Company NameGillanders Motors Limited
Company StatusActive
Company NumberSC200277
CategoryPrivate Limited Company
Incorporation Date27 September 1999(24 years, 7 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 45320Retail trade of motor vehicle parts and accessories

Directors

Director NameMr Maurice James Nicol
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 1999(1 week, 2 days after company formation)
Appointment Duration24 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address112 Queens Road
Aberdeen
AB15 4YH
Scotland
Director NameMr Christopher Edward Antczak
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2006(6 years, 11 months after company formation)
Appointment Duration17 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBlackhouse Industrial Estate
Peterhead
Aberdeenshire
AB42 1BN
Scotland
Director NameMrs Kerry Ann Antczak
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2006(6 years, 11 months after company formation)
Appointment Duration17 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBlackhouse Industrial Estate
Peterhead
Aberdeenshire
AB42 1BN
Scotland
Director NameMr Robert David Anderson
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2017(18 years, 2 months after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBlackhouse Industrial Estate
Peterhead
Aberdeenshire
AB42 1BN
Scotland
Secretary NameLc Secretaries Limited (Corporation)
StatusCurrent
Appointed22 May 2018(18 years, 8 months after company formation)
Appointment Duration5 years, 11 months
Correspondence AddressJohnstone House 52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Secretary NameMr Graham Alexander Mackie
NationalityBritish
StatusResigned
Appointed06 October 1999(1 week, 2 days after company formation)
Appointment Duration3 years, 11 months (resigned 22 September 2003)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressDuncrag
9 Markethill
Ellon
Aberdeenshire
AB41 8BP
Scotland
Director NameMrs Mary Nicol
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2006(6 years, 11 months after company formation)
Appointment Duration14 years, 3 months (resigned 25 November 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address112 Queens Road
Aberdeen
AB15 4YH
Scotland
Director NamePaul Luigi Becci
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2010(10 years, 6 months after company formation)
Appointment Duration5 years, 8 months (resigned 31 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMaple Grove
Glendaveny
Peterhead
Aberdeenshire
AB42 3DY
Scotland
Director NameMrs Linda Anne Muirhead
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2010(10 years, 6 months after company formation)
Appointment Duration10 years, 7 months (resigned 25 November 2020)
RoleBusiness Manager
Country of ResidenceScotland
Correspondence AddressNorth Savoch
Fraserburgh
Aberdeenshire
AB43 8XT
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed27 September 1999(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed27 September 1999(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameStewart & Watson (Corporation)
StatusResigned
Appointed22 September 2003(3 years, 12 months after company formation)
Appointment Duration14 years, 8 months (resigned 22 May 2018)
Correspondence Address35 Queen Street
Peterhead
Aberdeenshire
AB42 1TP
Scotland

Contact

Websitegillanders.co.uk
Telephone01779 479777
Telephone regionPeterhead

Location

Registered AddressBlackhouse Industrial Estate
Peterhead
Aberdeenshire
AB42 1BN
Scotland
ConstituencyBanff and Buchan
WardPeterhead North and Rattray

Shareholders

260 at £1Mary Nicol
26.00%
Ordinary A
260 at £1Maurice James Nicol
26.00%
Ordinary A
120 at £1Christopher Edward Antczak
12.00%
Ordinary B
120 at £1Kerry Ann Antczak
12.00%
Ordinary B
120 at £1Linda Anne Muirhead
12.00%
Ordinary B
120 at £1Paul Becci
12.00%
Ordinary B

Financials

Year2014
Net Worth£246,251
Cash£164,649
Current Liabilities£449,517

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return27 September 2023 (7 months ago)
Next Return Due11 October 2024 (5 months, 1 week from now)

Filing History

3 October 2023Group of companies' accounts made up to 31 December 2022 (40 pages)
27 September 2023Confirmation statement made on 27 September 2023 with updates (5 pages)
19 September 2023Change of details for Mr Christopher Edward Antczak as a person with significant control on 19 September 2023 (2 pages)
19 September 2023Director's details changed for Mr Christopher Edward Antczak on 19 September 2023 (2 pages)
19 September 2023Change of details for Mrs Kerry Ann Antczak as a person with significant control on 19 September 2023 (2 pages)
5 January 2023Accounts for a small company made up to 31 December 2021 (16 pages)
27 September 2022Confirmation statement made on 27 September 2022 with updates (5 pages)
4 October 2021Accounts for a small company made up to 31 December 2020 (13 pages)
28 September 2021Confirmation statement made on 27 September 2021 with updates (7 pages)
23 July 2021Statement of capital following an allotment of shares on 19 July 2021
  • GBP 1,501,292
(4 pages)
22 July 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
22 July 2021Memorandum and Articles of Association (27 pages)
25 March 2021Statement of capital following an allotment of shares on 1 March 2021
  • GBP 1,501,180.00
(6 pages)
10 March 2021Cessation of Maurice James Nicol as a person with significant control on 1 March 2021 (3 pages)
10 March 2021Notification of Christopher Edward Antczak as a person with significant control on 1 March 2021 (2 pages)
10 March 2021Notification of Kerry Ann Antczak as a person with significant control on 1 March 2021 (2 pages)
10 March 2021Cessation of Mary Nicol as a person with significant control on 1 March 2021 (3 pages)
8 March 2021Change of share class name or designation (2 pages)
5 March 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
5 March 2021Memorandum and Articles of Association (27 pages)
23 December 2020Accounts for a small company made up to 31 December 2019 (14 pages)
25 November 2020Termination of appointment of Linda Anne Muirhead as a director on 25 November 2020 (1 page)
25 November 2020Termination of appointment of Mary Nicol as a director on 25 November 2020 (1 page)
28 September 2020Confirmation statement made on 27 September 2020 with updates (4 pages)
27 September 2019Confirmation statement made on 27 September 2019 with updates (4 pages)
9 September 2019Accounts for a small company made up to 31 December 2018 (13 pages)
27 September 2018Confirmation statement made on 27 September 2018 with updates (4 pages)
26 September 2018Accounts for a small company made up to 31 December 2017 (13 pages)
6 July 2018Termination of appointment of Stewart & Watson as a secretary on 22 May 2018 (1 page)
6 July 2018Appointment of Lc Secretaries Limited as a secretary on 22 May 2018 (2 pages)
19 December 2017Appointment of Mr Robert David Anderson as a director on 19 December 2017 (2 pages)
19 December 2017Appointment of Mr Robert David Anderson as a director on 19 December 2017 (2 pages)
10 October 2017Confirmation statement made on 27 September 2017 with no updates (3 pages)
10 October 2017Confirmation statement made on 27 September 2017 with no updates (3 pages)
23 September 2017Accounts for a small company made up to 31 December 2016 (14 pages)
23 September 2017Accounts for a small company made up to 31 December 2016 (14 pages)
18 January 2017Director's details changed for Mrs Kerry Ann Antczak on 24 November 2016 (2 pages)
18 January 2017Director's details changed for Mrs Kerry Ann Antczak on 24 November 2016 (2 pages)
11 October 2016Confirmation statement made on 27 September 2016 with updates (7 pages)
11 October 2016Confirmation statement made on 27 September 2016 with updates (7 pages)
15 September 2016Accounts for a small company made up to 31 December 2015 (7 pages)
15 September 2016Accounts for a small company made up to 31 December 2015 (7 pages)
6 January 2016Termination of appointment of Paul Luigi Becci as a director on 31 December 2015 (1 page)
6 January 2016Termination of appointment of Paul Luigi Becci as a director on 31 December 2015 (1 page)
7 October 2015Accounts for a small company made up to 31 December 2014 (7 pages)
7 October 2015Accounts for a small company made up to 31 December 2014 (7 pages)
1 October 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 1,000
(9 pages)
1 October 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 1,000
(9 pages)
15 October 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 1,000
(9 pages)
15 October 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 1,000
