Company NameKillermont Motor Co Ltd
DirectorDara Marcus Changizi
Company StatusActive
Company NumberSC465048
CategoryPrivate Limited Company
Incorporation Date3 December 2013(10 years, 4 months ago)
Previous NameRaphaelson Holdings Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45112Sale of used cars and light motor vehicles

Director

Director NameMr Dara Marcus Changizi
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 2013(same day as company formation)
RoleProperty Developer
Country of ResidenceScotland
Correspondence Address1/4 166 Buchanan Street
Glasgow
G1 2LW
Scotland

Contact

Websitewww.killermont.co.uk
Telephone0141 5767800
Telephone regionGlasgow

Location

Registered Address14 Cartside Avenue
Inchinnan Business Park
Glasgow
Renfrewshire
PA4 9RP
Scotland
ConstituencyPaisley and Renfrewshire North
WardErskine & Inchinnan
Address Matches2 other UK companies use this postal address

Shareholders

75 at £1Dara Marcus Changizi
75.00%
Ordinary
25 at £1Karen Changizi
25.00%
Ordinary

Financials

Year2014
Net Worth£4,178
Cash£126,124
Current Liabilities£637,297

Accounts

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

Returns

Latest Return3 December 2023 (4 months, 2 weeks ago)
Next Return Due17 December 2024 (8 months from now)

Charges

10 August 2015Delivered on: 13 August 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

3 December 2020Confirmation statement made on 3 December 2020 with no updates (3 pages)
4 December 2019Confirmation statement made on 3 December 2019 with no updates (3 pages)
23 August 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
25 January 2019Confirmation statement made on 3 December 2018 with no updates (3 pages)
25 January 2019Registered office address changed from 14 Cartside Avenue Inchinnan Business Park Inchinnan PA4 9RP to 14 Cartside Avenue Inchinnan Business Park Glasgow Renfrewshire PA4 9RP on 25 January 2019 (1 page)
21 January 2019Registered office address changed from 2 Dumbarton Road Dumbarton Road Clydebank Dunbartonshire G81 1TU to 14 Cartside Avenue Inchinnan Business Park Inchinnan PA4 9RP on 21 January 2019 (2 pages)
2 August 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
5 December 2017Confirmation statement made on 3 December 2017 with no updates (3 pages)
5 December 2017Confirmation statement made on 3 December 2017 with no updates (3 pages)
22 October 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
22 October 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
5 December 2016Confirmation statement made on 3 December 2016 with updates (5 pages)
5 December 2016Confirmation statement made on 3 December 2016 with updates (5 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
8 December 2015Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 100
(3 pages)
8 December 2015Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 100
(3 pages)
3 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
3 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
13 August 2015Registration of charge SC4650480001, created on 10 August 2015 (5 pages)
13 August 2015Registration of charge SC4650480001, created on 10 August 2015 (5 pages)
24 March 2015Registered office address changed from 166 166 Buchanan Street Glasgow Strathclyde G1 2LW to 2 Dumbarton Road Dumbarton Road Clydebank Dunbartonshire G81 1TU on 24 March 2015 (1 page)
24 March 2015Registered office address changed from 166 166 Buchanan Street Glasgow Strathclyde G1 2LW to 2 Dumbarton Road Dumbarton Road Clydebank Dunbartonshire G81 1TU on 24 March 2015 (1 page)
16 December 2014Registered office address changed from 3 Clairmont Gardens Glasgow G3 7LW United Kingdom to 166 166 Buchanan Street Glasgow Strathclyde G1 2LW on 16 December 2014 (1 page)
16 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 100
(3 pages)
16 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 100
(3 pages)
16 December 2014Registered office address changed from 166 166 Buchanan Street Glasgow Strathclyde G1 2LW Scotland to 166 166 Buchanan Street Glasgow Strathclyde G1 2LW on 16 December 2014 (1 page)
16 December 2014Registered office address changed from 166 166 Buchanan Street Glasgow Strathclyde G1 2LW Scotland to 166 166 Buchanan Street Glasgow Strathclyde G1 2LW on 16 December 2014 (1 page)
16 December 2014Registered office address changed from 3 Clairmont Gardens Glasgow G3 7LW United Kingdom to 166 166 Buchanan Street Glasgow Strathclyde G1 2LW on 16 December 2014 (1 page)
16 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 100
(3 pages)
16 July 2014Company name changed raphaelson holdings LIMITED\certificate issued on 16/07/14 (3 pages)
16 July 2014Company name changed raphaelson holdings LIMITED\certificate issued on 16/07/14 (3 pages)
9 July 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-07-01
(1 page)
9 July 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-07-01
(1 page)
3 December 2013Incorporation
Statement of capital on 2013-12-03
  • GBP 100
(35 pages)
3 December 2013Incorporation
Statement of capital on 2013-12-03
  • GBP 100
(35 pages)