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
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 24 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
SC213440
Private limited company
Scottish Company
Age
24 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
(5 months ago)
Next confirmation dated
2 April 2026
Due by
16 April 2026
(7 months remaining)
Last change occurred
5 months ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
28 February 2025
Due by
30 November 2025
(2 months remaining)
Learn more about The Union Motor Company Limited
Contact
Address
C/O Taxi Centre 900 Kennishead Road
Darnley
Glasgow
G53 7RA
United Kingdom
Address changed on
1 Apr 2025
(5 months ago)
Previous address was
Hailes Park Industrial Estate 23 Dumbryden Drive Edinburgh Midlothian EH14 2QR
Companies in G53 7RA
Telephone
01314436660
Email
Available in Endole App
Website
Unionmotorco.co.uk
See All Contacts
People
Officers
7
Shareholders
1
Controllers (PSC)
1
Karen Anderson
Director • Director • Chief Financial Officer • British • Lives in UK • Born in Nov 1971
Robert Thomas Forrester
Director • Chief Executive Officer • British • Lives in UK • Born in Sep 1969
David Paul Crane
Director • Chief Operations Officer • British • Lives in UK • Born in Oct 1967
Daniel Gammell Flynn
Director • British • Lives in Scotland • Born in Dec 1962
Gail Kane Flynn
Secretary • British
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
Bristol Street Limited
Robert Thomas Forrester, David Paul Crane, and 1 more are mutual people.
Active
Vertu First Investments Limited
Robert Thomas Forrester, David Paul Crane, and 1 more are mutual people.
Active
Albert Farnell Limited
Robert Thomas Forrester, David Paul Crane, and 1 more are mutual people.
Active
Peter Blake Limited
Robert Thomas Forrester, David Paul Crane, and 1 more are mutual people.
Active
Vertu Fourth Investments Limited
Robert Thomas Forrester, David Paul Crane, and 1 more are mutual people.
Active
Bristol Street (No.2) Limited
Robert Thomas Forrester, David Paul Crane, and 1 more are mutual people.
Active
Vertu Motors (VMC) Limited
Robert Thomas Forrester, David Paul Crane, and 1 more are mutual people.
Active
Tyne Tees Finance Limited
Robert Thomas Forrester, David Paul Crane, and 1 more are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period
31 Mar
⟶
31 Mar 2024
Traded for
12 months
Cash in Bank
£431.21K
Increased by £28.28K (+7%)
Turnover
Unreported
Same as previous period
Employees
8
Same as previous period
Total Assets
£618.38K
Decreased by £89.62K (-13%)
Total Liabilities
-£158.9K
Decreased by £89.46K (-36%)
Net Assets
£459.48K
Decreased by £157 (-0%)
Debt Ratio (%)
26%
Decreased by 9.38% (-27%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
5 Months Ago on 2 Apr 2025
Mr Robert Thomas Forrester Details Changed
5 Months Ago on 1 Apr 2025
Registered Address Changed
5 Months Ago on 1 Apr 2025
Confirmation Submitted
6 Months Ago on 3 Mar 2025
Grantham Motor Company Limited (PSC) Appointed
6 Months Ago on 1 Mar 2025
Gail Kane Flynn Resigned
6 Months Ago on 1 Mar 2025
Mr David Paul Crane Appointed
6 Months Ago on 1 Mar 2025
Karen Anderson Appointed
6 Months Ago on 1 Mar 2025
Daniel Gammell Flynn (PSC) Resigned
6 Months Ago on 1 Mar 2025
Daniel Gammell Flynn Resigned
6 Months Ago on 1 Mar 2025
Get Alerts
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
See All Credit Score & Limits
Documents
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
Termination of appointment of Daniel Gammell Flynn as a director 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
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs