Westhill Industrial Estate
Westhill
Aberdeenshire
AB32 6TQ
Scotland
Secretary Name | Mr David Hugh Mennie |
---|---|
Status | Current |
Appointed | 19 February 2018(14 years, 4 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Company Director |
Correspondence Address | Westhill Cars Limited Enterprise Drive Westhill Industrial Estate Westhill Aberdeenshire AB32 6TQ Scotland |
Secretary Name | Brenda Mennie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 October 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Westhill Cars Limited Enterprise Drive Westhill Industrial Estate Westhill Aberdeenshire AB32 6TQ Scotland |
Director Name | Mr Stuart McKay Benzie |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2006(2 years, 9 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 22 January 2018) |
Role | Sales Director |
Country of Residence | Scotland |
Correspondence Address | Westhill Cars Limited Enterprise Drive Westhill Industrial Estate Westhill Aberdeenshire AB32 6TQ Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 2003(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | www.westhillcars.co.uk/ |
---|---|
Telephone | 01224 744411 |
Telephone region | Aberdeen |
Registered Address | Westhill Cars Limited Enterprise Drive Westhill Industrial Estate Westhill Aberdeenshire AB32 6TQ Scotland |
---|---|
Constituency | West Aberdeenshire and Kincardine |
Ward | Westhill and District |
50 at £1 | David Hugh Mennie 50.00% Ordinary |
---|---|
50 at £1 | Stuart Benzie 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £457,327 |
Cash | £34,648 |
Current Liabilities | £157,195 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 8 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 22 October 2024 (6 months from now) |
19 December 2003 | Delivered on: 6 January 2004 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 |
---|
24 December 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
---|---|
15 October 2020 | Confirmation statement made on 8 October 2020 with updates (4 pages) |
29 October 2019 | Confirmation statement made on 8 October 2019 with no updates (3 pages) |
3 October 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
31 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
29 October 2018 | Confirmation statement made on 8 October 2018 with updates (4 pages) |
5 March 2018 | Cancellation of shares. Statement of capital on 1 February 2018
|
5 March 2018 | Purchase of own shares. (3 pages) |
22 February 2018 | Change of details for Mr David Hugh Mennie as a person with significant control on 22 January 2018 (2 pages) |
19 February 2018 | Termination of appointment of Brenda Mennie as a secretary on 19 February 2018 (1 page) |
19 February 2018 | Appointment of Mr David Hugh Mennie as a secretary on 19 February 2018 (2 pages) |
19 February 2018 | Cessation of Stuart Benzie as a person with significant control on 22 January 2018 (1 page) |
19 February 2018 | Termination of appointment of Stuart Benzie as a director on 22 January 2018 (1 page) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
20 November 2017 | Confirmation statement made on 8 October 2017 with no updates (3 pages) |
20 November 2017 | Confirmation statement made on 8 October 2017 with no updates (3 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
18 November 2016 | Confirmation statement made on 8 October 2016 with updates (6 pages) |
18 November 2016 | Confirmation statement made on 8 October 2016 with updates (6 pages) |
27 November 2015 | Secretary's details changed for Brenda Mennie on 27 November 2015 (1 page) |
27 November 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
27 November 2015 | Director's details changed for David Hugh Mennie on 27 November 2015 (2 pages) |
27 November 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
27 November 2015 | Director's details changed for David Hugh Mennie on 27 November 2015 (2 pages) |
27 November 2015 | Secretary's details changed for Brenda Mennie on 27 November 2015 (1 page) |
27 November 2015 | Director's details changed for Stuart Benzie on 27 November 2015 (2 pages) |
27 November 2015 | Director's details changed for Stuart Benzie on 27 November 2015 (2 pages) |
20 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
20 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
9 November 2015 | Director's details changed for Stuart Benzie on 30 July 2015 (2 pages) |
9 November 2015 | Director's details changed for Stuart Benzie on 30 July 2015 (2 pages) |
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
17 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
17 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
17 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
9 January 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
9 January 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
