Background WavePink WaveYellow Wave

SCOTNEY (GARAGES) LIMITED (00635857)

SCOTNEY (GARAGES) LIMITED (00635857) is an active UK company. incorporated on 27 August 1959. with registered office in Hampton. The company operates in the Wholesale and Retail Trade sector, engaged in maintenance and repair of motor vehicles. SCOTNEY (GARAGES) LIMITED has been registered for 66 years. Current directors include MORRIS, Jane Caroline, MORRIS, Scott Paul, SCOTNEY, Michael Lee.

Company Number
00635857
Status
active
Type
ltd
Incorporated
27 August 1959
Age
66 years
Address
163 Broad Lane, Hampton, TW12 3BU
Industry Sector
Wholesale and Retail Trade
Business Activity
Maintenance and repair of motor vehicles
Directors
MORRIS, Jane Caroline, MORRIS, Scott Paul, SCOTNEY, Michael Lee
SIC Codes
45200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SCOTNEY (GARAGES) LIMITED

SCOTNEY (GARAGES) LIMITED is an active company incorporated on 27 August 1959 with the registered office located in Hampton. The company operates in the Wholesale and Retail Trade sector, specifically engaged in maintenance and repair of motor vehicles. SCOTNEY (GARAGES) LIMITED was registered 66 years ago.(SIC: 45200)

Status

active

Active since 66 years ago

Company No

00635857

LTD Company

Age

66 Years

Incorporated 27 August 1959

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 11 February 2026 (2 months ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 27 January 2026 (3 months ago)
Submitted on 29 January 2026 (3 months ago)

Next Due

Due by 10 February 2027
For period ending 27 January 2027
Contact
Address

163 Broad Lane Hampton, TW12 3BU,

Previous Addresses

22 the Quadrant Richmond Surrey TW9 1BP
From: 20 September 2012To: 24 April 2017
Broad Lane Garage 163 Broad Lane Hampton Middlesex TW12 3BU
From: 27 August 1959To: 20 September 2012
Timeline

7 key events • 2021 - 2025

Funding Officers Ownership
Director Joined
Apr 21
New Owner
Apr 21
Owner Exit
Apr 21
Director Joined
Apr 21
Director Left
Apr 21
Director Left
Jan 22
Director Left
Jan 25
0
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

MORRIS, Jane Caroline

Active
Hurst Road, West MoleseyKT8 1RF
Secretary
Appointed 25 Nov 1998

MORRIS, Jane Caroline

Active
Hurst Road, West MoleseyKT8 1RF
Born June 1963
Director
Appointed N/A

MORRIS, Scott Paul

Active
Broad Lane, HamptonTW12 3BU
Born April 1987
Director
Appointed 01 Apr 2021

SCOTNEY, Michael Lee

Active
Church Lane, WokingGU24 9ED
Born April 1960
Director
Appointed 01 Apr 2021

SCOTNEY, Shirley Dawn

Resigned
54 Hurst Road, East MoleseyKT8 9AG
Secretary
Appointed N/A
Resigned 24 Nov 1998

RICHENS, Gary Ian

Resigned
134 Fulwell Park Avenue, TwickenhamTW2 5HB
Born March 1977
Director
Appointed 31 Jul 2001
Resigned 30 Apr 2007

SCOTNEY, Alan

Resigned
54 Hurst Road, East MoleseyKT8 9AG
Born March 1930
Director
Appointed N/A
Resigned 27 Jan 2025

SCOTNEY, Michael Lee

Resigned
Hilborough, WokingGU24 9ED
Born April 1960
Director
Appointed N/A
Resigned 01 Apr 2021

SCOTNEY, Shirley Dawn

Resigned
54 Hurst Road, East MoleseyKT8 9AG
Born November 1934
Director
Appointed N/A
Resigned 01 Nov 2016

TUGBY, Mark Andrew

Resigned
28 Walnut Tree Road, SheppertonTW17 0SD
Born November 1971
Director
Appointed 31 Jul 2001
Resigned 30 Apr 2007

Persons with significant control

3

2 Active
1 Ceased

Mr Scott Morris

Active
Boleyn Drive, West MoleseyKT8 1RD
Born April 1987

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Apr 2021

Mr Michael Lee Scotney

Ceased
Church Lane, Bisley, WokingGU24 9ED
Born April 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Apr 2021

Mrs Jane Caroline Morris

Active
Hurst Road, West MoleseyKT8 1RF
Born June 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

113

Replacement Filing Of Director Appointment With Name
24 March 2026
RP01AP01RP01AP01
Accounts With Accounts Type Micro Entity
11 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
27 January 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 January 2025
TM01Termination of Director
Confirmation Statement With No Updates
21 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
21 January 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 January 2022
TM01Termination of Director
Confirmation Statement With No Updates
27 August 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 April 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
28 April 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
28 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
28 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 April 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
30 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 July 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 April 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
14 September 2016
CS01Confirmation Statement
Change Person Secretary Company With Change Date
14 September 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
14 September 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
31 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 August 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
1 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
13 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
20 September 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
20 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2010
AR01AR01
Change Person Director Company With Change Date
7 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2009
AAAnnual Accounts
Legacy
9 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
30 July 2008
AAAnnual Accounts
Legacy
12 October 2007
363aAnnual Return
Legacy
12 October 2007
288bResignation of Director or Secretary
Legacy
12 October 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
16 June 2007
AAAnnual Accounts
Legacy
29 August 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
25 May 2006
AAAnnual Accounts
Legacy
6 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
23 June 2005
AAAnnual Accounts
Legacy
7 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
28 June 2004
AAAnnual Accounts
Accounts Amended With Made Up Date
18 November 2003
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
1 November 2003
AAAnnual Accounts
Legacy
16 September 2003
363sAnnual Return (shuttle)
Legacy
15 August 2003
395Particulars of Mortgage or Charge
Legacy
12 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
2 May 2002
AAAnnual Accounts
Legacy
20 August 2001
363sAnnual Return (shuttle)
Legacy
20 August 2001
288aAppointment of Director or Secretary
Legacy
20 August 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 April 2001
AAAnnual Accounts
Accounts With Accounts Type Full
14 December 2000
AAAnnual Accounts
Legacy
29 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 September 1999
AAAnnual Accounts
Legacy
24 August 1999
363sAnnual Return (shuttle)
Legacy
1 December 1998
288bResignation of Director or Secretary
Legacy
1 December 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 September 1998
AAAnnual Accounts
Legacy
20 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 October 1997
AAAnnual Accounts
Legacy
15 September 1997
363sAnnual Return (shuttle)
Legacy
22 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 March 1996
AAAnnual Accounts
Accounts With Accounts Type Full
28 September 1995
AAAnnual Accounts
Legacy
21 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 October 1994
AAAnnual Accounts
Legacy
13 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 November 1993
AAAnnual Accounts
Legacy
1 September 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 September 1992
AAAnnual Accounts
Legacy
10 September 1992
363sAnnual Return (shuttle)
Legacy
27 September 1991
363b363b
Accounts With Accounts Type Full
26 July 1991
AAAnnual Accounts
Accounts With Accounts Type Full
6 September 1990
AAAnnual Accounts
Legacy
6 September 1990
363363
Accounts With Accounts Type Small
7 June 1989
AAAnnual Accounts
Legacy
7 June 1989
363363
Accounts With Accounts Type Full
28 July 1988
AAAnnual Accounts
Legacy
28 July 1988
363363
Accounts With Accounts Type Full
15 June 1987
AAAnnual Accounts
Legacy
15 June 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
24 October 1986
288288
Legacy
16 September 1986
363363
Accounts With Accounts Type Small
14 May 1986
AAAnnual Accounts
Accounts With Made Up Date
7 March 1983
AAAnnual Accounts
Accounts With Made Up Date
30 July 1982
AAAnnual Accounts
Accounts With Made Up Date
24 October 1981
AAAnnual Accounts
Miscellaneous
27 August 1959
MISCMISC