A1 AUTOMOTIVE LTD.
Status | ACTIVE |
Company No. | SC180995 |
Category | Private Limited Company |
Incorporated | 27 Nov 1997 |
Age | 26 years, 6 months, 7 days |
Jurisdiction | Scotland |
SUMMARY
A1 AUTOMOTIVE LTD. is an active private limited company with number SC180995. It was incorporated 26 years, 6 months, 7 days ago, on 27 November 1997. The company address is 12 Blackburn Road, Bathgate, EH48 2HT, Scotland.
Company Fillings
Accounts with accounts type full
Date: 02 May 2024
Action Date: 30 Nov 2023
Category: Accounts
Type: AA
Made up date: 2023-11-30
Documents
Confirmation statement with updates
Date: 19 Dec 2023
Action Date: 27 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-27
Documents
Capital alter shares subdivision
Date: 13 Sep 2023
Action Date: 28 Jul 2023
Category: Capital
Type: SH02
Date: 2023-07-28
Documents
Mortgage satisfy charge full
Date: 08 Sep 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: SC1809950006
Documents
Mortgage satisfy charge full
Date: 08 Sep 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: SC1809950007
Documents
Mortgage satisfy charge full
Date: 08 Sep 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: SC1809950008
Documents
Accounts with accounts type full
Date: 28 Aug 2023
Action Date: 30 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Change registered office address company with date old address new address
Date: 10 Aug 2023
Action Date: 10 Aug 2023
Category: Address
Type: AD01
Old address: 12 12 Blackburn Road Bathgate EH48 2HT Scotland
New address: 12 Blackburn Road Bathgate EH48 2HT
Change date: 2023-08-10
Documents
Change registered office address company with date old address new address
Date: 10 Aug 2023
Action Date: 10 Aug 2023
Category: Address
Type: AD01
Change date: 2023-08-10
New address: 12 12 Blackburn Road Bathgate EH48 2HT
Old address: 4 Almondview Almondview Office Park Livingston EH54 6SF Scotland
Documents
Confirmation statement with updates
Date: 09 Dec 2022
Action Date: 27 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-27
Documents
Appoint person secretary company with name date
Date: 30 Nov 2022
Action Date: 22 Nov 2022
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2022-11-22
Officer name: Mrs Donna Moffat
Documents
Accounts with accounts type full
Date: 29 Nov 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Termination director company with name termination date
Date: 23 Nov 2022
Action Date: 11 Nov 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-11-11
Officer name: Aiden Robert Moffat
Documents
Notification of a person with significant control
Date: 22 Nov 2022
Action Date: 22 Nov 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Alto a1 Limited
Notification date: 2022-11-22
Documents
Cessation of a person with significant control
Date: 22 Nov 2022
Action Date: 22 Nov 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Ian Carter
Cessation date: 2022-11-22
Documents
Termination director company with name termination date
Date: 22 Nov 2022
Action Date: 22 Nov 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ian Michael Carter
Termination date: 2022-11-22
Documents
Termination secretary company with name termination date
Date: 22 Nov 2022
Action Date: 22 Nov 2022
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Ian Michael Carter
Termination date: 2022-11-22
Documents
Appoint person director company with name date
Date: 24 Oct 2022
Action Date: 12 Oct 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-10-12
Officer name: Mr Andrew John Grayston
Documents
Mortgage satisfy charge full
Date: 21 Oct 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: SC1809950009
Documents
Confirmation statement with no updates
Date: 29 Nov 2021
Action Date: 27 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-27
Documents
Accounts with accounts type full
Date: 27 Aug 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Mortgage satisfy charge full
Date: 18 Feb 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Mortgage satisfy charge full
Date: 18 Feb 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 4
Documents
Confirmation statement with no updates
Date: 27 Nov 2020
Action Date: 27 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-27
Documents
Accounts with accounts type full
Date: 27 Aug 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with no updates
Date: 02 Dec 2019
Action Date: 27 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-27
Documents
Accounts with accounts type full
Date: 08 May 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with no updates
Date: 30 Nov 2018
Action Date: 27 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-27
Documents
Appoint person director company with name date
Date: 01 Aug 2018
Action Date: 20 Jul 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Aiden Murphy Moffat
Appointment date: 2018-07-20
Documents
Accounts with accounts type full
Date: 30 Jul 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with no updates
Date: 29 Nov 2017
Action Date: 27 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-27
Documents
Change registered office address company with date old address new address
Date: 29 Nov 2017
Action Date: 29 Nov 2017
Category: Address
Type: AD01
Old address: Inchcross Bathgate West Lothian EH48 2HT
Change date: 2017-11-29
New address: 4 Almondview Almondview Office Park Livingston EH54 6SF
Documents
Mortgage create with deed with charge number charge creation date
Date: 07 Nov 2017
Action Date: 04 Nov 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2017-11-04
Charge number: SC1809950009
Documents
Mortgage create with deed with charge number charge creation date
