UKBizDB.co.uk

NEWMARKET GARAGE (BANNOCKBURN) LIMITED

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

This company is commonly known as Newmarket Garage (bannockburn) Limited. The company was founded 33 years ago and was given the registration number SC126613. The firm's registered office is in STIRLING. You can find them at 18 Keir Street, Bridge Of Allan, Stirling, . This company's SIC code is 45112 - Sale of used cars and light motor vehicles.

Company Information

Name:NEWMARKET GARAGE (BANNOCKBURN) LIMITED
Company Number:SC126613
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 August 1990
End of financial year:30 September 2022
Jurisdiction:Scotland
Industry Codes:
  • 45112 - Sale of used cars and light motor vehicles
  • 45200 - Maintenance and repair of motor vehicles

Office Address & Contact

Registered Address:18 Keir Street, Bridge Of Allan, Stirling, FK9 4AY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
18 Keir Street, Bridge Of Allan, Stirling, FK9 4AY

Secretary30 June 2003Active
18 Keir Street, Bridge Of Allan, Stirling, FK9 4AY

Director01 October 1992Active
18, Keir Street, Bridge Of Allan, Stirling, Scotland, FK9 4AY

Director28 June 2013Active
Locherside Farm, Sandholes Road, Houston, Johnstone, PA6 7AB

Secretary08 August 1990Active
2 Station Road, Bridge Of Allan, Stirling, FK9 4JS

Secretary30 September 1998Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary06 August 1990Active
19 Viking Crescent, Houston, Johnstone, PA6 7LQ

Director07 October 1992Active
Locherside Farm, Sandholes Road, Houston, Johnstone, PA6 7AB

Director08 August 1990Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director06 August 1990Active
14 Gowanside Place, Carluke, ML8 5UN

Director14 February 2003Active
2 Station Road, Bridge Of Allan, Stirling, FK9 4JS

Director30 September 1998Active
7 Graham Court, Bankfoot, Perth, PH1 4DS

Director08 August 1990Active

People with Significant Control

Mr Ian Wallace Greenwood
Notified on:06 April 2016
Status:Active
Date of birth:November 1992
Nationality:British
Address:18, Keir Street, Stirling, FK9 4AY
Nature of control:
  • Significant influence or control
Mr Graham Wallace Greenwood
Notified on:06 April 2016
Status:Active
Date of birth:April 1962
Nationality:Scottish
Address:18, Keir Street, Stirling, FK9 4AY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-07Confirmation statement

Confirmation statement with no updates.

Download
2023-06-29Accounts

Accounts with accounts type micro entity.

Download
2022-09-15Confirmation statement

Confirmation statement with no updates.

Download
2022-06-28Accounts

Accounts with accounts type micro entity.

Download
2021-09-30Confirmation statement

Confirmation statement with no updates.

Download
2021-06-24Accounts

Accounts with accounts type micro entity.

Download
2020-10-07Confirmation statement

Confirmation statement with no updates.

Download
2020-06-26Accounts

Accounts with accounts type micro entity.

Download
2019-08-07Confirmation statement

Confirmation statement with no updates.

Download
2019-06-19Accounts

Accounts with accounts type micro entity.

Download
2018-08-07Confirmation statement

Confirmation statement with no updates.

Download
2018-04-06Accounts

Accounts with accounts type total exemption full.

Download
2017-08-18Confirmation statement

Confirmation statement with updates.

Download
2017-07-07Accounts

Accounts with accounts type total exemption small.

Download
2016-08-17Confirmation statement

Confirmation statement with updates.

Download
2016-06-30Accounts

Accounts with accounts type total exemption small.

Download
2015-08-26Mortgage

Mortgage satisfy charge full.

Download
2015-08-17Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-17Address

Change registered office address company with date old address new address.

Download
2015-07-03Accounts

Accounts with accounts type total exemption small.

Download
2014-08-19Annual return

Annual return company with made up date full list shareholders.

Download
2014-07-02Accounts

Accounts with accounts type total exemption small.

Download
2013-08-12Annual return

Annual return company with made up date full list shareholders.

Download
2013-07-09Officers

Appoint person director company with name.

Download
2013-07-09Officers

Termination director company with name.

Download

Copyright © 2024. All rights reserved.