Accident Repair Centre (Scotland) Limited (registration number SC366762) is a private limited company incorporated on 2009-10-13 in Scotland. The enterprise is located at 15 Ingleston Street, Greenock PA15 4UQ. Having undergone a change in 2015-12-07, the previous name this firm used was John Mcghee Accident Repair Centre Limited. Accident Repair Centre (Scotland) Limited operates Standard Industrial Classification code: 74909 which means "other professional, scientific and technical activities not elsewhere classified".

Company details

Name Accident Repair Centre (scotland) Limited
Number SC366762
Date of Incorporation: 13th October 2009
End of financial year: 31 December
Address: 15 Ingleston Street, Greenock, PA15 4UQ
SIC code: 74909 - Other professional, scientific and technical activities not elsewhere classified

When it comes to the 3 directors that can be found in the enterprise, we can name: Gail E. (in the company from 20 July 2016), Ian M. (appointment date: 04 May 2016), Graham C. (appointed on 27 June 2014). The official register lists 8 persons of significant control, namely: Devonhill Limited can be found at Union Street, PA16 8BG Greenock. The corporate PSC owns 1/2 or less of shares,. Glenaden Limited can be found at Union Street, PA16 8BG Greenock. The corporate PSC owns 1/2 or less of shares,. Mcgills Bus Service Limited can be found at Larkfield Industrial Estate, PA16 0EQ Greenock. The corporate PSC owns over 3/4 of shares,.

Directors

Accounts data

Date of Accounts 2012-10-31 2013-12-31 2014-12-31 2015-12-31 2016-12-31 2017-12-31 2018-12-31 2019-12-31 2020-12-31 2021-12-31 2022-12-31
Current Assets 194,365 105,816 188,004 210,346 261,456 446,425 431,988 583,256 1,224,793 1,368,061 1,725,160
Number Shares Allotted - 100 100 100 - - - - - - -
Shareholder Funds 55,735 26,270 81,113 134,079 - - - - - - -
Tangible Fixed Assets 65,133 84,143 246,539 322,099 - - - - - - -
Total Assets Less Current Liabilities 62,456 45,184 194,885 209,181 269,791 824,241 1,204,467 2,128,732 3,104,958 3,533,848 4,962,915

People with significant control

Devonhill Limited
19 December 2019
Address 73 Union Street, Greenock, PA16 8BG, Scotland
Legal authority Companies Act 2006
Legal form Limited Company
Country registered Scotland
Place registered Companies House
Registration number Sc314702
Nature of control: 25-50% shares
Glenaden Limited
19 December 2019
Address 73 Union Street, Greenock, PA16 8BG, Scotland
Legal authority Companies Act 2006
Legal form Limited Company
Country registered Scotland
Place registered Companies House
Registration number Sc314704
Nature of control: 25-50% shares
Mcgills Bus Service Limited
1 January 2018 - 19 December 2019
Address 99 Larkfield Industrial Estate, Greenock, PA16 0EQ, Scotland
Legal authority Companies Act 2006
Legal form Limited Company
Country registered Scotland
Place registered Companies House
Registration number Sc027238
Nature of control: 75,01-100% shares
Glenaden Limited
6 April 2016 - 1 January 2018
Address 73 Union Street, Greenock, PA16 8BG, Scotland
Legal authority Companies Act 2006
Legal form Limited Company
Country registered Scotland
Place registered Companies House
Registration number Sc314704
Nature of control: 25-50% shares
Arranglen Limited
1 January 2018 - 1 January 2018
Address 99 Earnhill Road, Larkfield Industrial Estate, Greenock, PA16 0EQ, Scotland
Legal authority Companies Act 2006
Legal form Limited Company
Country registered Scotland
Place registered Scotland
Registration number Sc182141
Nature of control: 75,01-100% shares
Devonhill Limited
6 April 2016 - 1 January 2018
Address 73 Union Street, Greenock, PA16 8BG, Scotland
Legal authority Companies Act 2006
Legal form Limited Company
Country registered Scotland
Place registered Companies House
Registration number Sc314702
Nature of control: 25-50% shares
James E.
6 April 2016 - 6 April 2016
Nature of control: 25-50% voting rights
Gail E.
6 April 2016 - 6 April 2016
Nature of control: 25-50% voting rights

Filings

Categories:
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
(CS01) Confirmation statement with no updates 2023-09-20
filed on: 8th, October 2023 | confirmation statement
Free Download (3 pages)