Company NameGb Motors (Scotland) Limited
DirectorLara Russell
Company StatusActive
Company NumberSC375215
CategoryPrivate Limited Company
Incorporation Date19 March 2010(14 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

Secretary NameLara Russell
StatusCurrent
Appointed19 March 2010(same day as company formation)
RoleCompany Director
Correspondence Address1 Viewforth Terrace
Edinburgh
Mid Lothian
EH10 4LH
Scotland
Director NameMs Lara Russell
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityScottish
StatusCurrent
Appointed23 October 2023(13 years, 7 months after company formation)
Appointment Duration6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address180 St. Vincent Street
Glasgow
G2 5SG
Scotland
Director NameMr Ian Harkes
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2010(same day as company formation)
RoleMotor Mechanic
Country of ResidenceScotland
Correspondence Address1 Viewforth Terrace
Edinburgh
Mid Lothian
EH10 4LH
Scotland

Location

Registered AddressC/O Alexander Sloan
180 St Vincent Street
Glasgow
G2 5SG
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches8 other UK companies use this postal address

Shareholders

1 at £1Ian Harkes
100.00%
Ordinary

Financials

Year2014
Net Worth£80,523
Cash£96,426
Current Liabilities£31,809

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return10 April 2023 (1 year ago)
Next Return Due24 April 2024 (overdue)

Filing History

20 December 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
24 October 2023Notification of Ian Arnold Harkes as a person with significant control on 23 October 2023 (2 pages)
24 October 2023Cessation of Lara Russell as a person with significant control on 23 October 2023 (1 page)
23 October 2023Termination of appointment of Ian Harkes as a director on 23 October 2023 (1 page)
23 October 2023Cessation of Ian Harkes as a person with significant control on 23 October 2023 (1 page)
23 October 2023Appointment of Ms Lara Russell as a director on 23 October 2023 (2 pages)
23 October 2023Notification of Lara Russell as a person with significant control on 23 October 2023 (2 pages)
11 April 2023Confirmation statement made on 10 April 2023 with no updates (3 pages)
22 January 2023Total exemption full accounts made up to 31 March 2022 (9 pages)
28 April 2022Confirmation statement made on 10 April 2022 with no updates (3 pages)
23 December 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
6 December 2021Registered office address changed from 50 Melville Street Edinburgh EH3 7HF Scotland to C/O Alexander Sloan 180 st Vincent Street Glasgow G2 5SG on 6 December 2021 (1 page)
12 April 2021Confirmation statement made on 10 April 2021 with no updates (3 pages)
24 December 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
17 April 2020Confirmation statement made on 10 April 2020 with no updates (3 pages)
16 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
29 April 2019Confirmation statement made on 10 April 2019 with no updates (3 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
20 April 2018Confirmation statement made on 10 April 2018 with no updates (3 pages)
14 November 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
14 November 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
26 April 2017Confirmation statement made on 10 April 2017 with updates (5 pages)
26 April 2017Confirmation statement made on 10 April 2017 with updates (5 pages)
7 March 2017Registered office address changed from 1 Atholl Place Edinburgh EH3 8HP to 50 Melville Street Edinburgh EH3 7HF on 7 March 2017 (1 page)
7 March 2017Registered office address changed from 1 Atholl Place Edinburgh EH3 8HP to 50 Melville Street Edinburgh EH3 7HF on 7 March 2017 (1 page)
15 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
15 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
6 May 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 1
(4 pages)
6 May 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 1
(4 pages)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
10 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 1
(4 pages)
10 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 1
(4 pages)
5 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
5 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
12 May 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 1
(4 pages)
12 May 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 1
(4 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
10 April 2013Annual return made up to 19 March 2013 with a full list of shareholders (4 pages)
10 April 2013Annual return made up to 19 March 2013 with a full list of shareholders (4 pages)
4 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
4 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
20 March 2012Annual return made up to 19 March 2012 with a full list of shareholders (4 pages)
20 March 2012Annual return made up to 19 March 2012 with a full list of shareholders (4 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
12 April 2011Annual return made up to 19 March 2011 with a full list of shareholders (4 pages)
12 April 2011Annual return made up to 19 March 2011 with a full list of shareholders (4 pages)
27 April 2010Registered office address changed from 1a Viewforth Terrace Edinburgh Mid Lothian EH10 4LH United Kingdom on 27 April 2010 (1 page)
27 April 2010Registered office address changed from 1a Viewforth Terrace Edinburgh Mid Lothian EH10 4LH United Kingdom on 27 April 2010 (1 page)
19 March 2010Incorporation (35 pages)
19 March 2010Incorporation (35 pages)