General information

Name:

Retro Bimmers Limited

Office Address:

C/o 81 George Street EH2 3ES Edinburgh

Number: SC446479

Incorporation date: 2013-04-02

End of financial year: 30 April

Category: Private Limited Company

Status: Liquidation

Description

Data updated on:

Retro Bimmers Ltd with Companies House Reg No. SC446479 has been a part of the business world for 11 years. The Private Limited Company can be contacted at C/o 81 George Street, in Edinburgh and company's post code is EH2 3ES. The firm has been on the market under three different names. Its initial listed name, Asme, was changed on 2020-10-26 to Retro Bmw. The current name, used since 2020, is Retro Bimmers Ltd. The company's Standard Industrial Classification Code is 45200, that means Maintenance and repair of motor vehicles. Retro Bimmers Limited filed its latest accounts for the period that ended on 2022-04-30. The latest confirmation statement was submitted on 2022-10-26.

  • Previous company's names
  • Retro Bimmers Ltd 2020-11-23
  • Retro Bmw Ltd 2020-10-26
  • Asme Ltd 2013-04-02

Financial data based on annual reports

Company staff

Scott M.

Role: Director

Appointed: 02 April 2013

Latest update: 15 January 2024

People with significant control

Scott M.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 January 2024
Account last made up date 30 April 2022
Confirmation statement next due date 09 November 2023
Confirmation statement last made up date 26 October 2022
Annual Accounts 30 April 2014
Start Date For Period Covered By Report 2013-04-02
End Date For Period Covered By Report 2014-04-30
Date Approval Accounts 30 April 2014
Annual Accounts 30 April 2015
Start Date For Period Covered By Report 2014-05-01
End Date For Period Covered By Report 2015-04-30
Date Approval Accounts 30 April 2015
Annual Accounts 24 January 2017
Start Date For Period Covered By Report 2015-05-01
End Date For Period Covered By Report 2016-04-30
Date Approval Accounts 24 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 30 April 2019
Annual Accounts
Start Date For Period Covered By Report 01 May 2019
End Date For Period Covered By Report 30 April 2020
Annual Accounts
Start Date For Period Covered By Report 01 May 2020
End Date For Period Covered By Report 30 April 2021
Annual Accounts
Start Date For Period Covered By Report 01 May 2021
End Date For Period Covered By Report 30 April 2022
Annual Accounts
End Date For Period Covered By Report 30 April 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Registered office address changed from 22 Linnpark Gardens Johnstone PA5 8LH Scotland to C/O 81 George Street Edinburgh EH2 3ES on 2023-07-28 (AD01)
filed on: 28th, July 2023
address
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 45200 : Maintenance and repair of motor vehicles
  • 45112 : Sale of used cars and light motor vehicles
  • 45320 : Retail trade of motor vehicle parts and accessories
11
Company Age

Closest Companies - by postcode