CALDERSIDE GARAGE (SHOTTS) LTD.

Register to unlock more data on OkredoRegister

CALDERSIDE GARAGE (SHOTTS) LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC190359

Incorporation date

16/10/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

Calderside Garage, Station Road, Shotts, Lanarkshire ML7 5DZCopy
copy info iconCopy
See on map
Latest events (Record since 16/10/1998)
dot icon24/12/2025
Registration of charge SC1903590004, created on 2025-12-19
dot icon17/12/2025
Registration of charge SC1903590003, created on 2025-12-16
dot icon05/12/2025
Satisfaction of charge 2 in full
dot icon29/10/2025
Director's details changed for Mr Chelvatheebam Chelvam on 2025-10-29
dot icon28/10/2025
Confirmation statement made on 2025-09-01 with updates
dot icon08/09/2025
Notification of Grove Retail Ltd as a person with significant control on 2025-09-03
dot icon05/09/2025
Termination of appointment of George Gibson Inglis as a director on 2025-09-03
dot icon05/09/2025
Termination of appointment of Glenys Jones Burt Inglis as a secretary on 2025-09-03
dot icon05/09/2025
Termination of appointment of Glenys Jones Burt Inglis as a director on 2025-09-03
dot icon05/09/2025
Appointment of Mr Chelvatheebam Chelvam as a director on 2025-09-03
dot icon05/09/2025
Cessation of George Gibson Inglis as a person with significant control on 2025-09-03
dot icon05/09/2025
Cessation of Glenys Jones Burt Inglis as a person with significant control on 2025-09-03
dot icon01/09/2025
Total exemption full accounts made up to 2025-06-30
dot icon13/08/2025
Satisfaction of charge 1 in full
dot icon28/05/2025
Total exemption full accounts made up to 2024-06-30
dot icon19/09/2024
Confirmation statement made on 2024-09-01 with no updates
dot icon27/02/2024
Total exemption full accounts made up to 2023-06-30
dot icon05/09/2023
Confirmation statement made on 2023-09-01 with no updates
dot icon08/02/2023
Total exemption full accounts made up to 2022-06-30
dot icon20/09/2022
Confirmation statement made on 2022-09-01 with no updates
dot icon24/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon10/09/2021
Confirmation statement made on 2021-09-01 with no updates
dot icon19/03/2021
Total exemption full accounts made up to 2020-06-30
dot icon11/09/2020
Confirmation statement made on 2020-09-01 with no updates
dot icon17/12/2019
Total exemption full accounts made up to 2019-06-30
dot icon16/09/2019
Confirmation statement made on 2019-09-01 with no updates
dot icon22/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon06/09/2018
Confirmation statement made on 2018-09-01 with no updates
dot icon13/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon07/09/2017
Confirmation statement made on 2017-09-01 with no updates
dot icon22/02/2017
Total exemption small company accounts made up to 2016-06-30
dot icon08/09/2016
Confirmation statement made on 2016-09-01 with updates
dot icon17/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon17/03/2016
Appointment of Mrs Glenys Jones Burt Inglis as a director on 2016-03-17
dot icon01/09/2015
Annual return made up to 2015-09-01 with full list of shareholders
dot icon13/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon08/09/2014
Annual return made up to 2014-09-08 with full list of shareholders
dot icon14/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon16/09/2013
Annual return made up to 2013-09-16 with full list of shareholders
dot icon14/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon12/10/2012
Annual return made up to 2012-10-12 with full list of shareholders
dot icon19/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon12/10/2011
Annual return made up to 2011-10-12 with full list of shareholders
dot icon07/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon18/10/2010
Annual return made up to 2010-10-16 with full list of shareholders
dot icon18/10/2010
Director's details changed for George Gibson Inglis on 2009-12-01
dot icon18/10/2010
Registered office address changed from . Calderside Garage Station Road Shotts Lanarkshire ML7 5DZ on 2010-10-18
dot icon30/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon11/12/2009
Annual return made up to 2009-10-16 with full list of shareholders
dot icon10/11/2009
Director's details changed for George Gibson Inglis on 2009-10-15
dot icon10/11/2009
Secretary's details changed for Mrs Glenys Jones Burt Inglis on 2009-10-15
dot icon28/03/2009
Total exemption small company accounts made up to 2008-06-30
dot icon17/11/2008
Return made up to 16/10/08; no change of members
dot icon25/03/2008
Total exemption small company accounts made up to 2007-06-30
dot icon25/10/2007
Return made up to 16/10/07; no change of members
dot icon30/03/2007
Total exemption small company accounts made up to 2006-06-30
dot icon18/10/2006
Return made up to 16/10/06; full list of members
dot icon23/03/2006
Total exemption small company accounts made up to 2005-06-30
dot icon19/10/2005
Return made up to 16/10/05; full list of members
dot icon03/04/2005
Total exemption small company accounts made up to 2004-06-30
dot icon10/11/2004
Alterations to a floating charge
dot icon25/10/2004
Return made up to 16/10/04; full list of members
dot icon29/03/2004
Accounts for a small company made up to 2003-06-30
dot icon18/10/2003
Return made up to 16/10/03; full list of members
dot icon09/04/2003
Accounts for a small company made up to 2002-06-30
dot icon17/10/2002
Return made up to 16/10/02; full list of members
dot icon18/06/2002
Resolutions
dot icon18/06/2002
Resolutions
dot icon19/12/2001
Accounts for a small company made up to 2001-06-30
dot icon12/11/2001
Return made up to 16/10/01; full list of members
dot icon11/12/2000
Accounts for a small company made up to 2000-06-30
dot icon28/11/2000
Return made up to 16/10/00; full list of members
dot icon08/11/1999
Return made up to 16/10/99; full list of members
dot icon02/11/1999
Accounts for a small company made up to 1999-06-30
dot icon20/07/1999
Partic of mort/charge *
dot icon12/07/1999
Alterations to a floating charge
dot icon12/07/1999
Partic of mort/charge *
dot icon09/07/1999
Accounting reference date shortened from 31/10/99 to 30/06/99
dot icon19/10/1998
Resolutions
dot icon19/10/1998
Resolutions
dot icon19/10/1998
Resolutions
dot icon19/10/1998
Secretary resigned
dot icon16/10/1998
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-10 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
01/09/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
10
165.19K
-
0.00
82.80K
-
2022
10
184.24K
-
0.00
67.17K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

5
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

10
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About CALDERSIDE GARAGE (SHOTTS) LTD.

CALDERSIDE GARAGE (SHOTTS) LTD. is an(a) Active company incorporated on 16/10/1998 with the registered office located at Calderside Garage, Station Road, Shotts, Lanarkshire ML7 5DZ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CALDERSIDE GARAGE (SHOTTS) LTD.?

toggle

CALDERSIDE GARAGE (SHOTTS) LTD. is currently Active. It was registered on 16/10/1998 .

Where is CALDERSIDE GARAGE (SHOTTS) LTD. located?

toggle

CALDERSIDE GARAGE (SHOTTS) LTD. is registered at Calderside Garage, Station Road, Shotts, Lanarkshire ML7 5DZ.

What does CALDERSIDE GARAGE (SHOTTS) LTD. do?

toggle

CALDERSIDE GARAGE (SHOTTS) LTD. operates in the Maintenance and repair of motor vehicles (45.20 - SIC 2007) sector.

What is the latest filing for CALDERSIDE GARAGE (SHOTTS) LTD.?

toggle

The latest filing was on 24/12/2025: Registration of charge SC1903590004, created on 2025-12-19.