Company NameWest High Street Garage Limited
DirectorThomas Cameron McPhee
Company StatusActive
Company NumberSC232149
CategoryPrivate Limited Company
Incorporation Date29 May 2002(21 years, 11 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 NameThomas Cameron McPhee
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed29 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTillyfour House
Kemnay Road
Inverurie
Aberdeenshire
AB51 5PS
Scotland
Secretary NameMrs Aileen McPhee
NationalityBritish
StatusResigned
Appointed29 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressTillyfour House
Kemnay Road
Inverurie
Aberdeenshire
AB51 5PS
Scotland
Director NameMrs Aileen McPhee
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2002(3 weeks, 6 days after company formation)
Appointment Duration18 years, 6 months (resigned 23 December 2020)
RoleAdministrator
Country of ResidenceScotland
Correspondence AddressTillyfour House Kemnay Road
Inverurie
Aberdeenshire
AB51 5PS
Scotland
Secretary NameAileen McPhee
StatusResigned
Appointed27 March 2012(9 years, 10 months after company formation)
Appointment Duration8 years, 9 months (resigned 23 December 2020)
RoleCompany Director
Correspondence AddressTillyfour House Kemnay Road
Inverurie
Aberdeenshire
AB51 5PS
Scotland
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed29 May 2002(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY
Secretary NameJM Taylor Limited (Corporation)
StatusResigned
Appointed25 June 2002(3 weeks, 6 days after company formation)
Appointment Duration10 months, 1 week (resigned 01 May 2003)
Correspondence AddressNeil Ross Square
39 Bridge Street
Ellon
Aberdeenshire
AB41 9AA
Scotland
Secretary NameAdd Accountancy Ltd (Corporation)
StatusResigned
Appointed01 May 2003(11 months, 1 week after company formation)
Appointment Duration8 years, 11 months (resigned 27 March 2012)
Correspondence Address6 Market Square
Oldmeldrum
Inverurie
Aberdeenshire
AB51 0AA
Scotland

Contact

Websitewesthighstgarage.co.uk

Location

Registered Address22 Ashley Terrace
Edinburgh
EH11 1RE
Scotland
ConstituencyEdinburgh South West
WardFountainbridge/Craiglockhart
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Mr Thomas Cameron Mcphee
50.00%
Ordinary
1 at £1Mrs Aileen Mcphee
50.00%
Ordinary

Financials

Year2014
Net Worth£1,474,217
Cash£592,654
Current Liabilities£230,604

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return29 May 2023 (11 months, 1 week ago)
Next Return Due12 June 2024 (1 month, 1 week from now)

