UKBizDB.co.uk

CREAGORRY MOTORS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Creagorry Motors Limited. The company was founded 21 years ago and was given the registration number SC238879. The firm's registered office is in BALIVANICH. You can find them at The Garage, , Balivanich, Western Isles. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:CREAGORRY MOTORS LIMITED
Company Number:SC238879
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 October 2002
End of financial year:31 October 2023
Jurisdiction:Scotland
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:The Garage, Balivanich, Western Isles, HS7 5LL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7a, Gramsdale, Benbecula, HS7 5QP

Secretary30 October 2002Active
7a, Gramsdale, Benbecula, HS7 5QP

Director30 October 2002Active
The Garage, Balivanich, Scotland, HS7 5LL

Director17 May 2012Active
The Garage, Balivanich, Scotland, HS7 5LL

Director17 May 2012Active
7a, Gramsdale, Isle Of Benbecula, HS7 5QP

Director30 October 2002Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Secretary30 October 2002Active
5a, Ardnastruban, Grimsay, Isle Of North Uist, HS6 5HT

Director30 October 2002Active

People with Significant Control

Mr Neil Lachlan Macdonald
Notified on:06 April 2016
Status:Active
Date of birth:August 1960
Nationality:British
Country of residence:Scotland
Address:7a Gramsdale, Benbecula, Scotland, HS7 5QP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Effie Macdonald
Notified on:06 April 2016
Status:Active
Date of birth:October 1958
Nationality:British
Country of residence:Scotland
Address:7a Gramsdale, Benbecula, Scotland, HS7 5QP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-24Accounts

Accounts with accounts type unaudited abridged.

Download
2023-10-28Confirmation statement

Confirmation statement with no updates.

Download
2023-08-29Accounts

Accounts with accounts type unaudited abridged.

Download
2022-11-01Confirmation statement

Confirmation statement with updates.

Download
2022-08-30Accounts

Accounts with accounts type unaudited abridged.

Download
2022-01-11Officers

Change person director company with change date.

Download
2022-01-11Officers

Change person director company with change date.

Download
2022-01-11Officers

Change person director company with change date.

Download
2022-01-11Persons with significant control

Notification of a person with significant control.

Download
2021-11-01Confirmation statement

Confirmation statement with updates.

Download
2021-07-29Accounts

Accounts with accounts type total exemption full.

Download
2021-04-26Officers

Change person director company with change date.

Download
2020-10-28Confirmation statement

Confirmation statement with updates.

Download
2020-10-21Accounts

Accounts with accounts type total exemption full.

Download
2019-11-10Confirmation statement

Confirmation statement with updates.

Download
2019-07-29Accounts

Accounts with accounts type total exemption full.

Download
2018-10-30Confirmation statement

Confirmation statement with updates.

Download
2018-07-31Accounts

Accounts with accounts type total exemption full.

Download
2017-10-25Confirmation statement

Confirmation statement with updates.

Download
2017-07-28Accounts

Accounts with accounts type total exemption full.

Download
2017-03-09Officers

Change person director company with change date.

Download
2016-10-28Confirmation statement

Confirmation statement with updates.

Download
2016-06-04Accounts

Accounts with accounts type total exemption small.

Download
2015-11-03Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-03Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.