Company NameCarmasters (Scotland) Limited
DirectorsJanette Paterson and Kenneth Paterson
Company StatusActive
Company NumberSC247373
CategoryPrivate Limited Company
Incorporation Date7 April 2003(21 years 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 NameMrs Janette Paterson
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 2003(4 weeks, 1 day after company formation)
Appointment Duration20 years, 12 months
RoleCo-Secretary
Country of ResidenceScotland
Correspondence Address79 Muirhead Road
Baillieston
Glasgow
G69 7HA
Scotland
Secretary NameMrs Janette Paterson
NationalityBritish
StatusCurrent
Appointed06 May 2003(4 weeks, 1 day after company formation)
Appointment Duration20 years, 12 months
RoleBank Officer
Country of ResidenceScotland
Correspondence Address79 Muirhead Road
Baillieston
Glasgow
G69 7HA
Scotland
Director NameMr Kenneth Paterson
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2007(3 years, 10 months after company formation)
Appointment Duration17 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address79 Muirhead Road
Baillieston
Glasgow
Lanarkshire
G69 7HA
Scotland
Director NameMr Guido Giovanni Tamburrini
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2003(4 weeks, 1 day after company formation)
Appointment Duration15 years, 1 month (resigned 15 June 2018)
RoleCar Mechanic
Country of ResidenceUnited Kingdom
Correspondence Address106 Swinton Road
Ballieston
Glasgow
G69 6BZ
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed07 April 2003(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed07 April 2003(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitewww.carmastersglasgow.co.uk
Telephone0141 7732555
Telephone regionGlasgow

Location

Registered Address2nd Floor (East) Belgrave Court
Rosehall Road
Bellshill
North Lanarkshire
ML4 3NR
Scotland
ConstituencyCoatbridge, Chryston and Bellshill
WardBellshill
Address MatchesOver 100 other UK companies use this postal address

Shareholders

20k at £1Cairnbay LTD
80.00%
Preference
1.3k at £1Janette Paterson
5.00%
Ordinary
1.3k at £1Kenneth Paterson
5.00%
Ordinary
2.5k at £1Guido Tamburrini
10.00%
Ordinary

Financials

Year2014
Net Worth£25,028
Current Liabilities£129,140

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return27 February 2024 (2 months ago)
Next Return Due13 March 2025 (10 months, 2 weeks from now)

