Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment 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.
Watch Company
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 Mar
⟶
30 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)
Learn more about Sheriffmill Motor Company Limited
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
Companies in AB10 1YL
Telephone
01343547121
Email
Available in Endole App
Website
Sheriffmill.co.uk
See All Contacts
People
Officers
7
Shareholders
2
Controllers (PSC)
1
Mrs Rebecca Anne Faulkner
Secretary • Director • British • Lives in UK • Born in Jun 1988
Kevin George Royan
Director • Joint Managing Director • British • Lives in UK • Born in May 1968
Philip Daniel Scott
Director • Joint Managing Director • British • Lives in Scotland • Born in Apr 1984
Garry Alexander Scott
Director • Chairman • British • Lives in UK • Born in Feb 1958
Sheona Fraser Scott
Director • British • Lives in Scotland • Born in Jun 1957
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
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
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Mar 2024
For period
30 Mar
⟶
30 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%)
See 10 Year Full Financials
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 Alerts
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
See All Credit Score & Limits
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
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs