ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

The Union Motor Company Limited

The Union Motor Company Limited is an active company incorporated on 4 December 2000 with the registered office located in Glasgow, Renfrewshire. The Union Motor Company Limited was registered 25 years ago.
Status
Active
Active since incorporation
Company No
SC213440
Private limited company
Scottish Company
Age
25 years
Incorporated 4 December 2000
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 2 April 2025 (9 months ago)
Next confirmation dated 2 April 2026
Due by 16 April 2026 (2 months remaining)
Last change occurred 9 months ago
Accounts
Submitted
For period 1 Apr28 Feb 2025 (11 months)
Accounts type is Total Exemption Full
Next accounts for period 28 February 2026
Due by 30 November 2026 (10 months remaining)
Contact
Address
C/O Taxi Centre 900 Kennishead Road
Darnley
Glasgow
G53 7RA
United Kingdom
Address changed on 1 Apr 2025 (9 months ago)
Previous address was Hailes Park Industrial Estate 23 Dumbryden Drive Edinburgh Midlothian EH14 2QR
Telephone
01314436660
Email
Available in Endole App
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • Chief Operations Officer • British • Lives in UK • Born in Oct 1967
Director • Chief Financial Officer • British • Lives in UK • Born in Nov 1971
Director • Chief Executive Officer • British • Lives in England • Born in Sep 1969
Grantham Motor Company Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Bristol Street Limited
Karen Anderson, David Paul Crane, and 1 more are mutual people.
Active
Vertu First Investments Limited
Karen Anderson, David Paul Crane, and 1 more are mutual people.
Active
Albert Farnell Limited
Karen Anderson, David Paul Crane, and 1 more are mutual people.
Active
Peter Blake Limited
Karen Anderson, David Paul Crane, and 1 more are mutual people.
Active
Vertu Fourth Investments Limited
Karen Anderson, David Paul Crane, and 1 more are mutual people.
Active
Bristol Street (No.2) Limited
Karen Anderson, David Paul Crane, and 1 more are mutual people.
Active
Vertu Motors (VMC) Limited
Karen Anderson, David Paul Crane, and 1 more are mutual people.
Active
Tyne Tees Finance Limited
Karen Anderson, David Paul Crane, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
28 Feb 2025
For period 28 Mar28 Feb 2025
Traded for 11 months
Cash in Bank
£471.88K
Increased by £40.66K (+9%)
Turnover
Unreported
Same as previous period
Employees
8
Same as previous period
Total Assets
£611.56K
Decreased by £6.82K (-1%)
Total Liabilities
-£215.14K
Increased by £56.24K (+35%)
Net Assets
£396.42K
Decreased by £63.06K (-14%)
Debt Ratio (%)
35%
Increased by 9.48% (+37%)
Latest Activity
Full Accounts Submitted
1 Month Ago on 2 Dec 2025
Confirmation Submitted
9 Months Ago on 2 Apr 2025
Mr Robert Thomas Forrester Details Changed
9 Months Ago on 1 Apr 2025
Registered Address Changed
9 Months Ago on 1 Apr 2025
Confirmation Submitted
10 Months Ago on 3 Mar 2025
Grantham Motor Company Limited (PSC) Appointed
11 Months Ago on 1 Mar 2025
Gail Kane Flynn Resigned
11 Months Ago on 1 Mar 2025
Mr David Paul Crane Appointed
11 Months Ago on 1 Mar 2025
Karen Anderson Appointed
11 Months Ago on 1 Mar 2025
Daniel Gammell Flynn (PSC) Resigned
11 Months Ago on 1 Mar 2025
Get Credit Report
Discover The Union Motor Company Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 28 February 2025
Submitted on 2 Dec 2025
Director's details changed for Mr Robert Thomas Forrester on 1 April 2025
Submitted on 10 Apr 2025
Confirmation statement made on 2 April 2025 with updates
Submitted on 2 Apr 2025
Registered office address changed from Hailes Park Industrial Estate 23 Dumbryden Drive Edinburgh Midlothian EH14 2QR to C/O Taxi Centre 900 Kennishead Road Darnley Glasgow G53 7RA on 1 April 2025
Submitted on 1 Apr 2025
Previous accounting period shortened from 31 March 2025 to 28 February 2025
Submitted on 3 Mar 2025
Appointment of Mr Robert Thomas Forrester as a director on 1 March 2025
Submitted on 3 Mar 2025
Appointment of Nicola Jane Carrington Loose as a secretary on 1 March 2025
Submitted on 3 Mar 2025
Cessation of Daniel Gammell Flynn as a person with significant control on 1 March 2025
Submitted on 3 Mar 2025
Appointment of Karen Anderson as a director on 1 March 2025
Submitted on 3 Mar 2025
Appointment of Mr David Paul Crane as a director on 1 March 2025
Submitted on 3 Mar 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year