Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > CREAGORRY MOTORS LIMITED
Company Information for

CREAGORRY MOTORS LIMITED

THE GARAGE, BALIVANICH, WESTERN ISLES, HS7 5LL,
Company Registration Number
SC238879
Private Limited Company
Active

Company Overview

About Creagorry Motors Ltd
CREAGORRY MOTORS LIMITED was founded on 2002-10-30 and has its registered office in Balivanich. The organisation's status is listed as "Active". Creagorry Motors Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
CREAGORRY MOTORS LIMITED
 
Legal Registered Office
THE GARAGE
BALIVANICH
WESTERN ISLES
HS7 5LL
Other companies in HS7
 
Filing Information
Company Number SC238879
Company ID Number SC238879
Date formed 2002-10-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2023
Account next due 31/07/2025
Latest return 25/10/2015
Return next due 22/11/2016
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB481661925  
Last Datalog update: 2024-03-07 00:48:25
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CREAGORRY MOTORS LIMITED

Current Directors
Officer Role Date Appointed
EFFIE MACDONALD
Company Secretary 2002-10-30
EFFIE MACDONALD
Director 2002-10-30
GEORGE NEIL MACDONALD
Director 2012-05-17
KATHERINE ANNE MACDONALD
Director 2012-05-17
NEIL LACHLAN MACDONALD
Director 2002-10-30
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN ARCHIE MACDONALD
Director 2002-10-30 2003-03-07
OSWALDS OF EDINBURGH LIMITED
Nominated Secretary 2002-10-30 2002-10-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
EFFIE MACDONALD N.D.U.S. LIMITED Company Secretary 2002-08-13 CURRENT 2002-08-13 Active
EFFIE MACDONALD TAGSA UIBHIST COMMUNITY SERVICES LIMITED Director 2010-03-30 CURRENT 2009-06-12 Active - Proposal to Strike off
EFFIE MACDONALD N.D.U.S. LIMITED Director 2004-10-08 CURRENT 2002-08-13 Active
GEORGE NEIL MACDONALD BIOSURE INCINERATOR SERVICES LTD Director 2016-04-11 CURRENT 2016-04-11 Active - Proposal to Strike off
GEORGE NEIL MACDONALD BIOSURE INCINERATOR SERVICES LTD Director 2014-02-11 CURRENT 2014-02-11 Dissolved 2015-10-09
NEIL LACHLAN MACDONALD N.D.U.S. LIMITED Director 2002-08-13 CURRENT 2002-08-13 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-24Unaudited abridged accounts made up to 2023-10-31
2023-08-29Unaudited abridged accounts made up to 2022-10-31
2022-08-30Unaudited abridged accounts made up to 2021-10-31
2022-01-11NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EFFIE MACDONALD
2022-01-11Director's details changed for Mr George Neil Macdonald on 2022-01-11
2022-01-11Director's details changed for Miss Katherine Anne Macdonald on 2022-01-11
2022-01-11CH01Director's details changed for Mr George Neil Macdonald on 2022-01-11
2022-01-11PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EFFIE MACDONALD
2021-11-01CS01CONFIRMATION STATEMENT MADE ON 25/10/21, WITH UPDATES
2021-07-29AA31/10/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-26CH01Director's details changed for Mr George Neil Macdonald on 2020-11-16
2020-10-28CS01CONFIRMATION STATEMENT MADE ON 25/10/20, WITH UPDATES
2020-10-21AA31/10/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-10CS01CONFIRMATION STATEMENT MADE ON 25/10/19, WITH UPDATES
2019-07-29AA31/10/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-30CS01CONFIRMATION STATEMENT MADE ON 25/10/18, WITH UPDATES
2018-07-31AA31/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-25LATEST SOC25/10/17 STATEMENT OF CAPITAL;GBP 4
2017-10-25CS01CONFIRMATION STATEMENT MADE ON 25/10/17, WITH UPDATES
2017-07-28AA31/10/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-09CH01Director's details changed for Miss Katherine Anne Macdonald on 2017-03-09
2016-10-28LATEST SOC28/10/16 STATEMENT OF CAPITAL;GBP 4
2016-10-28CS01CONFIRMATION STATEMENT MADE ON 25/10/16, WITH UPDATES
2016-06-04AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-03LATEST SOC03/11/15 STATEMENT OF CAPITAL;GBP 4
2015-11-03AR0125/10/15 ANNUAL RETURN FULL LIST
2015-11-03SH0101/11/14 STATEMENT OF CAPITAL GBP 4
2015-11-03SH0101/11/14 STATEMENT OF CAPITAL GBP 4
2015-07-31AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-27LATEST SOC27/10/14 STATEMENT OF CAPITAL;GBP 2
2014-10-27AR0125/10/14 ANNUAL RETURN FULL LIST
2014-07-30AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-05CH01Director's details changed for Neil Macdonald on 2013-01-23
2013-11-05LATEST SOC05/11/13 STATEMENT OF CAPITAL;GBP 2
2013-11-05AR0125/10/13 ANNUAL RETURN FULL LIST
2013-07-31AA31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-25AR0125/10/12 ANNUAL RETURN FULL LIST
2012-06-14AA31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-17AP01DIRECTOR APPOINTED MISS KATHERINE ANNE MACDONALD
2012-05-17AP01DIRECTOR APPOINTED MR GEORGE NEIL MACDONALD
2012-01-05466(Scot)Alter floating charge 4
2011-12-22MG01sParticulars of a mortgage or charge / charge no: 4
2011-11-17AD01REGISTERED OFFICE CHANGED ON 17/11/2011 FROM THE GARAGE BAIVANICH WESTERN ISLES HS7 5LL SCOTLAND
2011-11-17AR0130/10/11 FULL LIST
2011-11-17AD01REGISTERED OFFICE CHANGED ON 17/11/2011 FROM ROBERTSON HOUSE SHORE STREET INVERNESS IV1 1NF SCOTLAND
2011-10-13MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-07-31AA31/10/10 TOTAL EXEMPTION SMALL
2011-07-16AD01REGISTERED OFFICE CHANGED ON 16/07/2011 FROM C/O ROSEDENE HOUSE 25 HIGH STREET DINGWALL ROSS-SHIRE IV15 9RU SCOTLAND
2011-01-14AR0130/10/10 NO CHANGES
2010-07-30AA31/10/09 TOTAL EXEMPTION SMALL
2010-05-06AD01REGISTERED OFFICE CHANGED ON 06/05/2010 FROM ROSEDENE BUSINESS CENTRE 2 DRUMMOND CRESCENT INVERNESS HIGHLAND IV2 4QW
2010-03-04AR0130/10/09 FULL LIST
2009-08-28AA31/10/08 TOTAL EXEMPTION SMALL
2008-12-18363aRETURN MADE UP TO 30/10/08; NO CHANGE OF MEMBERS
2008-08-28AA31/10/07 TOTAL EXEMPTION SMALL
2007-11-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2007-11-20363sRETURN MADE UP TO 30/10/07; NO CHANGE OF MEMBERS
2006-12-15363sRETURN MADE UP TO 30/10/06; FULL LIST OF MEMBERS
2006-12-1588(2)RAD 02/11/05--------- £ SI 1@1
2006-11-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2006-10-19410(Scot)PARTIC OF MORT/CHARGE *****
2005-11-02363sRETURN MADE UP TO 30/10/05; FULL LIST OF MEMBERS
2005-08-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2004-12-17363sRETURN MADE UP TO 30/10/04; FULL LIST OF MEMBERS
2004-08-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03
2003-11-04363sRETURN MADE UP TO 30/10/03; FULL LIST OF MEMBERS
2003-04-10288bDIRECTOR RESIGNED
2003-02-21410(Scot)PARTIC OF MORT/CHARGE *****
2002-10-31288bSECRETARY RESIGNED
2002-10-30NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OM1125742 Active Licenced property: BALIVANICH WESTSIDE MOTORS ISLE OF BENBECULA GB HS7 5LA;LINICLATE CREAGORRY MOTORS ISLE OF BENBECULA GB HS7 5PY. Correspondance address: BALIVANICH WESTSIDE MOTORS ISLE OF BENBECULA GB HS7 5LA
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OM1125742 Active Licenced property: BALIVANICH WESTSIDE MOTORS ISLE OF BENBECULA GB HS7 5LA;LINICLATE CREAGORRY MOTORS ISLE OF BENBECULA GB HS7 5PY. Correspondance address: BALIVANICH WESTSIDE MOTORS ISLE OF BENBECULA GB HS7 5LA
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator PM1125313 Active Licenced property: BALIVANICH WESTSIDE MOTORS ISLE OF BENBECULA GB HS7 5LA;LINICLATE GREAGORRY MOTORS ISLE OF BENBECULA GB HS7 5PY. Correspondance address: BALIVANICH THE GARAGE ISLE OF BENBECULA GB HS7 5LA
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator PM1125313 Active Licenced property: BALIVANICH WESTSIDE MOTORS ISLE OF BENBECULA GB HS7 5LA;LINICLATE GREAGORRY MOTORS ISLE OF BENBECULA GB HS7 5PY. Correspondance address: BALIVANICH THE GARAGE ISLE OF BENBECULA GB HS7 5LA

