Company NameFollano's Limited
DirectorsJohn Paul Veldhoven and John Veldhoven
Company StatusActive
Company NumberSC424873
CategoryPrivate Limited Company
Incorporation Date25 May 2012(11 years, 10 months ago)
Previous NamesVeldhoven T/A Airdrie Auto Solutions Ltd and Veldhoven T/A Follano's Limited

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 NameJohn Paul Veldhoven
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address29 Flowerhill Street
Airdrie
Lanarkshire
ML6 6AP
Scotland
Director NameMr John Veldhoven
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address29 Flowerhill Street
Airdrie
Lanarkshire
ML6 6AP
Scotland

Contact

Websitewww.follanosgarage.co.uk

Location

Registered Address29 Flowerhill Street
Airdrie
Lanarkshire
ML6 6AP
Scotland
ConstituencyAirdrie and Shotts
WardAirdrie Central

Shareholders

50 at £1John Paul Veldhoven
50.00%
Ordinary
50 at £1John Veldhoven
50.00%
Ordinary

Financials

Year2014
Net Worth-£21,866

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return25 May 2023 (10 months, 3 weeks ago)
Next Return Due8 June 2024 (1 month, 3 weeks from now)

Filing History

23 August 2023Micro company accounts made up to 31 December 2022 (3 pages)
25 May 2023Confirmation statement made on 25 May 2023 with no updates (3 pages)
23 August 2022Micro company accounts made up to 31 December 2021 (4 pages)
30 May 2022Confirmation statement made on 25 May 2022 with no updates (3 pages)
11 August 2021Micro company accounts made up to 31 December 2020 (4 pages)
26 May 2021Confirmation statement made on 25 May 2021 with no updates (3 pages)
24 November 2020Micro company accounts made up to 31 December 2019 (4 pages)
5 June 2020Confirmation statement made on 25 May 2020 with no updates (3 pages)
5 September 2019Micro company accounts made up to 31 December 2018 (4 pages)
27 May 2019Confirmation statement made on 25 May 2019 with no updates (3 pages)
21 August 2018Micro company accounts made up to 31 December 2017 (3 pages)
29 May 2018Confirmation statement made on 25 May 2018 with no updates (3 pages)
28 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
28 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
25 May 2017Confirmation statement made on 25 May 2017 with updates (5 pages)
25 May 2017Confirmation statement made on 25 May 2017 with updates (5 pages)
27 September 2016Micro company accounts made up to 31 December 2015 (5 pages)
27 September 2016Micro company accounts made up to 31 December 2015 (5 pages)
25 May 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 100
(3 pages)
25 May 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 100
(3 pages)
26 May 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 100
(3 pages)
26 May 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 100
(3 pages)
15 May 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
15 May 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
3 June 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 100
(3 pages)
3 June 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 100
(3 pages)
14 February 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
14 February 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
9 January 2014Accounts for a dormant company made up to 31 December 2012 (2 pages)
9 January 2014Accounts for a dormant company made up to 31 December 2012 (2 pages)
9 January 2014Current accounting period shortened from 31 May 2013 to 31 December 2012 (1 page)
9 January 2014Current accounting period shortened from 31 May 2013 to 31 December 2012 (1 page)
28 May 2013Annual return made up to 25 May 2013 with a full list of shareholders (3 pages)
28 May 2013Director's details changed for Mr John Veldhoven on 25 May 2013 (2 pages)
28 May 2013Annual return made up to 25 May 2013 with a full list of shareholders (3 pages)
28 May 2013Director's details changed for John Paul Veldhoven on 25 May 2013 (2 pages)
28 May 2013Director's details changed for John Paul Veldhoven on 25 May 2013 (2 pages)
28 May 2013Director's details changed for Mr John Veldhoven on 25 May 2013 (2 pages)
19 December 2012Registered office address changed from C/O Gordon Ferguson & Co 2 Coddington Crescent Eurocentral Belshill Strathclyde ML1 4YF Scotland on 19 December 2012 (1 page)
19 December 2012Registered office address changed from C/O Gordon Ferguson & Co 2 Coddington Crescent Eurocentral Belshill Strathclyde ML1 4YF Scotland on 19 December 2012 (1 page)
19 December 2012Company name changed veldhoven t/a follano's LIMITED\certificate issued on 19/12/12
  • RES15 ‐ Change company name resolution on 2012-12-19
  • NM01 ‐ Change of name by resolution
(3 pages)
19 December 2012Company name changed veldhoven t/a follano's LIMITED\certificate issued on 19/12/12
  • RES15 ‐ Change company name resolution on 2012-12-19
  • NM01 ‐ Change of name by resolution
(3 pages)
15 November 2012Company name changed veldhoven t/a airdrie auto solutions LTD\certificate issued on 15/11/12
  • RES15 ‐ Change company name resolution on 2012-11-15
  • NM01 ‐ Change of name by resolution
(3 pages)
15 November 2012Company name changed veldhoven t/a airdrie auto solutions LTD\certificate issued on 15/11/12
  • RES15 ‐ Change company name resolution on 2012-11-15
  • NM01 ‐ Change of name by resolution
(3 pages)
25 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(15 pages)
25 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(15 pages)
25 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(15 pages)