Kilgannon Motors Car Sales Ltd STIRLING


Founded in 2015, Kilgannon Motors Car Sales, classified under reg no. SC520133 is an active company. Currently registered at Hedges Loan Hedges Loan FK7 8HX, Stirling the company has been in the business for 9 years. Its financial year was closed on May 31 and its latest financial statement was filed on Tue, 31st May 2022.

The firm has 2 directors, namely Steven C., James K.. Of them, James K. has been with the company the longest, being appointed on 12 November 2015 and Steven C. has been with the company for the least time - from 12 September 2019. As of 11 May 2024, there were 2 ex directors - Steven C., James K. and others listed below. There were no ex secretaries.

Kilgannon Motors Car Sales Ltd Address / Contact

Office Address Hedges Loan Hedges Loan
Office Address2 Bannockburn
Town Stirling
Post code FK7 8HX
Country of origin United Kingdom

Company Information / Profile

Registration Number SC520133
Date of Incorporation Thu, 12th Nov 2015
Industry Sale of used cars and light motor vehicles
End of financial Year 31st May
Company age 9 years old
Account next due date Thu, 29th Feb 2024 (72 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Sat, 25th Nov 2023 (2023-11-25)
Last confirmation statement dated Fri, 11th Nov 2022

Company staff

Steven C.

Position: Director

Appointed: 12 September 2019

James K.

Position: Director

Appointed: 12 November 2015

Steven C.

Position: Director

Appointed: 12 November 2015

Resigned: 12 September 2019

James K.

Position: Director

Appointed: 12 November 2015

Resigned: 22 December 2015

People with significant control

The register of persons with significant control that own or have control over the company includes 2 names. As we established, there is James K. The abovementioned PSC and has 25-50% shares. Another entity in the persons with significant control register is Steven C. This PSC owns 25-50% shares.

James K.

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

Steven C.

Notified on 6 April 2016
Ceased on 22 September 2019
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-11-302017-11-302018-11-302019-05-312020-05-312021-05-312022-05-31
Net Worth3 324      
Balance Sheet
Cash Bank On Hand6 2098 68324 69823 13227 28440 34726 545
Current Assets69 89940 161201 109309 918232 515336 778358 371
Debtors1 0501 25022 1252 5952 76210 3596 488
Net Assets Liabilities3 324-48 25466 64977 17256 75970 67161 398
Other Debtors505050    
Property Plant Equipment1 2018383 2551 9931 8885 9463 368
Total Inventories62 64030 228154 286284 141202 469286 072325 338
Cash Bank In Hand6 209      
Stocks Inventory62 640      
Tangible Fixed Assets1 201      
Reserves/Capital
Called Up Share Capital100      
Profit Loss Account Reserve3 224      
Shareholder Funds3 324      
Other
Version Production Software    111
Accumulated Depreciation Impairment Property Plant Equipment3947571 9913 2524 6577 3839 961
Additions Other Than Through Business Combinations Property Plant Equipment  3 651 1 3006 784234
Amounts Owed To Related Parties 55 49735 094    
Average Number Employees During Period1142121
Corporation Tax Payable506      
Creditors42 26455 497270 362388 433241 036372 456392 243
Financial Liabilities42 26455 497     
Fixed Assets  3 2551 9941 8885 9463 368
Increase From Depreciation Charge For Year Property Plant Equipment 3631 234 1 4052 7262 578
Net Current Assets Liabilities2 1236 40569 25378 5158 52135 67833 872
Number Shares Allotted100   100100100
Other Creditors22 61625 967187 704    
Prepayments1 0001 2001 625    
Property Plant Equipment Gross Cost1 5951 5955 2465 2456 54513 09513 329
Provisions For Liabilities Balance Sheet Subtotal  651651126939894
Taxation Social Security Payable2 0243 34210 147    
Total Assets Less Current Liabilities3 3247 24365 99876 5216 63329 73230 504
Trade Creditors Trade Payables8724 44737 417    
Trade Debtors Trade Receivables  20 450    
Amount Specific Advance Or Credit Directors505050    
Amount Specific Advance Or Credit Made In Period Directors50      
Director Remuneration8 50018 00022 108    
Creditors Due Within One Year67 776      
Par Value Share1      
Share Capital Allotted Called Up Paid100      
Tangible Fixed Assets Additions1 595      
Tangible Fixed Assets Cost Or Valuation1 595      
Tangible Fixed Assets Depreciation394      
Tangible Fixed Assets Depreciation Charged In Period394      
Advances Credits Directors50      

Company filings

Filing category
Accounts Address Confirmation statement Gazette Incorporation Officers Persons with significant control
Compulsory strike-off action has been discontinued
filed on: 10th, February 2024
Free Download (1 page)

Company search