Company NamePeoples Ecosse Limited
Company StatusActive
Company NumberSC176576
CategoryPrivate Limited Company
Incorporation Date19 June 1997(26 years, 10 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
SIC 45112Sale of used cars and light motor vehicles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles
SIC 5030Sale of motor vehicle parts etc.
SIC 45310Wholesale trade of motor vehicle parts and accessories

Directors

Director NameMr Brian Paton Gilda
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 1997(1 month, 1 week after company formation)
Appointment Duration26 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressPeoples Cultins Road
Hermiston Quay
Edinburgh
EH11 4DF
Scotland
Director NameStewart Mitchell Ramsay
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 1997(1 month, 1 week after company formation)
Appointment Duration26 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCallander Road
Falkirk
FK1 1SQ
Scotland
Secretary NameStewart Mitchell Ramsay
NationalityBritish
StatusCurrent
Appointed29 July 1997(1 month, 1 week after company formation)
Appointment Duration26 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCallander Road
Falkirk
FK1 1SQ
Scotland
Director NameNicola Sara Gilda
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2005(8 years, 4 months after company formation)
Appointment Duration18 years, 6 months
RoleGroup HR Director
Country of ResidenceEngland
Correspondence AddressCallander Road
Falkirk
FK1 1SQ
Scotland
Director NameMr Jeffrey Phillip Newton
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2022(24 years, 9 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCallander Road
Falkirk
FK1 1SQ
Scotland
Director NameMr Roy Justin Morrison
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2022(24 years, 9 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCallander Road
Falkirk
FK1 1SQ
Scotland
Director NameMr John Johannesen
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2022(24 years, 9 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCallander Road
Falkirk
FK1 1SQ
Scotland
Director NameMr Darren James Stalker McDivitt
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2022(25 years, 1 month after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCallander Road
Falkirk
FK1 1SQ
Scotland
Director NameDerek John Gentles
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1999(2 years after company formation)
Appointment Duration1 year, 1 month (resigned 18 August 2000)
RoleCompany Director
Correspondence Address35 Nursery Drive
Ashgill
Larkhall
Lanarkshire
ML9 3BQ
Scotland
Director NameRonald Ian Wilson
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1999(2 years after company formation)
Appointment Duration8 years, 7 months (resigned 25 January 2008)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address67 Birrell Gardens
Livingston
West Lothian
EH54 9LF
Scotland
Director NameMr Kenneth Clezy
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2000(3 years, 2 months after company formation)
Appointment Duration21 years, 11 months (resigned 29 July 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCallander Road
Falkirk
FK1 1SQ
Scotland
Director NameBrian Sharp
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2002(5 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 29 January 2005)
RoleCompany Director
Correspondence Address33 Murchison
Anniesland
Glasgow
G12 0FA
Scotland
Director NameAndrew Guthrie
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2002(5 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 09 June 2005)
RoleCompany Director
Correspondence Address65 Hillfoot
Houston
Renfrew
PA6 7NR
Scotland
Director NameJacqueline Stewart Waterhouse
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2005(8 years after company formation)
Appointment Duration11 years, 4 months (resigned 31 October 2016)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressCallander Road
Falkirk
FK1 1SQ
Scotland
Director NameVindex Services Limited (Corporation)
StatusResigned
Appointed19 June 1997(same day as company formation)
Correspondence Address151 St Vincent Street
Glasgow
G2 5NJ
Scotland
Director NameVindex Limited (Corporation)
StatusResigned
Appointed19 June 1997(same day as company formation)
Correspondence Address151 St Vincent Street
Glasgow
G2 5NJ
Scotland
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusResigned
Appointed19 June 1997(same day as company formation)
Correspondence Address151 St. Vincent Street
Glasgow
G2 5NJ
Scotland

Contact

Websitewww.peoplescars.co.uk
Telephone0151 5591947
Telephone regionLiverpool

Location

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

Financials

Year2013
Turnover£60,402,286
Gross Profit£3,031,966
Net Worth-£1,621,831
Cash£1,275
Current Liabilities£18,873,946

Accounts

Latest Accounts31 July 2023 (8 months, 3 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryFull
Accounts Year End31 July

Returns

Latest Return19 June 2023 (10 months ago)
Next Return Due3 July 2024 (2 months, 2 weeks from now)

