Company NameBalerno Garage Limited
DirectorsPauline Mary Wynne and Shaun Andrew Wynne
Company StatusActive
Company NumberSC106176
CategoryPrivate Limited Company
Incorporation Date19 August 1987(36 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NamePauline Mary Wynne
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1988(1 year, 4 months after company formation)
Appointment Duration35 years, 4 months
RolePersonal Assistant
Country of ResidenceScotland
Correspondence AddressQ Court 3 Quality Street
Edinburgh
EH4 5BP
Scotland
Secretary NamePauline Mary Wynne
NationalityBritish
StatusCurrent
Appointed31 December 1988(1 year, 4 months after company formation)
Appointment Duration35 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressQ Court 3 Quality Street
Edinburgh
EH4 5BP
Scotland
Director NameShaun Andrew Wynne
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 1998(11 years, 1 month after company formation)
Appointment Duration25 years, 7 months
RoleMechanic
Country of ResidenceScotland
Correspondence AddressQ Court 3 Quality Street
Edinburgh
EH4 5BP
Scotland
Director NameJohn Francis Wynne
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(1 year, 4 months after company formation)
Appointment Duration9 years, 9 months (resigned 06 October 1998)
RoleMotor Mechanic
Correspondence Address502 Lanark Road West
Balerno
Midlothian
EH14 7AJ
Scotland

Contact

Websitejgas.co.uk
Telephone01506 656535
Telephone regionBathgate

Location

Registered AddressQ Court
3 Quality Street
Edinburgh
EH4 5BP
Scotland
ConstituencyEdinburgh West
WardAlmond
Address MatchesOver 60 other UK companies use this postal address

Shareholders

100 at £1S A W Investments LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£96,108
Cash£7,092
Current Liabilities£32,983

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return31 December 2023 (3 months, 4 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

24 January 2014Delivered on: 7 February 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 8 dean park avenue balerno.
Outstanding
23 December 2013Delivered on: 31 December 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
13 April 1989Delivered on: 24 April 1989
Persons entitled: The Royal Bank of Scotland PLC

