ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment 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.
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 (9 days ago)
Next confirmation dated 12 October 2026
Due by 26 October 2026 (1 year remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Jun31 May 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2024
Due by 31 December 2025 (2 months remaining)
Address
8 Westerton Road
East Mains Industrial Estate
Broxburn
West Lothian
EH52 5AU
Scotland
Address changed on 20 Sep 2024 (1 year 1 month ago)
Previous address was The Triangle Dunkeld Road Perth PH1 3GA
Telephone
01738440066
Email
Available in Endole App
People
Officers
12
Shareholders
3
Controllers (PSC)
1
Director • Secretary • British • Lives in Scotland • Born in Jan 1957
Director • Director • British • Lives in UK • Born in Dec 1972
Director • Director • British • Lives in UK • Born in Dec 1969
Director • Secretary • British • Lives in Scotland • Born in Dec 1946
Director • British • Lives in Scotland • Born in Oct 1970
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Eastern Western Motor Group Limited
Keith Alex Kinnear Duncan, Graham James Affleck, and 2 more are mutual people.
Active
Eastern Motor Company Limited
Keith Alex Kinnear Duncan, Graham James Affleck, and 2 more are mutual people.
Active
Grassick's Garage Limited
Keith Alex Kinnear Duncan, Kenneth Robb, and 2 more are mutual people.
Active
Western Automobile Company Limited
Graham James Affleck, Nasser Abdul Mohammed, and 1 more are mutual people.
Active
Gogeta Limited
Keith Alex Kinnear Duncan, Nasser Abdul Mohammed, and 1 more are mutual people.
Active
Eastern Holdings Limited
Nasser Abdul Mohammed and are mutual people.
Active
Northern Automobile Company Limited
Nasser Abdul Mohammed and are mutual people.
Active
Westcars (Holdings) Limited
Nasser Abdul Mohammed and are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 May 2024
For period 31 May31 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%)
Latest Activity
Confirmation Submitted
5 Days Ago on 16 Oct 2025
Full Accounts Submitted
7 Months Ago on 24 Feb 2025
Kenneth Rob Details Changed
8 Months Ago on 12 Feb 2025
Confirmation Submitted
11 Months Ago on 29 Oct 2024
Accounting Period Shortened
1 Year 1 Month Ago on 20 Sep 2024
Registered Address Changed
1 Year 1 Month Ago on 20 Sep 2024
Eastern Western Motor Group Limited (PSC) Appointed
1 Year 1 Month Ago on 16 Sep 2024
Lyall Harper Reekie (PSC) Resigned
1 Year 1 Month Ago on 16 Sep 2024
James Wiltshire Ewart (PSC) Resigned
1 Year 1 Month Ago on 16 Sep 2024
Lyall Harper Reekie Resigned
1 Year 1 Month Ago on 16 Sep 2024
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
Documents
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 Graham James Affleck as a director on 16 September 2024
Submitted on 20 Sep 2024
Appointment of Mr Keith Alex Kinnear Duncan as a director on 16 September 2024
Submitted on 20 Sep 2024
Cessation of James Wiltshire Ewart as a person with significant control on 16 September 2024
Submitted on 20 Sep 2024
Termination of appointment of Ian Rodger Johnston as a director on 16 September 2024
Submitted on 20 Sep 2024
Registered office address changed from The Triangle Dunkeld Road Perth PH1 3GA to 8 Westerton Road East Mains Industrial Estate Broxburn West Lothian EH52 5AU on 20 September 2024
Submitted on 20 Sep 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year