Company NameProctors Garage Limited
DirectorsScott McMullen and Henry Forrester Rankin
Company StatusActive
Company NumberSC248347
CategoryPrivate Limited Company
Incorporation Date25 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 NameMr Scott McMullen
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2003(same day as company formation)
RoleMechanic
Country of ResidenceScotland
Correspondence Address47 Eynort Street
Lambhill
Glasgow
G22 6PH
Scotland
Director NameMr Henry Forrester Rankin
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2003(same day as company formation)
RolePanel Beater
Country of ResidenceScotland
Correspondence Address53 Bannercross Drive
Baillieston
Glasgow
G69 6RD
Scotland
Director NameWilliam Marshall
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2003(same day as company formation)
RoleMechanic
Country of ResidenceUnited Kingdom
Correspondence Address11 Mosspark Drive
Glasgow
G52 1LL
Scotland
Secretary NameWilliam Marshall
NationalityBritish
StatusResigned
Appointed25 April 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Mosspark Drive
Glasgow
G52 1LL
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed25 April 2003(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered AddressC/O Alexander Sloan, 7th Floor, 180
St. Vincent Street
Glasgow
G2 5SG
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50 at £1William Marshall
50.00%
Ordinary
25 at £1Henry Forrester Rankin
25.00%
Ordinary
25 at £1Scott Mcmullen
25.00%
Ordinary

Financials

Year2014
Net Worth£25,511
Cash£16,651
Current Liabilities£13,448

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return25 April 2023 (1 year ago)
Next Return Due9 May 2024 (1 week, 6 days from now)