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

1 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
6 August 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
6 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
20 September 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
4 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
1 August 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
3 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
18 April 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
18 April 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
6 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
6 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
28 April 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
28 April 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
19 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 100
(4 pages)
19 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 100
(4 pages)
13 May 2015Current accounting period extended from 31 August 2015 to 31 December 2015 (1 page)
13 May 2015Current accounting period extended from 31 August 2015 to 31 December 2015 (1 page)
11 May 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
11 May 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
9 March 2015Registered office address changed from Balerno Garage Deanpark Brae Balerno Edinburgh EH14 7DZ to Q Court 3 Quality Street Edinburgh EH4 5BP on 9 March 2015 (1 page)
9 March 2015Registered office address changed from Balerno Garage Deanpark Brae Balerno Edinburgh EH14 7DZ to Q Court 3 Quality Street Edinburgh EH4 5BP on 9 March 2015 (1 page)
9 March 2015Registered office address changed from Balerno Garage Deanpark Brae Balerno Edinburgh EH14 7DZ to Q Court 3 Quality Street Edinburgh EH4 5BP on 9 March 2015 (1 page)
6 March 2015Secretary's details changed for Pauline Mary Wynne on 6 March 2015 (1 page)
6 March 2015Director's details changed for Shaun Andrew Wynne on 6 March 2015 (2 pages)
6 March 2015Director's details changed for Pauline Mary Wynne on 6 March 2015 (2 pages)
6 March 2015Director's details changed for Shaun Andrew Wynne on 6 March 2015 (2 pages)
6 March 2015Director's details changed for Shaun Andrew Wynne on 6 March 2015 (2 pages)
6 March 2015Director's details changed for Shaun Andrew Wynne on 6 March 2015 (2 pages)
6 March 2015Director's details changed for Pauline Mary Wynne on 6 March 2015 (2 pages)
6 March 2015Secretary's details changed for Pauline Mary Wynne on 6 March 2015 (1 page)
6 March 2015Director's details changed for Pauline Mary Wynne on 6 March 2015 (2 pages)
6 March 2015Director's details changed for Shaun Andrew Wynne on 6 March 2015 (2 pages)
6 March 2015Secretary's details changed for Pauline Mary Wynne on 6 March 2015 (1 page)
6 March 2015Director's details changed for Shaun Andrew Wynne on 6 March 2015 (2 pages)
6 March 2015Director's details changed for Pauline Mary Wynne on 6 March 2015 (2 pages)
6 March 2015Director's details changed for Pauline Mary Wynne on 6 March 2015 (2 pages)
6 March 2015Director's details changed for Pauline Mary Wynne on 6 March 2015 (2 pages)
13 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 100
(5 pages)
13 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 100
(5 pages)
29 April 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
29 April 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
7 February 2014Registration of charge 1061760003 (7 pages)
7 February 2014Registration of charge 1061760003 (7 pages)
13 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 100
(5 pages)
13 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 100
(5 pages)
31 December 2013Registration of charge 1061760002 (8 pages)
31 December 2013Registration of charge 1061760002 (8 pages)
10 May 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
10 May 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
21 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
21 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
13 February 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
13 February 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
11 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
11 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
28 January 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
28 January 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
13 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
13 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
18 May 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
18 May 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
7 January 2010Director's details changed for Pauline Mary Wynne on 5 January 2010 (2 pages)
7 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
7 January 2010Director's details changed for Pauline Mary Wynne on 5 January 2010 (2 pages)
7 January 2010Director's details changed for Pauline Mary Wynne on 5 January 2010 (2 pages)
7 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
22 January 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
22 January 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
5 January 2009Return made up to 31/12/08; full list of members (3 pages)
5 January 2009Return made up to 31/12/08; full list of members (3 pages)
1 March 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
1 March 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
11 January 2008Return made up to 31/12/07; full list of members (2 pages)
11 January 2008Return made up to 31/12/07; full list of members (2 pages)
14 May 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
14 May 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
10 January 2007Return made up to 31/12/06; full list of members (2 pages)
10 January 2007Location of register of members (1 page)
10 January 2007Location of register of members (1 page)
10 January 2007Return made up to 31/12/06; full list of members (2 pages)
9 May 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
9 May 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
4 January 2006Return made up to 31/12/05; full list of members (2 pages)
4 January 2006Return made up to 31/12/05; full list of members (2 pages)
27 June 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
27 June 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
21 January 2005Return made up to 31/12/04; full list of members (7 pages)
21 January 2005Return made up to 31/12/04; full list of members (7 pages)
8 January 2004Return made up to 31/12/03; full list of members (7 pages)
8 January 2004Return made up to 31/12/03; full list of members (7 pages)
4 November 2003Total exemption small company accounts made up to 31 August 2003 (7 pages)
4 November 2003Total exemption small company accounts made up to 31 August 2003 (7 pages)
8 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 November 2002Total exemption small company accounts made up to 31 August 2002 (7 pages)
22 November 2002Total exemption small company accounts made up to 31 August 2002 (7 pages)
18 February 2002Total exemption small company accounts made up to 31 August 2001 (7 pages)
18 February 2002Total exemption small company accounts made up to 31 August 2001 (7 pages)
14 January 2002Return made up to 31/12/01; full list of members (6 pages)
14 January 2002Return made up to 31/12/01; full list of members (6 pages)
11 January 2002Director's particulars changed (1 page)
11 January 2002Director's particulars changed (1 page)
15 January 2001Return made up to 31/12/00; full list of members (6 pages)
15 January 2001Return made up to 31/12/00; full list of members (6 pages)
8 December 2000Accounts for a small company made up to 31 August 2000 (7 pages)
8 December 2000Accounts for a small company made up to 31 August 2000 (7 pages)
27 June 2000Accounts for a small company made up to 31 August 1999 (7 pages)
27 June 2000Accounts for a small company made up to 31 August 1999 (7 pages)
8 February 2000Return made up to 31/12/99; full list of members (6 pages)
8 February 2000Return made up to 31/12/99; full list of members (6 pages)
10 May 1999Accounts for a small company made up to 31 August 1998 (7 pages)
10 May 1999Accounts for a small company made up to 31 August 1998 (7 pages)
6 February 1999New director appointed (2 pages)
6 February 1999New director appointed (2 pages)
1 February 1999Director resigned (1 page)
1 February 1999Director resigned (1 page)
24 January 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
24 January 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
13 January 1998Accounts for a small company made up to 31 August 1997 (8 pages)
13 January 1998Accounts for a small company made up to 31 August 1997 (8 pages)
8 January 1998Return made up to 31/12/97; full list of members (6 pages)
8 January 1998Return made up to 31/12/97; full list of members (6 pages)
17 January 1997Return made up to 31/12/96; full list of members (6 pages)
17 January 1997Return made up to 31/12/96; full list of members (6 pages)
27 December 1996Accounts for a small company made up to 31 August 1996 (8 pages)
27 December 1996Accounts for a small company made up to 31 August 1996 (8 pages)
5 March 1996Accounts for a small company made up to 31 August 1995 (9 pages)
5 March 1996Accounts for a small company made up to 31 August 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)
28 August 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
28 August 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (10 pages)