Company NameGarage Equipment Services (2002) Limited
DirectorGeorge Wilson
Company StatusActive
Company NumberSC233384
CategoryPrivate Limited Company
Incorporation Date27 June 2002(21 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr George Wilson
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2002(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address114 Stewarton Drive
Cambuslang
Glasgow
G72 8DJ
Scotland
Secretary NameMr George Wilson
StatusCurrent
Appointed28 August 2012(10 years, 2 months after company formation)
Appointment Duration11 years, 8 months
RoleCompany Director
Correspondence Address114 Stewarton Drive
Cambuslang
Glasgow
Lanarkshire
G72 8DJ
Scotland
Secretary NameLynn Wilson
NationalityBritish
StatusResigned
Appointed27 June 2002(same day as company formation)
RoleCompany Director
Correspondence Address114 Stewarton Drive
Cambuslang
Glasgow
G72 8DJ
Scotland
Director NameMr Lewis George Wilson
Date of BirthNovember 1997 (Born 26 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2018(16 years after company formation)
Appointment Duration3 years, 9 months (resigned 20 April 2022)
RoleElectro/Mechanical Engineer
Country of ResidenceScotland
Correspondence Address114 Stewarton Drive Cambuslang
Glasgow
South Lanarkshire
G72 8DJ
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed27 June 2002(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed27 June 2002(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitegarage-equipmentservices.co.uk
Telephone0141 6413629
Telephone regionGlasgow

Location

Registered Address114 Stewarton Drive
Cambuslang
Glasgow
Lanarkshire
G72 8DJ
Scotland
ConstituencyRutherglen and Hamilton West
WardCambuslang West

Shareholders

100 at £1George Wilson
100.00%
Ordinary

Financials

Year2014
Net Worth£57,780
Cash£61,267
Current Liabilities£26,076

Accounts

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

Returns

Latest Return27 June 2023 (10 months ago)
Next Return Due11 July 2024 (2 months, 2 weeks from now)

