Hillfoot Garage Limited GLASGOW


Hillfoot Garage started in year 2014 as Private Limited Company with registration number SC488672. The Hillfoot Garage company has been functioning successfully for 10 years now and its status is active. The firm's office is based in Glasgow at 145 - 147 Milngavie Road. Postal code: G61 3DY.

The firm has 2 directors, namely Hamish M., Cindy M.. Of them, Hamish M., Cindy M. have been with the company the longest, being appointed on 1 March 2023. As of 1 May 2024, there was 1 ex director - Ian G.. There were no ex secretaries.

Hillfoot Garage Limited Address / Contact

Office Address 145 - 147 Milngavie Road
Office Address2 Bearsden
Town Glasgow
Post code G61 3DY
Country of origin United Kingdom

Company Information / Profile

Registration Number SC488672
Date of Incorporation Fri, 10th Oct 2014
Industry Retail sale of automotive fuel in specialised stores
End of financial Year 31st October
Company age 10 years old
Account next due date Wed, 31st Jul 2024 (91 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Tue, 24th Oct 2023 (2023-10-24)
Last confirmation statement dated Mon, 10th Oct 2022

Company staff

Hamish M.

Position: Director

Appointed: 01 March 2023

Cindy M.

Position: Director

Appointed: 01 March 2023

Ian G.

Position: Director

Appointed: 10 October 2014

Resigned: 01 March 2023

People with significant control

The list of PSCs that own or have control over the company includes 2 names. As we discovered, there is H.i.a. Investments Limited from Wishaw, Scotland. The abovementioned PSC is classified as "a private company limited by shares", 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 Ian G. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

H.I.A. Investments Limited

Old Toll Garage 128 Main Street, Overtown, Wishaw, ML2 0QP, Scotland

Legal authority Law Of Scotland
Legal form Private Company Limited By Shares
Country registered Scotland
Place registered The Registrar Of Companies For Scotland
Registration number Sc173941
Notified on 1 March 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights

Ian G.

Notified on 6 April 2016
Ceased on 1 January 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Balance Sheet
Cash Bank On Hand 199 858140 579113 205222 513203 203404 985530 691
Current Assets274 839351 434268 839262 412405 784334 342551 888722 469
Debtors46 72242 49637 99444 98747 80232 41837 14850 243
Net Assets Liabilities 91 574136 119165 523241 227376 472585 884769 207
Other Debtors 10 6627 3147 4665 1054 2664 3173 269
Property Plant Equipment 738 855759 112831 826799 197766 780740 135720 702
Total Inventories 109 08090 266104 220135 46998 721109 755141 535
Cash Bank In Hand137 140199 858      
Intangible Fixed Assets52 00040 000      
Net Assets Liabilities Including Pension Asset Liability56 54091 574      
Stocks Inventory90 977109 080      
Tangible Fixed Assets752 550738 855      
Reserves/Capital
Called Up Share Capital100100      
Profit Loss Account Reserve56 44091 474      
Other
Accumulated Amortisation Impairment Intangible Assets 20 00032 00044 00056 00060 00060 00060 000
Accumulated Depreciation Impairment Property Plant Equipment 24 65748 45989 184131 933165 182193 427212 860
Additions Other Than Through Business Combinations Property Plant Equipment  44 059113 43910 1208321 600 
Average Number Employees During Period 15151515131111
Bank Borrowings 500 000431 945410 770367 295324 182278 170229 714
Bank Overdrafts 34 28258 33340 12842 60043 20045 00047 400
Corporation Tax Payable 18 99813 88457329 75744 92061 22153 731
Creditors 425 608474 482494 039545 438363 606408 170438 143
Finance Lease Liabilities Present Value Total   4 00012 00012 00012 00010 000
Fixed Assets804 550778 855787 112847 826803 197766 780  
Increase From Amortisation Charge For Year Intangible Assets  12 00012 00012 0004 000  
Increase From Depreciation Charge For Year Property Plant Equipment  23 80240 72542 74933 24928 24519 433
Intangible Assets 40 00028 00016 0004 000   
Intangible Assets Gross Cost 60 00060 00060 00060 00060 00060 00060 000
Net Current Assets Liabilities-76 277-74 174-205 643-231 627-139 654-29 264143 718284 326
Other Creditors 257 735319 166327 282335 887173 346183 254207 350
Other Taxation Social Security Payable 5 8352 839-3 1973 4489 68116 24013 054
Property Plant Equipment Gross Cost 763 512807 571921 010931 130931 962933 562933 562
Provisions For Liabilities Balance Sheet Subtotal 10 05913 40527 23921 02114 8629 7996 107
Total Assets Less Current Liabilities728 273704 681581 469616 199663 543737 516883 8531 005 028
Trade Creditors Trade Payables 108 75880 260125 253121 74680 45990 455106 608
Trade Debtors Trade Receivables 31 83430 68037 52142 69728 15232 83146 974
Bank Borrowings Overdrafts Secured573 986534 282      
Borrowings300 000250 000      
Capital Employed56 54091 574      
Creditors Due After One Year658 935603 048      
Creditors Due Within One Year351 116425 608      
Debtors Due After One Year5 220       
Intangible Fixed Assets Aggregate Amortisation Impairment8 00020 000      
Intangible Fixed Assets Amortisation Charged In Period 12 000      
Intangible Fixed Assets Cost Or Valuation60 00060 000      
Number Shares Allotted 100      
Par Value Share 1      
Provisions For Liabilities Charges12 79810 059      
Share Capital Allotted Called Up Paid100100      
Tangible Fixed Assets Additions 1 295      
Tangible Fixed Assets Cost Or Valuation762 217763 512      
Tangible Fixed Assets Depreciation9 66724 657      
Tangible Fixed Assets Depreciation Charged In Period 14 990      
Value Shares Allotted Increase Decrease During Period 100      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Confirmation statement with no updates Tue, 10th Oct 2023
filed on: 1st, November 2023
Free Download (3 pages)

Company search