Edinburgh
EH11 4DF
Scotland
Director Name | Stewart Mitchell Ramsay |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 November 1991(3 years, 8 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Callender Road Falkirk FK1 1SQ Scotland |
Secretary Name | Stewart Mitchell Ramsay |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 December 1993(5 years, 8 months after company formation) |
Appointment Duration | 30 years, 3 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Callender Road Falkirk FK1 1SQ Scotland |
Director Name | James Strachan Douglas Knowles |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1989(1 year, 9 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 09 December 1993) |
Role | Company Director |
Correspondence Address | Carmangay 120 Henderson Street Bridge Of Allan Stirling Stirlingshire FK9 4HF Scotland |
Secretary Name | James Strachan Douglas Knowles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 1989(1 year, 9 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 09 December 1993) |
Role | Company Director |
Correspondence Address | Carmangay 120 Henderson Street Bridge Of Allan Stirling Stirlingshire FK9 4HF Scotland |
Director Name | Vindex Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 1988(same day as company formation) |
Correspondence Address | 151 St Vincent Street Glasgow G2 5NJ Scotland |
Director Name | Vindex Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 1988(same day as company formation) |
Correspondence Address | 151 St Vincent Street Glasgow G2 5NJ Scotland |
Secretary Name | Maclay Murray & Spens Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 1988(same day as company formation) |
Correspondence Address | 151 St. Vincent Street Glasgow G2 5NJ Scotland |
Website | www.peoplescars.co.uk/ |
---|---|
Telephone | 01254 915101 |
Telephone region | Blackburn |
Registered Address | Callender Road Falkirk FK1 1SQ Scotland |
---|---|
Constituency | Falkirk |
Ward | Falkirk North |
Address Matches | 6 other UK companies use this postal address |
Latest Accounts | 31 July 2023 (8 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year, 1 month from now) |
Accounts Category | Small |
Accounts Year End | 31 July |
Latest Return | 5 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 19 December 2024 (8 months, 3 weeks from now) |
20 March 1989 | Delivered on: 5 April 1989 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: The whole assets of the company. Outstanding |
---|
21 December 2020 | Confirmation statement made on 19 December 2020 with no updates (3 pages) |
---|---|
23 October 2020 | Accounts for a small company made up to 31 July 2020 (13 pages) |
19 December 2019 | Confirmation statement made on 19 December 2019 with no updates (3 pages) |
11 October 2019 | Accounts for a small company made up to 31 July 2019 (13 pages) |
20 December 2018 | Confirmation statement made on 20 December 2018 with no updates (3 pages) |
20 October 2018 | Accounts for a small company made up to 31 July 2018 (13 pages) |
20 December 2017 | Confirmation statement made on 20 December 2017 with no updates (3 pages) |
20 December 2017 | Confirmation statement made on 20 December 2017 with no updates (3 pages) |
25 October 2017 | Full accounts made up to 31 July 2017 (13 pages) |
25 October 2017 | Full accounts made up to 31 July 2017 (13 pages) |
29 December 2016 | Confirmation statement made on 22 December 2016 with updates (5 pages) |
29 December 2016 | Confirmation statement made on 22 December 2016 with updates (5 pages) |
10 November 2016 | Full accounts made up to 31 July 2016 (12 pages) |
10 November 2016 | Full accounts made up to 31 July 2016 (12 pages) |
7 January 2016 | Annual return made up to 22 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
7 January 2016 | Annual return made up to 22 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
12 November 2015 | Full accounts made up to 31 July 2015 (11 pages) |
12 November 2015 | Full accounts made up to 31 July 2015 (11 pages) |
16 January 2015 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2015-01-16
|
16 January 2015 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2015-01-16
|
30 October 2014 | Full accounts made up to 31 July 2014 (11 pages) |
30 October 2014 | Full accounts made up to 31 July 2014 (11 pages) |
23 December 2013 | Annual return made up to 22 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
23 December 2013 | Annual return made up to 22 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
18 November 2013 | Full accounts made up to 31 July 2013 (11 pages) |
18 November 2013 | Full accounts made up to 31 July 2013 (11 pages) |
4 March 2013 | Full accounts made up to 31 July 2012 (11 pages) |
4 March 2013 | Full accounts made up to 31 July 2012 (11 pages) |
28 December 2012 | Annual return made up to 22 December 2012 with a full list of shareholders (4 pages) |
28 December 2012 | Annual return made up to 22 December 2012 with a full list of shareholders (4 pages) |
20 February 2012 | Full accounts made up to 31 July 2011 (12 pages) |
20 February 2012 | Full accounts made up to 31 July 2011 (12 pages) |
12 January 2012 | Annual return made up to 22 December 2011 with a full list of shareholders (4 pages) |
12 January 2012 | Annual return made up to 22 December 2011 with a full list of shareholders (4 pages) |
28 March 2011 | Full accounts made up to 31 July 2010 (11 pages) |
28 March 2011 | Full accounts made up to 31 July 2010 (11 pages) |
18 January 2011 | Annual return made up to 22 December 2010 with a full list of shareholders (4 pages) |
18 January 2011 | Annual return made up to 22 December 2010 with a full list of shareholders (4 pages) |
