Company NameRuxton's Garage Limited
DirectorsDavid Ruxton and Robert John Ruxton
Company StatusActive
Company NumberSC240213
CategoryPrivate Limited Company
Incorporation Date27 November 2002(21 years, 5 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
SIC 5030Sale of motor vehicle parts etc.
SIC 45310Wholesale trade of motor vehicle parts and accessories

Directors

Director NameDavid Ruxton
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 2002(same day as company formation)
RoleOffice Manager
Country of ResidenceScotland
Correspondence AddressSedar Grange St Combs
Fraserburgh
Aberdeenshire
AB43 8UT
Scotland
Director NameRobert John Ruxton
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 2002(same day as company formation)
RoleMotor Mechanic
Country of ResidenceUnited Kingdom
Correspondence AddressMarchfield Rathen
Fraserburgh
Aberdeenshire
AB43 8UL
Scotland
Secretary NameDavid Ruxton
NationalityBritish
StatusCurrent
Appointed27 November 2002(same day as company formation)
RoleOffice Manager
Country of ResidenceUnited Kingdom
Correspondence AddressSedar Grange St Combs
Fraserburgh
Aberdeenshire
AB43 8UT
Scotland
Director NameMrs Annie Ruxton
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2002(same day as company formation)
RoleRetired
Correspondence AddressViewfield
Lonmay
Aberdeenshire
AB43 8SR
Scotland
Director NameJohn Ruxton
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2002(same day as company formation)
RoleRetired
Correspondence AddressViewfield
Lonmay
Aberdeenshire
AB43 8SR
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed27 November 2002(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed27 November 2002(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Telephone01346 518721
Telephone regionFraserburgh

Location

Registered Address1-3 North Street
Fraserburgh
AB43 9DJ
Scotland
ConstituencyBanff and Buchan
WardFraserburgh and District

Financials

Year2013
Net Worth£190,843
Cash£146,195
Current Liabilities£87,995

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return15 November 2023 (5 months, 1 week ago)
Next Return Due29 November 2024 (7 months, 1 week from now)

