ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Sheriffmill Motor Company Limited

Sheriffmill Motor Company Limited is an active company incorporated on 10 March 1988 with the registered office located in Aberdeen, City of Aberdeen. Sheriffmill Motor Company Limited was registered 37 years ago.
Status
Active
Active since incorporation
Company No
SC109788
Private limited company
Scottish Company
Age
37 years
Incorporated 10 March 1988
Size
Small
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Submitted
Dated 23 June 2025 (2 months ago)
Next confirmation dated 23 June 2026
Due by 7 July 2026 (10 months remaining)
Last change occurred 2 months ago
Accounts
Submitted
For period 31 Mar30 Mar 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 March 2025
Due by 30 December 2025 (3 months remaining)
Contact
Address
C/O Johnston Carmichael Bishop's Court
29 Albyn Place
Aberdeen
Aberdeenshire
AB10 1YL
Scotland
Address changed on 27 Mar 2025 (5 months ago)
Previous address was C/O Johnston Carmichael Strathlossie House 1 Kirkhill Avenue Elgin IV30 8DE Scotland
Telephone
01343547121
Email
Available in Endole App
People
Officers
7
Shareholders
2
Controllers (PSC)
1
Secretary • Director • British • Lives in UK • Born in Jun 1988
Director • Joint Managing Director • British • Lives in UK • Born in May 1968
Director • Joint Managing Director • British • Lives in Scotland • Born in Apr 1984
Director • Chairman • British • Lives in UK • Born in Feb 1958
Director • British • Lives in Scotland • Born in Jun 1957
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Elgin Truck And Van Centre Limited
Garry Alexander Scott, Philip Daniel Scott, and 2 more are mutual people.
Active
Ryalsting Limited
Garry Alexander Scott and Sheona Fraser Scott are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Mar 2024
For period 30 Mar30 Mar 2024
Traded for 12 months
Cash in Bank
£452.83K
Increased by £208.42K (+85%)
Turnover
Unreported
Same as previous period
Employees
24
Same as previous period
Total Assets
£2.68M
Increased by £478.44K (+22%)
Total Liabilities
-£917.8K
Increased by £259.89K (+40%)
Net Assets
£1.76M
Increased by £218.55K (+14%)
Debt Ratio (%)
34%
Increased by 4.36% (+15%)
Latest Activity
Confirmation Submitted
2 Months Ago on 30 Jun 2025
Mr Garry Alexander Scott Details Changed
3 Months Ago on 3 Jun 2025
Sheona Fraser Scott Details Changed
5 Months Ago on 27 Mar 2025
Ryalsting Limited (PSC) Details Changed
5 Months Ago on 27 Mar 2025
Mr Philip Daniel Scott Details Changed
5 Months Ago on 27 Mar 2025
Kevin George Royan Details Changed
5 Months Ago on 27 Mar 2025
Garry Alexander Scott Details Changed
5 Months Ago on 27 Mar 2025
Mrs Rebecca Anne Faulkner Details Changed
5 Months Ago on 27 Mar 2025
Mr Colin Samuel Scott Details Changed
5 Months Ago on 27 Mar 2025
Registered Address Changed
5 Months Ago on 27 Mar 2025
Get Credit Report
Discover Sheriffmill Motor Company Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 23 June 2025 with updates
Submitted on 30 Jun 2025
Director's details changed for Mr Garry Alexander Scott on 3 June 2025
Submitted on 3 Jun 2025
Director's details changed for Sheona Fraser Scott on 27 March 2025
Submitted on 28 Mar 2025
Director's details changed for Garry Alexander Scott on 27 March 2025
Submitted on 27 Mar 2025
Director's details changed for Kevin George Royan on 27 March 2025
Submitted on 27 Mar 2025
Director's details changed for Mr Philip Daniel Scott on 27 March 2025
Submitted on 27 Mar 2025
Change of details for Ryalsting Limited as a person with significant control on 27 March 2025
Submitted on 27 Mar 2025
Registered office address changed from C/O Johnston Carmichael Strathlossie House 1 Kirkhill Avenue Elgin IV30 8DE Scotland to C/O Johnston Carmichael Bishop's Court 29 Albyn Place Aberdeen Aberdeenshire AB10 1YL on 27 March 2025
Submitted on 27 Mar 2025
Director's details changed for Mr Colin Samuel Scott on 27 March 2025
Submitted on 27 Mar 2025
Director's details changed for Mrs Rebecca Anne Faulkner on 27 March 2025
Submitted on 27 Mar 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year