Warning: file_put_contents(c/a5704464717b404d1c1ba69bf4fc30fa.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239

Warning: file_put_contents(c/875056ac4327bd04436008082757ac40.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Eskside Motor Factors Limited, EH45 8AT Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ESKSIDE MOTOR FACTORS LIMITED

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

This company is commonly known as Eskside Motor Factors Limited. The company was founded 13 years ago and was given the registration number SC393403. The firm's registered office is in PEEBLES. You can find them at 6 School Brae Business Centre, , Peebles, . This company's SIC code is 45310 - Wholesale trade of motor vehicle parts and accessories.

Company Information

Name:ESKSIDE MOTOR FACTORS LIMITED
Company Number:SC393403
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 February 2011
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 45310 - Wholesale trade of motor vehicle parts and accessories

Office Address & Contact

Registered Address:6 School Brae Business Centre, Peebles, EH45 8AT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5, Balmoral Gardens, Livingston, Scotland, EH54 9EX

Secretary11 February 2011Active
90, Calder Road, Bellsquarry, Livingston, Scotland, EH54 9AD

Director11 February 2011Active
27, Lauriston Street, Edinburgh, Scotland, EH3 9DQ

Secretary11 February 2011Active
27, Lauriston Street, Edinburgh, Scotland, EH3 9DQ

Director11 February 2011Active
5, Balmoral Gardens, Livingston, Scotland, EH54 9EX

Director11 February 2011Active
5, Balmoral Gardens, Livingston, Scotland, EH54 9EX

Director11 February 2011Active
27, Lauriston Street, Edinburgh, Scotland, EH3 9DQ

Director11 February 2011Active

People with Significant Control

Mr Scott James Miller
Notified on:28 February 2019
Status:Active
Date of birth:March 1981
Nationality:British
Address:6, School Brae Business Centre, Peebles, EH45 8AT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Scott James Miller
Notified on:28 February 2019
Status:Active
Date of birth:March 1973
Nationality:British
Country of residence:United Kingdom
Address:6 School Brae Business Centre, Peebles, United Kingdom, EH45 8AT
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr James Miller
Notified on:11 February 2017
Status:Active
Date of birth:June 1947
Nationality:British
Address:6, School Brae Business Centre, Peebles, EH45 8AT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Myra Campbell Miller
Notified on:11 February 2017
Status:Active
Date of birth:April 1949
Nationality:British
Address:6, School Brae Business Centre, Peebles, EH45 8AT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (6 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)

Copyright © 2024. All rights reserved.