Company NameCreagorry Motors Limited
Company StatusActive
Company NumberSC238879
CategoryPrivate Limited Company
Incorporation Date30 October 2002(21 years, 5 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 NameMrs Effie MacDonald
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2002(same day as company formation)
RoleBusiness Manager
Country of ResidenceScotland
Correspondence Address7a
Gramsdale
Benbecula
Western Isles
HS7 5QP
Scotland
Director NameNeil Lachlan MacDonald
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2002(same day as company formation)
RoleGarage Manager
Correspondence Address7a
Gramsdale
Isle Of Benbecula
Western Isles
HS7 5QP
Scotland
Secretary NameMrs Effie MacDonald
NationalityBritish
StatusCurrent
Appointed30 October 2002(same day as company formation)
RoleBusiness Manager
Country of ResidenceScotland
Correspondence Address7a
Gramsdale
Benbecula
Western Isles
HS7 5QP
Scotland
Director NameMr George Neil MacDonald
Date of BirthOctober 1983 (Born 40 years ago)
NationalityScottish
StatusCurrent
Appointed17 May 2012(9 years, 6 months after company formation)
Appointment Duration11 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Garage
Balivanich
Western Isles
HS7 5LL
Scotland
Director NameMiss Katherine Anne MacDonald
Date of BirthNovember 1986 (Born 37 years ago)
NationalityScottish
StatusCurrent
Appointed17 May 2012(9 years, 6 months after company formation)
Appointment Duration11 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Garage
Balivanich
Western Isles
HS7 5LL
Scotland
Director NameJohn Archie MacDonald
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2002(same day as company formation)
RoleCompany Director
Correspondence Address5a
Ardnastruban, Grimsay
Isle Of North Uist
HS6 5HT
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed30 October 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered AddressThe Garage
Balivanich
Western Isles
HS7 5LL
Scotland
ConstituencyNa h-Eileanan an Iar
WardBeinn na Foghla agus Uibhist a Tuath
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Neil Lachlan Macdonald & Effie Macdonald
50.00%
Ordinary
1 at £1George Neil Macdonald
25.00%
C
1 at £1Katherine Anne Macdonald
25.00%
B

Financials

Year2014
Net Worth£581,285
Cash£114,824
Current Liabilities£346,124

Accounts

Latest Accounts31 October 2023 (5 months, 3 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 October

Returns

Latest Return25 October 2023 (5 months, 3 weeks ago)
Next Return Due8 November 2024 (6 months, 3 weeks from now)

Charges

15 December 2011Delivered on: 22 December 2011
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
11 October 2011Delivered on: 13 October 2011
Persons entitled: Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of ground at balivanich benbecula INV25793.
Outstanding
10 October 2006Delivered on: 19 October 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Crossroads filling station, liniclate, petersport, benbecula, south uist.
Outstanding
17 February 2003Delivered on: 21 February 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Outstanding

