Company NameWest Highland Vehicles Ltd.
DirectorMark Bowman
Company StatusActive
Company NumberSC206499
CategoryPrivate Limited Company
Incorporation Date20 April 2000(24 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45112Sale of used cars and light motor vehicles

Directors

Director NameMr Mark Bowman
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2000(1 week, 1 day after company formation)
Appointment Duration24 years
RoleMotor Car Dealer
Country of ResidenceScotland
Correspondence Address7 Cauldstream Place
Milngavie
Glasgow
G62 7NL
Scotland
Director NameIsabel McGowan Bowman
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2000(1 week, 1 day after company formation)
Appointment Duration4 years (resigned 13 May 2004)
RoleSecretary
Correspondence Address7 Cauldstream Place
Milngavie
Glasgow
G62 7NL
Scotland
Secretary NameIsabel McGowan Bowman
NationalityBritish
StatusResigned
Appointed28 April 2000(1 week, 1 day after company formation)
Appointment Duration12 years, 8 months (resigned 05 January 2013)
RoleSecretary
Correspondence Address7 Cauldstream Place
Milngavie
Glasgow
G62 7NL
Scotland
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed20 April 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed20 April 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address21 Gullipen View
Callander
FK17 8HN
Scotland
ConstituencyStirling
WardTrossachs and Teith

Shareholders

100 at £1Mr Mark Bowman
100.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 April

Returns

Latest Return20 April 2023 (1 year ago)
Next Return Due4 May 2024 (1 week, 2 days from now)

