Company NamePerth Auto Centre Ltd
DirectorRobert Ross Burns
Company StatusActive
Company NumberSC466582
CategoryPrivate Limited Company
Incorporation Date3 January 2014(10 years, 3 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 Robert Ross Burns
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 2019(5 years, 7 months after company formation)
Appointment Duration4 years, 8 months
RoleMechanic
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 5 Inveralmond Way
Inveralmond Industrial Estate
Perth
Perthshire
PH1 3UQ
Scotland
Director NameMr Robert Ross Burns
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2014(same day as company formation)
RoleMechanic
Country of ResidenceScotland
Correspondence AddressUnit 5 Inveralmond Way
Inveralmond Industrial Estate
Perth
Perthshire
PH1 3UQ
Scotland
Director NameMrs Susan Margaret Fairlie
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2014(same day as company formation)
RoleAdministrator
Country of ResidenceScotland
Correspondence AddressUnit 5 Inveralmond Way
Inveralmond Industrial Estate
Perth
Perthshire
PH1 3UQ
Scotland
Director NameMr Gary Richard Fairlie
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2014(10 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 March 2017)
RoleSignalman
Country of ResidenceScotland
Correspondence AddressUnit 5 Inveralmond Way
Inveralmond Industrial Estate
Perth
Perthshire
PH1 3UQ
Scotland

Contact

Websiteperthautocentre.co.uk
Telephone01738 449988
Telephone regionPerth

Location

Registered AddressLadeside
St. Catherines Road
Perth
PH1 5RY
Scotland
ConstituencyPerth and North Perthshire
WardPerth City North
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Gary Richard Fairlie
50.00%
Ordinary
1 at £1Susan Margaret Fairlie
50.00%
Ordinary

Financials

Year2014
Net Worth-£28,270
Cash£85
Current Liabilities£41,876

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return27 August 2023 (7 months, 3 weeks ago)
Next Return Due10 September 2024 (4 months, 3 weeks from now)

Filing History

31 October 2023Total exemption full accounts made up to 31 January 2023 (10 pages)
28 August 2023Registered office address changed from Unit 5 Inveralmond Way Inveralmond Industrial Estate Perth Perthshire PH1 3UQ to Ladeside St. Catherines Road Perth PH1 5RY on 28 August 2023 (1 page)
28 August 2023Confirmation statement made on 27 August 2023 with no updates (3 pages)
30 August 2022Total exemption full accounts made up to 31 January 2022 (10 pages)
29 August 2022Confirmation statement made on 27 August 2022 with no updates (3 pages)
8 September 2021Confirmation statement made on 27 August 2021 with no updates (3 pages)
22 April 2021Total exemption full accounts made up to 31 January 2021 (10 pages)
15 September 2020Confirmation statement made on 27 August 2020 with no updates (3 pages)
15 September 2020Total exemption full accounts made up to 31 January 2020 (9 pages)
24 October 2019Total exemption full accounts made up to 31 January 2019 (9 pages)
27 August 2019Confirmation statement made on 27 August 2019 with updates (4 pages)
22 August 2019Termination of appointment of Susan Margaret Fairlie as a director on 16 August 2019 (1 page)
16 August 2019Notification of Robert Ross Burns as a person with significant control on 16 August 2019 (2 pages)
16 August 2019Appointment of Mr Robert Ross Burns as a director on 16 August 2019 (2 pages)
16 August 2019Cessation of Susan Margaret Fairlie as a person with significant control on 16 August 2019 (1 page)
16 January 2019Confirmation statement made on 3 January 2019 with no updates (3 pages)
1 November 2018Total exemption full accounts made up to 31 January 2018 (8 pages)
16 January 2018Confirmation statement made on 3 January 2018 with no updates (3 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
12 March 2017Termination of appointment of Gary Richard Fairlie as a director on 1 March 2017 (1 page)
12 March 2017Termination of appointment of Gary Richard Fairlie as a director on 1 March 2017 (1 page)
16 January 2017Confirmation statement made on 3 January 2017 with updates (5 pages)
16 January 2017Confirmation statement made on 3 January 2017 with updates (5 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
18 January 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 2
(4 pages)
18 January 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 2
(4 pages)
18 January 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 2
(4 pages)
28 September 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
28 September 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
8 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 2
(4 pages)
8 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 2
(4 pages)
8 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 2
(4 pages)
5 November 2014Termination of appointment of Robert Ross Burns as a director on 1 November 2014 (1 page)
5 November 2014Appointment of Mr Gary Richard Fairlie as a director on 1 November 2014 (2 pages)
5 November 2014Termination of appointment of Robert Ross Burns as a director on 1 November 2014 (1 page)
5 November 2014Appointment of Mr Gary Richard Fairlie as a director on 1 November 2014 (2 pages)
5 November 2014Termination of appointment of Robert Ross Burns as a director on 1 November 2014 (1 page)
5 November 2014Appointment of Mr Gary Richard Fairlie as a director on 1 November 2014 (2 pages)
3 January 2014Incorporation
Statement of capital on 2014-01-03
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
3 January 2014Incorporation
Statement of capital on 2014-01-03
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)