UK) PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Station garage, homesgarth road, lerwick, shetland.
Fully Satisfied
22 September 2010Delivered on: 1 October 2010
Satisfied on: 17 July 2013
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Unit 2 blydoit industrial estate east voe scalloway shetland oaz 1169.
Fully Satisfied
17 March 1992Delivered on: 23 March 1992
Satisfied on: 6 September 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: Area of ground at lerwick shetland islands area zetland described in feu disposition and recorded G.R.S. (orkney and shetland) 170392.
Fully Satisfied
21 July 2005Delivered on: 3 August 2005
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Two plots of ground being part of the landlords industrial estate known as black hill industrial estate, gremista, lerwick.
Outstanding
20 October 2004Delivered on: 25 October 2004
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: That plot of ground at holmsgarth in the united parishes of lerwick and gulberwick, shetland together with the buildings and erections situated thereon.
Outstanding
28 June 1999Delivered on: 2 July 1999
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 0.378 acres at chanonry industrial estate, elgin, moray.
Outstanding
30 March 1993Delivered on: 13 April 1993
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Plot of ground in the parish of lerwick shetland known as 4 gremista industrial estate lerwick shetland.
Outstanding
2 March 1993Delivered on: 10 March 1993
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
29 October 2008Delivered on: 14 November 2008
Persons entitled: Fce Bank PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Floating charge over all present and future assets and all motor vehicles made available to the company.
Outstanding
29 October 2008Delivered on: 14 November 2008
Persons entitled: Fce Bank PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
27 March 2008Delivered on: 4 April 2008
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 82A north road, lerwick, shetland.
Outstanding

Filing History

12 December 2023Confirmation statement made on 12 December 2023 with no updates (3 pages)
18 May 2023Full accounts made up to 31 October 2022 (30 pages)
12 December 2022Confirmation statement made on 12 December 2022 with no updates (3 pages)
26 July 2022Full accounts made up to 31 October 2021 (30 pages)
15 December 2021Confirmation statement made on 12 December 2021 with no updates (3 pages)
21 June 2021Full accounts made up to 31 October 2020 (25 pages)
14 December 2020Confirmation statement made on 12 December 2020 with no updates (3 pages)
28 September 2020Full accounts made up to 31 October 2019 (22 pages)
16 December 2019Confirmation statement made on 12 December 2019 with no updates (3 pages)
14 June 2019Full accounts made up to 31 October 2018 (24 pages)
17 December 2018Confirmation statement made on 12 December 2018 with no updates (3 pages)
1 August 2018Full accounts made up to 31 October 2017 (22 pages)
15 December 2017Confirmation statement made on 12 December 2017 with no updates (3 pages)
15 December 2017Confirmation statement made on 12 December 2017 with no updates (3 pages)
12 June 2017Accounts for a medium company made up to 31 October 2016 (28 pages)
12 June 2017Accounts for a medium company made up to 31 October 2016 (28 pages)
16 December 2016Confirmation statement made on 12 December 2016 with updates (6 pages)
16 December 2016Confirmation statement made on 12 December 2016 with updates (6 pages)
1 June 2016Accounts for a medium company made up to 31 October 2015 (16 pages)
1 June 2016Accounts for a medium company made up to 31 October 2015 (16 pages)
21 December 2015Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 50,000
(6 pages)
21 December 2015Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 50,000
(6 pages)
5 August 2015Accounts for a medium company made up to 31 October 2014 (15 pages)
5 August 2015Accounts for a medium company made up to 31 October 2014 (15 pages)
15 December 2014Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 50,000
(6 pages)
15 December 2014Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 50,000
(6 pages)
31 July 2014Accounts for a medium company made up to 31 October 2013 (18 pages)
31 July 2014Accounts for a medium company made up to 31 October 2013 (18 pages)
16 December 2013Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 50,000
(6 pages)
16 December 2013Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 50,000
(6 pages)
28 November 2013Satisfaction of charge 6 in full (3 pages)
28 November 2013Satisfaction of charge 6 in full (3 pages)
6 September 2013Satisfaction of charge 1 in full (3 pages)
6 September 2013Satisfaction of charge 1 in full (3 pages)
17 July 2013Satisfaction of charge 13 in full (3 pages)
17 July 2013Satisfaction of charge 13 in full (3 pages)
16 July 2013Satisfaction of charge 9 in full (3 pages)
16 July 2013Satisfaction of charge 9 in full (3 pages)