Filing History

28 October 2020Confirmation statement made on 25 October 2020 with updates (4 pages)
21 October 2020Total exemption full accounts made up to 31 October 2019 (10 pages)
10 November 2019Confirmation statement made on 25 October 2019 with updates (4 pages)
29 July 2019Total exemption full accounts made up to 31 October 2018 (10 pages)
30 October 2018Confirmation statement made on 25 October 2018 with updates (4 pages)
31 July 2018Total exemption full accounts made up to 31 October 2017 (10 pages)
25 October 2017Confirmation statement made on 25 October 2017 with updates (4 pages)
25 October 2017Confirmation statement made on 25 October 2017 with updates (4 pages)
28 July 2017Total exemption full accounts made up to 31 October 2016 (10 pages)
28 July 2017Total exemption full accounts made up to 31 October 2016 (10 pages)
9 March 2017Director's details changed for Miss Katherine Anne Macdonald on 9 March 2017 (2 pages)
9 March 2017Director's details changed for Miss Katherine Anne Macdonald on 9 March 2017 (2 pages)
28 October 2016Confirmation statement made on 25 October 2016 with updates (5 pages)
28 October 2016Confirmation statement made on 25 October 2016 with updates (5 pages)
4 June 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
4 June 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
3 November 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 4
(8 pages)
3 November 2015Statement of capital following an allotment of shares on 1 November 2014
  • GBP 4
(3 pages)
3 November 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 4
(8 pages)
3 November 2015Statement of capital following an allotment of shares on 1 November 2014
  • GBP 4
(3 pages)
3 November 2015Statement of capital following an allotment of shares on 1 November 2014
  • GBP 4
(3 pages)
3 November 2015Statement of capital following an allotment of shares on 1 November 2014
  • GBP 4
(3 pages)
3 November 2015Statement of capital following an allotment of shares on 1 November 2014
  • GBP 4
(3 pages)
3 November 2015Statement of capital following an allotment of shares on 1 November 2014
  • GBP 4
(3 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
27 October 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 2
(7 pages)
27 October 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 2
(7 pages)
30 July 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
30 July 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
5 November 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 2
(7 pages)
5 November 2013Director's details changed for Neil Macdonald on 23 January 2013 (2 pages)
5 November 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 2
(7 pages)
5 November 2013Director's details changed for Neil Macdonald on 23 January 2013 (2 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
25 October 2012Annual return made up to 25 October 2012 with a full list of shareholders (7 pages)
25 October 2012Annual return made up to 25 October 2012 with a full list of shareholders (7 pages)
14 June 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
14 June 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
17 May 2012Appointment of Miss Katherine Anne Macdonald as a director (2 pages)
17 May 2012Appointment of Mr George Neil Macdonald as a director (2 pages)
17 May 2012Appointment of Mr George Neil Macdonald as a director (2 pages)
17 May 2012Appointment of Miss Katherine Anne Macdonald as a director (2 pages)
5 January 2012Alterations to floating charge 4 (5 pages)
5 January 2012Alterations to floating charge 4 (5 pages)
22 December 2011Particulars of a mortgage or charge / charge no: 4 (6 pages)
22 December 2011Particulars of a mortgage or charge / charge no: 4 (6 pages)
17 November 2011Registered office address changed from the Garage Baivanich Western Isles HS7 5LL Scotland on 17 November 2011 (1 page)
17 November 2011Registered office address changed from Robertson House Shore Street Inverness IV1 1NF Scotland on 17 November 2011 (1 page)
17 November 2011Registered office address changed from Robertson House Shore Street Inverness IV1 1NF Scotland on 17 November 2011 (1 page)
17 November 2011Annual return made up to 30 October 2011 with a full list of shareholders (4 pages)
17 November 2011Annual return made up to 30 October 2011 with a full list of shareholders (4 pages)
17 November 2011Registered office address changed from the Garage Baivanich Western Isles HS7 5LL Scotland on 17 November 2011 (1 page)
13 October 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
13 October 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
31 July 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
31 July 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
16 July 2011Registered office address changed from C/O Rosedene House 25 High Street Dingwall Ross-Shire IV15 9RU Scotland on 16 July 2011 (1 page)
16 July 2011Registered office address changed from C/O Rosedene House 25 High Street Dingwall Ross-Shire IV15 9RU Scotland on 16 July 2011 (1 page)
14 January 2011Annual return made up to 30 October 2010 (14 pages)
14 January 2011Annual return made up to 30 October 2010 (14 pages)
30 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
30 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
6 May 2010Registered office address changed from Rosedene Business Centre 2 Drummond Crescent Inverness Highland IV2 4QW on 6 May 2010 (1 page)
6 May 2010Registered office address changed from Rosedene Business Centre 2 Drummond Crescent Inverness Highland IV2 4QW on 6 May 2010 (1 page)
6 May 2010Registered office address changed from Rosedene Business Centre 2 Drummond Crescent Inverness Highland IV2 4QW on 6 May 2010 (1 page)
4 March 2010Annual return made up to 30 October 2009 with a full list of shareholders (14 pages)
4 March 2010Annual return made up to 30 October 2009 with a full list of shareholders (14 pages)
28 August 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
28 August 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
18 December 2008Return made up to 30/10/08; no change of members (4 pages)
18 December 2008Return made up to 30/10/08; no change of members (4 pages)
28 August 2008Total exemption small company accounts made up to 31 October 2007 (8 pages)
28 August 2008Total exemption small company accounts made up to 31 October 2007 (8 pages)
22 November 2007Total exemption small company accounts made up to 31 October 2006 (8 pages)
22 November 2007Total exemption small company accounts made up to 31 October 2006 (8 pages)
20 November 2007Return made up to 30/10/07; no change of members (7 pages)
20 November 2007Return made up to 30/10/07; no change of members (7 pages)
15 December 2006Ad 02/11/05--------- £ si 1@1 (2 pages)
15 December 2006Ad 02/11/05--------- £ si 1@1 (2 pages)
15 December 2006Return made up to 30/10/06; full list of members (7 pages)
15 December 2006Return made up to 30/10/06; full list of members (7 pages)
9 November 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
9 November 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
19 October 2006Partic of mort/charge * (3 pages)
19 October 2006Partic of mort/charge * (3 pages)
2 November 2005Return made up to 30/10/05; full list of members (7 pages)
2 November 2005Return made up to 30/10/05; full list of members (7 pages)
31 August 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
31 August 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
17 December 2004Return made up to 30/10/04; full list of members (7 pages)
17 December 2004Return made up to 30/10/04; full list of members (7 pages)
27 August 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
27 August 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
4 November 2003Return made up to 30/10/03; full list of members (7 pages)
4 November 2003Return made up to 30/10/03; full list of members (7 pages)
10 April 2003Director resigned (1 page)
10 April 2003Director resigned (1 page)
21 February 2003Partic of mort/charge * (6 pages)
21 February 2003Partic of mort/charge * (6 pages)
31 October 2002Secretary resigned (1 page)
31 October 2002Secretary resigned (1 page)
30 October 2002Incorporation (18 pages)
30 October 2002Incorporation (18 pages)