Company NameGlencart Vehicle Services Ltd.
DirectorsThoma John McDade and James Reid
Company StatusActive
Company NumberSC325591
CategoryPrivate Limited Company
Incorporation Date15 June 2007(16 years, 10 months 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 NameThoma John McDade
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit B 9 Underwood Road
Paisley
PA3 1TE
Scotland
Director NameJames Reid
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2007(same day as company formation)
RoleBusiness Executive
Country of ResidenceScotland
Correspondence AddressUnit B 9 Underwood Road
Paisley
PA3 1TE
Scotland
Director NameMr Robert Johnston Cosh
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address15 Killin Drive
Linwood
Renfrewshire
PA3 3LN
Scotland
Director NameMr William Cosh
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Lounsdale Avenue
Paisley
Renfrewshire
PA2 9LT
Scotland
Director NameMr James Mackie Telford
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Glasgow Road
Flat 1/R
Paisley
Renfrewshire
PA1 3PA
Scotland
Secretary NameMr James Mackie Telford
NationalityBritish
StatusResigned
Appointed15 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Glasgow Road
Flat 1/R
Paisley
Renfrewshire
PA1 3PA
Scotland
Director NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed15 June 2007(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NamePeter Trainer Corporate Services Ltd. (Corporation)
StatusResigned
Appointed15 June 2007(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed15 June 2007(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Contact

Websiteglencartvehicles.co.uk
Telephone0141 8878766
Telephone regionGlasgow

Location

Registered AddressUnit B
9 Underwood Road
Paisley
PA3 1TE
Scotland
ConstituencyPaisley and Renfrewshire South
WardPaisley North West

Shareholders

10k at £1James Reid
50.00%
Ordinary
10k at £1Thomas Mcdade
50.00%
Ordinary

Financials

Year2014
Net Worth£24,322
Current Liabilities£45,146

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return4 June 2023 (10 months, 3 weeks ago)
Next Return Due18 June 2024 (1 month, 3 weeks from now)

