Company NamePerth Auto Recyclers Ltd.
DirectorsCraig Harley and Grant Andrew Neil
Company StatusActive
Company NumberSC264545
CategoryPrivate Limited Company
Incorporation Date8 March 2004(20 years, 1 month ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 38220Treatment and disposal of hazardous waste
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5157Wholesale of waste and scrap
SIC 46770Wholesale of waste and scrap

Directors

Director NameMr Craig Harley
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2021(17 years, 7 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 2/3 Inveralmond Road
Inveralmond Industrial Estate
Perth
PH1 3TW
Scotland
Director NameMr Grant Andrew Neil
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2021(17 years, 7 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 2/3 Inveralmond Road
Inveralmond Industrial Estate
Perth
PH1 3TW
Scotland
Director NameMr Richard Thomas Balfour
Date of BirthDecember 1961 (Born 62 years ago)
NationalityScottish
StatusResigned
Appointed08 March 2004(same day as company formation)
RoleRecycler
Country of ResidenceScotland
Correspondence AddressUnit 2/3 Inveralmond Road
Inveralmond Industrial Estate
Perth
PH1 3TW
Scotland
Director NameMr Kenneth Allan McGregor
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2004(same day as company formation)
RoleRecycler
Country of ResidenceScotland
Correspondence AddressUnit 2/3 Inveralmond Road
Inveralmond Industrial Estate
Perth
PH1 3TW
Scotland
Secretary NameMr Richard Thomas Balfour
NationalityScottish
StatusResigned
Appointed08 March 2004(same day as company formation)
RoleRecycler
Country of ResidenceScotland
Correspondence Address101 Hawick Drive
Baldovie
Dundee
Tayside
DD4 0TB
Scotland
Secretary NameMr Kenneth Allan McGregor
StatusResigned
Appointed11 January 2010(5 years, 10 months after company formation)
Appointment Duration11 years, 8 months (resigned 05 October 2021)
RoleCompany Director
Correspondence AddressUnit 2/3 Inveralmond Road
Inveralmond Industrial Estate
Perth
PH1 3TW
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed08 March 2004(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed08 March 2004(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websiteperthautorecyclers.co.uk
Email address[email protected]
Telephone01738 637763
Telephone regionPerth

Location

Registered AddressUnit 2/3 Inveralmond Road
Inveralmond Industrial Estate
Perth
PH1 3TW
Scotland
ConstituencyPerth and North Perthshire
WardPerth City North

Shareholders

1 at £1Kenneth Allan Mcgregor
50.00%
Ordinary
1 at £1Richard Thomas Balfour
50.00%
Ordinary

Financials

Year2014
Net Worth£72,176
Cash£47,472
Current Liabilities£43,091

Accounts

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

Returns

Latest Return27 April 2023 (11 months, 4 weeks ago)
Next Return Due11 May 2024 (2 weeks, 6 days from now)