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CREAGORRY MOTORS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
BOND & FLOATING CHARGE 2011-12-22 Outstanding LLOYDS TSB COMMERCIAL FINANCE LIMITED
STANDARD SECURITY 2011-10-13 Outstanding BANK OF SCOTLAND PLC
STANDARD SECURITY 2006-10-19 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
BOND & FLOATING CHARGE 2003-02-21 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Creditors
Creditors Due After One Year 2012-10-31 £ 282,124
Creditors Due After One Year 2011-10-31 £ 419,325
Creditors Due Within One Year 2012-10-31 £ 322,013
Creditors Due Within One Year 2011-10-31 £ 334,546

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-10-31
Annual Accounts
2013-10-31
Annual Accounts
2014-10-31
Annual Accounts
2015-10-31
Annual Accounts
2016-10-31
Annual Accounts
2017-10-31
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CREAGORRY MOTORS LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-10-31 £ 172,596
Cash Bank In Hand 2011-10-31 £ 7,787
Current Assets 2012-10-31 £ 514,029
Current Assets 2011-10-31 £ 408,543
Debtors 2012-10-31 £ 321,224
Debtors 2011-10-31 £ 377,021
Fixed Assets 2012-10-31 £ 545,776
Fixed Assets 2011-10-31 £ 681,383
Shareholder Funds 2012-10-31 £ 455,668
Shareholder Funds 2011-10-31 £ 336,055
Stocks Inventory 2012-10-31 £ 20,209
Stocks Inventory 2011-10-31 £ 23,735
Tangible Fixed Assets 2012-10-31 £ 488,376
Tangible Fixed Assets 2011-10-31 £ 594,583

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CREAGORRY MOTORS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CREAGORRY MOTORS LIMITED
Trademarks
We have not found any records of CREAGORRY MOTORS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CREAGORRY MOTORS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as CREAGORRY MOTORS LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where CREAGORRY MOTORS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CREAGORRY MOTORS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CREAGORRY MOTORS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode HS7 5LL