Broughty Ferry
Dundee
DD5 3BG
Scotland
Secretary Name | Mr Ian Rodger Johnston |
---|---|
Status | Current |
Appointed | 14 May 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 83 Carlogie Road Carnoustie DD7 6EX Scotland |
Website | westendgarage.net |
---|---|
Email address | [email protected] |
Telephone | 01382 477256 |
Telephone region | Dundee |
Registered Address | 28 Queen Street Broughty Ferry Dundee DD5 1AN Scotland |
---|---|
Constituency | Dundee East |
Ward | The Ferry |
Address Matches | 4 other UK companies use this postal address |
50k at £1 | James Wiltshire Ewart 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,095,509 |
Current Liabilities | £2,060,632 |
Latest Accounts | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 14 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 28 May 2024 (1 month, 1 week from now) |
2 March 2017 | Delivered on: 3 March 2017 Persons entitled: Honda Finance Europe PLC Classification: A registered charge Outstanding |
---|---|
18 April 2012 | Delivered on: 24 April 2012 Persons entitled: Clydesdale Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
7 December 2023 | Total exemption full accounts made up to 31 May 2023 (11 pages) |
---|---|
17 May 2023 | Confirmation statement made on 14 May 2023 with no updates (3 pages) |
15 February 2023 | Total exemption full accounts made up to 31 May 2022 (12 pages) |
17 May 2022 | Confirmation statement made on 14 May 2022 with no updates (3 pages) |
21 January 2022 | Total exemption full accounts made up to 31 May 2021 (12 pages) |
18 May 2021 | Confirmation statement made on 14 May 2021 with no updates (3 pages) |
24 February 2021 | Total exemption full accounts made up to 31 May 2020 (12 pages) |
20 May 2020 | Confirmation statement made on 14 May 2020 with no updates (3 pages) |
5 December 2019 | Total exemption full accounts made up to 31 May 2019 (12 pages) |
16 May 2019 | Confirmation statement made on 14 May 2019 with no updates (3 pages) |
20 February 2019 | Total exemption full accounts made up to 31 May 2018 (12 pages) |
15 May 2018 | Confirmation statement made on 14 May 2018 with no updates (3 pages) |
27 October 2017 | Total exemption full accounts made up to 31 May 2017 (12 pages) |
27 October 2017 | Total exemption full accounts made up to 31 May 2017 (12 pages) |
16 May 2017 | Confirmation statement made on 14 May 2017 with updates (5 pages) |
16 May 2017 | Confirmation statement made on 14 May 2017 with updates (5 pages) |
27 April 2017 | Alterations to floating charge SC3785720002 (14 pages) |
27 April 2017 | Alterations to floating charge SC3785720002 (14 pages) |
21 April 2017 | Alterations to floating charge 1 (16 pages) |
21 April 2017 | Alterations to floating charge 1 (16 pages) |
3 March 2017 | Registration of charge SC3785720002, created on 2 March 2017 (24 pages) |
3 March 2017 | Registration of charge SC3785720002, created on 2 March 2017 (24 pages) |
3 January 2017 | Total exemption small company accounts made up to 31 May 2016 (15 pages) |
3 January 2017 | Total exemption small company accounts made up to 31 May 2016 (15 pages) |
24 May 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
24 May 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
13 January 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
13 January 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
20 May 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
14 January 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
14 January 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
5 June 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 December 2013 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
5 December 2013 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
11 June 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (4 pages) |
11 June 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (4 pages) |
27 February 2013 | Accounts for a small company made up to 31 May 2012 (7 pages) |
27 February 2013 | Accounts for a small company made up to 31 May 2012 (7 pages) |
17 July 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (4 pages) |
17 July 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (4 pages) |
24 April 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
24 April 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
20 February 2012 | Accounts for a small company made up to 31 May 2011 (7 pages) |
20 February 2012 | Accounts for a small company made up to 31 May 2011 (7 pages) |
9 August 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (4 pages) |
9 August 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (4 pages) |
14 May 2010 | Incorporation (21 pages) |
14 May 2010 | Incorporation (21 pages) |