Ewen Macrae(west End Garage)limited PORTREE


Ewen Macrae(west End Garage) started in year 1976 as Private Limited Company with registration number SC060381. The Ewen Macrae(west End Garage) company has been functioning successfully for 48 years now and its status is active. The firm's office is based in Portree at West End Garage. Postal code: IV51 9HD.

The firm has 5 directors, namely Lorraine B., Donald M. and Donald M. and others. Of them, Donald M., Catherine M. have been with the company the longest, being appointed on 14 December 1989 and Lorraine B. and Donald M. and Donald M. have been with the company for the least time - from 1 August 2000. As of 30 April 2024, our data shows no information about any ex officers on these positions.

Ewen Macrae(west End Garage)limited Address / Contact

Office Address West End Garage
Office Address2 Dunvegan Road
Town Portree
Post code IV51 9HD
Country of origin United Kingdom

Company Information / Profile

Registration Number SC060381
Date of Incorporation Fri, 16th Jul 1976
Industry Sale of other motor vehicles
Industry Maintenance and repair of motor vehicles
End of financial Year 30th September
Company age 48 years old
Account next due date Thu, 30th Jun 2022 (670 days after)
Account last made up date Wed, 30th Sep 2020
Next confirmation statement due date Thu, 28th Dec 2023 (2023-12-28)
Last confirmation statement dated Wed, 14th Dec 2022

Company staff

Catherine M.

Position: Secretary

Resigned:

Lorraine B.

Position: Director

Appointed: 01 August 2000

Donald M.

Position: Director

Appointed: 01 August 2000

Donald M.

Position: Director

Appointed: 01 August 2000

Donald M.

Position: Director

Appointed: 14 December 1989

Catherine M.

Position: Director

Appointed: 14 December 1989

People with significant control

The register of persons with significant control who own or have control over the company includes 3 names. As BizStats identified, there is Donald M. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Catherine M. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Donald M., who also fulfils the Companies House conditions to be categorised as a PSC. This PSC has significiant influence or control over the company,.

Donald M.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Catherine M.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Donald M.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-30
Net Worth-310 371-63 648     
Balance Sheet
Cash Bank In Hand44 569221 076     
Cash Bank On Hand 221 076442 796811 7911 175 9941 308 7311 570 711
Current Assets330 375573 941887 7251 293 1931 621 2691 767 3652 055 784
Debtors116 417116 030154 120142 567188 450289 371238 891
Net Assets Liabilities -63 648262 836647 313864 0711 025 9451 104 013
Other Debtors 28 72358 25658 25675 03875 03875 038
Property Plant Equipment 17 08114 05210 9019 0587 55548 691
Stocks Inventory169 389236 835     
Tangible Fixed Assets20 83617 081     
Total Inventories 236 835271 013313 705183 547158 631226 893
Reserves/Capital
Called Up Share Capital42 00042 000     
Profit Loss Account Reserve-352 371-105 648     
Shareholder Funds-310 371-63 648     
Other
Amount Specific Advance Or Credit Directors17 74828 69258 25658 25658 25658 25658 256
Amount Specific Advance Or Credit Made In Period Directors 10 94429 564    
Accrued Liabilities Not Expressed Within Creditors Subtotal 40 47036 68023 15025 31936 44761 069
Accumulated Depreciation Impairment Property Plant Equipment 444 666447 695396 539398 382399 885415 249
Average Number Employees During Period  2626272423
Creditors 614 200602 261633 631740 937712 528931 211
Creditors Due Within One Year661 582654 670     
Increase From Depreciation Charge For Year Property Plant Equipment  3 0292 2311 8431 50315 364
Net Current Assets Liabilities-331 207-40 259285 464659 562880 3321 054 8371 124 573
Number Shares Allotted 42 000     
Other Creditors 455 412438 947431 720433 673433 886427 899
Other Taxation Social Security Payable 56 31858 72156 089128 685136 480342 832
Par Value Share 1     
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 22 65819 79625 13073 27810 63219 289
Property Plant Equipment Gross Cost 461 747461 747407 440407 440407 440463 940
Provisions For Liabilities Balance Sheet Subtotal      8 182
Share Capital Allotted Called Up Paid42 00042 000     
Tangible Fixed Assets Cost Or Valuation461 747      
Tangible Fixed Assets Depreciation440 911444 666     
Total Additions Including From Business Combinations Property Plant Equipment      56 500
Total Assets Less Current Liabilities-310 371-63 648299 516670 463889 3901 062 3921 173 264
Trade Creditors Trade Payables 102 470104 593145 822178 579142 162160 480
Trade Debtors Trade Receivables 64 64995 86484 311113 412214 333163 853
Disposals Decrease In Depreciation Impairment Property Plant Equipment   53 387   
Disposals Property Plant Equipment   54 307   

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers
Total exemption full accounts record for the accounting period up to 2020/09/30
filed on: 11th, September 2023
Free Download (9 pages)

Company search

Advertisements