About

Registered Number: SC042037
Date of Incorporation: 08/04/1965 (59 years and 1 month ago)
Company Status: Active
Registered Address: Autosales, Lindsay Street, Kirriemuir, Angus, DD8 5AP

 

Based in Kirriemuir, Angus, West End Garage (Broty) Ltd was established in 1965, it's status at Companies House is "Active". This company has no directors listed at Companies House. We don't currently know the number of employees at West End Garage (Broty) Ltd.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 26 February 2020
AA - Annual Accounts 24 December 2019
CS01 - N/A 24 February 2019
AA - Annual Accounts 13 December 2018
CS01 - N/A 24 February 2018
AA - Annual Accounts 03 December 2017
CS01 - N/A 22 February 2017
AA - Annual Accounts 25 October 2016
AR01 - Annual Return 26 February 2016
AP01 - Appointment of director 26 February 2016
TM01 - Termination of appointment of director 26 February 2016
AA - Annual Accounts 17 December 2015
AR01 - Annual Return 26 February 2015
AA - Annual Accounts 30 January 2015
AR01 - Annual Return 28 February 2014
AA - Annual Accounts 13 November 2013
AR01 - Annual Return 23 February 2013
AA - Annual Accounts 23 November 2012
AR01 - Annual Return 26 February 2012
AA - Annual Accounts 07 February 2012
AR01 - Annual Return 28 February 2011
AA - Annual Accounts 03 January 2011
AR01 - Annual Return 25 February 2010
CH01 - Change of particulars for director 25 February 2010
AA - Annual Accounts 24 February 2010
353 - Register of members 19 May 2009
288a - Notice of appointment of directors or secretaries 22 April 2009
288b - Notice of resignation of directors or secretaries 22 April 2009
288b - Notice of resignation of directors or secretaries 22 April 2009
288b - Notice of resignation of directors or secretaries 22 April 2009
288b - Notice of resignation of directors or secretaries 22 April 2009
288b - Notice of resignation of directors or secretaries 22 April 2009
288b - Notice of resignation of directors or secretaries 22 April 2009
288b - Notice of resignation of directors or secretaries 22 April 2009
288c - Notice of change of directors or secretaries or in their particulars 22 April 2009
AA - Annual Accounts 30 March 2009
AA - Annual Accounts 30 March 2009
AA - Annual Accounts 30 March 2009
AA - Annual Accounts 30 March 2009
AA - Annual Accounts 30 March 2009
AA - Annual Accounts 30 March 2009
AA - Annual Accounts 30 March 2009
AA - Annual Accounts 30 March 2009
AA - Annual Accounts 30 March 2009
AA - Annual Accounts 30 March 2009
AA - Annual Accounts 30 March 2009
AA - Annual Accounts 30 March 2009
AA - Annual Accounts 30 March 2009
AA - Annual Accounts 30 March 2009
AA - Annual Accounts 30 March 2009
AA - Annual Accounts 30 March 2009
AA - Annual Accounts 30 March 2009
363a - Annual Return 30 March 2009
363a - Annual Return 30 March 2009
363a - Annual Return 30 March 2009
363a - Annual Return 30 March 2009
363a - Annual Return 30 March 2009
363a - Annual Return 30 March 2009
363a - Annual Return 30 March 2009
363a - Annual Return 30 March 2009
363a - Annual Return 30 March 2009
363a - Annual Return 30 March 2009
363a - Annual Return 30 March 2009
363a - Annual Return 30 March 2009
363a - Annual Return 30 March 2009
363a - Annual Return 30 March 2009
363a - Annual Return 30 March 2009
363a - Annual Return 30 March 2009
363a - Annual Return 30 March 2009
287 - Change in situation or address of Registered Office 30 March 2009
AC93 - N/A 24 February 2009
GAZ2 - Second notification of strike-off action in London Gazette 17 September 1993
GAZ1 - First notification of strike-off action in London Gazette 28 May 1993
AA - Annual Accounts 30 June 1992
363s - Annual Return 16 March 1992
AA - Annual Accounts 13 January 1992
AUD - Auditor's letter of resignation 22 November 1991
363a - Annual Return 12 August 1991
AA - Annual Accounts 19 September 1990
363 - Annual Return 29 May 1990
AA - Annual Accounts 22 May 1989
363 - Annual Return 22 May 1989
363 - Annual Return 12 July 1988
AA - Annual Accounts 05 June 1988
AA - Annual Accounts 30 January 1987
363 - Annual Return 30 January 1987
AA - Annual Accounts 15 October 1986
363 - Annual Return 28 August 1986
AA - Annual Accounts 25 August 1986

Mortgages & Charges

Description Date Status Charge by
Letter of offset 28 August 1980 Outstanding

N/A

Bond & floating charge 28 August 1980 Outstanding

N/A

Standard security 06 January 1978 Outstanding

N/A

Bond & floating charge 19 December 1977 Outstanding

N/A

Standard security 19 January 1977 Outstanding

N/A

Disposition & minute of agreement 07 October 1970 Outstanding

N/A

Disposition by regent oil company LTD & relative minute of agreement between regent oil company LTD & the company 18 March 1966 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.