Filing History

30 November 2023Confirmation statement made on 15 November 2023 with updates (4 pages)
24 October 2023Total exemption full accounts made up to 31 January 2023 (8 pages)
24 January 2023Total exemption full accounts made up to 31 January 2022 (8 pages)
30 November 2022Change of details for Robert John Ruxton as a person with significant control on 6 April 2016 (2 pages)
30 November 2022Confirmation statement made on 15 November 2022 with updates (4 pages)
30 November 2022Change of details for David Ruxton as a person with significant control on 6 April 2016 (2 pages)
26 April 2022Total exemption full accounts made up to 31 January 2021 (8 pages)
5 April 2022Compulsory strike-off action has been discontinued (1 page)
29 March 2022First Gazette notice for compulsory strike-off (1 page)
9 December 2021Confirmation statement made on 27 November 2021 with updates (4 pages)
29 November 2021Change of details for David Ruxton as a person with significant control on 24 November 2021 (2 pages)
29 November 2021Change of details for Robert John Ruxton as a person with significant control on 24 November 2021 (2 pages)
29 November 2021Director's details changed for David Ruxton on 29 November 2021 (2 pages)
29 November 2021Director's details changed for David Ruxton on 24 November 2021 (2 pages)
29 November 2021Director's details changed for David Ruxton on 24 November 2021 (2 pages)
29 November 2021Director's details changed for Robert John Ruxton on 24 November 2021 (2 pages)
29 November 2021Secretary's details changed for David Ruxton on 29 November 2021 (1 page)
29 November 2021Director's details changed for Robert John Ruxton on 29 November 2021 (2 pages)
14 May 2021Total exemption full accounts made up to 31 January 2020 (10 pages)
9 April 2021Compulsory strike-off action has been discontinued (1 page)
6 April 2021First Gazette notice for compulsory strike-off (1 page)
1 December 2020Confirmation statement made on 27 November 2020 with updates (4 pages)
28 November 2019Confirmation statement made on 27 November 2019 with updates (4 pages)
30 October 2019Total exemption full accounts made up to 31 January 2019 (10 pages)
27 November 2018Confirmation statement made on 27 November 2018 with no updates (3 pages)
19 October 2018Total exemption full accounts made up to 31 January 2018 (9 pages)
27 November 2017Confirmation statement made on 27 November 2017 with no updates (3 pages)
27 November 2017Confirmation statement made on 27 November 2017 with no updates (3 pages)
27 October 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
27 October 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
28 November 2016Confirmation statement made on 27 November 2016 with updates (7 pages)
28 November 2016Confirmation statement made on 27 November 2016 with updates (7 pages)
4 November 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
4 November 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
27 November 2015Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 10,000
(6 pages)
27 November 2015Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 10,000
(6 pages)
9 November 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
9 November 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
27 October 2015Termination of appointment of John Ruxton as a director on 1 June 2015 (1 page)
27 October 2015Termination of appointment of John Ruxton as a director on 1 June 2015 (1 page)
27 October 2015Termination of appointment of Annie Ruxton as a director on 1 June 2015 (1 page)
27 October 2015Termination of appointment of Annie Ruxton as a director on 1 June 2015 (1 page)
27 November 2014Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 10,000
(8 pages)
27 November 2014Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 10,000
(8 pages)
30 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
30 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
27 November 2013Annual return made up to 27 November 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 10,000
(8 pages)
27 November 2013Annual return made up to 27 November 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 10,000
(8 pages)
18 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
18 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
27 November 2012Annual return made up to 27 November 2012 with a full list of shareholders (8 pages)
27 November 2012Annual return made up to 27 November 2012 with a full list of shareholders (8 pages)
23 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
23 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
29 November 2011Annual return made up to 27 November 2011 with a full list of shareholders (8 pages)
29 November 2011Annual return made up to 27 November 2011 with a full list of shareholders (8 pages)
28 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
28 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
29 November 2010Annual return made up to 27 November 2010 with a full list of shareholders (8 pages)
29 November 2010Annual return made up to 27 November 2010 with a full list of shareholders (8 pages)
21 October 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
21 October 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
2 December 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
2 December 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
27 November 2009Annual return made up to 27 November 2009 with a full list of shareholders (6 pages)
27 November 2009Annual return made up to 27 November 2009 with a full list of shareholders (6 pages)
12 October 2009Register(s) moved to registered inspection location (1 page)
12 October 2009Register inspection address has been changed (1 page)
12 October 2009Register(s) moved to registered inspection location (1 page)
12 October 2009Register inspection address has been changed (1 page)
28 November 2008Return made up to 27/11/08; full list of members (5 pages)
28 November 2008Return made up to 27/11/08; full list of members (5 pages)
26 November 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
26 November 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
27 November 2007Return made up to 27/11/07; no change of members (2 pages)
27 November 2007Return made up to 27/11/07; no change of members (2 pages)
26 October 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
26 October 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
28 November 2006Return made up to 27/11/06; no change of members (2 pages)
28 November 2006Return made up to 27/11/06; no change of members (2 pages)
24 October 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
24 October 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
28 November 2005Return made up to 27/11/05; full list of members (7 pages)
28 November 2005Return made up to 27/11/05; full list of members (7 pages)
15 August 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
15 August 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
22 June 2005Ad 03/06/05--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages)
22 June 2005Ad 03/06/05--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages)
8 March 2005Secretary's particulars changed;director's particulars changed (1 page)
8 March 2005Secretary's particulars changed;director's particulars changed (1 page)
29 November 2004Return made up to 27/11/04; no change of members (5 pages)
29 November 2004Return made up to 27/11/04; no change of members (5 pages)
15 September 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
15 September 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
3 December 2003Return made up to 27/11/03; full list of members (7 pages)
3 December 2003Return made up to 27/11/03; full list of members (7 pages)
22 January 2003New secretary appointed;new director appointed (2 pages)
22 January 2003New director appointed (2 pages)
22 January 2003New director appointed (2 pages)
22 January 2003New director appointed (2 pages)
22 January 2003New director appointed (2 pages)
22 January 2003New director appointed (2 pages)
22 January 2003New director appointed (2 pages)
22 January 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 January 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 January 2003New secretary appointed;new director appointed (2 pages)
29 November 2002Ad 27/11/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
29 November 2002Accounting reference date extended from 30/11/03 to 31/01/04 (1 page)
29 November 2002Accounting reference date extended from 30/11/03 to 31/01/04 (1 page)
29 November 2002Ad 27/11/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
28 November 2002Secretary resigned (1 page)
28 November 2002Director resigned (1 page)
28 November 2002Director resigned (1 page)
28 November 2002Secretary resigned (1 page)
27 November 2002Incorporation (16 pages)
27 November 2002Incorporation (16 pages)