Newmarket Garage (bannockburn) Limited STIRLING


Founded in 1990, Newmarket Garage (bannockburn), classified under reg no. SC126613 is an active company. Currently registered at 18 Keir Street FK9 4AY, Stirling the company has been in the business for 34 years. Its financial year was closed on Monday 30th September and its latest financial statement was filed on 30th September 2022. Since 25th August 1995 Newmarket Garage (bannockburn) Limited is no longer carrying the name Millers Of Bannockburn.

At the moment there are 2 directors in the the firm, namely Ian G. and Graham G.. In addition one secretary - Graham G. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Newmarket Garage (bannockburn) Limited Address / Contact

Office Address 18 Keir Street
Office Address2 Bridge Of Allan
Town Stirling
Post code FK9 4AY
Country of origin United Kingdom

Company Information / Profile

Registration Number SC126613
Date of Incorporation Mon, 6th Aug 1990
Industry Maintenance and repair of motor vehicles
Industry Sale of used cars and light motor vehicles
End of financial Year 30th September
Company age 34 years old
Account next due date Sun, 30th Jun 2024 (62 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Tue, 20th Aug 2024 (2024-08-20)
Last confirmation statement dated Sun, 6th Aug 2023

Company staff

Ian G.

Position: Director

Appointed: 28 June 2013

Graham G.

Position: Secretary

Appointed: 30 June 2003

Graham G.

Position: Director

Appointed: 01 October 1992

Robert C.

Position: Director

Appointed: 14 February 2003

Resigned: 28 June 2013

Janine G.

Position: Director

Appointed: 30 September 1998

Resigned: 30 June 2003

Janine G.

Position: Secretary

Appointed: 30 September 1998

Resigned: 30 June 2003

Elaine A.

Position: Director

Appointed: 07 October 1992

Resigned: 31 July 1995

Neil M.

Position: Director

Appointed: 08 August 1990

Resigned: 07 October 1992

Gilmour A.

Position: Director

Appointed: 08 August 1990

Resigned: 30 September 1998

Gilmour A.

Position: Secretary

Appointed: 08 August 1990

Resigned: 30 September 1998

Combined Nominees Limited

Position: Corporate Nominee Director

Appointed: 06 August 1990

Resigned: 08 August 1990

Combined Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 06 August 1990

Resigned: 08 August 1990

People with significant control

The list of persons with significant control who own or have control over the company includes 2 names. As BizStats discovered, there is Ian G. The abovementioned PSC has significiant influence or control over the company,. The second entity in the PSC register is Graham G. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 25-50% voting rights.

Ian G.

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

Graham G.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
75,01-100% shares
right to appoint and remove directors
significiant influence or control

Company previous names

Millers Of Bannockburn August 25, 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-09-302015-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth314 655465 844      
Balance Sheet
Cash Bank In Hand139 144491 775      
Current Assets839 830572 222439 073393 518387 710357 538312 293280 541
Debtors131 80970 047      
Net Assets Liabilities Including Pension Asset Liability314 655465 844      
Stocks Inventory568 87710 400      
Tangible Fixed Assets46 427       
Net Assets Liabilities  391 015356 675323 878281 693256 403200 992
Reserves/Capital
Called Up Share Capital50 00050 000      
Profit Loss Account Reserve264 655415 844      
Shareholder Funds314 655465 844      
Other
Creditors Due Within One Year564 932106 378      
Net Current Assets Liabilities274 898465 844391 015356 675323 878281 693255 892200 652
Number Shares Allotted 5 000      
Par Value Share 1      
Provisions For Liabilities Charges6 670       
Secured Debts191 947       
Share Capital Allotted Called Up Paid5 0005 000      
Tangible Fixed Assets Additions 3 725      
Tangible Fixed Assets Cost Or Valuation240 999       
Tangible Fixed Assets Depreciation194 572       
Tangible Fixed Assets Depreciation Charged In Period 8 147      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 202 719      
Tangible Fixed Assets Disposals 244 724      
Total Assets Less Current Liabilities321 325465 844391 015356 675323 878281 693256 403200 992
Creditors  48 05836 84363 83275 84556 40179 889
Fixed Assets      511340

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Micro company accounts made up to 30th September 2022
filed on: 29th, June 2023
Free Download (3 pages)

Company search

Advertisements