Company NameJ & J McIndoe Ltd
Company StatusActive
Company NumberSC356066
CategoryPrivate Limited Company
Incorporation Date5 March 2009(15 years, 1 month 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 NameJames Alexander Morrison McIndoe
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2009(same day as company formation)
RoleMechanic
Country of ResidenceScotland
Correspondence Address16 Houston Mains
Uphall
West Lothian
EH52 6PA
Scotland
Director NameJames Patrick McIndoe
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2009(same day as company formation)
RoleMot Manager
Country of ResidenceScotland
Correspondence Address16a Houston Mains
Uphall
West Lothian
EH52 6PA
Scotland
Director NameSheena Margaret McIndoe
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2009(same day as company formation)
RoleSecretary
Country of ResidenceScotland
Correspondence Address16 Houston Mains
Uphall
West Lothian
EH52 6PA
Scotland
Director NameLynne Scott
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2009(same day as company formation)
RoleSecretary
Country of ResidenceScotland
Correspondence Address16a Houston Mains
Uphall
West Lothian
EH52 6PA
Scotland

Contact

Websitea89mot.co.uk
Telephone01506 531183
Telephone regionBathgate

Location

Registered Address16 Houston Mains
Uphall
Broxburn
West Lothian
EH52 6PA
Scotland
ConstituencyLivingston
WardBroxburn, Uphall and Winchburgh

Shareholders

600 at £1James Patrick Mcindoe
60.00%
Ordinary
200 at £1Lynne Scott
20.00%
Ordinary
100 at £1James Alexander Morrison Mcindoe
10.00%
Ordinary
100 at £1Sheena Margaret Mcindoe
10.00%
Ordinary

Financials

Year2014
Net Worth-£4,565
Cash£12,221
Current Liabilities£86,388

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 Return3 February 2024 (2 months, 2 weeks ago)
Next Return Due17 February 2025 (10 months from now)

Charges

13 December 2011Delivered on: 29 December 2011
Persons entitled: Santander UK PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
28 July 2011Delivered on: 2 August 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

22 November 2023Total exemption full accounts made up to 31 March 2023 (14 pages)
17 February 2023Cessation of James Mcindoe as a person with significant control on 6 April 2016 (1 page)
17 February 2023Confirmation statement made on 3 February 2023 with updates (5 pages)
17 February 2023Notification of James Patrick Mcindoe as a person with significant control on 6 April 2016 (2 pages)
13 February 2023Total exemption full accounts made up to 31 March 2022 (13 pages)
3 February 2022Confirmation statement made on 3 February 2022 with no updates (3 pages)
25 August 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
24 February 2021Confirmation statement made on 24 February 2021 with no updates (3 pages)
10 December 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
5 March 2020Confirmation statement made on 5 March 2020 with no updates (3 pages)
16 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
7 March 2019Confirmation statement made on 5 March 2019 with no updates (3 pages)
18 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
7 March 2018Confirmation statement made on 5 March 2018 with no updates (3 pages)
13 October 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
13 October 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
13 March 2017Confirmation statement made on 5 March 2017 with updates (5 pages)
13 March 2017Confirmation statement made on 5 March 2017 with updates (5 pages)
14 October 2016Micro company accounts made up to 31 March 2016 (4 pages)
14 October 2016Micro company accounts made up to 31 March 2016 (4 pages)
1 April 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 1,000
(6 pages)
1 April 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 1,000
(6 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
10 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 1,000
(6 pages)
10 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 1,000
(6 pages)
10 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 1,000
(6 pages)
8 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
8 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
2 April 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 1,000
(6 pages)
2 April 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 1,000
(6 pages)
2 April 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 1,000
(6 pages)
24 February 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
24 February 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
3 May 2013Annual return made up to 5 March 2013 with a full list of shareholders (6 pages)
3 May 2013Annual return made up to 5 March 2013 with a full list of shareholders (6 pages)
3 May 2013Annual return made up to 5 March 2013 with a full list of shareholders (6 pages)
18 March 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
18 March 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
2 April 2012Annual return made up to 5 March 2012 with a full list of shareholders (6 pages)
2 April 2012Annual return made up to 5 March 2012 with a full list of shareholders (6 pages)
2 April 2012Annual return made up to 5 March 2012 with a full list of shareholders (6 pages)
29 December 2011Particulars of a mortgage or charge / charge no: 2 (6 pages)
29 December 2011Particulars of a mortgage or charge / charge no: 2 (6 pages)
2 August 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
2 August 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
26 April 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
26 April 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
5 April 2011Annual return made up to 5 March 2011 with a full list of shareholders (6 pages)
5 April 2011Annual return made up to 5 March 2011 with a full list of shareholders (6 pages)
5 April 2011Annual return made up to 5 March 2011 with a full list of shareholders (6 pages)
28 July 2010Total exemption full accounts made up to 31 March 2010 (13 pages)
28 July 2010Total exemption full accounts made up to 31 March 2010 (13 pages)
12 March 2010Director's details changed for James Patrick Mcindoe on 12 March 2010 (2 pages)
12 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (5 pages)
12 March 2010Director's details changed for James Alexander Morrison Mcindoe on 12 March 2010 (2 pages)
12 March 2010Director's details changed for James Patrick Mcindoe on 12 March 2010 (2 pages)
12 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (5 pages)
12 March 2010Director's details changed for Sheena Margaret Mcindoe on 12 March 2010 (2 pages)
12 March 2010Director's details changed for Sheena Margaret Mcindoe on 12 March 2010 (2 pages)
12 March 2010Director's details changed for Lynne Scott on 12 March 2010 (2 pages)
12 March 2010Director's details changed for Lynne Scott on 12 March 2010 (2 pages)
12 March 2010Director's details changed for James Alexander Morrison Mcindoe on 12 March 2010 (2 pages)
12 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (5 pages)
5 March 2009Incorporation (16 pages)
5 March 2009Incorporation (16 pages)