1 March 2010 | Full accounts made up to 31 July 2009 (12 pages) |
1 March 2010 | Full accounts made up to 31 July 2009 (12 pages) |
18 January 2010 | Annual return made up to 22 December 2009 with a full list of shareholders (5 pages) |
18 January 2010 | Annual return made up to 22 December 2009 with a full list of shareholders (5 pages) |
15 October 2009 | Director's details changed for Stewart Mitchell Ramsay on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Brian Paton Gilda on 1 October 2009 (2 pages) |
15 October 2009 | Secretary's details changed for Stewart Mitchell Ramsay on 1 October 2009 (1 page) |
15 October 2009 | Secretary's details changed for Stewart Mitchell Ramsay on 1 October 2009 (1 page) |
15 October 2009 | Director's details changed for Stewart Mitchell Ramsay on 1 October 2009 (2 pages) |
15 October 2009 | Secretary's details changed for Stewart Mitchell Ramsay on 1 October 2009 (1 page) |
15 October 2009 | Director's details changed for Stewart Mitchell Ramsay on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Brian Paton Gilda on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Brian Paton Gilda on 1 October 2009 (2 pages) |
23 February 2009 | Full accounts made up to 31 July 2008 (12 pages) |
23 February 2009 | Full accounts made up to 31 July 2008 (12 pages) |
9 January 2009 | Return made up to 22/12/08; full list of members (4 pages) |
9 January 2009 | Return made up to 22/12/08; full list of members (4 pages) |
15 January 2008 | Full accounts made up to 31 July 2007 (12 pages) |
15 January 2008 | Full accounts made up to 31 July 2007 (12 pages) |
9 January 2008 | Return made up to 22/12/07; full list of members (3 pages) |
9 January 2008 | Return made up to 22/12/07; full list of members (3 pages) |
30 March 2007 | Full accounts made up to 31 July 2006 (11 pages) |
30 March 2007 | Full accounts made up to 31 July 2006 (11 pages) |
8 January 2007 | Return made up to 22/12/06; full list of members (3 pages) |
8 January 2007 | Return made up to 22/12/06; full list of members (3 pages) |
13 January 2006 | Return made up to 22/12/05; full list of members (3 pages) |
13 January 2006 | Return made up to 22/12/05; full list of members (3 pages) |
28 December 2005 | Full accounts made up to 31 July 2005 (10 pages) |
28 December 2005 | Full accounts made up to 31 July 2005 (10 pages) |
24 May 2005 | Full accounts made up to 31 July 2004 (11 pages) |
24 May 2005 | Full accounts made up to 31 July 2004 (11 pages) |
14 January 2005 | Return made up to 22/12/04; full list of members (7 pages) |
14 January 2005 | Return made up to 22/12/04; full list of members (7 pages) |
27 July 2004 | Registered office changed on 27/07/04 from: glenmavis garage linlithgow road bathgate west lothian EH48 4LA (1 page) |
27 July 2004 | Registered office changed on 27/07/04 from: glenmavis garage linlithgow road bathgate west lothian EH48 4LA (1 page) |
22 June 2004 | Full accounts made up to 31 July 2003 (11 pages) |
22 June 2004 | Full accounts made up to 31 July 2003 (11 pages) |
11 January 2004 | Return made up to 22/12/03; full list of members (7 pages) |
11 January 2004 | Return made up to 22/12/03; full list of members (7 pages) |
15 January 2003 | Full accounts made up to 31 July 2002 (11 pages) |
15 January 2003 | Full accounts made up to 31 July 2002 (11 pages) |
15 January 2003 | Return made up to 22/12/02; full list of members (7 pages) |
15 January 2003 | Return made up to 22/12/02; full list of members (7 pages) |
7 August 2002 | Auditor's resignation (2 pages) |
7 August 2002 | Auditor's resignation (2 pages) |
16 January 2002 | Return made up to 22/12/01; full list of members (6 pages) |
16 January 2002 | Return made up to 22/12/01; full list of members (6 pages) |
16 January 2002 | Full accounts made up to 31 July 2001 (11 pages) |
16 January 2002 | Full accounts made up to 31 July 2001 (11 pages) |
21 March 2001 | Full accounts made up to 31 July 2000 (10 pages) |
21 March 2001 | Full accounts made up to 31 July 2000 (10 pages) |
27 December 2000 | Return made up to 22/12/00; full list of members
|
27 December 2000 | Return made up to 22/12/00; full list of members
|
7 January 2000 | Full accounts made up to 31 July 1999 (10 pages) |
7 January 2000 | Full accounts made up to 31 July 1999 (10 pages) |
7 January 2000 | Return made up to 22/12/99; full list of members (6 pages) |
7 January 2000 | Return made up to 22/12/99; full list of members (6 pages) |
18 January 1999 | Full accounts made up to 31 July 1998 (6 pages) |
18 January 1999 | Return made up to 22/12/98; full list of members (6 pages) |
18 January 1999 | Full accounts made up to 31 July 1998 (6 pages) |
18 January 1999 | Return made up to 22/12/98; full list of members (6 pages) |
4 January 1998 | Return made up to 22/12/97; no change of members (4 pages) |
4 January 1998 | Return made up to 22/12/97; no change of members (4 pages) |
4 January 1998 | Full accounts made up to 31 July 1997 (6 pages) |
4 January 1998 | Full accounts made up to 31 July 1997 (6 pages) |
7 January 1997 | Full accounts made up to 31 July 1996 (6 pages) |
7 January 1997 | Return made up to 22/12/96; no change of members (4 pages) |
7 January 1997 | Full accounts made up to 31 July 1996 (6 pages) |
7 January 1997 | Return made up to 22/12/96; no change of members (4 pages) |
3 April 1996 | Full accounts made up to 31 July 1995 (6 pages) |
3 April 1996 | Full accounts made up to 31 July 1995 (6 pages) |
1 March 1989 | Resolutions
|
1 March 1989 | Resolutions
|
18 March 1988 | Incorporation (18 pages) |
18 March 1988 | Incorporation (18 pages) |