Witherspoon Motor Services Limited EDINBURGH


Founded in 2011, Witherspoon Motor Services, classified under reg no. SC400906 is an active company. Currently registered at 1a Ravelston Place EH4 3DT, Edinburgh the company has been in the business for thirteen years. Its financial year was closed on 30th November and its latest financial statement was filed on 2022-11-30. Since 2011-10-11 Witherspoon Motor Services Limited is no longer carrying the name Dmws 956.

The company has one director. Kevin W., appointed on 12 October 2011. There are currently no secretaries appointed. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Lisa W. who worked with the the company until 28 May 2020.

Witherspoon Motor Services Limited Address / Contact

Office Address 1a Ravelston Place
Town Edinburgh
Post code EH4 3DT
Country of origin United Kingdom

Company Information / Profile

Registration Number SC400906
Date of Incorporation Fri, 3rd Jun 2011
Industry Maintenance and repair of motor vehicles
End of financial Year 30th November
Company age 13 years old
Account next due date Sat, 31st Aug 2024 (109 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Mon, 17th Jun 2024 (2024-06-17)
Last confirmation statement dated Sat, 3rd Jun 2023

Company staff

Kevin W.

Position: Director

Appointed: 12 October 2011

Lisa W.

Position: Secretary

Appointed: 12 October 2011

Resigned: 28 May 2020

Dawn W.

Position: Director

Appointed: 12 October 2011

Resigned: 14 March 2023

Dm Company Services Limited

Position: Corporate Secretary

Appointed: 03 June 2011

Resigned: 12 October 2011

Ewan G.

Position: Director

Appointed: 03 June 2011

Resigned: 12 October 2011

People with significant control

The list of PSCs who own or control the company includes 1 name. As BizStats identified, there is Kevin W. This PSC has significiant influence or control over this company,.

Kevin W.

Notified on 1 January 2017
Nature of control: significiant influence or control

Company previous names

Dmws 956 October 11, 2011

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-30
Balance Sheet
Cash Bank On Hand102 62376 49496 68182 90848 68033 83458 875
Current Assets125 353116 392135 140102 34394 96479 247106 281
Debtors19 61213 28610 45914 21341 72041 18041 059
Net Assets Liabilities78 264114 562150 119151 269156 216131 730146 042
Other Debtors 11 7157 17612 19239 33140 21337 805
Property Plant Equipment13 438704 170705 466702 203705 976257 542257 019
Total Inventories3 11826 61228 0005 2224 5644 2336 347
Other
Accumulated Depreciation Impairment Property Plant Equipment25 62832 37138 66944 70850 11456 38362 264
Additions Other Than Through Business Combinations Property Plant Equipment 697 4757 5942 7769 1795 0565 358
Average Number Employees During Period4554446
Bank Borrowings Overdrafts 16 304605 092587 997570 210122 386117 986
Corporation Tax Payable 17 03824 63722 52621 34420 64012 867
Creditors58 04181 65382 43462 91971 41479 78896 475
Depreciation Rate Used For Property Plant Equipment 202020202020
Disposals Property Plant Equipment     447 221 
Increase From Depreciation Charge For Year Property Plant Equipment 6 7436 2986 0395 4066 2695 881
Net Current Assets Liabilities67 31234 73952 70639 42423 550-5419 806
Other Creditors 6 36019 1676 6374 80133020
Other Taxation Social Security Payable 19 05117 65417 44924 92932 66349 952
Property Plant Equipment Gross Cost39 066736 541744 135746 911756 090313 925319 283
Taxation Including Deferred Taxation Balance Sheet Subtotal2 4862 6852 9612 3613 1002 8852 797
Total Assets Less Current Liabilities80 750738 909758 172741 627729 526257 001266 825
Trade Creditors Trade Payables 22 90020 97616 30720 34026 15533 636
Trade Debtors Trade Receivables 1 5713 2832 0212 3899673 254

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 data made up to 2022-11-30
filed on: 25th, August 2023
Free Download (8 pages)

Company search

Advertisements