Company NameBridge End Garage (Montrose) Limited
DirectorDavid John Christie Fairweather
Company StatusActive
Company NumberSC380714
CategoryPrivate Limited Company
Incorporation Date21 June 2010(13 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

Director

Director NameDavid John Christie Fairweather
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2010(same day as company formation)
RoleGarage Proprietor
Country of ResidenceScotland
Correspondence Address4 Smiddy Haugh
Memus
Forfar
Angus
DD8 3TF
Scotland

Contact

Websitebridgeendmontrose.co.uk
Telephone01261 682825
Telephone regionBanff

Location

Registered Address12 Traill Drive
Montrose
Angus
DD10 8SW
Scotland
ConstituencyAngus
WardMontrose and District
Address MatchesOver 100 other UK companies use this postal address

Shareholders

65 at £1David Fairweather
65.00%
Ordinary
35 at £1Lesley Fairweather
35.00%
Ordinary

Financials

Year2014
Net Worth£129,742
Cash£133,997
Current Liabilities£267,017

Accounts

Latest Accounts31 August 2023 (7 months, 3 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return21 June 2023 (10 months, 1 week ago)
Next Return Due5 July 2024 (2 months, 1 week from now)

Charges

15 May 2019Delivered on: 21 May 2019
Persons entitled: Ppi Reclaims (Scotland) LTD

Classification: A registered charge
Particulars: All and whole the subjects known as and forming bridge end garage, rossie island road, montrose, ANG57275.
Outstanding
13 April 2016Delivered on: 15 April 2016
Persons entitled: Santander Consumer (UK) PLC

Classification: A registered charge
Outstanding

Filing History

19 September 2023Total exemption full accounts made up to 31 August 2023 (10 pages)
22 June 2023Confirmation statement made on 21 June 2023 with no updates (3 pages)
28 September 2022Total exemption full accounts made up to 31 August 2022 (10 pages)
23 June 2022Confirmation statement made on 21 June 2022 with no updates (3 pages)
28 September 2021Total exemption full accounts made up to 31 August 2021 (10 pages)
24 June 2021Confirmation statement made on 21 June 2021 with updates (3 pages)
6 October 2020Total exemption full accounts made up to 31 August 2020 (10 pages)
25 June 2020Confirmation statement made on 21 June 2020 with updates (3 pages)
25 September 2019Total exemption full accounts made up to 31 August 2019 (10 pages)
27 June 2019Confirmation statement made on 21 June 2019 with no updates (3 pages)
21 May 2019Registration of charge SC3807140002, created on 15 May 2019 (7 pages)
25 September 2018Total exemption full accounts made up to 31 August 2018 (10 pages)
27 June 2018Confirmation statement made on 21 June 2018 with no updates (3 pages)
12 March 2018Satisfaction of charge SC3807140001 in full (1 page)
24 October 2017Total exemption full accounts made up to 31 August 2017 (10 pages)
24 October 2017Total exemption full accounts made up to 31 August 2017 (10 pages)
28 June 2017Confirmation statement made on 21 June 2017 with no updates (3 pages)
28 June 2017Confirmation statement made on 21 June 2017 with no updates (3 pages)
28 June 2017Notification of Lesley Denise Fairweather as a person with significant control on 21 June 2017 (2 pages)
28 June 2017Notification of Lesley Denise Fairweather as a person with significant control on 21 June 2017 (2 pages)
28 June 2017Notification of David Fairweather as a person with significant control on 21 June 2017 (2 pages)
28 June 2017Notification of David Fairweather as a person with significant control on 21 June 2017 (2 pages)
14 October 2016Total exemption small company accounts made up to 31 August 2016 (8 pages)
14 October 2016Total exemption small company accounts made up to 31 August 2016 (8 pages)
21 July 2016Amended total exemption small company accounts made up to 31 August 2015 (7 pages)
21 July 2016Amended total exemption small company accounts made up to 31 August 2015 (7 pages)
11 July 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 100
(6 pages)
11 July 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 100
(6 pages)
15 April 2016Registration of charge SC3807140001, created on 13 April 2016 (17 pages)
15 April 2016Registration of charge SC3807140001, created on 13 April 2016 (17 pages)
16 February 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
16 February 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
30 June 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 100
(3 pages)
30 June 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 100
(3 pages)
4 March 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
4 March 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
8 July 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 100
(3 pages)
8 July 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 100
(3 pages)
10 March 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
10 March 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
7 August 2013Registered office address changed from 1St Floor Inchbraoch House South Quay Ferryden Montrose Angus DD10 9SL Scotland on 7 August 2013 (1 page)
7 August 2013Registered office address changed from 1St Floor Inchbraoch House South Quay Ferryden Montrose Angus DD10 9SL Scotland on 7 August 2013 (1 page)
7 August 2013Registered office address changed from 1St Floor Inchbraoch House South Quay Ferryden Montrose Angus DD10 9SL Scotland on 7 August 2013 (1 page)
12 July 2013Annual return made up to 21 June 2013 with a full list of shareholders (3 pages)
12 July 2013Director's details changed for David John Christie Fairweather on 21 June 2013 (2 pages)
12 July 2013Annual return made up to 21 June 2013 with a full list of shareholders (3 pages)
12 July 2013Director's details changed for David John Christie Fairweather on 21 June 2013 (2 pages)
14 March 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
14 March 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
12 July 2012Annual return made up to 21 June 2012 with a full list of shareholders (3 pages)
12 July 2012Annual return made up to 21 June 2012 with a full list of shareholders (3 pages)
13 February 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
13 February 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
5 August 2011Statement of capital on 5 August 2011
  • GBP 100
(4 pages)
5 August 2011Statement of capital on 5 August 2011
  • GBP 100
(4 pages)
5 August 2011Statement of capital on 5 August 2011
  • GBP 100
(4 pages)
28 July 2011Statement by directors (1 page)
28 July 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
28 July 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
28 July 2011Statement by directors (1 page)
28 July 2011Solvency statement dated 22/07/11 (1 page)
28 July 2011Solvency statement dated 22/07/11 (1 page)
27 July 2011Annual return made up to 21 June 2011 with a full list of shareholders (3 pages)
27 July 2011Registered office address changed from Rossie Island Road Montrose Angus DD10 9NW on 27 July 2011 (1 page)
27 July 2011Annual return made up to 21 June 2011 with a full list of shareholders (3 pages)
27 July 2011Registered office address changed from Rossie Island Road Montrose Angus DD10 9NW on 27 July 2011 (1 page)
5 July 2011Current accounting period extended from 30 June 2011 to 31 August 2011 (1 page)
5 July 2011Current accounting period extended from 30 June 2011 to 31 August 2011 (1 page)
20 August 2010Appointment of a director (3 pages)
20 August 2010Appointment of a director (3 pages)
21 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
21 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)