Company NameSummerlea Garage Limited
DirectorsRobert Henderson and Colin Henderson
Company StatusActive
Company NumberSC341235
CategoryPrivate Limited Company
Incorporation Date11 April 2008(16 years 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 NameRobert Henderson
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2008(same day as company formation)
RoleMechanic
Country of ResidenceUnited Kingdom
Correspondence Address7 Cherrywood Road
Elderslie
Renfrewshire
PA5 9EE
Scotland
Secretary NameRobert Henderson
NationalityBritish
StatusCurrent
Appointed11 April 2008(same day as company formation)
RoleMechanic
Country of ResidenceUnited Kingdom
Correspondence Address7 Cherrywood Road
Elderslie
Renfrewshire
PA5 9EE
Scotland
Director NameMr Colin Henderson
Date of BirthSeptember 1988 (Born 35 years ago)
NationalityScottish
StatusCurrent
Appointed20 October 2014(6 years, 6 months after company formation)
Appointment Duration9 years, 6 months
RoleMechanical Engineer
Country of ResidenceScotland
Correspondence AddressFlat1, 5 Ardoch Gardens
Cambuslang
Glasgow
G72 8HB
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed11 April 2008(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed11 April 2008(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitesummerleagarageglasgow.co.uk
Telephone07 831339960
Telephone regionMobile

Location

Registered AddressFlat1, 5 Ardoch Gardens
Cambuslang
Glasgow
G72 8HB
Scotland
ConstituencyRutherglen and Hamilton West
WardCambuslang West

Shareholders

2 at £1Robert Henderson
100.00%
Ordinary

Financials

Year2014
Net Worth£39,292
Cash£12,548
Current Liabilities£20,260

Accounts

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

Returns

Latest Return20 October 2023 (6 months, 2 weeks ago)
Next Return Due3 November 2024 (6 months from now)

Filing History

8 February 2021Micro company accounts made up to 31 March 2020 (5 pages)
2 June 2020Confirmation statement made on 11 April 2020 with no updates (3 pages)
22 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
29 April 2019Confirmation statement made on 11 April 2019 with no updates (3 pages)
17 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
19 April 2018Confirmation statement made on 11 April 2018 with no updates (3 pages)
6 December 2017Micro company accounts made up to 31 March 2017 (4 pages)
6 December 2017Micro company accounts made up to 31 March 2017 (4 pages)
26 April 2017Confirmation statement made on 11 April 2017 with updates (6 pages)
26 April 2017Confirmation statement made on 11 April 2017 with updates (6 pages)
28 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
28 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
19 May 2016Registered office address changed from C/O Kenneth M Harkness Ca 5 Basement 5 Park Terrace Glasgow G3 6BY Scotland to C/O Kenneth M Harkness 5 Basement 5 Park Terrace Glasgow G3 6BY on 19 May 2016 (1 page)
19 May 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 2
(4 pages)
19 May 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 2
(4 pages)
19 May 2016Registered office address changed from C/O Kenneth M Harkness Ca 5 Basement 5 Park Terrace Glasgow G3 6BY Scotland to C/O Kenneth M Harkness 5 Basement 5 Park Terrace Glasgow G3 6BY on 19 May 2016 (1 page)
9 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
9 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
22 June 2015Registered office address changed from C/O Kenneth M Harkness Ca Flat0-2. 17 st. Helens Gardens Glasgow G41 3DG to C/O Kenneth M Harkness Ca 5 Basement 5 Park Terrace Glasgow G3 6BY on 22 June 2015 (1 page)
22 June 2015Registered office address changed from C/O Kenneth M Harkness Ca Flat0-2. 17 st. Helens Gardens Glasgow G41 3DG to C/O Kenneth M Harkness Ca 5 Basement 5 Park Terrace Glasgow G3 6BY on 22 June 2015 (1 page)
18 May 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 2
(4 pages)
18 May 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 2
(4 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
20 October 2014Appointment of Mr Colin Henderson as a director on 20 October 2014 (2 pages)
20 October 2014Appointment of Mr Colin Henderson as a director on 20 October 2014 (2 pages)
22 April 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 2
(4 pages)
22 April 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 2
(4 pages)
26 November 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
26 November 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
16 April 2013Annual return made up to 11 April 2013 with a full list of shareholders (4 pages)
16 April 2013Annual return made up to 11 April 2013 with a full list of shareholders (4 pages)
28 December 2012Registered office address changed from C/O Kenneth M Harkness Ca 26 Springfield Court Glasgow G1 3DQ Scotland on 28 December 2012 (1 page)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
28 December 2012Registered office address changed from C/O Kenneth M Harkness Ca 26 Springfield Court Glasgow G1 3DQ Scotland on 28 December 2012 (1 page)
11 June 2012Registered office address changed from 26 C/O the Kenali Consultancy Llp 26 Springfield Court Glasgow G1 3DQ United Kingdom on 11 June 2012 (1 page)
11 June 2012Annual return made up to 11 April 2012 with a full list of shareholders (4 pages)
11 June 2012Annual return made up to 11 April 2012 with a full list of shareholders (4 pages)
11 June 2012Registered office address changed from 26 C/O the Kenali Consultancy Llp 26 Springfield Court Glasgow G1 3DQ United Kingdom on 11 June 2012 (1 page)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
20 May 2011Annual return made up to 11 April 2011 with a full list of shareholders (4 pages)
20 May 2011Annual return made up to 11 April 2011 with a full list of shareholders (4 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
24 May 2010Annual return made up to 11 April 2010 with a full list of shareholders (4 pages)
24 May 2010Annual return made up to 11 April 2010 with a full list of shareholders (4 pages)
24 May 2010Director's details changed for Robert Henderson on 10 April 2010 (2 pages)
24 May 2010Director's details changed for Robert Henderson on 10 April 2010 (2 pages)
9 January 2010Total exemption small company accounts made up to 31 March 2009 (9 pages)
9 January 2010Total exemption small company accounts made up to 31 March 2009 (9 pages)
17 April 2009Location of register of members (1 page)
17 April 2009Registered office changed on 17/04/2009 from summerlea road thornliebank glasgow G46 8PD (1 page)
17 April 2009Location of debenture register (1 page)
17 April 2009Location of debenture register (1 page)
17 April 2009Return made up to 11/04/09; full list of members (3 pages)
17 April 2009Registered office changed on 17/04/2009 from summerlea road thornliebank glasgow G46 8PD (1 page)
17 April 2009Return made up to 11/04/09; full list of members (3 pages)
17 April 2009Location of register of members (1 page)
19 June 2008Director and secretary appointed robert henderson (2 pages)
19 June 2008Director and secretary appointed robert henderson (2 pages)
19 June 2008Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page)
19 June 2008Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page)
21 April 2008Appointment terminated director stephen mabbott LTD. (1 page)
21 April 2008Appointment terminated secretary brian reid LTD. (1 page)
21 April 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(15 pages)
21 April 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(15 pages)
21 April 2008Appointment terminated secretary brian reid LTD. (1 page)
21 April 2008Appointment terminated director stephen mabbott LTD. (1 page)
11 April 2008Incorporation (18 pages)
11 April 2008Incorporation (18 pages)