Filing History

21 March 2024Total exemption full accounts made up to 30 June 2023 (11 pages)
30 June 2023Confirmation statement made on 27 June 2023 with no updates (3 pages)
27 February 2023Total exemption full accounts made up to 30 June 2022 (10 pages)
27 June 2022Confirmation statement made on 27 June 2022 with no updates (3 pages)
20 April 2022Termination of appointment of Lewis George Wilson as a director on 20 April 2022 (1 page)
26 January 2022Total exemption full accounts made up to 30 June 2021 (10 pages)
8 July 2021Confirmation statement made on 27 June 2021 with no updates (3 pages)
29 March 2021Total exemption full accounts made up to 30 June 2020 (10 pages)
29 June 2020Confirmation statement made on 27 June 2020 with no updates (3 pages)
13 December 2019Total exemption full accounts made up to 30 June 2019 (10 pages)
27 June 2019Confirmation statement made on 27 June 2019 with no updates (3 pages)
5 December 2018Total exemption full accounts made up to 30 June 2018 (10 pages)
3 September 2018Appointment of Mr Lewis George Wilson as a director on 30 June 2018 (2 pages)
27 June 2018Confirmation statement made on 27 June 2018 with no updates (3 pages)
8 January 2018Total exemption full accounts made up to 30 June 2017 (10 pages)
28 June 2017Notification of George Wilson as a person with significant control on 6 April 2016 (2 pages)
28 June 2017Confirmation statement made on 27 June 2017 with updates (4 pages)
28 June 2017Notification of George Wilson as a person with significant control on 6 April 2016 (2 pages)
28 June 2017Confirmation statement made on 27 June 2017 with updates (4 pages)
16 November 2016Total exemption small company accounts made up to 30 June 2016 (8 pages)
16 November 2016Total exemption small company accounts made up to 30 June 2016 (8 pages)
20 July 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-07-20
  • GBP 100
(6 pages)
20 July 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-07-20
  • GBP 100
(6 pages)
3 September 2015Total exemption small company accounts made up to 30 June 2015 (8 pages)
3 September 2015Total exemption small company accounts made up to 30 June 2015 (8 pages)
13 July 2015Annual return made up to 27 June 2015
Statement of capital on 2015-07-13
  • GBP 100
(4 pages)
13 July 2015Annual return made up to 27 June 2015
Statement of capital on 2015-07-13
  • GBP 100
(4 pages)
9 September 2014Total exemption small company accounts made up to 30 June 2014 (8 pages)
9 September 2014Total exemption small company accounts made up to 30 June 2014 (8 pages)
27 June 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 100
(4 pages)
27 June 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 100
(4 pages)
31 October 2013Total exemption small company accounts made up to 30 June 2013 (8 pages)
31 October 2013Total exemption small company accounts made up to 30 June 2013 (8 pages)
5 July 2013Annual return made up to 27 June 2013 (4 pages)
5 July 2013Annual return made up to 27 June 2013 (4 pages)
5 September 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
5 September 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
28 August 2012Appointment of Mr George Wilson as a secretary (1 page)
28 August 2012Termination of appointment of Lynn Wilson as a secretary (1 page)
28 August 2012Appointment of Mr George Wilson as a secretary (1 page)
28 August 2012Termination of appointment of Lynn Wilson as a secretary (1 page)
10 August 2012Annual return made up to 27 June 2012 with a full list of shareholders (4 pages)
10 August 2012Annual return made up to 27 June 2012 with a full list of shareholders (4 pages)
3 November 2011Total exemption small company accounts made up to 30 June 2011 (7 pages)
3 November 2011Total exemption small company accounts made up to 30 June 2011 (7 pages)
20 August 2011Annual return made up to 27 June 2011 with a full list of shareholders (4 pages)
20 August 2011Annual return made up to 27 June 2011 with a full list of shareholders (4 pages)
13 October 2010Total exemption small company accounts made up to 30 June 2010 (7 pages)
13 October 2010Total exemption small company accounts made up to 30 June 2010 (7 pages)
9 August 2010Annual return made up to 27 June 2010 with a full list of shareholders (4 pages)
9 August 2010Director's details changed for George Wilson on 27 June 2010 (2 pages)
9 August 2010Director's details changed for George Wilson on 27 June 2010 (2 pages)
9 August 2010Annual return made up to 27 June 2010 with a full list of shareholders (4 pages)
16 October 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 October 2009Statement of capital following an allotment of shares on 1 July 2009
  • GBP 100
(2 pages)
16 October 2009123 filed inc nom cap to 100 from 98 01/07/2009 (1 page)
16 October 2009Statement of capital following an allotment of shares on 1 July 2009
  • GBP 100
(2 pages)
16 October 2009Statement of capital following an allotment of shares on 1 July 2009
  • GBP 100
(2 pages)
16 October 2009123 filed inc nom cap to 100 from 98 01/07/2009 (1 page)
16 October 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 October 2009Total exemption small company accounts made up to 30 June 2009 (7 pages)
9 October 2009Total exemption small company accounts made up to 30 June 2009 (7 pages)
4 August 2009Return made up to 27/06/09; full list of members (3 pages)
4 August 2009Return made up to 27/06/09; full list of members (3 pages)
24 October 2008Return made up to 27/06/08; full list of members (6 pages)
24 October 2008Return made up to 27/06/08; full list of members (6 pages)
17 October 2008Total exemption small company accounts made up to 30 June 2008 (7 pages)
17 October 2008Total exemption small company accounts made up to 30 June 2008 (7 pages)
21 May 2008Registered office changed on 21/05/2008 from silverwells house 114 cadzow street hamilton south lanarkshire ML3 6HP (1 page)
21 May 2008Registered office changed on 21/05/2008 from silverwells house 114 cadzow street hamilton south lanarkshire ML3 6HP (1 page)
1 November 2007Total exemption small company accounts made up to 30 June 2007 (8 pages)
1 November 2007Total exemption small company accounts made up to 30 June 2007 (8 pages)
23 July 2007Return made up to 27/06/07; full list of members (2 pages)
23 July 2007Return made up to 27/06/07; full list of members (2 pages)
31 August 2006Total exemption small company accounts made up to 30 June 2006 (8 pages)
31 August 2006Total exemption small company accounts made up to 30 June 2006 (8 pages)
6 July 2006Return made up to 27/06/06; full list of members (2 pages)
6 July 2006Return made up to 27/06/06; full list of members (2 pages)
15 September 2005Total exemption full accounts made up to 30 June 2005 (10 pages)
15 September 2005Total exemption full accounts made up to 30 June 2005 (10 pages)
5 July 2005Return made up to 27/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(2 pages)
5 July 2005Return made up to 27/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(2 pages)
22 September 2004Total exemption small company accounts made up to 30 June 2004 (8 pages)
22 September 2004Total exemption small company accounts made up to 30 June 2004 (8 pages)
24 June 2004Return made up to 27/06/04; full list of members (6 pages)
24 June 2004Return made up to 27/06/04; full list of members (6 pages)
28 November 2003Total exemption small company accounts made up to 30 June 2003 (6 pages)
28 November 2003Total exemption small company accounts made up to 30 June 2003 (6 pages)
24 June 2003Return made up to 27/06/03; full list of members (6 pages)
24 June 2003Return made up to 27/06/03; full list of members (6 pages)
18 July 2002New director appointed (2 pages)
18 July 2002New director appointed (2 pages)
18 July 2002Registered office changed on 18/07/02 from: silverwells house 114 cadzow street hamilton ML3 6HP (1 page)
18 July 2002New secretary appointed (2 pages)
18 July 2002New secretary appointed (2 pages)
18 July 2002Registered office changed on 18/07/02 from: silverwells house 114 cadzow street hamilton ML3 6HP (1 page)
2 July 2002Director resigned (1 page)
2 July 2002Secretary resigned (1 page)
2 July 2002Secretary resigned (1 page)
2 July 2002Director resigned (1 page)
27 June 2002Incorporation (16 pages)
27 June 2002Incorporation (16 pages)