Company NameWesthill Cars Limited
DirectorDavid Hugh Mennie
Company StatusActive
Company NumberSC257314
CategoryPrivate Limited Company
Incorporation Date8 October 2003(20 years, 6 months ago)
Previous NameJ D M Cars Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45112Sale of used cars and light motor vehicles

Directors

Director NameDavid Hugh Mennie
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 2003(same day as company formation)
RoleMotor Dealer
Country of ResidenceScotland
Correspondence AddressWesthill Cars Limited Enterprise Drive
Westhill Industrial Estate
Westhill
Aberdeenshire
AB32 6TQ
Scotland
Secretary NameMr David Hugh Mennie
StatusCurrent
Appointed19 February 2018(14 years, 4 months after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Correspondence AddressWesthill Cars Limited Enterprise Drive
Westhill Industrial Estate
Westhill
Aberdeenshire
AB32 6TQ
Scotland
Secretary NameBrenda Mennie
NationalityBritish
StatusResigned
Appointed08 October 2003(same day as company formation)
RoleCompany Director
Correspondence AddressWesthill Cars Limited Enterprise Drive
Westhill Industrial Estate
Westhill
Aberdeenshire
AB32 6TQ
Scotland
Director NameMr Stuart McKay Benzie
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2006(2 years, 9 months after company formation)
Appointment Duration11 years, 5 months (resigned 22 January 2018)
RoleSales Director
Country of ResidenceScotland
Correspondence AddressWesthill Cars Limited Enterprise Drive
Westhill Industrial Estate
Westhill
Aberdeenshire
AB32 6TQ
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed08 October 2003(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitewww.westhillcars.co.uk/
Telephone01224 744411
Telephone regionAberdeen

Location

Registered AddressWesthill Cars Limited Enterprise Drive
Westhill Industrial Estate
Westhill
Aberdeenshire
AB32 6TQ
Scotland
ConstituencyWest Aberdeenshire and Kincardine
WardWesthill and District

Shareholders

50 at £1David Hugh Mennie
50.00%
Ordinary
50 at £1Stuart Benzie
50.00%
Ordinary

Financials

Year2014
Net Worth£457,327
Cash£34,648
Current Liabilities£157,195

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return8 October 2023 (6 months, 2 weeks ago)
Next Return Due22 October 2024 (6 months from now)