Filing History

9 March 2021Confirmation statement made on 27 February 2021 with updates (4 pages)
11 February 2021Micro company accounts made up to 31 March 2020 (4 pages)
5 March 2020Confirmation statement made on 27 February 2020 with updates (4 pages)
23 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
27 February 2019Confirmation statement made on 27 February 2019 with updates (4 pages)
21 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
15 November 2018Change of details for Mr Kenneth Paterson as a person with significant control on 15 June 2018 (2 pages)
15 November 2018Confirmation statement made on 20 October 2018 with updates (4 pages)
15 November 2018Notification of Janette Paterson as a person with significant control on 15 June 2018 (2 pages)
4 July 2018Termination of appointment of Guido Tamburrini as a director on 15 June 2018 (1 page)
10 January 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
27 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
28 November 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
28 November 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
20 October 2016Confirmation statement made on 20 October 2016 with updates (6 pages)
20 October 2016Confirmation statement made on 20 October 2016 with updates (6 pages)
3 May 2016Director's details changed for Janette Paterson on 12 April 2016 (2 pages)
3 May 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 25,000
(7 pages)
3 May 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 25,000
(7 pages)
3 May 2016Director's details changed for Janette Paterson on 12 April 2016 (2 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
16 June 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 25,000
(7 pages)
16 June 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 25,000
(7 pages)
16 June 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 25,000
(7 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
28 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 25,000
(7 pages)
28 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 25,000
(7 pages)
28 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 25,000
(7 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
22 May 2013Annual return made up to 7 April 2013 with a full list of shareholders (7 pages)
22 May 2013Annual return made up to 7 April 2013 with a full list of shareholders (7 pages)
22 May 2013Annual return made up to 7 April 2013 with a full list of shareholders (7 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
15 May 2012Annual return made up to 7 April 2012 with a full list of shareholders (7 pages)
15 May 2012Annual return made up to 7 April 2012 with a full list of shareholders (7 pages)
15 May 2012Annual return made up to 7 April 2012 with a full list of shareholders (7 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
18 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (7 pages)
18 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (7 pages)
18 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (7 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
15 April 2010Director's details changed for Guido Tamburrini on 1 October 2009 (2 pages)
15 April 2010Annual return made up to 7 April 2010 with a full list of shareholders (6 pages)
15 April 2010Director's details changed for Kenneth Paterson on 1 October 2009 (2 pages)
15 April 2010Annual return made up to 7 April 2010 with a full list of shareholders (6 pages)
15 April 2010Director's details changed for Janette Paterson on 1 October 2009 (2 pages)
15 April 2010Director's details changed for Guido Tamburrini on 1 October 2009 (2 pages)
15 April 2010Director's details changed for Kenneth Paterson on 1 October 2009 (2 pages)
15 April 2010Annual return made up to 7 April 2010 with a full list of shareholders (6 pages)
15 April 2010Director's details changed for Janette Paterson on 1 October 2009 (2 pages)
15 April 2010Director's details changed for Kenneth Paterson on 1 October 2009 (2 pages)
15 April 2010Director's details changed for Janette Paterson on 1 October 2009 (2 pages)
15 April 2010Director's details changed for Guido Tamburrini on 1 October 2009 (2 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
27 April 2009Return made up to 07/04/09; full list of members (4 pages)
27 April 2009Return made up to 07/04/09; full list of members (4 pages)
26 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
26 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
13 May 2008Return made up to 07/04/08; full list of members (4 pages)
13 May 2008Return made up to 07/04/08; full list of members (4 pages)
5 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
5 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
25 April 2007Return made up to 07/04/07; full list of members (3 pages)
25 April 2007Return made up to 07/04/07; full list of members (3 pages)
2 March 2007New director appointed (1 page)
2 March 2007New director appointed (1 page)
16 February 2007Registered office changed on 16/02/07 from: 79 muirhead road ballieston glasgow G69 7HA (1 page)
16 February 2007Registered office changed on 16/02/07 from: 79 muirhead road ballieston glasgow G69 7HA (1 page)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
27 June 2006Return made up to 07/04/06; full list of members (8 pages)
27 June 2006Return made up to 07/04/06; full list of members (8 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
12 October 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 October 2005Nc inc already adjusted 18/07/05 (1 page)
12 October 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 October 2005Nc inc already adjusted 18/07/05 (1 page)
8 June 2005Return made up to 07/04/05; full list of members (7 pages)
8 June 2005Return made up to 07/04/05; full list of members (7 pages)
27 August 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
27 August 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
7 May 2004Ad 31/03/04--------- £ si 20000@1 (2 pages)
7 May 2004Return made up to 07/04/04; full list of members (7 pages)
7 May 2004Return made up to 07/04/04; full list of members (7 pages)
7 May 2004Ad 31/03/04--------- £ si 5000@1 (2 pages)
7 May 2004Ad 31/03/04--------- £ si 5000@1 (2 pages)
7 May 2004Ad 31/03/04--------- £ si 20000@1 (2 pages)
27 January 2004Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page)
27 January 2004Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page)
21 May 2003Memorandum and Articles of Association (8 pages)
21 May 2003Memorandum and Articles of Association (8 pages)
20 May 2003Director resigned (1 page)
20 May 2003Secretary resigned (1 page)
20 May 2003New director appointed (1 page)
20 May 2003New secretary appointed;new director appointed (1 page)
20 May 2003Registered office changed on 20/05/03 from: 24 great king street edinburgh midlothian EH3 6QN (1 page)
20 May 2003Secretary resigned (1 page)
20 May 2003Director resigned (1 page)
20 May 2003Registered office changed on 20/05/03 from: 24 great king street edinburgh midlothian EH3 6QN (1 page)
20 May 2003New secretary appointed;new director appointed (1 page)
20 May 2003New director appointed (1 page)
12 May 2003Company name changed stripeclick LIMITED\certificate issued on 12/05/03 (2 pages)
12 May 2003Company name changed stripeclick LIMITED\certificate issued on 12/05/03 (2 pages)
7 April 2003Incorporation (17 pages)
7 April 2003Incorporation (17 pages)