Hillfoot Garage Limited

DataGardener
hillfoot garage limited
live
Micro

Hillfoot Garage Limited

sc488672Private Limited With Share Capital

145 - 147 Milngavie Road, Bearsden, Glasgow, G613DY
Incorporated

10/10/2014

Company Age

11 years

Directors

2

Employees

13

SIC Code

47300

Risk

moderate risk

Company Overview

Registration, classification & business activity

Hillfoot Garage Limited (sc488672) is a private limited with share capital incorporated on 10/10/2014 (11 years old) and registered in glasgow, G613DY. The company operates under SIC code 47300 - retail sale of automotive fuel in specialised stores.

We are an independent petrol station and large retail shop that specialises in sourcing local scottish produce and gifts. some of our stockists include; i.j mellis, dalduff farm, rodgers butchers and cook. we also stock a range of gifts and homewares, from the likes of garden trading company, sass a...

Private Limited With Share Capital
SIC: 47300
Micro
Incorporated 10/10/2014
G613DY
13 employees

Financial Overview

Total Assets

£1.25M

Liabilities

£239.5K

Net Assets

£1.01M

Est. Turnover

£5.41M

AI Estimated
Unreported
Cash

£320.1K

Key Metrics

13

Employees

2

Directors

1

Shareholders

Board of Directors

2

Charges

6

Registered

3

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

50
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:07-04-2026
Memorandum Articles
Category:Incorporation
Date:02-04-2026
Resolution
Category:Resolution
Date:02-04-2026
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:02-04-2026
Appoint Person Director Company With Name Date
Category:Officers
Date:01-04-2026
Termination Director Company With Name Termination Date
Category:Officers
Date:01-04-2026
Termination Director Company With Name Termination Date
Category:Officers
Date:01-04-2026
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-04-2026
Accounts Amended With Accounts Type Total Exemption Full
Category:Accounts
Date:12-02-2026
Accounts Amended With Accounts Type Total Exemption Full
Category:Accounts
Date:12-02-2026
Accounts Amended With Accounts Type Total Exemption Full
Category:Accounts
Date:12-02-2026
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:11-12-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-11-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-10-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:08-08-2024
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:20-06-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-06-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-11-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-03-2023
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:02-03-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:02-03-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:02-03-2023
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:02-03-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:02-03-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-02-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-12-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-10-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:28-04-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-11-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-10-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:20-10-2021
Change Person Director Company With Change Date
Category:Officers
Date:20-10-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:12-01-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-11-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:12-07-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-10-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:07-02-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-11-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:13-11-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-12-2017
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-10-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-03-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-10-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-11-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-06-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-06-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-03-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:26-11-2014
Incorporation Company
Category:Incorporation
Date:10-10-2014

Risk Assessment

moderate risk

International Score

Future Factor

good

Performance Rating

Accounts

Typetotal exemption full
Due Date31/12/2026
Filing Date11/12/2025
Latest Accounts31/03/2025

Trading Addresses

145 - 147 Milngavie Road, Bearsden, Glasgow, G61 3Dy, G613DYRegistered

Contact

01419420240
spar.co.uk
145 - 147 Milngavie Road, Bearsden, Glasgow, G613DY