Company NameGlencoe Garage Limited
DirectorsEarl Cranston and Tony John Dawson
Company StatusActive
Company Number04742269
CategoryPrivate Limited Company
Incorporation Date23 April 2003(20 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr Earl Cranston
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLindisfarne
Smailes Lane
Highfield
Rowlands Gill
NE39 2LS
Director NameMr Tony John Dawson
Date of BirthMarch 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2021(17 years, 11 months after company formation)
Appointment Duration3 years
RoleMechanic
Country of ResidenceEngland
Correspondence Address13 Jasper Avenue
Greenside
Ryton
NE40 4RS
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2003(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed23 April 2003(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameMargaret Cranston
NationalityBritish
StatusResigned
Appointed23 April 2003(same day as company formation)
RoleCompany Director
Correspondence AddressLindisfarne
Smailes Lane
Highfield
Rowlands Gill
NE39 2LS

Contact

Telephone07 813322915
Telephone regionMobile

Location

Registered AddressSite 2 Woodside Walk
Whinfield Industrial Estate
Rowlands Gill
Tyne & Wear
NE39 1EH
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardChopwell and Rowlands Gill
Built Up AreaRowlands Gill

Shareholders

1 at £1Mr Earl Cranston
100.00%
Ordinary

Financials

Year2014
Net Worth£49,875
Cash£15,744
Current Liabilities£11,549

Accounts

Latest Accounts31 May 2023 (10 months ago)
Next Accounts Due28 February 2025 (11 months from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return26 March 2024 (3 days ago)
Next Return Due9 April 2025 (1 year from now)