Charges

27 January 2004Delivered on: 4 February 2004
Persons entitled: Fce Bank PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: All used motor vehicles.
Outstanding
27 January 2004Delivered on: 4 February 2004
Persons entitled: Fce Bank PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: All new motor vehicles.
Outstanding
19 May 2003Delivered on: 27 May 2003
Persons entitled: Fce Bank PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: All used vehicle stocks etc.
Outstanding
19 May 2003Delivered on: 27 May 2003
Persons entitled: Fce Bank PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: All new vehicle stocks etc.
Outstanding
19 February 1999Delivered on: 1 March 1999
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Outstanding
23 February 1999Delivered on: 2 March 1999
Satisfied on: 4 March 2010
Persons entitled: Capital Bank 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.
Fully Satisfied

Filing History

2 November 2023Full accounts made up to 31 July 2023 (25 pages)
19 June 2023Confirmation statement made on 19 June 2023 with no updates (3 pages)
4 November 2022Full accounts made up to 31 July 2022 (25 pages)
1 August 2022Termination of appointment of Kenneth Clezy as a director on 29 July 2022 (1 page)
27 July 2022Appointment of Mr Darren James Stalker Mcdivitt as a director on 26 July 2022 (2 pages)
21 June 2022Confirmation statement made on 19 June 2022 with no updates (3 pages)
30 March 2022Appointment of Mr Roy Justin Morrison as a director on 19 March 2022 (2 pages)
30 March 2022Appointment of Mr John Johannesen as a director on 19 March 2022 (2 pages)
30 March 2022Appointment of Mr Jeffrey Phillip Newton as a director on 17 March 2022 (2 pages)
21 October 2021Full accounts made up to 31 July 2021 (25 pages)
24 June 2021Confirmation statement made on 19 June 2021 with no updates (3 pages)
23 October 2020Full accounts made up to 31 July 2020 (24 pages)
23 June 2020Confirmation statement made on 19 June 2020 with no updates (3 pages)
11 October 2019Full accounts made up to 31 July 2019 (22 pages)
24 June 2019Confirmation statement made on 19 June 2019 with no updates (3 pages)
20 October 2018Full accounts made up to 31 July 2018 (22 pages)
21 June 2018Confirmation statement made on 19 June 2018 with no updates (3 pages)
24 October 2017Full accounts made up to 31 July 2017 (22 pages)
24 October 2017Full accounts made up to 31 July 2017 (22 pages)
7 July 2017Notification of Peoples Limited as a person with significant control on 6 April 2016 (1 page)
7 July 2017Notification of Peoples Limited as a person with significant control on 6 April 2016 (1 page)
3 July 2017Confirmation statement made on 19 June 2017 with no updates (3 pages)
3 July 2017Confirmation statement made on 19 June 2017 with no updates (3 pages)
10 November 2016Full accounts made up to 31 July 2016 (21 pages)
10 November 2016Full accounts made up to 31 July 2016 (21 pages)
1 November 2016Termination of appointment of Jacqueline Stewart Waterhouse as a director on 31 October 2016 (1 page)
1 November 2016Termination of appointment of Jacqueline Stewart Waterhouse as a director on 31 October 2016 (1 page)
4 July 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 2
(7 pages)
4 July 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 2
(7 pages)
12 November 2015Full accounts made up to 31 July 2015 (19 pages)
12 November 2015Full accounts made up to 31 July 2015 (19 pages)
1 July 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 2
(6 pages)
1 July 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 2
(6 pages)
30 October 2014Full accounts made up to 31 July 2014 (19 pages)
30 October 2014Full accounts made up to 31 July 2014 (19 pages)
23 June 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 2
(6 pages)
23 June 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 2
(6 pages)
18 November 2013Full accounts made up to 31 July 2013 (19 pages)
18 November 2013Full accounts made up to 31 July 2013 (19 pages)
10 July 2013Annual return made up to 19 June 2013 with a full list of shareholders (6 pages)
10 July 2013Annual return made up to 19 June 2013 with a full list of shareholders (6 pages)
4 March 2013Full accounts made up to 31 July 2012 (19 pages)
4 March 2013Full accounts made up to 31 July 2012 (19 pages)
5 July 2012Annual return made up to 19 June 2012 with a full list of shareholders (6 pages)
5 July 2012Annual return made up to 19 June 2012 with a full list of shareholders (6 pages)
20 February 2012Full accounts made up to 31 July 2011 (18 pages)
20 February 2012Full accounts made up to 31 July 2011 (18 pages)
20 June 2011Annual return made up to 19 June 2011 with a full list of shareholders (6 pages)
20 June 2011Annual return made up to 19 June 2011 with a full list of shareholders (6 pages)
28 March 2011Full accounts made up to 31 July 2010 (19 pages)
28 March 2011Full accounts made up to 31 July 2010 (19 pages)
