PERTH HONDA LIMITED
Overview
| Company Name | PERTH HONDA LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC366689 |
| 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 PERTH HONDA LIMITED?
- Sale of new cars and light motor vehicles (45111) / Wholesale and retail trade; repair of motor vehicles and motorcycles
- Sale of used cars and light motor vehicles (45112) / Wholesale and retail trade; repair of motor vehicles and motorcycles
- Maintenance and repair of motor vehicles (45200) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is PERTH HONDA LIMITED located?
| Registered Office Address | 8 Westerton Road East Mains Industrial Estate EH52 5AU Broxburn West Lothian Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for PERTH HONDA LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for PERTH HONDA LIMITED?
| Last Confirmation Statement Made Up To | Oct 12, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 26, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 12, 2025 |
| Overdue | No |
What are the latest filings for PERTH HONDA LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Audit exemption subsidiary accounts made up to Dec 31, 2024 | pages | AA | ||||||||||
legacy | pages | PARENT_ACC | ||||||||||
legacy | pages | GUARANTEE2 | ||||||||||
legacy | pages | AGREEMENT2 | ||||||||||
Confirmation statement made on Oct 12, 2025 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to May 31, 2024 | 12 pages | AA | ||||||||||
Director's details changed for Kenneth Rob on Feb 12, 2025 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Oct 12, 2024 with no updates | 3 pages | CS01 | ||||||||||
Memorandum and Articles of Association | 26 pages | MA | ||||||||||
Notification of Eastern Western Motor Group Limited as a person with significant control on Sep 16, 2024 | 2 pages | PSC02 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Cessation of Lyall Harper Reekie as a person with significant control on Sep 16, 2024 | 1 pages | PSC07 | ||||||||||
Cessation of James Wiltshire Ewart as a person with significant control on Sep 16, 2024 | 1 pages | PSC07 | ||||||||||
Current accounting period shortened from May 31, 2025 to Dec 31, 2024 | 1 pages | AA01 | ||||||||||
Registered office address changed from The Triangle Dunkeld Road Perth PH1 3GA to 8 Westerton Road East Mains Industrial Estate Broxburn West Lothian EH52 5AU on Sep 20, 2024 | 1 pages | AD01 | ||||||||||
Termination of appointment of Lyall Harper Reekie as a director on Sep 16, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Ian Rodger Johnston as a director on Sep 16, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Ian Rodger Johnston as a secretary on Sep 16, 2024 | 1 pages | TM02 | ||||||||||
Appointment of Kenneth Rob as a director on Sep 16, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Mr Keith Alex Kinnear Duncan as a director on Sep 16, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Graham James Affleck as a director on Sep 16, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Mr Douglas John Brown as a director on Sep 16, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Mr Nasser Abdul Mohammed as a secretary on Sep 16, 2024 | 2 pages | AP03 | ||||||||||
Appointment of Mr Nasser Abdul Mohammed as a director on Sep 16, 2024 | 2 pages | AP01 | ||||||||||
Director's details changed for Mr Lyall Harper Reekie on May 31, 2024 | 2 pages | CH01 | ||||||||||
Who are the officers of PERTH HONDA LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MOHAMMED, Nasser Abdul | Secretary | Westerton Road East Mains Industrial Estate EH52 5AU Broxburn 8 West Lothian Scotland | 327354060001 | |||||||
| AFFLECK, Graham James | Director | Westerton Road East Mains Industrial Estate EH52 5AU Broxburn 8 West Lothian Scotland | United Kingdom | British | 303827440001 | |||||
| BROWN, Douglas John | Director | 8 Westerton Road East Mains Industrial Estate EH52 5AU Broxburn Eastern Holdings Ltd West Lothian United Kingdom | Scotland | British | 499550004 | |||||
| DUNCAN, Keith Alex Kinnear | Director | Westerton Road East Mains Industrial Estate EH52 5AU Broxburn 8 West Lothian Scotland | United Kingdom | British | 95335310001 | |||||
| EWART, James Wiltshire | Director | Fintry Place Broughty Ferry DD5 3BG Dundee 21 United Kingdom | Scotland | British | 123532480001 | |||||
| MOHAMMED, Nasser Abdul | Director | Westerton Road East Mains Industrial Estate EH52 5AU Broxburn 8 West Lothian Scotland | Scotland | British | 499570001 | |||||
| ROBB, Kenneth | Director | Westerton Road East Mains Industrial Estate EH52 5AU Broxburn 8 West Lothian Scotland | United Kingdom | British | 236537530001 | |||||
| JOHNSTON, Ian Rodger | Secretary | Carlogie Road DD7 6EX Carnoustie 83 Angus United Kingdom | 146069170001 | |||||||
| JOHNSTON, Ian Rodger | Director | Carlogie Road DD7 6EX Carnoustie 83 Angus Scotland | Scotland | British | 49785970001 | |||||
| REEKIE, Lyall Harper | Director | Tay Street PH1 5TR Perth Flat 4, 42/44 Scotland | Scotland | British | 146176830006 |
Who are the persons with significant control of PERTH HONDA LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Eastern Western Motor Group Limited | Sep 16, 2024 | Westerton Road East Mains Industrial Estate EH52 5AU Broxburn 8 West Lothian Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr James Wiltshire Ewart | Apr 06, 2016 | Westerton Road East Mains Industrial Estate EH52 5AU Broxburn 8 West Lothian Scotland | Yes | ||||||||||
Nationality: British Country of Residence: Scotland | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Lyall Harper Reekie | Apr 06, 2016 | Westerton Road East Mains Industrial Estate EH52 5AU Broxburn 8 West Lothian Scotland | Yes | ||||||||||
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