Company NameHawkhead Mot Centre Limited
DirectorAlan Grimley
Company StatusActive
Company NumberSC221987
CategoryPrivate Limited Company
Incorporation Date8 August 2001(22 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 NameMr Alan Grimley
Date of BirthDecember 1966 (Born 57 years ago)
NationalityScottish
StatusCurrent
Appointed27 August 2001(2 weeks, 5 days after company formation)
Appointment Duration22 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address172 Kelvinhaugh Street
Glasgow
G3 8PR
Scotland
Secretary NameJane Grimley
NationalityBritish
StatusResigned
Appointed27 August 2001(2 weeks, 5 days after company formation)
Appointment Duration14 years, 4 months (resigned 12 January 2016)
RoleCompany Director
Correspondence Address172 Kelvinhaugh Street
Glasgow
G3 8PR
Scotland
Director NamePf & S (Directors) Limited (Corporation)
StatusResigned
Appointed08 August 2001(same day as company formation)
Correspondence AddressBalnacroft Farmhouse
Crathie
Ballater
Aberdeenshire
AB35 5TJ
Scotland
Secretary NamePf & S (Secretaries) Limited (Corporation)
StatusResigned
Appointed08 August 2001(same day as company formation)
Correspondence AddressBalnacroft Farmhouse
Crathie
Ballater
Aberdeenshire
AB35 5TJ
Scotland

Contact

Telephone0141 8894376
Telephone regionGlasgow

Location

Registered Address172 Kelvinhaugh Street
Glasgow
G3 8PR
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Alan Grimley
100.00%
Ordinary

Financials

Year2014
Net Worth£944
Cash£5,736
Current Liabilities£16,064

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return8 August 2023 (8 months, 3 weeks ago)
Next Return Due22 August 2024 (3 months, 3 weeks from now)

