Company NameIbrox Vehicle Repair & Diagnostics Limited
DirectorGeorge Cameron
Company StatusActive
Company NumberSC276343
CategoryPrivate Limited Company
Incorporation Date22 November 2004(19 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45320Retail trade of motor vehicle parts and accessories

Directors

Director NameMr George Cameron
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2004(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address216 Corkerhill Place
Corkerhill
Glasgow
G52 1RZ
Scotland
Secretary NameKaren Bowskill
NationalityBritish
StatusCurrent
Appointed22 November 2004(same day as company formation)
RoleCompany Director
Correspondence Address216 Corkerhill Place
Corkerhill
Glasgow
G52 1RZ
Scotland
Director NameCodir Limited (Corporation)
StatusResigned
Appointed22 November 2004(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Director NameCosec Limited (Corporation)
StatusResigned
Appointed22 November 2004(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Secretary NameCosec Limited (Corporation)
StatusResigned
Appointed22 November 2004(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland

Contact

Websitewww.ibroxvehiclerepairs.com
Telephone0141 4452626
Telephone regionGlasgow

Location

Registered Address189 Broomloan Road
Glasgow
G51 2JE
Scotland
ConstituencyGlasgow South West
WardGovan
Address Matches2 other UK companies use this postal address

Shareholders

70 at £1George Cameron
70.00%
Ordinary
30 at £1Karen Bowskill
30.00%
Ordinary

Financials

Year2014
Net Worth-£4,610
Cash£7,243
Current Liabilities£23,730

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return22 November 2022 (1 year, 4 months ago)
Next Return Due6 December 2023 (overdue)

Filing History

8 January 2021Total exemption full accounts made up to 30 April 2020 (9 pages)
27 November 2020Confirmation statement made on 22 November 2020 with no updates (3 pages)
12 May 2020Confirmation statement made on 22 November 2019 with no updates (3 pages)
29 January 2020Total exemption full accounts made up to 30 April 2019 (9 pages)
30 January 2019Total exemption full accounts made up to 30 April 2018 (9 pages)
19 January 2019Confirmation statement made on 22 November 2018 with no updates (3 pages)
14 March 2018Total exemption full accounts made up to 30 April 2017 (9 pages)
22 November 2017Confirmation statement made on 22 November 2017 with no updates (3 pages)
22 November 2017Confirmation statement made on 22 November 2017 with no updates (3 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
31 January 2017Confirmation statement made on 22 November 2016 with updates (5 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
31 January 2017Confirmation statement made on 22 November 2016 with updates (5 pages)
30 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
30 January 2016Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2016-01-30
  • GBP 100
(4 pages)
30 January 2016Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2016-01-30
  • GBP 100
(4 pages)
30 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
19 January 2015Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 100
(4 pages)
19 January 2015Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 100
(4 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
30 January 2014Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 100
(4 pages)
30 January 2014Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 100
(4 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (10 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (10 pages)
8 January 2013Annual return made up to 22 November 2012 with a full list of shareholders (4 pages)
8 January 2013Registered office address changed from Henderson Loggie Sinclair Wood 90 Mitchell Street Glasgow G1 3NQ on 8 January 2013 (1 page)
8 January 2013Director's details changed for George Cameron on 8 January 2013 (2 pages)
8 January 2013Registered office address changed from Henderson Loggie Sinclair Wood 90 Mitchell Street Glasgow G1 3NQ on 8 January 2013 (1 page)
8 January 2013Annual return made up to 22 November 2012 with a full list of shareholders (4 pages)
8 January 2013Director's details changed for George Cameron on 8 January 2013 (2 pages)
8 January 2013Director's details changed for George Cameron on 8 January 2013 (2 pages)
8 January 2013Registered office address changed from Henderson Loggie Sinclair Wood 90 Mitchell Street Glasgow G1 3NQ on 8 January 2013 (1 page)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
13 December 2011Annual return made up to 22 November 2011 with a full list of shareholders (4 pages)
13 December 2011Annual return made up to 22 November 2011 with a full list of shareholders (4 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
26 November 2010Annual return made up to 22 November 2010 with a full list of shareholders (4 pages)
26 November 2010Annual return made up to 22 November 2010 with a full list of shareholders (4 pages)
3 February 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
3 February 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
26 November 2009Annual return made up to 22 November 2009 with a full list of shareholders (4 pages)
26 November 2009Annual return made up to 22 November 2009 with a full list of shareholders (4 pages)
4 March 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
4 March 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
5 February 2009Return made up to 22/11/08; full list of members (3 pages)
5 February 2009Return made up to 22/11/08; full list of members (3 pages)
20 May 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
20 May 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
17 January 2008Return made up to 22/11/07; full list of members (2 pages)
17 January 2008Return made up to 22/11/07; full list of members (2 pages)
28 November 2007Registered office changed on 28/11/07 from: c/o sinclair wood & co 90 mitchell street glasgow strathclyde G1 3NQ (1 page)
28 November 2007Registered office changed on 28/11/07 from: c/o sinclair wood & co 90 mitchell street glasgow strathclyde G1 3NQ (1 page)
30 July 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
30 July 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
13 December 2006Return made up to 22/11/06; full list of members (6 pages)
13 December 2006Return made up to 22/11/06; full list of members (6 pages)
5 December 2005Return made up to 22/11/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 December 2005Return made up to 22/11/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 November 2005Director's particulars changed (1 page)
24 November 2005Secretary's particulars changed (1 page)
24 November 2005Director's particulars changed (1 page)
24 November 2005Secretary's particulars changed (1 page)
12 April 2005Accounting reference date shortened from 30/11/05 to 31/03/05 (1 page)
12 April 2005Accounting reference date extended from 31/03/06 to 30/04/06 (1 page)
12 April 2005Accounting reference date extended from 31/03/06 to 30/04/06 (1 page)
12 April 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
12 April 2005Accounting reference date shortened from 30/11/05 to 31/03/05 (1 page)
12 April 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
28 February 2005New secretary appointed (2 pages)
28 February 2005New director appointed (2 pages)
28 February 2005New director appointed (2 pages)
28 February 2005Ad 22/11/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 February 2005Ad 22/11/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 February 2005New secretary appointed (2 pages)
25 November 2004Director resigned (1 page)
25 November 2004Director resigned (1 page)
25 November 2004Registered office changed on 25/11/04 from: 78 montgomery street edinburgh lothian EH7 5JA (1 page)
25 November 2004Secretary resigned;director resigned (1 page)
25 November 2004Registered office changed on 25/11/04 from: 78 montgomery street edinburgh lothian EH7 5JA (1 page)
25 November 2004Secretary resigned;director resigned (1 page)
22 November 2004Incorporation (9 pages)
22 November 2004Incorporation (9 pages)