BIXTER GARAGE LIMITED

Register to unlock more data on OkredoRegister

BIXTER GARAGE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC362464

Incorporation date

10/07/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

Bixter, Shetland ZE2 9NACopy
copy info iconCopy
See on map
Latest events (Record since 10/07/2009)
dot icon02/04/2026
Total exemption full accounts made up to 2025-09-30
dot icon19/08/2025
Director's details changed for Mr Martin George Nicolson on 2025-08-19
dot icon19/08/2025
Confirmation statement made on 2025-07-08 with no updates
dot icon19/08/2025
Director's details changed for Kirsty Emma Nicolson on 2025-08-19
dot icon27/06/2025
Appointment of Kirsty Emma Nicolson as a director on 2025-06-27
dot icon17/01/2025
Total exemption full accounts made up to 2024-09-30
dot icon07/08/2024
Confirmation statement made on 2024-07-08 with no updates
dot icon29/03/2024
Total exemption full accounts made up to 2023-09-30
dot icon14/07/2023
Confirmation statement made on 2023-07-08 with no updates
dot icon19/04/2023
Total exemption full accounts made up to 2022-09-30
dot icon08/07/2022
Confirmation statement made on 2022-07-08 with no updates
dot icon11/05/2022
Total exemption full accounts made up to 2021-09-30
dot icon09/07/2021
Confirmation statement made on 2021-07-08 with no updates
dot icon18/05/2021
Total exemption full accounts made up to 2020-09-30
dot icon08/07/2020
Confirmation statement made on 2020-07-08 with no updates
dot icon25/03/2020
Total exemption full accounts made up to 2019-09-30
dot icon08/07/2019
Confirmation statement made on 2019-07-08 with no updates
dot icon04/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon11/07/2018
Confirmation statement made on 2018-07-08 with no updates
dot icon14/05/2018
Total exemption full accounts made up to 2017-09-30
dot icon13/07/2017
Confirmation statement made on 2017-07-08 with no updates
dot icon06/07/2017
Total exemption small company accounts made up to 2016-09-30
dot icon08/07/2016
Confirmation statement made on 2016-07-08 with updates
dot icon09/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon17/07/2015
Annual return made up to 2015-07-10 with full list of shareholders
dot icon08/04/2015
Amended total exemption small company accounts made up to 2014-09-30
dot icon06/03/2015
Total exemption small company accounts made up to 2014-09-30
dot icon21/07/2014
Annual return made up to 2014-07-10 with full list of shareholders
dot icon17/01/2014
Total exemption small company accounts made up to 2013-09-30
dot icon13/01/2014
Termination of appointment of Elaine Nicolson as a director
dot icon13/01/2014
Termination of appointment of Elaine Nicolson as a secretary
dot icon16/07/2013
Annual return made up to 2013-07-10 with full list of shareholders
dot icon31/12/2012
Total exemption small company accounts made up to 2012-09-30
dot icon18/07/2012
Annual return made up to 2012-07-10 with full list of shareholders
dot icon05/03/2012
Total exemption small company accounts made up to 2011-09-30
dot icon30/12/2011
Appointment of Elaine Nicolson as a director
dot icon30/12/2011
Appointment of Elaine Nicolson as a secretary
dot icon21/07/2011
Annual return made up to 2011-07-10 with full list of shareholders
dot icon12/05/2011
Annual return made up to 2010-07-11 with full list of shareholders
dot icon30/03/2011
Total exemption small company accounts made up to 2010-09-30
dot icon22/07/2010
Annual return made up to 2010-07-10 with full list of shareholders
dot icon22/07/2010
Director's details changed for Martin George Nicolson on 2010-07-10
dot icon12/04/2010
Current accounting period extended from 2009-09-30 to 2010-09-30
dot icon31/12/2009
Particulars of a mortgage or charge / charge no: 1
dot icon04/11/2009
Previous accounting period shortened from 2010-07-31 to 2009-09-30
dot icon08/09/2009
Appointment terminated director c s director services LIMITED
dot icon08/09/2009
Director appointed martin nicolson
dot icon08/09/2009
Appointment terminated director denise redpath
dot icon08/09/2009
Ad 10/07/09\gbp si 98@1=98\gbp ic 2/100\
dot icon10/07/2009
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
08/07/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
161.80K
-
0.00
-
-
2022
3
233.99K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Redpath, Denise
Director
10/07/2009 - 10/07/2009
681
Nicolson, Elaine
Director
10/07/2009 - 13/01/2014
2
CS DIRECTOR SERVICES LIMITED
Corporate Director
10/07/2009 - 10/07/2009
3187
Mr Martin George Nicolson
Director
10/07/2009 - Present
2
Nicolson, Elaine
Secretary
10/07/2009 - 13/01/2014
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BIXTER GARAGE LIMITED

BIXTER GARAGE LIMITED is an(a) Active company incorporated on 10/07/2009 with the registered office located at Bixter, Shetland ZE2 9NA. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BIXTER GARAGE LIMITED?

toggle

BIXTER GARAGE LIMITED is currently Active. It was registered on 10/07/2009 .

Where is BIXTER GARAGE LIMITED located?

toggle

BIXTER GARAGE LIMITED is registered at Bixter, Shetland ZE2 9NA.

What does BIXTER GARAGE LIMITED do?

toggle

BIXTER GARAGE LIMITED operates in the Sale of new cars and light motor vehicles (45.11/1 - SIC 2007) sector.

What is the latest filing for BIXTER GARAGE LIMITED?

toggle

The latest filing was on 02/04/2026: Total exemption full accounts made up to 2025-09-30.