5 June 2013Accounts for a medium company made up to 31 October 2012 (17 pages)
5 June 2013Accounts for a medium company made up to 31 October 2012 (17 pages)
7 January 2013Annual return made up to 12 December 2012 with a full list of shareholders (6 pages)
7 January 2013Annual return made up to 12 December 2012 with a full list of shareholders (6 pages)
8 May 2012Accounts for a medium company made up to 31 October 2011 (17 pages)
8 May 2012Accounts for a medium company made up to 31 October 2011 (17 pages)
21 December 2011Annual return made up to 12 December 2011 with a full list of shareholders (6 pages)
21 December 2011Annual return made up to 12 December 2011 with a full list of shareholders (6 pages)
23 March 2011Accounts for a medium company made up to 31 October 2010 (17 pages)
23 March 2011Accounts for a medium company made up to 31 October 2010 (17 pages)
14 December 2010Annual return made up to 12 December 2010 with a full list of shareholders (6 pages)
14 December 2010Annual return made up to 12 December 2010 with a full list of shareholders (6 pages)
1 October 2010Particulars of a mortgage or charge / charge no: 13 (5 pages)
1 October 2010Particulars of a mortgage or charge / charge no: 13 (5 pages)
17 August 2010Accounts for a medium company made up to 31 October 2009 (17 pages)
17 August 2010Accounts for a medium company made up to 31 October 2009 (17 pages)
24 December 2009Annual return made up to 12 December 2009 with a full list of shareholders (5 pages)
24 December 2009Annual return made up to 12 December 2009 with a full list of shareholders (5 pages)
16 December 2009Director's details changed for Robert Alexander Jamieson Smith on 11 December 2009 (2 pages)
16 December 2009Director's details changed for Maureen Alice Manson on 11 December 2009 (2 pages)
16 December 2009Director's details changed for James Wallace Manson on 11 December 2009 (2 pages)
16 December 2009Director's details changed for Maureen Alice Manson on 11 December 2009 (2 pages)
16 December 2009Director's details changed for James Wallace Manson on 11 December 2009 (2 pages)
16 December 2009Director's details changed for Robert Alexander Jamieson Smith on 11 December 2009 (2 pages)
9 June 2009Accounts for a medium company made up to 31 October 2008 (16 pages)
9 June 2009Accounts for a medium company made up to 31 October 2008 (16 pages)
12 December 2008Return made up to 12/12/08; full list of members (4 pages)
12 December 2008Return made up to 12/12/08; full list of members (4 pages)
12 December 2008Director's change of particulars / robert smith / 01/10/2008 (1 page)
12 December 2008Director's change of particulars / robert smith / 01/10/2008 (1 page)
20 November 2008Alterations to floating charge 3 (6 pages)
20 November 2008Alterations to floating charge 11 (6 pages)
20 November 2008Alterations to floating charge 11 (6 pages)
20 November 2008Alterations to floating charge 12 (7 pages)
20 November 2008Alterations to floating charge 3 (6 pages)
20 November 2008Alterations to floating charge 12 (7 pages)
14 November 2008Particulars of a mortgage or charge / charge no: 11 (3 pages)
14 November 2008Particulars of a mortgage or charge / charge no: 12 (5 pages)
14 November 2008Particulars of a mortgage or charge / charge no: 11 (3 pages)
14 November 2008Particulars of a mortgage or charge / charge no: 12 (5 pages)
10 July 2008Accounts for a medium company made up to 31 October 2007 (17 pages)
10 July 2008Accounts for a medium company made up to 31 October 2007 (17 pages)
4 April 2008Particulars of a mortgage or charge / charge no: 10 (3 pages)
4 April 2008Particulars of a mortgage or charge / charge no: 10 (3 pages)
20 December 2007Return made up to 12/12/07; full list of members (3 pages)
20 December 2007Return made up to 12/12/07; full list of members (3 pages)
26 October 2007Partic of mort/charge * (3 pages)
26 October 2007Partic of mort/charge * (3 pages)
13 July 2007Accounts for a small company made up to 31 October 2006 (7 pages)
13 July 2007Accounts for a small company made up to 31 October 2006 (7 pages)
6 January 2007Return made up to 12/12/06; full list of members (7 pages)
6 January 2007Return made up to 12/12/06; full list of members (7 pages)
3 July 2006Accounts for a small company made up to 31 October 2005 (8 pages)
3 July 2006Accounts for a small company made up to 31 October 2005 (8 pages)
19 December 2005Return made up to 12/12/05; full list of members (7 pages)
19 December 2005Return made up to 12/12/05; full list of members (7 pages)
24 August 2005Accounts for a small company made up to 31 October 2004 (7 pages)
24 August 2005Accounts for a small company made up to 31 October 2004 (7 pages)
3 August 2005Partic of mort/charge * (7 pages)
3 August 2005Partic of mort/charge * (7 pages)
4 January 2005Return made up to 12/12/04; full list of members (7 pages)
4 January 2005Return made up to 12/12/04; full list of members (7 pages)
25 October 2004Partic of mort/charge * (3 pages)
25 October 2004Partic of mort/charge * (3 pages)
