Company NameWestfield Motors (Peterhead) Limited
Company StatusActive
Company NumberSC234665
CategoryPrivate Limited Company
Incorporation Date29 July 2002(21 years, 9 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 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMrs Isobel Cordiner Grugeon
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed30 August 2002(1 month after company formation)
Appointment Duration21 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWestfield
Station Road
Peterhead
Aberdeenshire
AB42 1ST
Scotland
Director NameMr Kenneth Grugeon
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed30 August 2002(1 month after company formation)
Appointment Duration21 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address52 York Street
Peterhead
Aberdeenshire
AB42 1SN
Scotland
Director NameRonald Grugeon
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed30 August 2002(1 month after company formation)
Appointment Duration21 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address22 School Road
St. Fergus
Peterhead
Aberdeenshire
AB42 3HD
Scotland
Secretary NameMasson Glennie Llp (Corporation)
StatusCurrent
Appointed29 July 2002(same day as company formation)
Correspondence AddressBroad House Broad Street
Peterhead
Aberdeenshire
AB42 1HY
Scotland
Director NameBruce Milton
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2002(same day as company formation)
RoleCompany Director
Correspondence Address14 Landale Road
Peterhead
Aberdeenshire
AB42 1QP
Scotland
Director NameKenneth Hubert Grugeon
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2002(1 month after company formation)
Appointment Duration7 years, 6 months (resigned 25 February 2010)
RoleCompany Director
Correspondence AddressWestfield
Station Road
Peterhead
Aberdeenshire
AB42 1ST
Scotland
Director NameLorna Grugeon
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2010(7 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 12 October 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52 York Street
Peterhead
Aberdeenshire
AB42 1SN
Scotland

Contact

Telephone01779 475355
Telephone regionPeterhead

Location

Registered AddressBroad House
Broad Street
Peterhead
Aberdeenshire
AB42 1HY
Scotland
ConstituencyBanff and Buchan
WardPeterhead North and Rattray
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2013
Net Worth£72,868
Cash£33,913
Current Liabilities£130,225

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return29 July 2023 (8 months, 3 weeks ago)
Next Return Due12 August 2024 (3 months, 3 weeks from now)

Charges

28 November 2002Delivered on: 5 December 2002
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The subjects lying to the west of station road, peterhead, aberdeenshire extending to 1327 square yards and 0.255 of an acre respectively.
Outstanding
21 November 2002Delivered on: 28 November 2002
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