Filing History

22 January 2024Total exemption full accounts made up to 30 June 2023 (8 pages)
7 June 2023Confirmation statement made on 4 June 2023 with no updates (3 pages)
26 January 2023Total exemption full accounts made up to 30 June 2022 (8 pages)
8 June 2022Confirmation statement made on 4 June 2022 with no updates (3 pages)
18 February 2022Total exemption full accounts made up to 30 June 2021 (8 pages)
16 June 2021Confirmation statement made on 4 June 2021 with no updates (3 pages)
26 January 2021Total exemption full accounts made up to 30 June 2020 (10 pages)
4 June 2020Confirmation statement made on 4 June 2020 with no updates (3 pages)
30 March 2020Micro company accounts made up to 30 June 2019 (5 pages)
4 June 2019Confirmation statement made on 4 June 2019 with no updates (3 pages)
21 March 2019Total exemption full accounts made up to 30 June 2018 (6 pages)
4 June 2018Confirmation statement made on 4 June 2018 with no updates (3 pages)
22 February 2018Total exemption full accounts made up to 30 June 2017 (6 pages)
22 June 2017Confirmation statement made on 15 June 2017 with updates (5 pages)
22 June 2017Confirmation statement made on 15 June 2017 with updates (5 pages)
31 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
31 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
25 July 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-07-25
  • GBP 20,000
(6 pages)
25 July 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-07-25
  • GBP 20,000
(6 pages)
30 March 2016Micro company accounts made up to 30 June 2015 (2 pages)
30 March 2016Micro company accounts made up to 30 June 2015 (2 pages)
24 June 2015Director's details changed for Thoma John Mcdade on 1 June 2015 (2 pages)
24 June 2015Director's details changed for Thoma John Mcdade on 1 June 2015 (2 pages)
24 June 2015Director's details changed for James Reid on 1 June 2015 (2 pages)
24 June 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 20,000
(3 pages)
24 June 2015Director's details changed for James Reid on 1 June 2015 (2 pages)
24 June 2015Director's details changed for James Reid on 1 June 2015 (2 pages)
24 June 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 20,000
(3 pages)
24 June 2015Director's details changed for Thoma John Mcdade on 1 June 2015 (2 pages)
31 March 2015Micro company accounts made up to 30 June 2014 (2 pages)
31 March 2015Micro company accounts made up to 30 June 2014 (2 pages)
18 June 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 20,000
(4 pages)
18 June 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 20,000
(4 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
29 July 2013Annual return made up to 15 June 2013 with a full list of shareholders (4 pages)
29 July 2013Annual return made up to 15 June 2013 with a full list of shareholders (4 pages)
25 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
25 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
19 June 2012Annual return made up to 15 June 2012 with a full list of shareholders (5 pages)
19 June 2012Annual return made up to 15 June 2012 with a full list of shareholders (5 pages)
31 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
31 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
26 August 2011Annual return made up to 15 June 2011 with a full list of shareholders (7 pages)
26 August 2011Annual return made up to 15 June 2011 with a full list of shareholders (7 pages)
25 July 2011Termination of appointment of James Telford as a secretary (1 page)
25 July 2011Termination of appointment of James Telford as a director (1 page)
25 July 2011Termination of appointment of James Telford as a secretary (1 page)
25 July 2011Termination of appointment of James Telford as a director (1 page)
29 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
29 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
28 July 2010Annual return made up to 15 June 2010 with a full list of shareholders (7 pages)
28 July 2010Director's details changed for James Reid on 1 October 2009 (2 pages)
28 July 2010Director's details changed for Thoma John Mcdade on 1 October 2009 (2 pages)
28 July 2010Director's details changed for Thoma John Mcdade on 1 October 2009 (2 pages)
28 July 2010Director's details changed for James Reid on 1 October 2009 (2 pages)
28 July 2010Annual return made up to 15 June 2010 with a full list of shareholders (7 pages)
28 July 2010Director's details changed for Thoma John Mcdade on 1 October 2009 (2 pages)
28 July 2010Director's details changed for James Reid on 1 October 2009 (2 pages)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
11 September 2009Appointment terminated director robert cosh (1 page)
11 September 2009Appointment terminated director robert cosh (1 page)
11 September 2009Appointment terminated director william cosh (1 page)
11 September 2009Appointment terminated director william cosh (1 page)
8 September 2009Return made up to 15/06/09; full list of members (5 pages)
8 September 2009Return made up to 15/06/09; full list of members (5 pages)
16 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
16 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
15 April 2009Registered office changed on 15/04/2009 from stanley house 69/71 hamilton road motherwell ML1 3DG (1 page)
15 April 2009Registered office changed on 15/04/2009 from stanley house 69/71 hamilton road motherwell ML1 3DG (1 page)
5 August 2008Return made up to 15/06/08; full list of members (5 pages)
5 August 2008Return made up to 15/06/08; full list of members (5 pages)
6 January 2008Ad 30/11/07--------- £ si 19999@1=19999 £ ic 1/20000 (2 pages)
6 January 2008Ad 30/11/07--------- £ si 19999@1=19999 £ ic 1/20000 (2 pages)
30 December 2007Nc inc already adjusted 25/11/07 (1 page)
30 December 2007Nc inc already adjusted 25/11/07 (1 page)
14 December 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 December 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 November 2007New director appointed (1 page)
19 November 2007New director appointed (1 page)
19 November 2007New director appointed (1 page)
19 November 2007New director appointed (1 page)
19 November 2007New secretary appointed;new director appointed (1 page)
19 November 2007New director appointed (1 page)
19 November 2007New director appointed (1 page)
19 November 2007New secretary appointed;new director appointed (1 page)
19 November 2007New director appointed (1 page)
19 November 2007New director appointed (1 page)
11 July 2007New director appointed (2 pages)
11 July 2007New director appointed (2 pages)
10 July 2007New secretary appointed;new director appointed (1 page)
10 July 2007New director appointed (1 page)
10 July 2007New director appointed (2 pages)
10 July 2007New director appointed (1 page)
10 July 2007New director appointed (2 pages)
10 July 2007New director appointed (1 page)
10 July 2007New director appointed (1 page)
10 July 2007New secretary appointed;new director appointed (1 page)
27 June 2007Director resigned (1 page)
27 June 2007Secretary resigned (1 page)
27 June 2007Director resigned (1 page)
27 June 2007Secretary resigned (1 page)
27 June 2007Director resigned (1 page)
27 June 2007Director resigned (1 page)
15 June 2007Incorporation (15 pages)
15 June 2007Incorporation (15 pages)