14 May 2004Accounts for a medium company made up to 31 October 2003 (18 pages)
14 May 2004Accounts for a medium company made up to 31 October 2003 (18 pages)
6 January 2004Return made up to 12/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 January 2004Return made up to 12/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 August 2003Accounts for a medium company made up to 31 October 2002 (18 pages)
31 August 2003Accounts for a medium company made up to 31 October 2002 (18 pages)
9 January 2003Return made up to 22/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 January 2003Return made up to 22/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 June 2002Accounts for a medium company made up to 31 October 2001 (16 pages)
20 June 2002Accounts for a medium company made up to 31 October 2001 (16 pages)
30 January 2002Return made up to 22/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 January 2002Return made up to 22/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 July 2001Accounts for a small company made up to 31 October 2000 (7 pages)
4 July 2001Accounts for a small company made up to 31 October 2000 (7 pages)
25 January 2001Return made up to 22/12/00; full list of members (7 pages)
25 January 2001Return made up to 22/12/00; full list of members (7 pages)
20 July 2000Partic of mort/charge * (5 pages)
20 July 2000Partic of mort/charge * (5 pages)
18 April 2000Accounts for a small company made up to 31 October 1999 (5 pages)
18 April 2000Accounts for a small company made up to 31 October 1999 (5 pages)
5 April 2000Return made up to 22/12/99; full list of members; amend (7 pages)
5 April 2000Return made up to 22/12/99; full list of members; amend (7 pages)
21 December 1999Return made up to 22/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 December 1999Return made up to 22/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 July 1999Partic of mort/charge * (5 pages)
2 July 1999Partic of mort/charge * (5 pages)
30 June 1999Accounts for a small company made up to 31 October 1998 (5 pages)
30 June 1999Accounts for a small company made up to 31 October 1998 (5 pages)
17 December 1998Return made up to 22/12/98; no change of members (4 pages)
17 December 1998Secretary's particulars changed;director's particulars changed (1 page)
17 December 1998Director's particulars changed (1 page)
17 December 1998Director's particulars changed (1 page)
17 December 1998Secretary's particulars changed;director's particulars changed (1 page)
17 December 1998Return made up to 22/12/98; no change of members (4 pages)
10 December 1998Ad 18/11/98--------- £ si 40000@1=40000 £ ic 10000/50000 (2 pages)
10 December 1998Ad 18/11/98--------- £ si 40000@1=40000 £ ic 10000/50000 (2 pages)
10 December 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
10 December 1998Nc inc already adjusted 18/11/98 (1 page)
10 December 1998Nc inc already adjusted 18/11/98 (1 page)
29 September 1998Return made up to 22/12/97; full list of members; amend (6 pages)
29 September 1998Return made up to 22/12/97; full list of members; amend (6 pages)
2 September 1998Accounts for a small company made up to 31 October 1997 (5 pages)
2 September 1998Accounts for a small company made up to 31 October 1997 (5 pages)
23 January 1998Return made up to 22/12/97; full list of members (6 pages)
23 January 1998Return made up to 22/12/97; full list of members (6 pages)
26 August 1997Accounts for a small company made up to 31 October 1996 (7 pages)
26 August 1997Accounts for a small company made up to 31 October 1996 (7 pages)
14 May 1997New director appointed (2 pages)
14 May 1997New director appointed (2 pages)
13 February 1997Return made up to 22/12/96; full list of members (6 pages)
13 February 1997Return made up to 22/12/96; full list of members (6 pages)
27 August 1996Accounts for a small company made up to 31 October 1995 (7 pages)
27 August 1996Accounts for a small company made up to 31 October 1995 (7 pages)
9 January 1996Return made up to 22/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
9 January 1996Return made up to 22/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
27 July 1995Accounts for a small company made up to 31 October 1994 (7 pages)
27 July 1995Accounts for a small company made up to 31 October 1994 (7 pages)
17 January 1995£ ic 10000/9400 09/01/95 £ sr 600@1=600 (1 page)
17 January 1995£ ic 10000/9400 09/01/95 £ sr 600@1=600 (1 page)
13 January 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
13 January 1995Memorandum and Articles of Association (5 pages)
13 January 1995Memorandum and Articles of Association (5 pages)
13 January 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
13 January 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
26 March 1993Ad 03/03/93--------- £ si 6998@1=6998 £ ic 3002/10000 (2 pages)
26 March 1993Ad 03/03/93--------- £ si 6998@1=6998 £ ic 3002/10000 (2 pages)
10 March 1993Partic of mort/charge * (3 pages)
10 March 1993Partic of mort/charge * (3 pages)