24 June 2010Annual return made up to 19 June 2010 with a full list of shareholders (6 pages)
24 June 2010Annual return made up to 19 June 2010 with a full list of shareholders (6 pages)
5 March 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages)
5 March 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages)
1 March 2010Full accounts made up to 31 July 2009 (19 pages)
1 March 2010Full accounts made up to 31 July 2009 (19 pages)
3 November 2009Director's details changed for Nicola Sara Gilda on 18 October 2009 (2 pages)
3 November 2009Director's details changed for Nicola Sara Gilda on 18 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 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 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 2009Director's details changed for Jacqueline Stewart Waterhouse on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Kenneth Clezy on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Jacqueline Stewart Waterhouse on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Kenneth Clezy on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Brian Paton Gilda on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Nicola Sara Gilda on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Nicola Sara Gilda on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Nicola Sara Gilda on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Kenneth Clezy 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 Jacqueline Stewart Waterhouse on 1 October 2009 (2 pages)
15 October 2009Secretary's details changed for Stewart Mitchell Ramsay on 1 October 2009 (1 page)
15 October 2009Secretary's details changed for Stewart Mitchell Ramsay on 1 October 2009 (1 page)
26 June 2009Return made up to 19/06/09; full list of members (5 pages)
26 June 2009Return made up to 19/06/09; full list of members (5 pages)
23 February 2009Full accounts made up to 31 July 2008 (20 pages)
23 February 2009Full accounts made up to 31 July 2008 (20 pages)
7 July 2008Return made up to 19/06/08; full list of members (5 pages)
7 July 2008Return made up to 19/06/08; full list of members (5 pages)
21 March 2008Appointment terminated director ronald wilson (1 page)
21 March 2008Appointment terminated director ronald wilson (1 page)
14 January 2008Full accounts made up to 31 July 2007 (19 pages)
14 January 2008Full accounts made up to 31 July 2007 (19 pages)
19 June 2007Return made up to 19/06/07; full list of members (3 pages)
19 June 2007Return made up to 19/06/07; full list of members (3 pages)
30 March 2007Full accounts made up to 31 July 2006 (19 pages)
30 March 2007Full accounts made up to 31 July 2006 (19 pages)
20 July 2006Return made up to 19/06/06; full list of members (3 pages)
20 July 2006Return made up to 19/06/06; full list of members (3 pages)
28 December 2005Full accounts made up to 31 July 2005 (19 pages)
28 December 2005Full accounts made up to 31 July 2005 (19 pages)
31 October 2005New director appointed (2 pages)
31 October 2005New director appointed (2 pages)
11 July 2005Director resigned (1 page)
11 July 2005New director appointed (2 pages)
11 July 2005New director appointed (2 pages)
11 July 2005Director resigned (1 page)
6 July 2005Return made up to 19/06/05; full list of members (8 pages)
6 July 2005Return made up to 19/06/05; full list of members (8 pages)
24 May 2005Full accounts made up to 31 July 2004 (21 pages)
24 May 2005Full accounts made up to 31 July 2004 (21 pages)
4 February 2005Director resigned (1 page)
4 February 2005Director resigned (1 page)
27 July 2004Registered office changed on 27/07/04 from: glenmavis garage linlithgow road bathgate west lothian, EH48 4LA (1 page)
27 July 2004Registered office changed on 27/07/04 from: glenmavis garage linlithgow road bathgate west lothian, EH48 4LA (1 page)
14 July 2004Return made up to 19/06/04; full list of members (9 pages)
14 July 2004Return made up to 19/06/04; full list of members (9 pages)
22 June 2004Full accounts made up to 31 July 2003 (22 pages)
22 June 2004Full accounts made up to 31 July 2003 (22 pages)
4 February 2004Alterations to a floating charge (10 pages)
4 February 2004Alterations to a floating charge (11 pages)
4 February 2004Alterations to a floating charge (11 pages)
4 February 2004Alterations to a floating charge (10 pages)
4 February 2004Partic of mort/charge * (8 pages)
4 February 2004Partic of mort/charge * (9 pages)
4 February 2004Alterations to a floating charge (12 pages)
4 February 2004Partic of mort/charge * (8 pages)
4 February 2004Alterations to a floating charge (10 pages)
4 February 2004Alterations to a floating charge (12 pages)
4 February 2004Alterations to a floating charge (10 pages)
4 February 2004Partic of mort/charge * (9 pages)
19 August 2003Alterations to a floating charge (11 pages)
19 August 2003Alterations to a floating charge (11 pages)
19 August 2003Alterations to a floating charge (11 pages)
