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
Perth Honda Limited
Perth Honda Limited is an active company incorporated on 12 October 2009 with the registered office located in Broxburn, West Lothian. Perth Honda Limited was registered 16 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
SC366689
Private limited company
Scottish Company
Age
16 years
Incorporated
12 October 2009
Size
Small
Balance sheet is under
£7.5M
Under
50 employees
Confirmation
Submitted
Dated
12 October 2025
(3 months ago)
Next confirmation dated
12 October 2026
Due by
26 October 2026
(9 months remaining)
Last change occurred
9 years ago
Accounts
Submitted
For period
1 Jun
⟶
31 Dec 2024
(7 months)
Accounts type is
Audit Exemption Subsidiary
Next accounts for period
31 December 2025
Due by
30 September 2026
(8 months remaining)
Learn more about Perth Honda Limited
Contact
Update Details
Address
8 Westerton Road
East Mains Industrial Estate
Broxburn
West Lothian
EH52 5AU
Scotland
Address changed on
20 Sep 2024
(1 year 4 months ago)
Previous address was
The Triangle Dunkeld Road Perth PH1 3GA
Companies in EH52 5AU
Telephone
01738440066
Email
Available in Endole App
Website
Perthhonda.co.uk
See All Contacts
People
Officers
7
Shareholders
3
Controllers (PSC)
1
Nasser Abdul Mohammed
Director • Secretary • British • Lives in Scotland • Born in Jan 1957
Keith Alex Kinnear Duncan
Director • British • Lives in UK • Born in Jan 1965
Kenneth Robb
Director • British • Lives in UK • Born in Dec 1969
Douglas John Brown
Director • British • Lives in Scotland • Born in Jan 1963
Graham James Affleck
Director • British • Lives in UK • Born in Dec 1972
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
Eastern Western Motor Group Limited
Graham James Affleck, Douglas John Brown, and 2 more are mutual people.
Active
Eastern Motor Company Limited
Graham James Affleck, Douglas John Brown, and 2 more are mutual people.
Active
Eastern Holdings Limited
Douglas John Brown and are mutual people.
Active
Grassick's Garage Limited
Douglas John Brown, Keith Alex Kinnear Duncan, and 2 more are mutual people.
Active
Northern Automobile Company Limited
Douglas John Brown and are mutual people.
Active
Southern Automobile Company Limited
Douglas John Brown and are mutual people.
Active
Gofe Limited
Douglas John Brown and are mutual people.
Active
Western Automobile Company Limited
Graham James Affleck, Douglas John Brown, and 1 more are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 May 2024
For period
31 May
⟶
31 May 2024
Traded for
12 months
Cash in Bank
£435.23K
Decreased by £259.12K (-37%)
Turnover
Unreported
Same as previous period
Employees
31
Increased by 2 (+7%)
Total Assets
£3.36M
Decreased by £962.27K (-22%)
Total Liabilities
-£1.76M
Decreased by £989K (-36%)
Net Assets
£1.6M
Increased by £26.73K (+2%)
Debt Ratio (%)
52%
Decreased by 11.23% (-18%)
See 10 Year Full Financials
Latest Activity
Subsidiary Accounts Submitted
25 Days Ago on 29 Dec 2025
Confirmation Submitted
3 Months Ago on 16 Oct 2025
Full Accounts Submitted
11 Months Ago on 24 Feb 2025
Kenneth Rob Details Changed
11 Months Ago on 12 Feb 2025
Confirmation Submitted
1 Year 2 Months Ago on 29 Oct 2024
Accounting Period Shortened
1 Year 4 Months Ago on 20 Sep 2024
Registered Address Changed
1 Year 4 Months Ago on 20 Sep 2024
Eastern Western Motor Group Limited (PSC) Appointed
1 Year 4 Months Ago on 16 Sep 2024
Lyall Harper Reekie (PSC) Resigned
1 Year 4 Months Ago on 16 Sep 2024
James Wiltshire Ewart (PSC) Resigned
1 Year 4 Months Ago on 16 Sep 2024
Get Alerts
Get Credit Report
Discover Perth Honda 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
Audit exemption subsidiary accounts made up to 31 December 2024
Submitted on 29 Dec 2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
Submitted on 29 Dec 2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
Submitted on 29 Dec 2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
Submitted on 29 Dec 2025
Confirmation statement made on 12 October 2025 with no updates
Submitted on 16 Oct 2025
Total exemption full accounts made up to 31 May 2024
Submitted on 24 Feb 2025
Director's details changed for Kenneth Rob on 12 February 2025
Submitted on 12 Feb 2025
Confirmation statement made on 12 October 2024 with no updates
Submitted on 29 Oct 2024
Memorandum and Articles of Association
Submitted on 23 Sep 2024
Appointment of Mr Nasser Abdul Mohammed as a director on 16 September 2024
Submitted on 20 Sep 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs