Cadger's Garages Ltd. ABERDEEN


Founded in 2002, Cadger's Garages, classified under reg no. SC240132 is an active company. Currently registered at 4 West Craibstone Street AB11 6YL, Aberdeen the company has been in the business for 22 years. Its financial year was closed on Saturday 30th November and its latest financial statement was filed on 30th November 2022.

There is a single director in the firm at the moment - Graham C., appointed on 2 December 2002. In addition, a secretary was appointed - Winifreda C., appointed on 29 December 2006. As of 27 April 2024, there was 1 ex secretary - Graeme M.. There were no ex directors.

Cadger's Garages Ltd. Address / Contact

Office Address 4 West Craibstone Street
Office Address2 Bon-accord Square
Town Aberdeen
Post code AB11 6YL
Country of origin United Kingdom

Company Information / Profile

Registration Number SC240132
Date of Incorporation Tue, 26th Nov 2002
Industry Maintenance and repair of motor vehicles
End of financial Year 30th November
Company age 22 years old
Account next due date Sat, 31st Aug 2024 (126 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Sun, 10th Dec 2023 (2023-12-10)
Last confirmation statement dated Sat, 26th Nov 2022

Company staff

Winifreda C.

Position: Secretary

Appointed: 29 December 2006

Graham C.

Position: Director

Appointed: 02 December 2002

Graeme M.

Position: Secretary

Appointed: 02 December 2002

Resigned: 29 December 2006

Cosec Limited

Position: Corporate Nominee Secretary

Appointed: 26 November 2002

Resigned: 26 November 2002

Cosec Limited

Position: Corporate Nominee Director

Appointed: 26 November 2002

Resigned: 26 November 2002

Codir Limited

Position: Corporate Nominee Director

Appointed: 26 November 2002

Resigned: 26 November 2002

People with significant control

The list of PSCs that own or have control over the company consists of 2 names. As BizStats found, there is Winifreda C. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Graham C. This PSC owns 25-50% shares and has 25-50% voting rights.

Winifreda C.

Notified on 26 November 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Graham C.

Notified on 26 November 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-11-302016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-30
Net Worth185 638177 692      
Balance Sheet
Cash Bank In Hand155 723151 209      
Cash Bank On Hand 151 209168 687153 947153 881181 309224 694202 050
Current Assets220 654198 966211 776232 572218 464250 908283 797278 619
Debtors59 83142 65737 98973 52559 48364 49954 00371 469
Net Assets Liabilities 177 692186 222196 247195 963217 607238 988253 755
Net Assets Liabilities Including Pension Asset Liability185 638177 692      
Other Debtors 9855243 5474 0522 186772675
Property Plant Equipment 12 94014 94012 68018 24015 50013 17517 227
Stocks Inventory5 1005 100      
Tangible Fixed Assets13 67012 940      
Total Inventories 5 1005 1005 1005 1005 1005 1005 100
Reserves/Capital
Called Up Share Capital22      
Profit Loss Account Reserve185 636177 690      
Shareholder Funds185 638177 692      
Other
Accumulated Depreciation Impairment Property Plant Equipment 30 56532 66034 92037 11039 85042 17544 605
Average Number Employees During Period 5555554
Creditors 31 77937 65546 59637 27545 85655 48139 528
Creditors Due Within One Year46 39331 779      
Increase From Depreciation Charge For Year Property Plant Equipment  2 0952 2602 1902 7402 3252 430
Net Current Assets Liabilities174 261167 187174 121185 976181 189205 052228 316239 091
Number Shares Allotted 2      
Other Creditors 3 5573 0715 72211 5455 5906 9446 490
Other Taxation Social Security Payable 14 64012 03812 4546 47414 21613 1665 451
Par Value Share 1      
Property Plant Equipment Gross Cost 43 50547 60047 60055 35055 35055 35061 832
Provisions For Liabilities Balance Sheet Subtotal 2 4352 8392 4093 4662 9452 5032 563
Provisions For Liabilities Charges2 2932 435      
Share Capital Allotted Called Up Paid22      
Tangible Fixed Assets Additions 1 360      
Tangible Fixed Assets Cost Or Valuation42 14543 505      
Tangible Fixed Assets Depreciation28 47530 565      
Tangible Fixed Assets Depreciation Charged In Period 2 090      
Total Additions Including From Business Combinations Property Plant Equipment  4 095 7 750  6 482
Total Assets Less Current Liabilities187 931180 127189 061198 656199 429220 552241 491256 318
Trade Creditors Trade Payables 13 58222 54628 42019 25626 05035 37127 587
Trade Debtors Trade Receivables 41 67237 46569 97855 43162 31353 23170 794
Advances Credits Directors8 5203      
Advances Credits Made In Period Directors11 254       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts data made up to 30th November 2022
filed on: 30th, August 2023
Free Download (8 pages)

Company search

Advertisements