HARBOUR GARAGE LTD.
Overview
| Company Name | HARBOUR GARAGE LTD. |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC285598 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of HARBOUR GARAGE LTD.?
- Maintenance and repair of motor vehicles (45200) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is HARBOUR GARAGE LTD. located?
| Registered Office Address | Bay 3 Gartshore Buildings Friarton Road PH2 8BB Perth Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for HARBOUR GARAGE LTD.?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jul 31, 2025 |
| Next Accounts Due On | Apr 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jul 31, 2024 |
What is the status of the latest confirmation statement for HARBOUR GARAGE LTD.?
| Last Confirmation Statement Made Up To | Jun 01, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 15, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 01, 2025 |
| Overdue | No |
What are the latest filings for HARBOUR GARAGE LTD.?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Jun 01, 2025 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Jul 31, 2024 | 6 pages | AA | ||||||||||
Confirmation statement made on Jun 01, 2024 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Jul 31, 2023 | 6 pages | AA | ||||||||||
Confirmation statement made on Jun 01, 2023 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jul 31, 2022 | 11 pages | AA | ||||||||||
Confirmation statement made on Jun 01, 2022 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jul 31, 2021 | 11 pages | AA | ||||||||||
Confirmation statement made on Jun 01, 2021 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jul 31, 2020 | 11 pages | AA | ||||||||||
Confirmation statement made on Jun 01, 2020 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Barrie David Alexander Scobie on Oct 25, 2019 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Barrie David Alexander Scobie on Oct 25, 2019 | 1 pages | CH03 | ||||||||||
Total exemption full accounts made up to Jul 31, 2019 | 11 pages | AA | ||||||||||
Confirmation statement made on Jun 01, 2019 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jul 31, 2018 | 10 pages | AA | ||||||||||
Confirmation statement made on Jun 01, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jul 31, 2017 | 11 pages | AA | ||||||||||
Confirmation statement made on Jun 01, 2017 with updates | 5 pages | CS01 | ||||||||||
Registered office address changed from Unit 3, Gartshore Buildings Harbour Road Perth PH2 8BB to Bay 3 Gartshore Buildings Friarton Road Perth PH2 8BB on Jun 02, 2017 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Jul 31, 2016 | 5 pages | AA | ||||||||||
Director's details changed for Mark Thomas James Young on Jul 31, 2016 | 2 pages | CH01 | ||||||||||
Annual return made up to Jun 01, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Jul 31, 2015 | 5 pages | AA | ||||||||||
Annual return made up to Jun 01, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of HARBOUR GARAGE LTD.?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SCOBIE, Barrie David Alexander | Secretary | Charolais Lane Huntingtower PH1 3JH Perth 13 Scotland | British | 105619770002 | ||||||
| SCOBIE, Barrie David Alexander | Director | Charolais Lane Huntingtower PH1 3JH Perth 13 Scotland | Scotland | British | 105619770004 | |||||
| YOUNG, Mark Thomas James | Director | Malloch Avenue PH1 3FW Perth 4 Scotland | Scotland | British | 124999100002 | |||||
| DICKSON, Niki Thomas | Secretary | Moredun Elms Craigend PH2 8PX Perth | British | 105622340001 | ||||||
| BRIAN REID LTD. | Nominee Secretary | 5 Logie Mill Beaverbank Office Park Logie Green Road EH7 4HH Edinburgh | 900018660001 | |||||||
| DICKSON, Niki Thomas | Director | Moredun Elms Craigend PH2 8PX Perth | British | 105622340001 | ||||||
| STEPHEN MABBOTT LTD. | Nominee Director | 14 Mitchell Lane G1 3NU Glasgow | 900018650001 |
Who are the persons with significant control of HARBOUR GARAGE LTD.?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Barrie David Alexander Scobie | Jun 01, 2017 | Friarton Road PH2 8BB Perth Bay 3 Gartshore Buildings Scotland | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0