UKBizDB.co.uk

SHERIFFMILL MOTOR COMPANY LIMITED

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

This company is commonly known as Sheriffmill Motor Company Limited. The company was founded 36 years ago and was given the registration number SC109788. The firm's registered office is in ELGIN. You can find them at Commerce House, South Street, Elgin, Moray. This company's SIC code is 33170 - Repair and maintenance of other transport equipment n.e.c..

Company Information

Name:SHERIFFMILL MOTOR COMPANY LIMITED
Company Number:SC109788
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 March 1988
End of financial year:30 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 33170 - Repair and maintenance of other transport equipment n.e.c.

Office Address & Contact

Registered Address:Commerce House, South Street, Elgin, Moray, United Kingdom, IV30 1JE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Sheriffmill Garage, Sheriffmill Road, Elgin, United Kingdom, IV30 6UH

Secretary04 March 2019Active
Commerce House, South Street, Elgin, United Kingdom, IV30 1JE

Director27 March 2013Active
Commerce House, South Street, Elgin, United Kingdom, IV30 1JE

Director01 May 2002Active
Commerce House, South Street, Elgin, United Kingdom, IV30 1JE

Director27 March 2013Active
Commerce House, South Street, Elgin, United Kingdom, IV30 1JE

Director10 March 1988Active
Commerce House, South Street, Elgin, United Kingdom, IV30 1JE

Director01 October 2009Active
Commerce House, South Street, Elgin, United Kingdom, IV30 1JE

Director10 March 1988Active
119, Balnageith Rise, Forres, United Kingdom, IV36 2HF

Secretary15 October 2015Active
151 High Street, Elgin, IV30 1DX

Corporate Secretary-Active
Wester Coxton, Lhanbryde, Elgin,

Director-Active
9, Manbeen Place, New Elgin, IV30 3YF

Director01 December 1997Active
Commerce House, South Street, Elgin, United Kingdom, IV30 1JE

Director01 November 2011Active
Oakhurst, Elgin, IV30 1

Director10 March 1988Active
40 Brownsville Road, Heaton Moor, Stockport, SK4 4PF

Director-Active
Glenelg, Calcots, Elgin, IV30 8NB

Director29 June 1992Active
Faibhile, Pluscarden, Elgin,

Director-Active

People with Significant Control

Ryalsting Limited
Notified on:06 April 2016
Status:Active
Address:Commerce House, South Street, Elgin, IV30 1JE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (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
2023-12-05Accounts

Accounts with accounts type total exemption full.

Download
2023-06-27Confirmation statement

Confirmation statement with updates.

Download
2023-06-27Officers

Change person director company with change date.

Download
2023-06-27Officers

Change person director company with change date.

Download
2023-06-27Officers

Change person director company with change date.

Download
2023-06-27Officers

Change person director company with change date.

Download
2023-05-04Officers

Change person director company with change date.

Download
2023-05-04Officers

Change person director company with change date.

Download
2022-12-09Accounts

Accounts with accounts type total exemption full.

Download
2022-06-27Confirmation statement

Confirmation statement with updates.

Download
2022-06-27Persons with significant control

Change to a person with significant control.

Download
2022-06-27Officers

Change person director company with change date.

Download
2021-12-22Accounts

Accounts with accounts type total exemption full.

Download
2021-06-23Confirmation statement

Confirmation statement with updates.

Download
2021-06-23Officers

Change person director company with change date.

Download
2020-12-02Accounts

Accounts with accounts type total exemption full.

Download
2020-06-23Confirmation statement

Confirmation statement with updates.

Download
2020-06-23Officers

Change person director company with change date.

Download
2019-11-21Officers

Change person director company with change date.

Download
2019-11-21Officers

Change person director company with change date.

Download
2019-10-25Accounts

Accounts with accounts type total exemption full.

Download
2019-07-23Officers

Termination director company with name termination date.

Download
2019-07-16Confirmation statement

Confirmation statement with no updates.

Download
2019-03-04Officers

Appoint person secretary company with name date.

Download
2019-03-04Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.