Andrews Garage Recovery Limited DUMBARTON


Founded in 2014, Andrews Garage Recovery, classified under reg no. SC481105 is an active company. Currently registered at Block 4 Levenside Road G82 3PD, Dumbarton the company has been in the business for 10 years. Its financial year was closed on Friday 30th August and its latest financial statement was filed on Wed, 31st Aug 2022.

The firm has 2 directors, namely David F., Karen T.. Of them, David F., Karen T. have been with the company the longest, being appointed on 1 September 2014. As of 28 May 2024, there were 2 ex directors - Carol A., John A. and others listed below. There were no ex secretaries.

Andrews Garage Recovery Limited Address / Contact

Office Address Block 4 Levenside Road
Office Address2 Vale Of Leven Industrial Estate
Town Dumbarton
Post code G82 3PD
Country of origin United Kingdom

Company Information / Profile

Registration Number SC481105
Date of Incorporation Mon, 30th Jun 2014
Industry Other service activities not elsewhere classified
End of financial Year 30th August
Company age 10 years old
Account next due date Thu, 30th May 2024 (2 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sun, 14th Jul 2024 (2024-07-14)
Last confirmation statement dated Fri, 30th Jun 2023

Company staff

David F.

Position: Director

Appointed: 01 September 2014

Karen T.

Position: Director

Appointed: 01 September 2014

Carol A.

Position: Director

Appointed: 30 June 2014

Resigned: 10 December 2021

John A.

Position: Director

Appointed: 30 June 2014

Resigned: 26 August 2018

People with significant control

The register of PSCs that own or have control over the company is made up of 3 names. As we researched, there is Agr Dumbarton Ltd from Dumbarton, Scotland. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Carol A. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights. Moving on, there is John A., who also meets the Companies House criteria to be categorised as a PSC. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights.

Agr Dumbarton Ltd

Block 4 Levenside Road, Vale Of Leven Industrial Estate, Dumbarton, G82 3PD, Scotland

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered Scotland
Place registered Companies House
Registration number Sc716151
Notified on 10 December 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Carol A.

Notified on 30 June 2016
Ceased on 10 December 2021
Nature of control: 25-50% voting rights
significiant influence or control
25-50% shares

John A.

Notified on 30 June 2016
Ceased on 26 August 2018
Nature of control: 25-50% voting rights
significiant influence or control
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-312023-08-31
Balance Sheet
Cash Bank On Hand6 63715 76836 2886 834103 09061 13366 87091 958
Current Assets47 07538 02194 78874 199193 620169 789253 343354 925
Debtors40 43822 25358 50067 36590 530108 656186 473262 967
Net Assets Liabilities-71 3205 17422 68416 16980 849133 702253 101401 632
Other Debtors3 165     40 3007 300
Property Plant Equipment159 967466 402555 952523 198571 036622 350792 008889 863
Other
Description Share Type     103103 
Accumulated Depreciation Impairment Property Plant Equipment67 816102 504174 552240 306209 308255 767329 584391 023
Additions Other Than Through Business Combinations Property Plant Equipment   33 000274 019142 039268 475239 993
Amounts Owed By Related Parties      36 063101 799
Amounts Owed To Related Parties     20 24416 944 
Average Number Employees During Period 12131517172930
Balances Amounts Owed By Related Parties      36 064101 799
Balances Amounts Owed To Related Parties  47 50147 14443 544 16 94414 936
Bank Borrowings Overdrafts  112 158107 205138 009116 43496 01097 324
Creditors111 664234 883370 591263 757333 505337 602421 565357 807
Increase From Depreciation Charge For Year Property Plant Equipment 62 647 65 75471 07369 29988 696107 594
Net Current Assets Liabilities-119 623-226 345-149 414-228 080-130 360-83 378-4 83440 205
Number Shares Issued Fully Paid   10011103103
Other Creditors29 005156 670258 433156 552194 051221 168325 555260 483
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    102 07222 84014 87846 155
Other Disposals Property Plant Equipment    257 18044 26525 00080 699
Other Taxation Social Security Payable27 71019 34843 92864 64487 54267 88641 40964 285
Par Value Share   11 11
Property Plant Equipment Gross Cost227 783568 906730 504763 504780 343878 1171 121 5921 280 886
Provisions For Liabilities Balance Sheet Subtotal  13 26315 19227 76767 668112 508170 629
Share Other Comprehensive Income Associates Joint Ventures Accounted For Using Equity Method Before Tax     11 
Total Assets Less Current Liabilities40 344240 057406 538295 118440 676538 972787 174930 068
Trade Creditors Trade Payables15 62519 57932 53427 89937 46138 42331 36037 723
Trade Debtors Trade Receivables37 27322 25358 50067 36590 531108 656110 110153 868
Finance Lease Liabilities Present Value Total111 664234 883      
Increase Decrease In Property Plant Equipment 77 630      
Revaluation Property Plant Equipment Free-text Comment 21 962      
Revaluations Increase Decrease In Depreciation Impairment Property Plant Equipment -27 959      
Total Additions Including From Business Combinations Property Plant Equipment 239 906      
Total Increase Decrease From Revaluations Property Plant Equipment 101 217      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Confirmation statement with no updates Fri, 30th Jun 2023
filed on: 25th, July 2023
Free Download (3 pages)

Company search

Advertisements