Filing History

6 October 2020Micro company accounts made up to 31 May 2020 (3 pages)
23 April 2020Confirmation statement made on 23 April 2020 with no updates (3 pages)
26 November 2019Micro company accounts made up to 31 May 2019 (2 pages)
28 April 2019Confirmation statement made on 23 April 2019 with no updates (3 pages)
1 December 2018Micro company accounts made up to 31 May 2018 (2 pages)
24 April 2018Confirmation statement made on 23 April 2018 with no updates (3 pages)
17 November 2017Micro company accounts made up to 31 May 2017 (2 pages)
17 November 2017Micro company accounts made up to 31 May 2017 (2 pages)
27 April 2017Confirmation statement made on 23 April 2017 with updates (5 pages)
27 April 2017Confirmation statement made on 23 April 2017 with updates (5 pages)
1 February 2017Micro company accounts made up to 31 May 2016 (2 pages)
1 February 2017Micro company accounts made up to 31 May 2016 (2 pages)
25 April 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 1
(5 pages)
25 April 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 1
(5 pages)
25 August 2015Total exemption small company accounts made up to 31 May 2015 (7 pages)
25 August 2015Total exemption small company accounts made up to 31 May 2015 (7 pages)
27 April 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 1
(5 pages)
27 April 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 1
(5 pages)
20 November 2014Total exemption small company accounts made up to 31 May 2014 (7 pages)
20 November 2014Total exemption small company accounts made up to 31 May 2014 (7 pages)
25 April 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 1
(5 pages)
25 April 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 1
(5 pages)
26 September 2013Total exemption small company accounts made up to 31 May 2013 (7 pages)
26 September 2013Total exemption small company accounts made up to 31 May 2013 (7 pages)
25 April 2013Annual return made up to 23 April 2013 with a full list of shareholders (5 pages)
25 April 2013Annual return made up to 23 April 2013 with a full list of shareholders (5 pages)
14 December 2012Total exemption small company accounts made up to 31 May 2012 (7 pages)
14 December 2012Total exemption small company accounts made up to 31 May 2012 (7 pages)
10 May 2012Register inspection address has been changed from 15 Melmerby Close Gosforth Newcastle upon Tyne Tyne & Wear NE3 5JA England (2 pages)
10 May 2012Register inspection address has been changed from 15 Melmerby Close Gosforth Newcastle upon Tyne Tyne & Wear NE3 5JA England (2 pages)
25 April 2012Annual return made up to 23 April 2012 with a full list of shareholders (5 pages)
25 April 2012Register inspection address has been changed (1 page)
25 April 2012Register(s) moved to registered inspection location (1 page)
25 April 2012Annual return made up to 23 April 2012 with a full list of shareholders (5 pages)
25 April 2012Register(s) moved to registered inspection location (1 page)
25 April 2012Register inspection address has been changed (1 page)
28 March 2012Registered office address changed from , Bulman House, Regent Centre Gosforth, Newcastle upon Tyne, Tyne & Wear, NE3 3LS on 28 March 2012 (1 page)
28 March 2012Registered office address changed from , Bulman House, Regent Centre Gosforth, Newcastle upon Tyne, Tyne & Wear, NE3 3LS on 28 March 2012 (1 page)
11 October 2011Total exemption small company accounts made up to 31 May 2011 (7 pages)
11 October 2011Total exemption small company accounts made up to 31 May 2011 (7 pages)
24 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (4 pages)
24 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (4 pages)
24 May 2011Director's details changed for Earl Cranston on 23 April 2011 (2 pages)
24 May 2011Director's details changed for Earl Cranston on 23 April 2011 (2 pages)
11 November 2010Total exemption small company accounts made up to 31 May 2010 (7 pages)
11 November 2010Total exemption small company accounts made up to 31 May 2010 (7 pages)
19 May 2010Annual return made up to 23 April 2010 with a full list of shareholders (14 pages)
19 May 2010Annual return made up to 23 April 2010 with a full list of shareholders (14 pages)
27 January 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
27 January 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
1 May 2009Return made up to 23/04/09; full list of members (5 pages)
1 May 2009Return made up to 23/04/09; full list of members (5 pages)
30 October 2008Total exemption small company accounts made up to 31 May 2008 (7 pages)
30 October 2008Total exemption small company accounts made up to 31 May 2008 (7 pages)
16 May 2008Return made up to 23/04/08; full list of members (5 pages)
16 May 2008Return made up to 23/04/08; full list of members (5 pages)
27 February 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
27 February 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
21 May 2007Return made up to 23/04/07; full list of members (5 pages)
21 May 2007Return made up to 23/04/07; full list of members (5 pages)
1 December 2006Total exemption small company accounts made up to 31 May 2006 (8 pages)
1 December 2006Total exemption small company accounts made up to 31 May 2006 (8 pages)
11 May 2006Return made up to 23/04/06; full list of members (5 pages)
11 May 2006Return made up to 23/04/06; full list of members (5 pages)
18 October 2005Total exemption small company accounts made up to 31 May 2005 (7 pages)
18 October 2005Total exemption small company accounts made up to 31 May 2005 (7 pages)
3 August 2005Return made up to 23/04/05; full list of members (5 pages)
3 August 2005Return made up to 23/04/05; full list of members (5 pages)
28 July 2005Director's particulars changed (1 page)
28 July 2005Director's particulars changed (1 page)
22 February 2005Total exemption small company accounts made up to 31 May 2004 (7 pages)
22 February 2005Total exemption small company accounts made up to 31 May 2004 (7 pages)
12 May 2004Return made up to 23/04/04; full list of members (5 pages)
12 May 2004Return made up to 23/04/04; full list of members (5 pages)
14 July 2003Accounting reference date extended from 30/04/04 to 31/05/04 (1 page)
14 July 2003Accounting reference date extended from 30/04/04 to 31/05/04 (1 page)
18 May 2003Registered office changed on 18/05/03 from: lindisfarne, smailes lane highfield, rowlands gill, co durham NE39 2LS (1 page)
18 May 2003Registered office changed on 18/05/03 from: lindisfarne, smailes lane highfield, rowlands gill, co durham NE39 2LS (1 page)
2 May 2003Registered office changed on 02/05/03 from: 61 fairview avenue, wigmore, gillingham, kent ME8 0QP (1 page)
2 May 2003New director appointed (2 pages)
2 May 2003Registered office changed on 02/05/03 from: 61 fairview avenue, wigmore, gillingham, kent ME8 0QP (1 page)
2 May 2003New secretary appointed (2 pages)
2 May 2003New secretary appointed (2 pages)
2 May 2003Secretary resigned (1 page)
2 May 2003Director resigned (1 page)
2 May 2003New director appointed (2 pages)
2 May 2003Secretary resigned (1 page)
2 May 2003Director resigned (1 page)
23 April 2003Incorporation (18 pages)
23 April 2003Incorporation (18 pages)