Filing History

13 September 2023Director's details changed for Mr Mark Bowman on 12 September 2023 (2 pages)
13 September 2023Registered office address changed from 25 Gullipen View Callander Perthshire FK17 8HN Scotland to 21 Gullipen View Callander FK17 8HN on 13 September 2023 (1 page)
24 May 2023Confirmation statement made on 20 April 2023 with no updates (3 pages)
24 May 2023Director's details changed for Mr Mark Bowman on 16 May 2023 (2 pages)
29 January 2023Unaudited abridged accounts made up to 30 April 2022 (6 pages)
21 May 2022Confirmation statement made on 20 April 2022 with no updates (3 pages)
30 January 2022Unaudited abridged accounts made up to 30 April 2021 (6 pages)
24 April 2021Confirmation statement made on 20 April 2021 with no updates (3 pages)
12 August 2020Accounts for a dormant company made up to 30 April 2020 (6 pages)
26 April 2020Confirmation statement made on 20 April 2020 with no updates (3 pages)
4 January 2020Accounts for a dormant company made up to 30 April 2019 (6 pages)
21 April 2019Confirmation statement made on 20 April 2019 with no updates (3 pages)
23 January 2019Unaudited abridged accounts made up to 30 April 2018 (6 pages)
20 January 2019Change of details for Mr Mark Bowman as a person with significant control on 17 January 2019 (2 pages)
20 January 2019Registered office address changed from 21 Gullipen View Callander Perthshire FK17 8HN Scotland to 25 Gullipen View Callander Perthshire FK17 8HN on 20 January 2019 (1 page)
23 April 2018Confirmation statement made on 20 April 2018 with no updates (3 pages)
26 May 2017Unaudited abridged accounts made up to 30 April 2017 (6 pages)
26 May 2017Unaudited abridged accounts made up to 30 April 2017 (6 pages)
4 May 2017Confirmation statement made on 20 April 2017 with updates (5 pages)
4 May 2017Confirmation statement made on 20 April 2017 with updates (5 pages)
1 June 2016Accounts for a dormant company made up to 30 April 2016 (6 pages)
1 June 2016Accounts for a dormant company made up to 30 April 2016 (6 pages)
22 April 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 100
(3 pages)
22 April 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 100
(3 pages)
19 April 2016Registered office address changed from 7 Cauldstream Place Milngavie Glasgow G62 7NL to 21 Gullipen View Callander Perthshire FK17 8HN on 19 April 2016 (1 page)
19 April 2016Registered office address changed from 7 Cauldstream Place Milngavie Glasgow G62 7NL to 21 Gullipen View Callander Perthshire FK17 8HN on 19 April 2016 (1 page)
28 January 2016Accounts for a dormant company made up to 30 April 2015 (6 pages)
28 January 2016Accounts for a dormant company made up to 30 April 2015 (6 pages)
22 April 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 100
(3 pages)
22 April 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 100
(3 pages)
27 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
27 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
9 May 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 100
(3 pages)
9 May 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 100
(3 pages)
22 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
22 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
9 May 2013Termination of appointment of Isabel Bowman as a secretary (1 page)
9 May 2013Annual return made up to 20 April 2013 with a full list of shareholders (3 pages)
9 May 2013Termination of appointment of Isabel Bowman as a secretary (1 page)
9 May 2013Annual return made up to 20 April 2013 with a full list of shareholders (3 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
30 April 2012Annual return made up to 20 April 2012 with a full list of shareholders (4 pages)
30 April 2012Annual return made up to 20 April 2012 with a full list of shareholders (4 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
11 May 2011Annual return made up to 20 April 2011 with a full list of shareholders (4 pages)
11 May 2011Annual return made up to 20 April 2011 with a full list of shareholders (4 pages)
25 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
25 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
17 May 2010Annual return made up to 20 April 2010 with a full list of shareholders (4 pages)
17 May 2010Annual return made up to 20 April 2010 with a full list of shareholders (4 pages)
17 May 2010Director's details changed for Mark Bowman on 20 April 2010 (2 pages)
17 May 2010Director's details changed for Mark Bowman on 20 April 2010 (2 pages)
9 January 2010Total exemption small company accounts made up to 30 April 2009 (8 pages)
9 January 2010Total exemption small company accounts made up to 30 April 2009 (8 pages)
23 April 2009Return made up to 20/04/09; full list of members (3 pages)
23 April 2009Return made up to 20/04/09; full list of members (3 pages)
28 January 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
28 January 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
9 May 2008Return made up to 20/04/08; full list of members (3 pages)
9 May 2008Return made up to 20/04/08; full list of members (3 pages)
21 April 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
21 April 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
11 May 2007Return made up to 20/04/07; full list of members (6 pages)
11 May 2007Return made up to 20/04/07; full list of members (6 pages)
26 February 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
26 February 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
26 April 2006Return made up to 20/04/06; full list of members (6 pages)
26 April 2006Return made up to 20/04/06; full list of members (6 pages)
30 January 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
30 January 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
10 May 2005Return made up to 20/04/05; full list of members (6 pages)
10 May 2005Return made up to 20/04/05; full list of members (6 pages)
1 April 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
1 April 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
19 May 2004Return made up to 20/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 May 2004Return made up to 20/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 November 2003Total exemption full accounts made up to 30 April 2003 (8 pages)
13 November 2003Total exemption full accounts made up to 30 April 2003 (8 pages)
23 May 2003Return made up to 20/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 23/05/03
(7 pages)
23 May 2003Return made up to 20/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 23/05/03
(7 pages)
6 January 2003Total exemption full accounts made up to 30 April 2002 (8 pages)
6 January 2003Total exemption full accounts made up to 30 April 2002 (8 pages)
24 May 2002Company name changed whv scotland LTD.\certificate issued on 24/05/02 (2 pages)
24 May 2002Company name changed whv scotland LTD.\certificate issued on 24/05/02 (2 pages)
7 May 2002Return made up to 20/04/02; full list of members (6 pages)
7 May 2002Return made up to 20/04/02; full list of members (6 pages)
4 September 2001Total exemption full accounts made up to 30 April 2001 (8 pages)
4 September 2001Total exemption full accounts made up to 30 April 2001 (8 pages)
25 May 2001Return made up to 20/04/01; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(7 pages)
25 May 2001Return made up to 20/04/01; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(7 pages)
16 May 2001Registered office changed on 16/05/01 from: c/o graham & co 8 miller street clydebank dunbartonshire G81 1UQ (1 page)
16 May 2001Registered office changed on 16/05/01 from: c/o graham & co 8 miller street clydebank dunbartonshire G81 1UQ (1 page)
25 May 2000New secretary appointed;new director appointed (1 page)
25 May 2000New director appointed (1 page)
25 May 2000Ad 28/04/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
25 May 2000Ad 28/04/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
25 May 2000New secretary appointed;new director appointed (1 page)
25 May 2000New director appointed (1 page)
8 May 2000Registered office changed on 08/05/00 from: 27 kiltrochan drive balfron glasgow lanarkshire G63 0QJ (1 page)
8 May 2000Registered office changed on 08/05/00 from: 27 kiltrochan drive balfron glasgow lanarkshire G63 0QJ (1 page)
20 April 2000Incorporation (12 pages)
20 April 2000Incorporation (12 pages)