ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

West End Motor Company Limited

West End Motor Company Limited is a dissolved company incorporated on 25 October 2011 with the registered office located in Aberdeen, City of Aberdeen. West End Motor Company Limited was registered 14 years ago.
Status
Dissolved
Dissolved on 30 April 2025 (6 months ago)
Was 13 years old at the time of dissolution
Following liquidation
Company No
SC409981
Private limited company
Scottish Company
Age
14 years
Incorporated 25 October 2011
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 3 November 2021 (4 years ago)
Next confirmation dated 1 January 1970
Last change occurred 4 years ago
Accounts
Not Submitted
Awaiting first accounts
Address
C/O Begbies Traynor (Central) Llp Suite L1 & L2 Woodburn House
4/5 Golden Square
Aberdeen
AB10 1RD
Address changed on 24 Jan 2025 (9 months ago)
Previous address was C/O Begbies Traynor (Central) Llp 7 Queens Gardens Aberdeen AB15 4YD
Telephone
07736732883
Email
Available in Endole App
People
Officers
3
Shareholders
2
Controllers (PSC)
2
Director • PSC • British • Lives in UK • Born in Sep 1972
Director • British • Lives in Scotland • Born in May 1971
Mr Laurence Edward Milne
PSC • British • Lives in UK • Born in May 1971
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
JPM Recruitment Agency Limited
CLP Secretaries Limited is a mutual person.
Active
Quad Operations Limited
CLP Secretaries Limited is a mutual person.
Active
Sysmax Holdings Limited
CLP Secretaries Limited is a mutual person.
Active
Sysmax Limited
CLP Secretaries Limited is a mutual person.
Active
JPM Community Care Services Ltd
CLP Secretaries Limited is a mutual person.
Active
Schivas Estates Limited
CLP Secretaries Limited is a mutual person.
Active
Rowett Research Institute (The)
CLP Secretaries Limited is a mutual person.
Active
Deebridge Electrical Engineers Limited
CLP Secretaries Limited is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2012–2020)
Period Ended
30 Nov 2020
For period 30 Nov30 Nov 2020
Traded for 12 months
Cash in Bank
£78.73K
Increased by £24.88K (+46%)
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£351.88K
Increased by £55.96K (+19%)
Total Liabilities
-£148.66K
Increased by £33.68K (+29%)
Net Assets
£203.23K
Increased by £22.29K (+12%)
Debt Ratio (%)
42%
Increased by 3.39% (+9%)
Latest Activity
Dissolved After Liquidation
6 Months Ago on 30 Apr 2025
Registered Address Changed
9 Months Ago on 24 Jan 2025
Registered Address Changed
3 Years Ago on 21 Apr 2022
Registered Address Changed
3 Years Ago on 5 Apr 2022
Anthony Stuart Milne Details Changed
3 Years Ago on 5 Apr 2022
Anthony Stuart Milne (PSC) Details Changed
3 Years Ago on 5 Apr 2022
Anthony Stuart Milne Details Changed
3 Years Ago on 5 Apr 2022
Registered Address Changed
3 Years Ago on 14 Mar 2022
Shepherd & Wedderburn Secretaries Limited Details Changed
3 Years Ago on 6 Jan 2022
Accounting Period Extended
3 Years Ago on 29 Dec 2021
Get Credit Report
Discover West End Motor Company Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved following liquidation
Submitted on 30 Apr 2025
Final account prior to dissolution in MVL (final account attached)
Submitted on 31 Jan 2025
Registered office address changed from C/O Begbies Traynor (Central) Llp 7 Queens Gardens Aberdeen AB15 4YD to C/O Begbies Traynor (Central) Llp Suite L1 & L2 Woodburn House 4/5 Golden Square Aberdeen AB10 1rd on 24 January 2025
Submitted on 24 Jan 2025
Resolutions
Submitted on 21 Apr 2022
Registered office address changed from 7B Menzies Road Torry Aberdeen AB11 9AY Scotland to C/O Begbies Traynor (Central) Llp 7 Queens Gardens Aberdeen AB15 4YD on 21 April 2022
Submitted on 21 Apr 2022
Director's details changed for Anthony Stuart Milne on 5 April 2022
Submitted on 5 Apr 2022
Change of details for Anthony Stuart Milne as a person with significant control on 5 April 2022
Submitted on 5 Apr 2022
Director's details changed for Anthony Stuart Milne on 5 April 2022
Submitted on 5 Apr 2022
Registered office address changed from 7B Menzies Road Torry Aberdeen AB10 9AY United Kingdom to 7B Menzies Road Torry Aberdeen AB11 9AY on 5 April 2022
Submitted on 5 Apr 2022
Registered office address changed from 14 South College Street Aberdeen Aberdeenshire AB11 6JX to 7B Menzies Road Torry Aberdeen AB10 9AY on 14 March 2022
Submitted on 14 Mar 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year