Calton Mot Centre Ltd GLASGOW


Calton Mot Centre started in year 2014 as Private Limited Company with registration number SC486276. The Calton Mot Centre company has been functioning successfully for ten years now and its status is active. The firm's office is based in Glasgow at 40 Barrack Street. Postal code: G4 0TZ.

The company has 3 directors, namely Alexander S., Martin M. and James L.. Of them, James L. has been with the company the longest, being appointed on 27 January 2017 and Alexander S. has been with the company for the least time - from 31 August 2022. As of 15 June 2024, there was 1 ex director - Alexander S.. There were no ex secretaries.

Calton Mot Centre Ltd Address / Contact

Office Address 40 Barrack Street
Town Glasgow
Post code G4 0TZ
Country of origin United Kingdom

Company Information / Profile

Registration Number SC486276
Date of Incorporation Tue, 9th Sep 2014
Industry Maintenance and repair of motor vehicles
End of financial Year 31st January
Company age 10 years old
Account next due date Thu, 31st Oct 2024 (138 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Fri, 9th Feb 2024 (2024-02-09)
Last confirmation statement dated Thu, 26th Jan 2023

Company staff

Alexander S.

Position: Director

Appointed: 31 August 2022

Martin M.

Position: Director

Appointed: 01 September 2017

James L.

Position: Director

Appointed: 27 January 2017

Alexander S.

Position: Director

Appointed: 09 September 2014

Resigned: 20 June 2017

People with significant control

The list of PSCs who own or control the company consists of 3 names. As we identified, there is Martin M. This PSC has 50,01-75% voting rights and has 50,01-75% shares. The second one in the PSC register is James L. This PSC owns 75,01-100% shares. Then there is Alexander S., who also meets the Companies House requirements to be categorised as a person with significant control. This PSC owns 75,01-100% shares.

Martin M.

Notified on 1 September 2017
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

James L.

Notified on 1 January 2018
Nature of control: 75,01-100% shares

Alexander S.

Notified on 9 September 2016
Ceased on 20 June 2017
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-09-302017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Net Worth802108      
Balance Sheet
Current Assets460 1 3702 7601 7661 874  
Net Assets Liabilities    35-8 817-3 699122
Cash Bank In Hand460       
Debtors7 268       
Net Assets Liabilities Including Pension Asset Liability802108      
Reserves/Capital
Called Up Share Capital100       
Profit Loss Account Reserve702       
Shareholder Funds802108      
Other
Creditors 6 3695 3135 5786 1209 000-7 200-6 456
Fixed Assets7 2686 4776 2125 3514 3893 282  
Net Current Assets Liabilities-6 466-6 369-3 943-2 818-4 354-3 099 -2 138
Total Assets Less Current Liabilities8021082 2692 53335183-3 699122
Average Number Employees During Period   133  
Creditors Due Within One Year6 9266 369      
Number Shares Allotted100       
Par Value Share1       
Share Capital Allotted Called Up Paid100       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with no updates January 26, 2024
filed on: 14th, February 2024
Free Download (3 pages)

Company search