Company NameAngus Motors (Barrhead) Limited
DirectorAlistair Keith
Company StatusActive
Company NumberSC235393
CategoryPrivate Limited Company
Incorporation Date15 August 2002(21 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 NameAlistair Keith
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 2005(3 years, 2 months after company formation)
Appointment Duration18 years, 6 months
RoleDirector & Manager
Country of ResidenceScotland
Correspondence Address36 Park Road
Inchinnan
Renfrew
Renfrewshire
PA4 9QJ
Scotland
Director NameBenny Gordon Andersen
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2002(same day as company formation)
RoleGarage Owner
Correspondence Address2 John McEwan Way
Torrance
Glasgow
G64 4EF
Scotland
Secretary NameMr Alan Blair
NationalityBritish
StatusResigned
Appointed15 August 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address18 Hillhouse Road
Barassie
Troon
Ayrshire
KA10 6SY
Scotland
Director NameChristopher Thomas Doherty
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2004(2 years after company formation)
Appointment Duration1 year, 2 months (resigned 01 November 2005)
RoleMechanic
Correspondence Address16 Tirry Avenue
Renfrew
Renfrewshire
PA4 0YF
Scotland
Secretary NamePatricia Morrison
NationalityBritish
StatusResigned
Appointed20 August 2004(2 years after company formation)
Appointment Duration11 years, 3 months (resigned 01 December 2015)
RoleHousewife
Correspondence Address4 Glen Tarbert Drive
Neilston
East Renfrewshire
G78 3QL
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed15 August 2002(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed15 August 2002(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Telephone0141 8760470
Telephone regionGlasgow

Location

Registered AddressUnit 5 West Arthurlie Industrial Estate
Lochlibo Road
Barrhead
East Renfrewshire
G78 1LG
Scotland
ConstituencyEast Renfrewshire
WardBarrhead

Shareholders

10 at £1Alistair Keith
83.33%
Ordinary B
2 at £1Chris Docherty
16.67%
Ordinary

Financials

Year2014
Net Worth-£85,044
Current Liabilities£125,855

Accounts

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

Returns

Latest Return30 September 2023 (6 months, 4 weeks ago)
Next Return Due14 October 2024 (5 months, 2 weeks from now)

Filing History

5 December 2023Confirmation statement made on 30 September 2023 with no updates (3 pages)
19 June 2023Accounts for a dormant company made up to 31 August 2022 (2 pages)
7 November 2022Confirmation statement made on 30 September 2022 with no updates (3 pages)
1 May 2022Accounts for a dormant company made up to 31 August 2021 (2 pages)
14 October 2021Confirmation statement made on 30 September 2021 with no updates (3 pages)
28 May 2021Accounts for a dormant company made up to 31 August 2020 (2 pages)
23 October 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
3 August 2020Accounts for a dormant company made up to 31 August 2019 (2 pages)
29 November 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
7 August 2019Compulsory strike-off action has been discontinued (1 page)
6 August 2019Micro company accounts made up to 31 August 2018 (2 pages)
30 July 2019First Gazette notice for compulsory strike-off (1 page)
10 October 2018Administrative restoration application (2 pages)
10 October 2018Confirmation statement made on 30 September 2018 with no updates (2 pages)
10 October 2018Micro company accounts made up to 31 August 2017 (2 pages)
26 June 2018Final Gazette dissolved via compulsory strike-off (1 page)
10 April 2018First Gazette notice for compulsory strike-off (1 page)
17 May 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
17 May 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
11 January 2017Confirmation statement made on 11 January 2017 with updates (6 pages)
11 January 2017Confirmation statement made on 11 January 2017 with updates (6 pages)
29 December 2016Registered office address changed from 30 Unit 5 West Aurthurlie Estate 30 Lochlibo Road Barrhead Glasgow G78 1LG Scotland to Unit 5 West Arthurlie Industrial Estate Lochlibo Road Barrhead Glasgow G78 1LG on 29 December 2016 (1 page)
29 December 2016Registered office address changed from Unit 5 West Arthurlie Industrial Estate Lochlibo Road Barrhead Glasgow G78 1LG Scotland to Unit 5 West Arthurlie Industrial Estate Lochlibo Road Barrhead East Renfrewshire G78 1LG on 29 December 2016 (1 page)
29 December 2016Registered office address changed from 30 Unit 5 West Aurthurlie Estate 30 Lochlibo Road Barrhead Glasgow G78 1LG Scotland to Unit 5 West Arthurlie Industrial Estate Lochlibo Road Barrhead Glasgow G78 1LG on 29 December 2016 (1 page)
29 December 2016Registered office address changed from Unit 5 West Arthurlie Industrial Estate Lochlibo Road Barrhead Glasgow G78 1LG Scotland to Unit 5 West Arthurlie Industrial Estate Lochlibo Road Barrhead East Renfrewshire G78 1LG on 29 December 2016 (1 page)
29 December 2016Registered office address changed from Unit 3 West Aurthurlie Estate 30 Lochlibo Road, Barrhead Glasgow G78 1LG to 30 Unit 5 West Aurthurlie Estate 30 Lochlibo Road Barrhead Glasgow G78 1LG on 29 December 2016 (1 page)
29 December 2016Registered office address changed from Unit 3 West Aurthurlie Estate 30 Lochlibo Road, Barrhead Glasgow G78 1LG to 30 Unit 5 West Aurthurlie Estate 30 Lochlibo Road Barrhead Glasgow G78 1LG on 29 December 2016 (1 page)
12 September 2016Confirmation statement made on 15 August 2016 with updates (5 pages)
12 September 2016Confirmation statement made on 15 August 2016 with updates (5 pages)
30 June 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
30 June 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
1 December 2015Termination of appointment of Patricia Morrison as a secretary on 1 December 2015 (1 page)
1 December 2015Termination of appointment of Patricia Morrison as a secretary on 1 December 2015 (1 page)
11 September 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 12
(5 pages)
11 September 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 12
(5 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
15 August 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 12
(5 pages)
15 August 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 12
(5 pages)
7 August 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
7 August 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
24 September 2013Statement of capital following an allotment of shares on 13 May 2013
  • GBP 12
(5 pages)
24 September 2013Statement of capital following an allotment of shares on 13 May 2013
  • GBP 12
(5 pages)
24 September 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
24 September 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
22 August 2013Annual return made up to 15 August 2013 with a full list of shareholders (5 pages)
22 August 2013Annual return made up to 15 August 2013 with a full list of shareholders (5 pages)
29 May 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
29 May 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
25 September 2012Annual return made up to 15 August 2012 with a full list of shareholders (4 pages)
25 September 2012Annual return made up to 15 August 2012 with a full list of shareholders (4 pages)
23 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
23 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
12 September 2011Annual return made up to 15 August 2011 with a full list of shareholders (4 pages)
12 September 2011Annual return made up to 15 August 2011 with a full list of shareholders (4 pages)
20 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
20 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
16 March 2011Annual return made up to 16 August 2010 with a full list of shareholders (4 pages)
16 March 2011Annual return made up to 16 August 2010 with a full list of shareholders (4 pages)
6 September 2010Annual return made up to 15 August 2010 with a full list of shareholders (4 pages)
6 September 2010Annual return made up to 15 August 2010 with a full list of shareholders (4 pages)
6 September 2010Director's details changed for Alistair Keith on 15 August 2010 (2 pages)
6 September 2010Director's details changed for Alistair Keith on 15 August 2010 (2 pages)
20 December 2009Total exemption small company accounts made up to 31 August 2009 (4 pages)
20 December 2009Total exemption small company accounts made up to 31 August 2009 (4 pages)
11 September 2009Return made up to 15/08/09; full list of members (9 pages)
11 September 2009Return made up to 15/08/09; full list of members (9 pages)
16 June 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
16 June 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
8 September 2008Return made up to 15/08/08; no change of members (6 pages)
8 September 2008Return made up to 15/08/08; no change of members (6 pages)
10 December 2007Accounts for a dormant company made up to 31 August 2007 (4 pages)
10 December 2007Accounts for a dormant company made up to 31 August 2007 (4 pages)
17 August 2007Return made up to 15/08/07; no change of members (6 pages)
17 August 2007Return made up to 15/08/07; no change of members (6 pages)
12 April 2007Return made up to 15/08/05; no change of members (6 pages)
12 April 2007Return made up to 15/08/05; no change of members (6 pages)
3 April 2007Return made up to 15/08/06; full list of members (6 pages)
3 April 2007Return made up to 15/08/06; full list of members (6 pages)
31 January 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
31 January 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
17 February 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
17 February 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
4 November 2005Director resigned (1 page)
4 November 2005Director resigned (1 page)
28 October 2005New director appointed (2 pages)
28 October 2005New director appointed (2 pages)
4 May 2005Director resigned (1 page)
4 May 2005Director resigned (1 page)
4 May 2005Secretary resigned (1 page)
4 May 2005Secretary resigned (1 page)
12 April 2005Accounts for a dormant company made up to 31 August 2004 (1 page)
12 April 2005Accounts for a dormant company made up to 31 August 2004 (1 page)
12 April 2005Return made up to 15/08/04; full list of members (6 pages)
12 April 2005Return made up to 15/08/04; full list of members (6 pages)
21 October 2004New secretary appointed (2 pages)
21 October 2004New director appointed (2 pages)
21 October 2004New secretary appointed (2 pages)
21 October 2004New director appointed (2 pages)
29 June 2004Accounts for a dormant company made up to 31 August 2003 (3 pages)
29 June 2004Accounts for a dormant company made up to 31 August 2003 (3 pages)
23 January 2004New director appointed (2 pages)
23 January 2004Return made up to 15/08/03; full list of members (6 pages)
23 January 2004New director appointed (2 pages)
23 January 2004New secretary appointed (2 pages)
23 January 2004New secretary appointed (2 pages)
23 January 2004Return made up to 15/08/03; full list of members (6 pages)
16 August 2002Secretary resigned (1 page)
16 August 2002Secretary resigned (1 page)
16 August 2002Director resigned (1 page)
16 August 2002Director resigned (1 page)
15 August 2002Incorporation (16 pages)
15 August 2002Incorporation (16 pages)