29 August 2023Confirmation statement made on 29 July 2023 with no updates (3 pages)
2 February 2023Total exemption full accounts made up to 31 August 2022 (10 pages)
1 September 2022Confirmation statement made on 29 July 2022 with no updates (3 pages)
30 March 2022Total exemption full accounts made up to 31 August 2021 (9 pages)
16 September 2021Confirmation statement made on 29 July 2021 with no updates (3 pages)
7 April 2021Total exemption full accounts made up to 31 August 2020 (9 pages)
7 August 2020Notification of Ronald Grugeon as a person with significant control on 6 April 2016 (2 pages)
7 August 2020Confirmation statement made on 29 July 2020 with updates (4 pages)
20 May 2020Total exemption full accounts made up to 31 August 2019 (9 pages)
1 August 2019Confirmation statement made on 29 July 2019 with no updates (3 pages)
23 May 2019Total exemption full accounts made up to 31 August 2018 (7 pages)
13 August 2018Confirmation statement made on 29 July 2018 with no updates (3 pages)
29 May 2018Total exemption full accounts made up to 31 August 2017 (7 pages)
31 July 2017Confirmation statement made on 29 July 2017 with no updates (3 pages)
31 July 2017Confirmation statement made on 29 July 2017 with no updates (3 pages)
13 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
13 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
25 November 2016Secretary's details changed for Masson & Glennie on 1 November 2016 (3 pages)
25 November 2016Secretary's details changed for Masson & Glennie on 1 November 2016 (3 pages)
1 August 2016Confirmation statement made on 29 July 2016 with updates (5 pages)
1 August 2016Confirmation statement made on 29 July 2016 with updates (5 pages)
19 April 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
19 April 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
11 December 2015Amended total exemption small company accounts made up to 31 August 2014 (7 pages)
11 December 2015Amended total exemption small company accounts made up to 31 August 2014 (7 pages)
29 July 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 1,000
(6 pages)
29 July 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 1,000
(6 pages)
30 May 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
30 May 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
29 July 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 1,000
(6 pages)
29 July 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 1,000
(6 pages)
27 May 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
27 May 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
14 November 2013Termination of appointment of Lorna Grugeon as a director (1 page)
14 November 2013Termination of appointment of Lorna Grugeon as a director (1 page)
29 July 2013Annual return made up to 29 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(7 pages)
29 July 2013Annual return made up to 29 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(7 pages)
17 May 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
17 May 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
30 July 2012Annual return made up to 29 July 2012 with a full list of shareholders (7 pages)
30 July 2012Annual return made up to 29 July 2012 with a full list of shareholders (7 pages)
15 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
15 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
1 August 2011Annual return made up to 29 July 2011 with a full list of shareholders (8 pages)
1 August 2011Secretary's details changed for Masson & Glennie on 29 July 2011 (2 pages)
1 August 2011Secretary's details changed for Masson & Glennie on 29 July 2011 (2 pages)
1 August 2011Annual return made up to 29 July 2011 with a full list of shareholders (8 pages)
11 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
11 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
29 July 2010Director's details changed for Kenneth Grugeon on 29 July 2010 (2 pages)
29 July 2010Director's details changed for Ronald Grugeon on 29 July 2010 (2 pages)
29 July 2010Director's details changed for Ronald Grugeon on 29 July 2010 (2 pages)
29 July 2010Secretary's details changed for Masson & Glennie on 29 July 2010 (2 pages)
29 July 2010Annual return made up to 29 July 2010 with a full list of shareholders (7 pages)
29 July 2010Director's details changed for Isobel Cordiner Grugeon on 29 July 2010 (2 pages)
29 July 2010Director's details changed for Isobel Cordiner Grugeon on 29 July 2010 (2 pages)
29 July 2010Director's details changed for Kenneth Grugeon on 29 July 2010 (2 pages)
29 July 2010Annual return made up to 29 July 2010 with a full list of shareholders (7 pages)
29 July 2010Secretary's details changed for Masson & Glennie on 29 July 2010 (2 pages)
21 April 2010Termination of appointment of Kenneth Grugeon as a director (2 pages)
21 April 2010Appointment of Lorna Grugeon as a director (3 pages)
21 April 2010Appointment of Lorna Grugeon as a director (3 pages)
21 April 2010Termination of appointment of Kenneth Grugeon as a director (2 pages)
16 February 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
16 February 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
29 July 2009Return made up to 29/07/09; full list of members (5 pages)
29 July 2009Return made up to 29/07/09; full list of members (5 pages)
26 May 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
26 May 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
29 July 2008Return made up to 29/07/08; full list of members (5 pages)
29 July 2008Return made up to 29/07/08; full list of members (5 pages)
5 June 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
5 June 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
15 August 2007Return made up to 29/07/07; full list of members (3 pages)
15 August 2007Return made up to 29/07/07; full list of members (3 pages)
4 June 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
4 June 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
31 July 2006Return made up to 29/07/06; full list of members (3 pages)
31 July 2006Return made up to 29/07/06; full list of members (3 pages)
3 May 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
3 May 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
4 August 2005Return made up to 29/07/05; full list of members (9 pages)
4 August 2005Return made up to 29/07/05; full list of members (9 pages)
14 June 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
14 June 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
2 August 2004Return made up to 29/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
2 August 2004Return made up to 29/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
15 March 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
15 March 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
5 August 2003Return made up to 29/07/03; full list of members (8 pages)
5 August 2003Return made up to 29/07/03; full list of members (8 pages)
5 December 2002Partic of mort/charge * (5 pages)
5 December 2002Partic of mort/charge * (5 pages)
28 November 2002Partic of mort/charge * (6 pages)
28 November 2002Partic of mort/charge * (6 pages)
5 September 2002New director appointed (2 pages)
5 September 2002Ad 30/08/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
5 September 2002New director appointed (2 pages)
5 September 2002New director appointed (2 pages)
5 September 2002New director appointed (2 pages)
5 September 2002New director appointed (2 pages)
5 September 2002New director appointed (2 pages)
5 September 2002Ad 30/08/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
5 September 2002New director appointed (2 pages)
5 September 2002New director appointed (2 pages)
2 September 2002Accounting reference date extended from 31/07/03 to 31/08/03 (1 page)
2 September 2002Director resigned (1 page)
2 September 2002Accounting reference date extended from 31/07/03 to 31/08/03 (1 page)
2 September 2002Director resigned (1 page)
29 July 2002Incorporation (26 pages)
29 July 2002Incorporation (26 pages)