(9 pages)
18 September 2014Accounts for a small company made up to 31 December 2013 (6 pages)
18 September 2014Accounts for a small company made up to 31 December 2013 (6 pages)
22 October 2013Director's details changed for Kerry Ann Antczak on 29 June 2012 (2 pages)
22 October 2013Director's details changed for Christopher Edward Antczak on 29 June 2012 (2 pages)
22 October 2013Director's details changed for Maurice James Nicol on 2 October 2012 (2 pages)
22 October 2013Director's details changed for Kerry Ann Antczak on 29 June 2012 (2 pages)
22 October 2013Director's details changed for Maurice James Nicol on 2 October 2012 (2 pages)
22 October 2013Director's details changed for Maurice James Nicol on 2 October 2012 (2 pages)
22 October 2013Director's details changed for Mary Nicol on 2 October 2009 (2 pages)
22 October 2013Director's details changed for Mary Nicol on 2 October 2009 (2 pages)
22 October 2013Director's details changed for Mary Nicol on 2 October 2009 (2 pages)
22 October 2013Director's details changed for Christopher Edward Antczak on 29 June 2012 (2 pages)
22 October 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 1,000
(9 pages)
22 October 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 1,000
(9 pages)
4 October 2013Accounts for a small company made up to 31 December 2012 (7 pages)
4 October 2013Accounts for a small company made up to 31 December 2012 (7 pages)
23 October 2012Director's details changed for Maurice James Nicol on 2 October 2012 (2 pages)
23 October 2012Annual return made up to 27 September 2012 with a full list of shareholders (10 pages)
23 October 2012Director's details changed for Kerry Ann Antczak on 29 June 2012 (2 pages)
23 October 2012Director's details changed for Christopher Edward Antczak on 29 June 2012 (2 pages)
23 October 2012Director's details changed for Kerry Ann Antczak on 29 June 2012 (2 pages)
23 October 2012Director's details changed for Mary Nicol on 2 October 2012 (2 pages)
23 October 2012Director's details changed for Maurice James Nicol on 2 October 2012 (2 pages)
23 October 2012Director's details changed for Mary Nicol on 2 October 2012 (2 pages)
23 October 2012Annual return made up to 27 September 2012 with a full list of shareholders (10 pages)
23 October 2012Director's details changed for Maurice James Nicol on 2 October 2012 (2 pages)
23 October 2012Director's details changed for Christopher Edward Antczak on 29 June 2012 (2 pages)
23 October 2012Director's details changed for Mary Nicol on 2 October 2012 (2 pages)
5 September 2012Accounts for a small company made up to 31 December 2011 (6 pages)
5 September 2012Accounts for a small company made up to 31 December 2011 (6 pages)
17 January 2012Auditor's resignation (1 page)
17 January 2012Auditor's resignation (1 page)
11 October 2011Annual return made up to 27 September 2011 with a full list of shareholders (10 pages)
11 October 2011Annual return made up to 27 September 2011 with a full list of shareholders (10 pages)
4 October 2011Accounts for a small company made up to 31 December 2010 (7 pages)
4 October 2011Accounts for a small company made up to 31 December 2010 (7 pages)
21 October 2010Annual return made up to 27 September 2010 with a full list of shareholders (10 pages)
21 October 2010Annual return made up to 27 September 2010 with a full list of shareholders (10 pages)
21 October 2010Secretary's details changed for Stewart & Watson on 27 September 2010 (1 page)
21 October 2010Secretary's details changed for Stewart & Watson on 27 September 2010 (1 page)
29 September 2010Accounts for a small company made up to 31 December 2009 (7 pages)
29 September 2010Accounts for a small company made up to 31 December 2009 (7 pages)
6 May 2010Appointment of Paul Luigi Becci as a director (3 pages)
6 May 2010Appointment of Linda Anne Muirhead as a director (3 pages)
6 May 2010Appointment of Linda Anne Muirhead as a director (3 pages)
6 May 2010Appointment of Paul Luigi Becci as a director (3 pages)
22 October 2009Annual return made up to 27 September 2009 with a full list of shareholders (5 pages)
22 October 2009Annual return made up to 27 September 2009 with a full list of shareholders (5 pages)
18 September 2009Accounts for a small company made up to 31 December 2008 (7 pages)
18 September 2009Accounts for a small company made up to 31 December 2008 (7 pages)
20 January 2009Return made up to 27/09/08; full list of members (6 pages)
20 January 2009Return made up to 27/09/08; full list of members (6 pages)