Filing History

2 May 2023Confirmation statement made on 25 April 2023 with no updates (3 pages)
25 January 2023Micro company accounts made up to 30 April 2022 (4 pages)
10 May 2022Confirmation statement made on 25 April 2022 with no updates (3 pages)
27 January 2022Micro company accounts made up to 30 April 2021 (4 pages)
7 May 2021Confirmation statement made on 25 April 2021 with no updates (3 pages)
3 May 2021Micro company accounts made up to 30 April 2020 (4 pages)
4 May 2020Confirmation statement made on 25 April 2020 with updates (4 pages)
27 January 2020Micro company accounts made up to 30 April 2019 (3 pages)
29 April 2019Confirmation statement made on 25 April 2019 with no updates (3 pages)
28 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
27 April 2018Confirmation statement made on 25 April 2018 with no updates (3 pages)
26 February 2018Registered office address changed from C/O Alexander Sloan 38 Cadogan Street Glasgow G2 7HF to C/O Alexander Sloan, 7th Floor, 180 st. Vincent Street Glasgow G2 5SG on 26 February 2018 (1 page)
27 December 2017Micro company accounts made up to 30 April 2017 (8 pages)
27 December 2017Micro company accounts made up to 30 April 2017 (8 pages)
2 May 2017Confirmation statement made on 25 April 2017 with updates (7 pages)
2 May 2017Confirmation statement made on 25 April 2017 with updates (7 pages)
9 January 2017Termination of appointment of William Marshall as a secretary on 31 December 2016 (1 page)
9 January 2017Termination of appointment of William Marshall as a secretary on 31 December 2016 (1 page)
6 January 2017Termination of appointment of William Marshall as a director on 31 December 2016 (1 page)
6 January 2017Termination of appointment of William Marshall as a director on 31 December 2016 (1 page)
13 September 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
13 September 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
29 April 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 100
(6 pages)
29 April 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 100
(6 pages)
27 October 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
27 October 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
30 April 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 100
(6 pages)
30 April 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 100
(6 pages)
3 September 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
3 September 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
2 May 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 100
(6 pages)
2 May 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 100
(6 pages)
8 November 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
8 November 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
29 April 2013Annual return made up to 25 April 2013 with a full list of shareholders (6 pages)
29 April 2013Annual return made up to 25 April 2013 with a full list of shareholders (6 pages)
26 November 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
26 November 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
30 April 2012Annual return made up to 25 April 2012 with a full list of shareholders (6 pages)
30 April 2012Annual return made up to 25 April 2012 with a full list of shareholders (6 pages)
16 November 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
16 November 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
27 April 2011Annual return made up to 25 April 2011 with a full list of shareholders (6 pages)
27 April 2011Annual return made up to 25 April 2011 with a full list of shareholders (6 pages)
11 October 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
11 October 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
20 May 2010Director's details changed for Henry Forrester Rankin on 1 April 2010 (2 pages)
20 May 2010Director's details changed for Henry Forrester Rankin on 1 April 2010 (2 pages)
20 May 2010Annual return made up to 25 April 2010 with a full list of shareholders (5 pages)
20 May 2010Director's details changed for Henry Forrester Rankin on 1 April 2010 (2 pages)
20 May 2010Director's details changed for William Marshall on 1 April 2010 (2 pages)
20 May 2010Director's details changed for Scott Mcmullen on 1 April 2010 (2 pages)
20 May 2010Director's details changed for William Marshall on 1 April 2010 (2 pages)
20 May 2010Director's details changed for Scott Mcmullen on 1 April 2010 (2 pages)
20 May 2010Director's details changed for Scott Mcmullen on 1 April 2010 (2 pages)
20 May 2010Director's details changed for William Marshall on 1 April 2010 (2 pages)
20 May 2010Annual return made up to 25 April 2010 with a full list of shareholders (5 pages)
29 September 2009Total exemption small company accounts made up to 30 April 2009 (8 pages)
29 September 2009Total exemption small company accounts made up to 30 April 2009 (8 pages)
18 June 2009Return made up to 25/04/09; full list of members (4 pages)
18 June 2009Location of register of members (1 page)
18 June 2009Location of register of members (1 page)
18 June 2009Return made up to 25/04/09; full list of members (4 pages)
20 January 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
20 January 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
13 August 2008Registered office changed on 13/08/2008 from c/o alexander sloan 38 cadogan street glasgow G2 7HF (1 page)
13 August 2008Registered office changed on 13/08/2008 from c/o alexander sloan 144 west george street glasgow G2 2HG (1 page)
13 August 2008Registered office changed on 13/08/2008 from c/o alexander sloan 38 cadogan street glasgow G2 7HF (1 page)
13 August 2008Registered office changed on 13/08/2008 from c/o alexander sloan 144 west george street glasgow G2 2HG (1 page)
13 May 2008Director's change of particulars / scott mcmullen / 01/01/2008 (1 page)
13 May 2008Return made up to 25/04/08; full list of members (4 pages)
13 May 2008Return made up to 25/04/08; full list of members (4 pages)
13 May 2008Director's change of particulars / scott mcmullen / 01/01/2008 (1 page)
10 September 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
10 September 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
10 May 2007Director's particulars changed (1 page)
10 May 2007Return made up to 25/04/07; full list of members (3 pages)
10 May 2007Return made up to 25/04/07; full list of members (3 pages)
10 May 2007Director's particulars changed (1 page)
20 October 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
20 October 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
25 April 2006Return made up to 25/04/06; full list of members (3 pages)
25 April 2006Return made up to 25/04/06; full list of members (3 pages)
5 October 2005Total exemption full accounts made up to 30 April 2005 (11 pages)
5 October 2005Total exemption full accounts made up to 30 April 2005 (11 pages)
22 August 2005Ad 15/08/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 August 2005Ad 15/08/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
25 May 2005Return made up to 25/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
25 May 2005Return made up to 25/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
18 October 2004Accounts for a dormant company made up to 30 April 2004 (2 pages)
18 October 2004Accounts for a dormant company made up to 30 April 2004 (2 pages)
23 April 2004Return made up to 25/04/04; full list of members (7 pages)
23 April 2004Return made up to 25/04/04; full list of members (7 pages)
25 March 2004Registered office changed on 25/03/04 from: c/o alexander sloan 144 west george street glasgow G2 2HA (1 page)
25 March 2004Registered office changed on 25/03/04 from: c/o alexander sloan 144 west george street glasgow G2 2HA (1 page)
4 June 2003New director appointed (1 page)
4 June 2003New director appointed (1 page)
25 April 2003Incorporation (17 pages)
25 April 2003Secretary resigned (1 page)
25 April 2003Secretary resigned (1 page)
25 April 2003Incorporation (17 pages)