17 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
17 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
17 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
10 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
10 December 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (5 pages) |
10 December 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (5 pages) |
10 December 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (5 pages) |
10 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
28 November 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (5 pages) |
28 November 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (5 pages) |
28 November 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (5 pages) |
20 March 2011 | Registered office address changed from Denhead Kingswells Aberdeen AB15 8PT on 20 March 2011 (1 page) |
20 March 2011 | Registered office address changed from Denhead Kingswells Aberdeen AB15 8PT on 20 March 2011 (1 page) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
18 December 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (5 pages) |
18 December 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (5 pages) |
18 December 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (5 pages) |
12 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
12 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
19 October 2009 | Director's details changed for Stuart Benzie on 2 October 2009 (2 pages) |
19 October 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (6 pages) |
19 October 2009 | Director's details changed for David Hugh Mennie on 2 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Stuart Benzie on 2 October 2009 (2 pages) |
19 October 2009 | Director's details changed for David Hugh Mennie on 2 October 2009 (2 pages) |
19 October 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (6 pages) |
19 October 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (6 pages) |
19 October 2009 | Director's details changed for David Hugh Mennie on 2 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Stuart Benzie on 2 October 2009 (2 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
5 November 2008 | Return made up to 08/10/08; full list of members (4 pages) |
5 November 2008 | Return made up to 08/10/08; full list of members (4 pages) |
3 December 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
3 December 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
29 October 2007 | Return made up to 08/10/07; full list of members (2 pages) |
29 October 2007 | Return made up to 08/10/07; full list of members (2 pages) |
30 October 2006 | Return made up to 08/10/06; full list of members (3 pages) |
30 October 2006 | Return made up to 08/10/06; full list of members (3 pages) |
10 October 2006 | Total exemption small company accounts made up to 31 March 2006 (2 pages) |
10 October 2006 | Total exemption small company accounts made up to 31 March 2006 (2 pages) |
12 September 2006 | Resolutions
|
12 September 2006 | Ad 31/07/06--------- £ si 49@1=49 £ ic 52/101 (2 pages) |
12 September 2006 | Ad 31/07/06--------- £ si 49@1=49 £ ic 52/101 (2 pages) |
12 September 2006 | Memorandum and Articles of Association (13 pages) |
12 September 2006 | New director appointed (2 pages) |
12 September 2006 | Resolutions
|
12 September 2006 | New director appointed (2 pages) |
12 September 2006 | Nc inc already adjusted 31/07/06 (2 pages) |
12 September 2006 | Ad 31/07/06--------- £ si 50@1=50 £ ic 2/52 (2 pages) |
12 September 2006 | Nc inc already adjusted 31/07/06 (2 pages) |
12 September 2006 | Memorandum and Articles of Association (13 pages) |
12 September 2006 | Ad 31/07/06--------- £ si 50@1=50 £ ic 2/52 (2 pages) |
22 August 2006 | Company name changed j d m cars LIMITED\certificate issued on 22/08/06 (2 pages) |
22 August 2006 | Company name changed j d m cars LIMITED\certificate issued on 22/08/06 (2 pages) |
21 November 2005 | Return made up to 08/10/05; full list of members (2 pages) |
21 November 2005 | Return made up to 08/10/05; full list of members (2 pages) |
11 October 2005 | Accounting reference date extended from 31/10/05 to 31/03/06 (1 page) |
11 October 2005 | Accounting reference date extended from 31/10/05 to 31/03/06 (1 page) |
9 August 2005 | Total exemption small company accounts made up to 31 October 2004 (2 pages) |
9 August 2005 | Total exemption small company accounts made up to 31 October 2004 (2 pages) |
15 November 2004 | Return made up to 08/10/04; full list of members
|
15 November 2004 | Return made up to 08/10/04; full list of members
|
6 January 2004 | Partic of mort/charge * (7 pages) |
6 January 2004 | Partic of mort/charge * (7 pages) |
9 October 2003 | Secretary resigned (1 page) |
9 October 2003 | Secretary resigned (1 page) |
8 October 2003 | Incorporation (17 pages) |
8 October 2003 | Incorporation (17 pages) |