19 August 2003Alterations to a floating charge (11 pages)
5 August 2003Alterations to a floating charge (9 pages)
5 August 2003Alterations to a floating charge (9 pages)
5 August 2003Alterations to a floating charge (9 pages)
5 August 2003Alterations to a floating charge (9 pages)
31 July 2003Alterations to a floating charge (10 pages)
31 July 2003Alterations to a floating charge (10 pages)
31 July 2003Alterations to a floating charge (10 pages)
31 July 2003Alterations to a floating charge (10 pages)
30 June 2003Return made up to 19/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
30 June 2003Return made up to 19/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
27 May 2003Partic of mort/charge * (7 pages)
27 May 2003Partic of mort/charge * (7 pages)
27 May 2003Partic of mort/charge * (7 pages)
27 May 2003Partic of mort/charge * (7 pages)
15 January 2003Full accounts made up to 31 July 2002 (21 pages)
15 January 2003Full accounts made up to 31 July 2002 (21 pages)
13 August 2002New director appointed (2 pages)
13 August 2002New director appointed (2 pages)
13 August 2002New director appointed (2 pages)
13 August 2002New director appointed (2 pages)
7 August 2002Auditor's resignation (2 pages)
7 August 2002Auditor's resignation (2 pages)
24 June 2002Return made up to 19/06/02; full list of members (8 pages)
24 June 2002Return made up to 19/06/02; full list of members (8 pages)
1 February 2002Company name changed peoples edinburgh LIMITED\certificate issued on 01/02/02 (2 pages)
1 February 2002Company name changed peoples edinburgh LIMITED\certificate issued on 01/02/02 (2 pages)
16 January 2002Full accounts made up to 31 July 2001 (15 pages)
16 January 2002Full accounts made up to 31 July 2001 (15 pages)
12 June 2001Return made up to 19/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 June 2001Return made up to 19/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 March 2001Full accounts made up to 31 July 2000 (14 pages)
21 March 2001Full accounts made up to 31 July 2000 (14 pages)
29 August 2000New director appointed (2 pages)
29 August 2000Director resigned (1 page)
29 August 2000New director appointed (2 pages)
29 August 2000Director resigned (1 page)
21 June 2000Return made up to 19/06/00; full list of members (7 pages)
21 June 2000Return made up to 19/06/00; full list of members (7 pages)
12 April 2000Full accounts made up to 31 July 1999 (16 pages)
12 April 2000Full accounts made up to 31 July 1999 (16 pages)
13 July 1999Alterations to a floating charge (8 pages)
13 July 1999Alterations to a floating charge (8 pages)
7 July 1999Alterations to a floating charge (9 pages)
7 July 1999Alterations to a floating charge (9 pages)
6 July 1999New director appointed (2 pages)
6 July 1999New director appointed (2 pages)
6 July 1999New director appointed (2 pages)
6 July 1999New director appointed (2 pages)
11 June 1999Return made up to 19/06/99; no change of members (4 pages)
11 June 1999Return made up to 19/06/99; no change of members (4 pages)
2 March 1999Partic of mort/charge * (5 pages)
2 March 1999Partic of mort/charge * (5 pages)
1 March 1999Partic of mort/charge * (6 pages)
1 March 1999Partic of mort/charge * (6 pages)
15 February 1999Full accounts made up to 31 July 1998 (6 pages)
15 February 1999Full accounts made up to 31 July 1998 (6 pages)
11 August 1998Return made up to 19/06/98; full list of members (6 pages)
11 August 1998Return made up to 19/06/98; full list of members (6 pages)
14 October 1997Accounting reference date extended from 30/06/98 to 31/07/98 (1 page)
14 October 1997Registered office changed on 14/10/97 from: 151 st vincent street glasgow G2 5NJ (1 page)
14 October 1997Accounting reference date extended from 30/06/98 to 31/07/98 (1 page)
14 October 1997Registered office changed on 14/10/97 from: 151 st vincent street glasgow G2 5NJ (1 page)
9 October 1997Memorandum and Articles of Association (6 pages)
9 October 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
9 October 1997Memorandum and Articles of Association (6 pages)
9 October 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
26 September 1997Director resigned (1 page)
26 September 1997New secretary appointed;new director appointed (2 pages)
26 September 1997New director appointed (2 pages)
26 September 1997Director resigned (1 page)
26 September 1997Director resigned (1 page)
26 September 1997New director appointed (2 pages)
26 September 1997Secretary resigned (1 page)
26 September 1997New secretary appointed;new director appointed (2 pages)
26 September 1997Director resigned (1 page)
26 September 1997Secretary resigned (1 page)
30 July 1997Company name changed m m & s (2394) LIMITED\certificate issued on 31/07/97 (2 pages)
30 July 1997Company name changed m m & s (2394) LIMITED\certificate issued on 31/07/97 (2 pages)
19 June 1997Incorporation (17 pages)
19 June 1997Incorporation (17 pages)