5 November 2008Accounts for a small company made up to 31 December 2007 (7 pages)
5 November 2008Accounts for a small company made up to 31 December 2007 (7 pages)
2 November 2007Accounts for a small company made up to 31 December 2006 (7 pages)
2 November 2007Accounts for a small company made up to 31 December 2006 (7 pages)
26 October 2007Return made up to 27/09/07; full list of members (9 pages)
26 October 2007Return made up to 27/09/07; full list of members (9 pages)
12 December 2006Ad 05/10/06--------- £ si 999@1=999 £ ic 1/1000 (3 pages)
12 December 2006Ad 05/10/06--------- £ si 999@1=999 £ ic 1/1000 (3 pages)
5 October 2006Return made up to 27/09/06; full list of members
  • 363(287) ‐ Registered office changed on 05/10/06
(8 pages)
5 October 2006Return made up to 27/09/06; full list of members
  • 363(287) ‐ Registered office changed on 05/10/06
(8 pages)
13 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
13 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
12 September 2006New director appointed (2 pages)
12 September 2006New director appointed (2 pages)
12 September 2006New director appointed (2 pages)
12 September 2006New director appointed (2 pages)
12 September 2006New director appointed (2 pages)
12 September 2006New director appointed (2 pages)
19 June 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
19 June 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
17 October 2005Return made up to 27/09/05; full list of members (6 pages)
17 October 2005Return made up to 27/09/05; full list of members (6 pages)
15 April 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
15 April 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
17 September 2004Return made up to 27/09/04; full list of members (6 pages)
17 September 2004Return made up to 27/09/04; full list of members (6 pages)
31 March 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
31 March 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
3 November 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
3 November 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
1 October 2003Company name changed ecocount LIMITED\certificate issued on 01/10/03 (2 pages)
1 October 2003Company name changed ecocount LIMITED\certificate issued on 01/10/03 (2 pages)
30 September 2003Secretary resigned (1 page)
30 September 2003New secretary appointed (2 pages)
30 September 2003Secretary resigned (1 page)
30 September 2003New secretary appointed (2 pages)
19 September 2003Return made up to 27/09/03; full list of members
  • 363(287) ‐ Registered office changed on 19/09/03
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 September 2003Return made up to 27/09/03; full list of members
  • 363(287) ‐ Registered office changed on 19/09/03
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 September 2002Return made up to 27/09/02; full list of members (6 pages)
30 September 2002Return made up to 27/09/02; full list of members (6 pages)
21 May 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
21 May 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
24 September 2001Return made up to 27/09/01; full list of members
  • 363(287) ‐ Registered office changed on 24/09/01
(6 pages)
24 September 2001Return made up to 27/09/01; full list of members
  • 363(287) ‐ Registered office changed on 24/09/01
(6 pages)
23 August 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
23 August 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
3 November 2000Return made up to 27/09/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
3 November 2000Return made up to 27/09/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
27 October 2000Accounting reference date extended from 30/09/00 to 31/12/00 (1 page)
27 October 2000Accounting reference date extended from 30/09/00 to 31/12/00 (1 page)
21 October 1999Secretary resigned (1 page)
21 October 1999New director appointed (2 pages)
21 October 1999Director resigned (1 page)
21 October 1999Registered office changed on 21/10/99 from: 24 great king street edinburgh midlothian EH3 6QN (1 page)
21 October 1999Secretary resigned (1 page)
21 October 1999Director resigned (1 page)
21 October 1999Registered office changed on 21/10/99 from: 24 great king street edinburgh midlothian EH3 6QN (1 page)
21 October 1999New secretary appointed (2 pages)
21 October 1999New secretary appointed (2 pages)
21 October 1999New director appointed (2 pages)
27 September 1999Incorporation (13 pages)
27 September 1999Incorporation (13 pages)