Company NameGlentyan Motor Engineers Limited
DirectorNeil James Mitchell
Company StatusActive
Company NumberSC441739
CategoryPrivate Limited Company
Incorporation Date1 February 2013(11 years, 2 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

Directors

Director NameMr Neil James Mitchell
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityScottish
StatusCurrent
Appointed01 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Clochoderick Avenue
Kilbarchan
Johnstone
Renfrewshire
PA10 2AY
Scotland
Director NameMs Elaine June Stevens
Date of BirthJune 1966 (Born 57 years ago)
NationalityScottish
StatusResigned
Appointed01 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Clochoderick Avenue
Kilbarchan
Johnstone
Renfrewshire
PA10 2AY
Scotland
Secretary NameMs Elaine June Stevens
StatusResigned
Appointed01 February 2013(same day as company formation)
RoleCompany Director
Correspondence Address2 Clochoderick Avenue
Kilbarchan
Johnstone
Renfrewshire
PA10 2AY
Scotland

Contact

Websiteglentyanmotorengineers.co.uk
Email address[email protected]
Telephone01505 804667
Telephone regionJohnstone

Location

Registered AddressUnit 32 Riverpark Industrial Estate
Napier Street
Linwood
Renfrewshire
PA3 3AJ
Scotland
ConstituencyPaisley and Renfrewshire North
WardHouston, Crosslee & Linwood

Shareholders

2 at £1Neil Mitchell
100.00%
Ordinary

Financials

Year2014
Net Worth£3,741
Cash£3,854
Current Liabilities£9,122

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End28 February

Returns

Latest Return1 February 2024 (2 months, 3 weeks ago)
Next Return Due15 February 2025 (9 months, 3 weeks from now)

Filing History

29 February 2024Unaudited abridged accounts made up to 28 February 2023 (5 pages)
29 February 2024Confirmation statement made on 1 February 2024 with no updates (3 pages)
28 February 2023Micro company accounts made up to 28 February 2022 (3 pages)
28 February 2023Confirmation statement made on 1 February 2023 with no updates (3 pages)
5 August 2022Micro company accounts made up to 28 February 2021 (3 pages)
4 April 2022Confirmation statement made on 1 February 2022 with no updates (3 pages)
27 April 2021Confirmation statement made on 1 February 2021 with no updates (3 pages)
27 February 2021Micro company accounts made up to 28 February 2020 (3 pages)
10 March 2020Confirmation statement made on 1 February 2020 with no updates (3 pages)
29 November 2019Micro company accounts made up to 28 February 2019 (2 pages)
27 April 2019Compulsory strike-off action has been discontinued (1 page)
26 April 2019Confirmation statement made on 1 February 2019 with no updates (3 pages)
23 April 2019First Gazette notice for compulsory strike-off (1 page)
30 November 2018Micro company accounts made up to 28 February 2018 (2 pages)
12 March 2018Confirmation statement made on 1 February 2018 with no updates (3 pages)
24 November 2017Total exemption full accounts made up to 28 February 2017 (11 pages)
24 November 2017Total exemption full accounts made up to 28 February 2017 (11 pages)
31 May 2017Micro company accounts made up to 28 February 2016 (2 pages)
31 May 2017Micro company accounts made up to 28 February 2016 (2 pages)
22 February 2017Compulsory strike-off action has been discontinued (1 page)
22 February 2017Compulsory strike-off action has been discontinued (1 page)
21 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
21 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
31 January 2017First Gazette notice for compulsory strike-off (1 page)
31 January 2017First Gazette notice for compulsory strike-off (1 page)
24 May 2016Micro company accounts made up to 28 February 2015 (2 pages)
24 May 2016Micro company accounts made up to 28 February 2015 (2 pages)
2 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 2
(3 pages)
2 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 2
(3 pages)
14 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-14
  • GBP 2
(3 pages)
14 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-14
  • GBP 2
(3 pages)
14 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-14
  • GBP 2
(3 pages)
13 October 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
13 October 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
31 May 2014Termination of appointment of Elaine Stevens as a secretary (1 page)
31 May 2014Termination of appointment of Elaine Stevens as a director (1 page)
31 May 2014Termination of appointment of Elaine Stevens as a director (1 page)
31 May 2014Termination of appointment of Elaine Stevens as a secretary (1 page)
2 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-02
  • GBP 2
(5 pages)
2 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-02
  • GBP 2
(5 pages)
2 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-02
  • GBP 2
(5 pages)
24 April 2013Appointment of Ms Elaine June Stevens as a secretary (2 pages)
24 April 2013Appointment of Ms Elaine June Stevens as a secretary (2 pages)
11 February 2013Registered office address changed from Unit 4 Napier Street Linwood Paisley Renfrewshire PA3 3AJ Scotland on 11 February 2013 (1 page)
11 February 2013Registered office address changed from Unit 4 Napier Street Linwood Paisley Renfrewshire PA3 3AJ Scotland on 11 February 2013 (1 page)
1 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
1 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)