Charges

19 December 2003Delivered 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

Filing History

24 December 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
15 October 2020Confirmation statement made on 8 October 2020 with updates (4 pages)
29 October 2019Confirmation statement made on 8 October 2019 with no updates (3 pages)
3 October 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
31 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
29 October 2018Confirmation statement made on 8 October 2018 with updates (4 pages)
5 March 2018Cancellation of shares. Statement of capital on 1 February 2018
  • GBP 50.00
(4 pages)
5 March 2018Purchase of own shares. (3 pages)
22 February 2018Change of details for Mr David Hugh Mennie as a person with significant control on 22 January 2018 (2 pages)
19 February 2018Termination of appointment of Brenda Mennie as a secretary on 19 February 2018 (1 page)
19 February 2018Appointment of Mr David Hugh Mennie as a secretary on 19 February 2018 (2 pages)
19 February 2018Cessation of Stuart Benzie as a person with significant control on 22 January 2018 (1 page)
19 February 2018Termination of appointment of Stuart Benzie as a director on 22 January 2018 (1 page)
22 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
20 November 2017Confirmation statement made on 8 October 2017 with no updates (3 pages)
20 November 2017Confirmation statement made on 8 October 2017 with no updates (3 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
18 November 2016Confirmation statement made on 8 October 2016 with updates (6 pages)
18 November 2016Confirmation statement made on 8 October 2016 with updates (6 pages)
27 November 2015Secretary's details changed for Brenda Mennie on 27 November 2015 (1 page)
27 November 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 100
(4 pages)
27 November 2015Director's details changed for David Hugh Mennie on 27 November 2015 (2 pages)
27 November 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 100
(4 pages)
27 November 2015Director's details changed for David Hugh Mennie on 27 November 2015 (2 pages)
27 November 2015Secretary's details changed for Brenda Mennie on 27 November 2015 (1 page)
27 November 2015Director's details changed for Stuart Benzie on 27 November 2015 (2 pages)
27 November 2015Director's details changed for Stuart Benzie on 27 November 2015 (2 pages)
20 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
20 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
9 November 2015Director's details changed for Stuart Benzie on 30 July 2015 (2 pages)
9 November 2015Director's details changed for Stuart Benzie on 30 July 2015 (2 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
17 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 100
(5 pages)
17 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 100
(5 pages)
17 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 100
(5 pages)
9 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
9 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
17 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 100
(5 pages)
17 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 100
(5 pages)
17 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 100
(5 pages)
10 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
10 December 2012Annual return made up to 8 October 2012 with a full list of shareholders (5 pages)
10 December 2012Annual return made up to 8 October 2012 with a full list of shareholders (5 pages)
10 December 2012Annual return made up to 8 October 2012 with a full list of shareholders (5 pages)
10 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
28 November 2011Annual return made up to 8 October 2011 with a full list of shareholders (5 pages)
28 November 2011Annual return made up to 8 October 2011 with a full list of shareholders (5 pages)
28 November 2011Annual return made up to 8 October 2011 with a full list of shareholders (5 pages)
20 March 2011Registered office address changed from Denhead Kingswells Aberdeen AB15 8PT on 20 March 2011 (1 page)
20 March 2011Registered office address changed from Denhead Kingswells Aberdeen AB15 8PT on 20 March 2011 (1 page)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
18 December 2010Annual return made up to 8 October 2010 with a full list of shareholders (5 pages)
18 December 2010Annual return made up to 8 October 2010 with a full list of shareholders (5 pages)
18 December 2010Annual return made up to 8 October 2010 with a full list of shareholders (5 pages)
12 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
12 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
19 October 2009Director's details changed for Stuart Benzie on 2 October 2009 (2 pages)
19 October 2009Annual return made up to 8 October 2009 with a full list of shareholders (6 pages)
19 October 2009Director's details changed for David Hugh Mennie on 2 October 2009 (2 pages)
19 October 2009Director's details changed for Stuart Benzie on 2 October 2009 (2 pages)
19 October 2009Director's details changed for David Hugh Mennie on 2 October 2009 (2 pages)
19 October 2009Annual return made up to 8 October 2009 with a full list of shareholders (6 pages)
19 October 2009Annual return made up to 8 October 2009 with a full list of shareholders (6 pages)
19 October 2009Director's details changed for David Hugh Mennie on 2 October 2009 (2 pages)
19 October 2009Director's details changed for Stuart Benzie on 2 October 2009 (2 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
5 November 2008Return made up to 08/10/08; full list of members (4 pages)
5 November 2008Return made up to 08/10/08; full list of members (4 pages)
3 December 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
3 December 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
29 October 2007Return made up to 08/10/07; full list of members (2 pages)
29 October 2007Return made up to 08/10/07; full list of members (2 pages)
30 October 2006Return made up to 08/10/06; full list of members (3 pages)
30 October 2006Return made up to 08/10/06; full list of members (3 pages)
10 October 2006Total exemption small company accounts made up to 31 March 2006 (2 pages)
10 October 2006Total exemption small company accounts made up to 31 March 2006 (2 pages)
12 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
12 September 2006Ad 31/07/06--------- £ si 49@1=49 £ ic 52/101 (2 pages)
12 September 2006Ad 31/07/06--------- £ si 49@1=49 £ ic 52/101 (2 pages)
12 September 2006Memorandum and Articles of Association (13 pages)
12 September 2006New director appointed (2 pages)
12 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
12 September 2006New director appointed (2 pages)
12 September 2006Nc inc already adjusted 31/07/06 (2 pages)
12 September 2006Ad 31/07/06--------- £ si 50@1=50 £ ic 2/52 (2 pages)
12 September 2006Nc inc already adjusted 31/07/06 (2 pages)
12 September 2006Memorandum and Articles of Association (13 pages)
12 September 2006Ad 31/07/06--------- £ si 50@1=50 £ ic 2/52 (2 pages)
22 August 2006Company name changed j d m cars LIMITED\certificate issued on 22/08/06 (2 pages)
22 August 2006Company name changed j d m cars LIMITED\certificate issued on 22/08/06 (2 pages)
21 November 2005Return made up to 08/10/05; full list of members (2 pages)
21 November 2005Return made up to 08/10/05; full list of members (2 pages)
11 October 2005Accounting reference date extended from 31/10/05 to 31/03/06 (1 page)
11 October 2005Accounting reference date extended from 31/10/05 to 31/03/06 (1 page)
9 August 2005Total exemption small company accounts made up to 31 October 2004 (2 pages)
9 August 2005Total exemption small company accounts made up to 31 October 2004 (2 pages)
15 November 2004Return made up to 08/10/04; full list of members
  • 363(287) ‐ Registered office changed on 15/11/04
(6 pages)
15 November 2004Return made up to 08/10/04; full list of members
  • 363(287) ‐ Registered office changed on 15/11/04
(6 pages)
6 January 2004Partic of mort/charge * (7 pages)
6 January 2004Partic of mort/charge * (7 pages)
9 October 2003Secretary resigned (1 page)
9 October 2003Secretary resigned (1 page)
8 October 2003Incorporation (17 pages)
8 October 2003Incorporation (17 pages)