Filing History

5 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
1 May 2023Confirmation statement made on 27 April 2023 with no updates (3 pages)
14 March 2023Confirmation statement made on 27 April 2022 with updates (4 pages)
31 December 2022Micro company accounts made up to 31 March 2022 (4 pages)
21 March 2022Confirmation statement made on 8 March 2022 with no updates (3 pages)
6 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
25 October 2021Termination of appointment of Kenneth Allan Mcgregor as a secretary on 5 October 2021 (1 page)
15 October 2021Termination of appointment of Kenneth Allan Mcgregor as a director on 5 October 2021 (1 page)
15 October 2021Cessation of Richard Thomas Balfour as a person with significant control on 5 October 2021 (1 page)
15 October 2021Appointment of Mr Craig Harley as a director on 5 October 2021 (2 pages)
15 October 2021Cessation of Kenneth Allan Mcgregor as a person with significant control on 5 October 2021 (1 page)
15 October 2021Notification of Oakbank Holdings Limited as a person with significant control on 5 October 2021 (2 pages)
15 October 2021Termination of appointment of Richard Thomas Balfour as a director on 5 October 2021 (1 page)
15 October 2021Appointment of Mr Grant Andrew Neil as a director on 5 October 2021 (2 pages)
5 May 2021Confirmation statement made on 8 March 2021 with no updates (3 pages)
5 January 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
1 May 2020Confirmation statement made on 8 March 2020 with no updates (3 pages)
6 January 2020Total exemption full accounts made up to 1 April 2019 (13 pages)
21 March 2019Confirmation statement made on 8 March 2019 with no updates (3 pages)
14 December 2018Total exemption full accounts made up to 1 April 2018 (12 pages)
9 March 2018Confirmation statement made on 8 March 2018 with no updates (3 pages)
20 December 2017Total exemption full accounts made up to 1 April 2017 (12 pages)
20 December 2017Total exemption full accounts made up to 1 April 2017 (12 pages)
20 March 2017Confirmation statement made on 8 March 2017 with updates (6 pages)
20 March 2017Confirmation statement made on 8 March 2017 with updates (6 pages)
5 January 2017Total exemption small company accounts made up to 1 April 2016 (8 pages)
5 January 2017Total exemption small company accounts made up to 1 April 2016 (8 pages)
4 April 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 2
(4 pages)
4 April 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 2
(4 pages)
5 January 2016Total exemption small company accounts made up to 1 April 2015 (8 pages)
5 January 2016Total exemption small company accounts made up to 1 April 2015 (8 pages)
5 January 2016Total exemption small company accounts made up to 1 April 2015 (8 pages)
30 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 2
(4 pages)
30 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 2
(4 pages)
30 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 2
(4 pages)
16 December 2014Total exemption full accounts made up to 1 April 2014 (16 pages)
16 December 2014Total exemption full accounts made up to 1 April 2014 (16 pages)
16 December 2014Total exemption full accounts made up to 1 April 2014 (16 pages)
25 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 2
(4 pages)
25 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 2
(4 pages)
25 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 2
(4 pages)
23 December 2013Total exemption full accounts made up to 1 April 2013 (16 pages)
23 December 2013Total exemption full accounts made up to 1 April 2013 (16 pages)
23 December 2013Total exemption full accounts made up to 1 April 2013 (16 pages)
8 April 2013Annual return made up to 8 March 2013 with a full list of shareholders (4 pages)
8 April 2013Annual return made up to 8 March 2013 with a full list of shareholders (4 pages)
8 April 2013Annual return made up to 8 March 2013 with a full list of shareholders (4 pages)
19 December 2012Total exemption full accounts made up to 1 April 2012 (16 pages)
19 December 2012Total exemption full accounts made up to 1 April 2012 (16 pages)
19 December 2012Total exemption full accounts made up to 1 April 2012 (16 pages)
3 April 2012Annual return made up to 8 March 2012 with a full list of shareholders (3 pages)
3 April 2012Annual return made up to 8 March 2012 with a full list of shareholders (3 pages)
3 April 2012Annual return made up to 8 March 2012 with a full list of shareholders (3 pages)
22 December 2011Total exemption full accounts made up to 1 April 2011 (16 pages)
22 December 2011Total exemption full accounts made up to 1 April 2011 (16 pages)
22 December 2011Total exemption full accounts made up to 1 April 2011 (16 pages)
4 April 2011Annual return made up to 8 March 2011 with a full list of shareholders (3 pages)
4 April 2011Annual return made up to 8 March 2011 with a full list of shareholders (3 pages)
4 April 2011Annual return made up to 8 March 2011 with a full list of shareholders (3 pages)
20 December 2010Total exemption full accounts made up to 1 April 2010 (13 pages)
20 December 2010Total exemption full accounts made up to 1 April 2010 (13 pages)
20 December 2010Total exemption full accounts made up to 1 April 2010 (13 pages)
17 March 2010Director's details changed for Richard Thomas Balfour on 17 March 2010 (2 pages)
17 March 2010Termination of appointment of Richard Balfour as a secretary (1 page)
17 March 2010Appointment of Mr Kenneth Allan Mcgregor as a secretary (1 page)
17 March 2010Termination of appointment of Richard Balfour as a secretary (1 page)
17 March 2010Appointment of Mr Kenneth Allan Mcgregor as a secretary (1 page)
17 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (4 pages)
17 March 2010Director's details changed for Kenneth Allan Mcgregor on 17 March 2010 (2 pages)
17 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (4 pages)
17 March 2010Director's details changed for Kenneth Allan Mcgregor on 17 March 2010 (2 pages)
17 March 2010Director's details changed for Richard Thomas Balfour on 17 March 2010 (2 pages)
17 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (4 pages)
7 January 2010Total exemption full accounts made up to 1 April 2009 (13 pages)
7 January 2010Total exemption full accounts made up to 1 April 2009 (13 pages)
7 January 2010Total exemption full accounts made up to 1 April 2009 (13 pages)
16 March 2009Return made up to 08/03/09; full list of members (4 pages)
16 March 2009Return made up to 08/03/09; full list of members (4 pages)
28 November 2008Total exemption small company accounts made up to 1 April 2008 (7 pages)
28 November 2008Total exemption small company accounts made up to 1 April 2008 (7 pages)
28 November 2008Total exemption small company accounts made up to 1 April 2008 (7 pages)
19 March 2008Return made up to 08/03/08; full list of members (4 pages)
19 March 2008Return made up to 08/03/08; full list of members (4 pages)
24 January 2008Total exemption small company accounts made up to 1 April 2007 (7 pages)
24 January 2008Total exemption small company accounts made up to 1 April 2007 (7 pages)
24 January 2008Total exemption small company accounts made up to 1 April 2007 (7 pages)
19 April 2007Return made up to 08/03/07; full list of members (3 pages)
19 April 2007Return made up to 08/03/07; full list of members (3 pages)
22 February 2007Total exemption full accounts made up to 1 April 2006 (13 pages)
22 February 2007Total exemption full accounts made up to 1 April 2006 (13 pages)
22 February 2007Total exemption full accounts made up to 1 April 2006 (13 pages)
2 May 2006Return made up to 08/03/06; full list of members (2 pages)
2 May 2006Return made up to 08/03/06; full list of members (2 pages)
5 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
5 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
27 April 2005Return made up to 08/03/05; full list of members (7 pages)
27 April 2005Return made up to 08/03/05; full list of members (7 pages)
9 April 2004New secretary appointed;new director appointed (2 pages)
9 April 2004New secretary appointed;new director appointed (2 pages)
9 April 2004New director appointed (2 pages)
9 April 2004New director appointed (2 pages)
10 March 2004Director resigned (1 page)
10 March 2004Director resigned (1 page)
10 March 2004Secretary resigned (1 page)
10 March 2004Secretary resigned (1 page)
8 March 2004Incorporation (16 pages)
8 March 2004Incorporation (16 pages)