Filing History

31 May 2023Confirmation statement made on 29 May 2023 with no updates (3 pages)
1 April 2023Total exemption full accounts made up to 30 June 2022 (12 pages)
30 June 2022Confirmation statement made on 29 May 2022 with no updates (3 pages)
31 March 2022Total exemption full accounts made up to 30 June 2021 (12 pages)
30 June 2021Total exemption full accounts made up to 30 June 2020 (12 pages)
20 June 2021Confirmation statement made on 29 May 2021 with updates (4 pages)
5 March 2021Cessation of Aileen Mcphee as a person with significant control on 23 December 2020 (1 page)
5 March 2021Termination of appointment of Aileen Mcphee as a secretary on 23 December 2020 (1 page)
5 March 2021Termination of appointment of Aileen Mcphee as a director on 23 December 2020 (1 page)
29 June 2020Confirmation statement made on 29 May 2020 with no updates (3 pages)
1 March 2020Total exemption full accounts made up to 30 June 2019 (12 pages)
20 June 2019Confirmation statement made on 29 May 2019 with no updates (3 pages)
27 March 2019Total exemption full accounts made up to 30 June 2018 (12 pages)
30 May 2018Confirmation statement made on 29 May 2018 with no updates (3 pages)
27 March 2018Total exemption full accounts made up to 30 June 2017 (12 pages)
14 June 2017Confirmation statement made on 29 May 2017 with updates (6 pages)
14 June 2017Confirmation statement made on 29 May 2017 with updates (6 pages)
15 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
15 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
1 June 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 2
(5 pages)
1 June 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 2
(5 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
1 June 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 2
(5 pages)
1 June 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 2
(5 pages)
17 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
17 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
15 August 2014Director's details changed for Thomas Cameron Mcphee on 1 July 2013 (2 pages)
15 August 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 2
(5 pages)
15 August 2014Director's details changed for Aileen Mcphee on 1 July 2013 (2 pages)
15 August 2014Director's details changed for Aileen Mcphee on 1 July 2013 (2 pages)
15 August 2014Director's details changed for Thomas Cameron Mcphee on 1 July 2013 (2 pages)
15 August 2014Registered office address changed from 55-57 West High Street Inverurie AB51 3QQ to 22 Ashley Terrace Edinburgh EH11 1RE on 15 August 2014 (1 page)
15 August 2014Registered office address changed from 55-57 West High Street Inverurie AB51 3QQ to 22 Ashley Terrace Edinburgh EH11 1RE on 15 August 2014 (1 page)
15 August 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 2
(5 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (9 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (9 pages)
24 March 2014Registered office address changed from Axis Business Centre Thainstone Inverurie Aberdeenshire AB51 5TB United Kingdom on 24 March 2014 (2 pages)
24 March 2014Registered office address changed from Axis Business Centre Thainstone Inverurie Aberdeenshire AB51 5TB United Kingdom on 24 March 2014 (2 pages)
19 June 2013Annual return made up to 29 May 2013 with a full list of shareholders
Statement of capital on 2013-06-19
  • GBP 2
(5 pages)
19 June 2013Registered office address changed from 54 West High Street Inverurie Aberdeenshire AB51 3QR United Kingdom on 19 June 2013 (1 page)
19 June 2013Registered office address changed from 54 West High Street Inverurie Aberdeenshire AB51 3QR United Kingdom on 19 June 2013 (1 page)
19 June 2013Annual return made up to 29 May 2013 with a full list of shareholders
Statement of capital on 2013-06-19
  • GBP 2
(5 pages)
15 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
15 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
11 June 2012Annual return made up to 29 May 2012 with a full list of shareholders (5 pages)
11 June 2012Annual return made up to 29 May 2012 with a full list of shareholders (5 pages)
19 April 2012Registered office address changed from 6 Market Square Oldmeldrum Inverurie Aberdeenshire AB51 0AA on 19 April 2012 (1 page)
19 April 2012Appointment of Aileen Mcphee as a secretary (2 pages)
19 April 2012Termination of appointment of Add Accountancy Ltd as a secretary (1 page)
19 April 2012Appointment of Aileen Mcphee as a secretary (2 pages)
19 April 2012Termination of appointment of Add Accountancy Ltd as a secretary (1 page)
19 April 2012Registered office address changed from 6 Market Square Oldmeldrum Inverurie Aberdeenshire AB51 0AA on 19 April 2012 (1 page)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
8 June 2011Annual return made up to 29 May 2011 (14 pages)
8 June 2011Annual return made up to 29 May 2011 (14 pages)
1 April 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
1 April 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
9 June 2010Annual return made up to 29 May 2010 (9 pages)
9 June 2010Annual return made up to 29 May 2010 (9 pages)
5 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
5 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
15 June 2009Return made up to 29/05/09; full list of members (5 pages)
15 June 2009Return made up to 29/05/09; full list of members (5 pages)
16 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
16 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
23 July 2008Return made up to 29/05/08; full list of members (7 pages)
23 July 2008Return made up to 29/05/08; full list of members (7 pages)
28 March 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
28 March 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
8 June 2007Return made up to 29/05/07; no change of members (7 pages)
8 June 2007Return made up to 29/05/07; no change of members (7 pages)
19 December 2006Total exemption small company accounts made up to 30 June 2006 (5 pages)
19 December 2006Total exemption small company accounts made up to 30 June 2006 (5 pages)
3 October 2006Registered office changed on 03/10/06 from: unit 7/8 oldmeldrum business centre, colpy way oldmeldrum aberdeenshire AB51 0BZ (1 page)
3 October 2006Registered office changed on 03/10/06 from: unit 7/8 oldmeldrum business centre, colpy way oldmeldrum aberdeenshire AB51 0BZ (1 page)
20 June 2006Return made up to 29/05/06; full list of members (7 pages)
20 June 2006Return made up to 29/05/06; full list of members (7 pages)
16 May 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
16 May 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
1 July 2005Return made up to 29/05/05; full list of members (7 pages)
1 July 2005Return made up to 29/05/05; full list of members (7 pages)
27 April 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
27 April 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
19 July 2004Return made up to 29/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 July 2004Return made up to 29/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 January 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
27 January 2004Accounting reference date extended from 31/05/03 to 30/06/03 (1 page)
27 January 2004Accounting reference date extended from 31/05/03 to 30/06/03 (1 page)
27 January 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
18 June 2003Return made up to 29/05/03; full list of members (7 pages)
18 June 2003Return made up to 29/05/03; full list of members (7 pages)
23 May 2003New secretary appointed (2 pages)
23 May 2003Secretary resigned (1 page)
23 May 2003Secretary resigned (1 page)
23 May 2003Registered office changed on 23/05/03 from: 7 constitution street inverurie aberdeenshire AB51 4SQ (1 page)
23 May 2003Registered office changed on 23/05/03 from: 7 constitution street inverurie aberdeenshire AB51 4SQ (1 page)
23 May 2003New secretary appointed (2 pages)
18 September 2002New director appointed (2 pages)
18 September 2002New director appointed (2 pages)
24 July 2002New secretary appointed (2 pages)
24 July 2002Registered office changed on 24/07/02 from: 54 west high street inverurie AB1 3QR (1 page)
24 July 2002New secretary appointed (2 pages)
24 July 2002Secretary resigned (1 page)
24 July 2002Secretary resigned (1 page)
24 July 2002Registered office changed on 24/07/02 from: 54 west high street inverurie AB1 3QR (1 page)
29 May 2002Secretary resigned (1 page)
29 May 2002Secretary resigned (1 page)
29 May 2002Incorporation (16 pages)
29 May 2002Incorporation (16 pages)