Company NameTillyfar Garage Ltd.
Company StatusActive
Company NumberSC235662
CategoryPrivate Limited Company
Incorporation Date20 August 2002(21 years, 7 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 Ian Robert Gray
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 2002(same day as company formation)
RoleMotor Mechanic
Country of ResidenceScotland
Correspondence AddressCrossfields House
Turriff
Aberdeenshire
AB53 5QX
Scotland
Director NameMrs Linda Gray
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 2002(same day as company formation)
RoleCo Secretary
Country of ResidenceScotland
Correspondence AddressCrossfields House
Turriff
Aberdeenshire
AB53 5QX
Scotland
Secretary NameMrs Linda Gray
NationalityBritish
StatusCurrent
Appointed20 August 2002(same day as company formation)
RoleCo Secretary
Country of ResidenceScotland
Correspondence AddressCrossfields House
Turriff
Aberdeenshire
AB53 5QX
Scotland
Director NameMr Jason Gray
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2022(20 years after company formation)
Appointment Duration1 year, 6 months
RoleMechanic
Country of ResidenceUnited Kingdom
Correspondence Address21 Church Street
Turriff
Aberdeenshire
AB53 4AL
Scotland
Director NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed20 August 2002(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NamePeter Trainer Corporate Services Ltd. (Corporation)
StatusResigned
Appointed20 August 2002(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed20 August 2002(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Contact

Websitetillyfargarage.com

Location

Registered AddressCrossfields House
Turriff
Aberdeenshire
AB53 5QX
Scotland
ConstituencyBanff and Buchan
WardTurriff and District

Shareholders

20k at £1Ian R. Gray
40.00%
Ordinary
20k at £1Linda Gray
40.00%
Ordinary
5k at £1Jason Gray
10.00%
Ordinary
5k at £1Martin Gray
10.00%
Ordinary

Financials

Year2014
Net Worth£285,318
Cash£252,949
Current Liabilities£83,924

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return20 August 2023 (7 months, 1 week ago)
Next Return Due3 September 2024 (5 months, 1 week from now)