Filing History

9 August 2023Confirmation statement made on 8 August 2023 with no updates (3 pages)
20 March 2023Micro company accounts made up to 31 August 2022 (6 pages)
15 August 2022Confirmation statement made on 8 August 2022 with no updates (3 pages)
30 May 2022Micro company accounts made up to 31 August 2021 (6 pages)
17 August 2021Confirmation statement made on 8 August 2021 with no updates (3 pages)
28 May 2021Micro company accounts made up to 31 August 2020 (6 pages)
11 August 2020Confirmation statement made on 8 August 2020 with no updates (3 pages)
18 June 2020Micro company accounts made up to 31 August 2019 (5 pages)
14 August 2019Confirmation statement made on 8 August 2019 with no updates (3 pages)
10 May 2019Micro company accounts made up to 31 August 2018 (5 pages)
5 March 2019Amended micro company accounts made up to 31 August 2017 (5 pages)
14 August 2018Confirmation statement made on 8 August 2018 with no updates (3 pages)
1 March 2018Micro company accounts made up to 31 August 2017 (2 pages)
10 August 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
10 August 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
10 June 2017Amended total exemption small company accounts made up to 31 August 2016 (5 pages)
10 June 2017Amended total exemption small company accounts made up to 31 August 2016 (5 pages)
24 February 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
24 February 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
12 August 2016Confirmation statement made on 8 August 2016 with updates (5 pages)
12 August 2016Confirmation statement made on 8 August 2016 with updates (5 pages)
25 May 2016Amended total exemption small company accounts made up to 31 August 2015 (5 pages)
25 May 2016Amended total exemption small company accounts made up to 31 August 2015 (5 pages)
15 February 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
15 February 2016Termination of appointment of Jane Grimley as a secretary on 12 January 2016 (1 page)
15 February 2016Termination of appointment of Jane Grimley as a secretary on 12 January 2016 (1 page)
15 February 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
14 January 2016Total exemption small company accounts made up to 31 August 2014 (5 pages)
14 January 2016Total exemption small company accounts made up to 31 August 2014 (5 pages)
14 January 2016Amended total exemption small company accounts made up to 31 August 2013 (5 pages)
14 January 2016Amended total exemption small company accounts made up to 31 August 2013 (5 pages)
14 December 2015Registered office address changed from C/O P Grimley & Company 65 st Vincent Crescent Glasgow G3 8NQ to 172 Kelvinhaugh Street Glasgow G3 8PR on 14 December 2015 (1 page)
14 December 2015Registered office address changed from C/O P Grimley & Company 65 st Vincent Crescent Glasgow G3 8NQ to 172 Kelvinhaugh Street Glasgow G3 8PR on 14 December 2015 (1 page)
21 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 1
(3 pages)
21 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 1
(3 pages)
21 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 1
(3 pages)
28 August 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
28 August 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
15 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 1
(3 pages)
15 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 1
(3 pages)
15 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 1
(3 pages)
21 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 1
(3 pages)
21 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 1
(3 pages)
21 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 1
(3 pages)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
22 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (3 pages)
22 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (3 pages)
22 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (3 pages)
26 June 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
26 June 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
26 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (3 pages)
26 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (3 pages)
26 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (3 pages)
27 June 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
27 June 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
6 September 2010Secretary's details changed for Jane Grimley on 8 August 2010 (1 page)
6 September 2010Secretary's details changed for Jane Grimley on 8 August 2010 (1 page)
6 September 2010Director's details changed for Alan Grimley on 8 August 2010 (2 pages)
6 September 2010Secretary's details changed for Jane Grimley on 8 August 2010 (1 page)
6 September 2010Annual return made up to 8 August 2010 with a full list of shareholders (3 pages)
6 September 2010Annual return made up to 8 August 2010 with a full list of shareholders (3 pages)
6 September 2010Director's details changed for Alan Grimley on 8 August 2010 (2 pages)
6 September 2010Annual return made up to 8 August 2010 with a full list of shareholders (3 pages)
6 September 2010Director's details changed for Alan Grimley on 8 August 2010 (2 pages)
19 August 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
19 August 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
21 August 2009Return made up to 08/08/09; full list of members (3 pages)
21 August 2009Return made up to 08/08/09; full list of members (3 pages)
1 June 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
1 June 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
21 August 2008Return made up to 08/08/08; full list of members (3 pages)
21 August 2008Return made up to 08/08/08; full list of members (3 pages)
1 July 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
1 July 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
24 August 2007Return made up to 08/08/07; full list of members (2 pages)
24 August 2007Return made up to 08/08/07; full list of members (2 pages)
23 May 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
23 May 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
13 September 2006Return made up to 08/08/06; full list of members (2 pages)
13 September 2006Return made up to 08/08/06; full list of members (2 pages)
2 June 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
2 June 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
10 August 2005Return made up to 08/08/05; full list of members (6 pages)
10 August 2005Return made up to 08/08/05; full list of members (6 pages)
18 May 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
18 May 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
12 August 2004Return made up to 08/08/04; full list of members (6 pages)
12 August 2004Return made up to 08/08/04; full list of members (6 pages)
14 May 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
14 May 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
12 August 2003Return made up to 08/08/03; full list of members (6 pages)
12 August 2003Return made up to 08/08/03; full list of members (6 pages)
10 July 2003Registered office changed on 10/07/03 from: 65 s vincent crescent glasgow G3 8NQ (1 page)
10 July 2003Registered office changed on 10/07/03 from: 65 s vincent crescent glasgow G3 8NQ (1 page)
16 June 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
16 June 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
3 September 2002Return made up to 08/08/02; full list of members (6 pages)
3 September 2002Return made up to 08/08/02; full list of members (6 pages)
31 August 2001Registered office changed on 31/08/01 from: balnacroft farmhouse crathie ballater aberdeenshire AB35 5TJ (1 page)
31 August 2001New director appointed (2 pages)
31 August 2001Secretary resigned (1 page)
31 August 2001New secretary appointed (2 pages)
31 August 2001Registered office changed on 31/08/01 from: balnacroft farmhouse crathie ballater aberdeenshire AB35 5TJ (1 page)
31 August 2001Secretary resigned (1 page)
31 August 2001New secretary appointed (2 pages)
31 August 2001New director appointed (2 pages)
31 August 2001Director resigned (1 page)
31 August 2001Director resigned (1 page)
22 August 2001Registered office changed on 22/08/01 from: c/o p grimley & co 65 st vincent crescent glasgow G3 8NQ (1 page)
22 August 2001Registered office changed on 22/08/01 from: c/o p grimley & co 65 st vincent crescent glasgow G3 8NQ (1 page)
8 August 2001Incorporation (16 pages)
8 August 2001Incorporation (16 pages)