ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Gillanders Motors Limited

Gillanders Motors Limited is an active company incorporated on 27 September 1999 with the registered office located in Aberdeen, City of Aberdeen. Gillanders Motors Limited was registered 25 years ago.
Status
Active
Active since 19 years ago
Company No
SC200277
Private limited company
Scottish Company
Age
25 years
Incorporated 27 September 1999
Size
Medium
Turnover is under £54M
Under 250 employees
Confirmation
Submitted
Dated 27 September 2024 (11 months ago)
Next confirmation dated 27 September 2025
Due by 11 October 2025 (1 month remaining)
Last change occurred 11 months ago
Accounts
Due Soon
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Group
Next accounts for period 31 December 2024
Due by 30 September 2025 (23 days remaining)
Contact
Address
Ker-An House Wellington Circle
Altens
Aberdeen
AB12 3JG
United Kingdom
Address changed on 1 Oct 2024 (11 months ago)
Previous address was Blackhouse Industrial Estate Peterhead Aberdeenshire AB42 1BN
Telephone
01779479777
Email
Available in Endole App
People
Officers
5
Shareholders
10
Controllers (PSC)
2
Director • British • Lives in Scotland • Born in Sep 1975
Director • British • Lives in UK • Born in Jun 1977
Director • British • Lives in Scotland • Born in Nov 1948
Director • British • Lives in Scotland • Born in Jan 1947
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Ker-An Properties Limited
LC Secretaries Limited, Christopher Edward Antczak, and 2 more are mutual people.
Active
Dales Farms (Scotland) Limited
Christopher Edward Antczak, LC Secretaries Limited, and 1 more are mutual people.
Active
Shirlaws Limited
LC Secretaries Limited and Christopher Edward Antczak are mutual people.
Active
Union Supplies (Aberdeen) Limited
LC Secretaries Limited is a mutual person.
Active
SGL Carbon Limited
LC Secretaries Limited is a mutual person.
Active
Carr-Hill AB10 Ltd
LC Secretaries Limited is a mutual person.
Active
YPM 2012 Limited
LC Secretaries Limited is a mutual person.
Active
Prosafe Offshore Limited
LC Secretaries Limited is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£849K
Increased by £452K (+114%)
Turnover
£21.97M
Decreased by £4.28M (-16%)
Employees
53
Increased by 3 (+6%)
Total Assets
£5.62M
Decreased by £1.03M (-15%)
Total Liabilities
-£3.97M
Decreased by £935K (-19%)
Net Assets
£1.65M
Decreased by £95K (-5%)
Debt Ratio (%)
71%
Decreased by 3.13% (-4%)
Latest Activity
Robert David Anderson Resigned
3 Months Ago on 4 Jun 2025
Confirmation Submitted
11 Months Ago on 1 Oct 2024
Registered Address Changed
11 Months Ago on 1 Oct 2024
Mrs Kerry Ann Antczak (PSC) Details Changed
11 Months Ago on 27 Sep 2024
Mr Christopher Edward Antczak (PSC) Details Changed
11 Months Ago on 27 Sep 2024
Group Accounts Submitted
11 Months Ago on 27 Sep 2024
Group Accounts Submitted
1 Year 11 Months Ago on 3 Oct 2023
Confirmation Submitted
1 Year 11 Months Ago on 27 Sep 2023
Mr Christopher Edward Antczak Details Changed
1 Year 11 Months Ago on 19 Sep 2023
Mrs Kerry Ann Antczak (PSC) Details Changed
1 Year 11 Months Ago on 19 Sep 2023
Get Credit Report
Discover Gillanders Motors Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of Robert David Anderson as a director on 4 June 2025
Submitted on 4 Jun 2025
Confirmation statement made on 27 September 2024 with updates
Submitted on 1 Oct 2024
Change of details for Mr Christopher Edward Antczak as a person with significant control on 27 September 2024
Submitted on 1 Oct 2024
Registered office address changed from Blackhouse Industrial Estate Peterhead Aberdeenshire AB42 1BN to Ker-an House Wellington Circle Altens Aberdeen AB12 3JG on 1 October 2024
Submitted on 1 Oct 2024
Change of details for Mrs Kerry Ann Antczak as a person with significant control on 27 September 2024
Submitted on 1 Oct 2024
Group of companies' accounts made up to 31 December 2023
Submitted on 27 Sep 2024
Group of companies' accounts made up to 31 December 2022
Submitted on 3 Oct 2023
Confirmation statement made on 27 September 2023 with updates
Submitted on 27 Sep 2023
Change of details for Mr Christopher Edward Antczak as a person with significant control on 19 September 2023
Submitted on 19 Sep 2023
Change of details for Mrs Kerry Ann Antczak as a person with significant control on 19 September 2023
Submitted on 19 Sep 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year