Filing History

28 August 2023Confirmation statement made on 20 August 2023 with no updates (3 pages)
31 May 2023Total exemption full accounts made up to 30 September 2022 (8 pages)
7 September 2022Appointment of Mr Jason Gray as a director on 1 September 2022 (2 pages)
22 August 2022Confirmation statement made on 20 August 2022 with no updates (3 pages)
30 May 2022Total exemption full accounts made up to 30 September 2021 (8 pages)
25 August 2021Confirmation statement made on 20 August 2021 with no updates (3 pages)
21 July 2021Total exemption full accounts made up to 30 September 2020 (8 pages)
20 August 2020Confirmation statement made on 20 August 2020 with no updates (3 pages)
17 August 2020Total exemption full accounts made up to 30 September 2019 (8 pages)
22 August 2019Confirmation statement made on 20 August 2019 with updates (4 pages)
1 May 2019Total exemption full accounts made up to 30 September 2018 (8 pages)
21 August 2018Confirmation statement made on 20 August 2018 with no updates (3 pages)
25 June 2018Unaudited abridged accounts made up to 30 September 2017 (7 pages)
21 August 2017Confirmation statement made on 20 August 2017 with no updates (3 pages)
21 August 2017Confirmation statement made on 20 August 2017 with no updates (3 pages)
21 April 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
21 April 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
23 August 2016Confirmation statement made on 20 August 2016 with updates (6 pages)
23 August 2016Confirmation statement made on 20 August 2016 with updates (6 pages)
20 May 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
20 May 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
24 August 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 50,000
(5 pages)
24 August 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 50,000
(5 pages)
29 May 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
29 May 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
20 August 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 50,000
(5 pages)
20 August 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 50,000
(5 pages)
15 May 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
15 May 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
23 August 2013Annual return made up to 20 August 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 50,000
(6 pages)
23 August 2013Annual return made up to 20 August 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 50,000
(6 pages)
10 May 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
10 May 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
20 August 2012Annual return made up to 20 August 2012 with a full list of shareholders (6 pages)
20 August 2012Annual return made up to 20 August 2012 with a full list of shareholders (6 pages)
23 March 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
23 March 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
29 August 2011Annual return made up to 20 August 2011 with a full list of shareholders (5 pages)
29 August 2011Annual return made up to 20 August 2011 with a full list of shareholders (5 pages)
31 March 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
31 March 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
27 August 2010Annual return made up to 20 August 2010 with a full list of shareholders (5 pages)
27 August 2010Director's details changed for Ian Robert Gray on 1 August 2010 (2 pages)
27 August 2010Director's details changed for Linda Gray on 1 August 2010 (2 pages)
27 August 2010Annual return made up to 20 August 2010 with a full list of shareholders (5 pages)
27 August 2010Director's details changed for Linda Gray on 1 August 2010 (2 pages)
27 August 2010Director's details changed for Linda Gray on 1 August 2010 (2 pages)
27 August 2010Director's details changed for Ian Robert Gray on 1 August 2010 (2 pages)
27 August 2010Director's details changed for Ian Robert Gray on 1 August 2010 (2 pages)
16 April 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
16 April 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
21 August 2009Return made up to 20/08/09; full list of members (4 pages)
21 August 2009Return made up to 20/08/09; full list of members (4 pages)
8 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
8 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
20 August 2008Return made up to 20/08/08; full list of members (4 pages)
20 August 2008Return made up to 20/08/08; full list of members (4 pages)
10 June 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
10 June 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
28 August 2007Return made up to 20/08/07; full list of members (2 pages)
28 August 2007Return made up to 20/08/07; full list of members (2 pages)
22 June 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
22 June 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
6 September 2006Return made up to 20/08/06; full list of members (2 pages)
6 September 2006Return made up to 20/08/06; full list of members (2 pages)
31 May 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
31 May 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
16 August 2005Return made up to 20/08/05; full list of members (7 pages)
16 August 2005Return made up to 20/08/05; full list of members (7 pages)
6 April 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
6 April 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
12 August 2004Return made up to 20/08/04; full list of members (7 pages)
12 August 2004Return made up to 20/08/04; full list of members (7 pages)
4 June 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
4 June 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
8 January 2004Ad 01/10/02--------- £ si 49999@1 (2 pages)
8 January 2004Ad 01/10/02--------- £ si 49999@1 (2 pages)
8 January 2004Particulars of contract relating to shares (4 pages)
8 January 2004Particulars of contract relating to shares (4 pages)
21 August 2003Return made up to 20/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 August 2003Return made up to 20/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 August 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 August 2003Nc inc already adjusted 20/08/02 (1 page)
15 August 2003Nc inc already adjusted 20/08/02 (1 page)
15 August 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 September 2002Director resigned (1 page)
16 September 2002Secretary resigned (1 page)
16 September 2002Director resigned (1 page)
16 September 2002Director resigned (1 page)
16 September 2002Secretary resigned (1 page)
16 September 2002Director resigned (1 page)
30 August 2002New secretary appointed;new director appointed (2 pages)
30 August 2002Accounting reference date extended from 31/08/03 to 30/09/03 (1 page)
30 August 2002New director appointed (2 pages)
30 August 2002New secretary appointed;new director appointed (2 pages)
30 August 2002Registered office changed on 30/08/02 from: crossfield house turriff AB53 5QX (1 page)
30 August 2002New director appointed (2 pages)
30 August 2002Accounting reference date extended from 31/08/03 to 30/09/03 (1 page)
30 August 2002Registered office changed on 30/08/02 from: crossfield house turriff AB53 5QX (1 page)
20 August 2002Incorporation (15 pages)
20 August 2002Incorporation (15 pages)