Westhill Cars Limited WESTHILL


Westhill Cars started in year 2003 as Private Limited Company with registration number SC257314. The Westhill Cars company has been functioning successfully for 21 years now and its status is active. The firm's office is based in Westhill at Westhill Cars Limited Enterprise Drive. Postal code: AB32 6TQ. Since Tuesday 22nd August 2006 Westhill Cars Limited is no longer carrying the name J D M Cars.

There is a single director in the company at the moment - David M., appointed on 8 October 2003. In addition, a secretary was appointed - David M., appointed on 19 February 2018. Currenlty, the company lists one former director, whose name is Stuart B. and who left the the company on 22 January 2018. In addition, there is one former secretary - Brenda M. who worked with the the company until 19 February 2018.

Westhill Cars Limited Address / Contact

Office Address Westhill Cars Limited Enterprise Drive
Office Address2 Westhill Industrial Estate
Town Westhill
Post code AB32 6TQ
Country of origin United Kingdom

Company Information / Profile

Registration Number SC257314
Date of Incorporation Wed, 8th Oct 2003
Industry Sale of used cars and light motor vehicles
End of financial Year 31st March
Company age 21 years old
Account next due date Tue, 31st Dec 2024 (246 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Tue, 22nd Oct 2024 (2024-10-22)
Last confirmation statement dated Sun, 8th Oct 2023

Company staff

David M.

Position: Secretary

Appointed: 19 February 2018

David M.

Position: Director

Appointed: 08 October 2003

Stuart B.

Position: Director

Appointed: 31 July 2006

Resigned: 22 January 2018

Brenda M.

Position: Secretary

Appointed: 08 October 2003

Resigned: 19 February 2018

People with significant control

The register of PSCs that own or control the company consists of 2 names. As we discovered, there is David M. The abovementioned PSC and has 75,01-100% shares. Another one in the persons with significant control register is Stuart B. This PSC owns 25-50% shares.

David M.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Stuart B.

Notified on 6 April 2016
Ceased on 22 January 2018
Nature of control: 25-50% shares

Company previous names

J D M Cars August 22, 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-03-312012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth254 565272 630346 781407 472457 327455 775       
Balance Sheet
Cash Bank In Hand 113 76479 20927 68134 64839 005       
Cash Bank On Hand     39 0055 144      
Current Assets441 596376 010436 039515 208563 035560 284571 962299 950337 040330 274392 720553 749678 605
Debtors23 872  77 93452 85681 70314 55124 03718 7132 7906 1333 665135 968
Net Assets Liabilities       104 20597 582146 013183 112378 642522 914
Other Debtors     63 0063 0033 0823 0622 4595 6143 665135 968
Property Plant Equipment     43 64036 22728 27220 31713 04138 61324 69638 294
Stocks Inventory417 724262 246356 830409 593475 531439 576       
Tangible Fixed Assets7 5346 0274 82127 04751 48743 640       
Total Inventories     439 576552 267275 913318 327327 484386 587550 084542 637
Net Assets Liabilities Including Pension Asset Liability254 565272 630346 781          
Reserves/Capital
Called Up Share Capital100100100100100100       
Profit Loss Account Reserve254 465272 530346 681407 372457 227455 675       
Shareholder Funds254 565272 630346 781407 472457 327455 775       
Other
Amount Specific Advance Or Credit Directors    25 02760 000 4 8346 320    
Amount Specific Advance Or Credit Made In Period Directors     85 027 96614 417    
Amount Specific Advance Or Credit Repaid In Period Directors      60 0005 80015 903    
Accumulated Depreciation Impairment Property Plant Equipment     31 71039 66547 62055 57562 85172 26186 90796 432
Average Number Employees During Period      7855567
Bank Borrowings Overdrafts       114 158171 98761 11177 77830 77079 489
Bank Overdrafts       114 158171 987    
Creditors     148 149217 358222 736259 73461 11179 66030 77017 638
Creditors Due Within One Year 66 84351 515134 783157 195148 149       
Increase From Depreciation Charge For Year Property Plant Equipment      7 955 7 9557 2769 41014 6469 525
Net Current Assets Liabilities364 783309 167384 524380 425405 840412 135354 60477 21477 306194 083224 159384 716502 258
Number Shares Allotted    100100       
Other Creditors     77 012140 70665 50215 60611 9555 3228 9639 923
Other Taxation Social Security Payable     38 72218 26618 30326 70433 10728 68783 07738 371
Par Value Share    11       
Property Plant Equipment Gross Cost     75 35075 89275 89275 89275 892110 874111 603134 726
Provisions For Liabilities Balance Sheet Subtotal       1 28141    
Share Capital Allotted Called Up Paid   100100100       
Tangible Fixed Assets Additions    34 170        
Tangible Fixed Assets Cost Or Valuation14 6916 0276 02741 18075 350        
Tangible Fixed Assets Depreciation7 1578 6641 20614 13323 86331 710       
Tangible Fixed Assets Depreciation Charged In Period  1 206 9 7307 847       
Total Additions Including From Business Combinations Property Plant Equipment      542   34 98272923 123
Total Assets Less Current Liabilities372 317315 194389 345407 472457 327455 775390 831105 48697 623207 124262 772409 412540 552
Trade Creditors Trade Payables     32 41558 38624 77345 43723 84426 51323 28444 154
Trade Debtors Trade Receivables     18 69711 54820 95515 651331519  
Advances Credits Directors   19 7472760 000       
Advances Credits Made In Period Directors    39 720        
Advances Credits Repaid In Period Directors    20 000        
Finance Lease Liabilities Present Value Total          1 8821 88217 638
Creditors Due After One Year Total Noncurrent Liabilities117 75242 564           
Creditors Due Within One Year Total Current Liabilities76 81366 843           
Fixed Assets7 5346 0274 821          
Tangible Fixed Assets Depreciation Charge For Period 1 507           
Creditors Due After One Year 42 56442 564          

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 6th, October 2023
Free Download (8 pages)

Company search

Advertisements