Date: 08 Sep 2017
Action Date: 05 Sep 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2017-09-05
Charge number: SC1809950008
Documents
Mortgage create with deed with charge number charge creation date
Date: 24 May 2017
Action Date: 19 May 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: SC1809950007
Charge creation date: 2017-05-19
Documents
Mortgage create with deed with charles court order extend with charge number charge creation date
Date: 03 May 2017
Action Date: 20 Dec 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2016-12-20
Charge number: SC1809950006
Documents
Accounts with accounts type full
Date: 20 Apr 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Confirmation statement with updates
Date: 28 Nov 2016
Action Date: 27 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-27
Documents
Accounts with accounts type full
Date: 13 May 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Dec 2015
Action Date: 27 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-27
Documents
Accounts with accounts type full
Date: 02 Jun 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Dec 2014
Action Date: 27 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-27
Documents
Accounts with accounts type full
Date: 29 May 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Dec 2013
Action Date: 27 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-27
Documents
Accounts with accounts type full
Date: 19 Apr 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Dec 2012
Action Date: 27 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-27
Documents
Accounts with accounts type full
Date: 10 Aug 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Dec 2011
Action Date: 27 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-27
Documents
Accounts with accounts type full
Date: 04 Jul 2011
Action Date: 30 Nov 2010
Category: Accounts
Type: AA
Made up date: 2010-11-30
Documents
Annual return company with made up date full list shareholders
Date: 17 Feb 2011
Action Date: 27 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-27
Documents
Mortgage alter floating charge with number
Date: 03 Dec 2010
Category: Mortgage
Sub Category: Alter
Type: 466(Scot)
Charge number: 1
Documents
Mortgage alter floating charge with number
Date: 02 Dec 2010
Category: Mortgage
Sub Category: Alter
Type: 466(Scot)
Charge number: 5
Documents
Legacy
Date: 24 Nov 2010
Category: Mortgage
Type: MG01s
Description: Particulars of a mortgage or charge / charge no: 5
Documents
Accounts with accounts type full
Date: 24 Aug 2010
Action Date: 30 Nov 2009
Category: Accounts
Type: AA
Made up date: 2009-11-30
Documents
Appoint person secretary company with name
Date: 23 Jul 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Ian Michael Carter
Documents
Appoint person director company with name
Date: 23 Jul 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ian Michael Carter
Documents
Termination secretary company with name
Date: 23 Jul 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Alan Potts
Documents
Termination director company with name
Date: 23 Jul 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alan Potts
Documents
Annual return company with made up date full list shareholders
Date: 02 Apr 2010
Action Date: 27 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-27
Documents
Accounts with accounts type full
Date: 30 Dec 2009
Action Date: 30 Nov 2008
Category: Accounts
Type: AA
Made up date: 2008-11-30
Documents
Annual return company with made up date full list shareholders
Date: 20 Oct 2009
Action Date: 27 Nov 2008
Category: Annual-return
Type: AR01
Made up date: 2008-11-27
Documents
Accounts with accounts type small
Date: 01 Oct 2008
Action Date: 30 Nov 2007
Category: Accounts
Type: AA
Made up date: 2007-11-30
Documents
Legacy
Date: 17 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 27/11/07; full list of members
Documents
Legacy
Date: 17 Jan 2008
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 16 Jul 2007
Action Date: 30 Nov 2006
Category: Accounts
Type: AA
Made up date: 2006-11-30
Documents
Legacy
Date: 18 May 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 18 May 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 18 May 2007
Category: Annual-return
Type: 363a
Description: Return made up to 27/11/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 18 Oct 2006
Action Date: 30 Nov 2005
Category: Accounts
Type: AA
Made up date: 2005-11-30
Documents
Legacy
Date: 27 Sep 2006
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Legacy
Date: 21 Apr 2006
Category: Annual-return
Type: 363s
Description: Return made up to 27/11/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 24 Nov 2005
Action Date: 30 Nov 2004
Category: Accounts
Type: AA
Made up date: 2004-11-30
Documents
Accounts with accounts type small
Date: 01 Mar 2005
Action Date: 30 Nov 2003
Category: Accounts
Type: AA
Made up date: 2003-11-30
Documents
Legacy
Date: 04 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 27/11/04; full list of members
Documents
Legacy
Date: 04 Jan 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 04 Jan 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 05 Jan 2004
Category: Annual-return
Type: 363s
Description: Return made up to 27/11/03; full list of members
Documents
Legacy
Date: 08 Dec 2003
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Accounts with accounts type total exemption small
Date: 26 Jun 2003
Action Date: 30 Nov 2002
Category: Accounts
Type: AA
Made up date: 2002-11-30
Documents
Mortgage alter floating charge
Date: 26 Mar 2003
Category: Mortgage
Sub Category: Alter
Type: 466(Scot)
Documents
Mortgage alter floating charge
Date: 26 Mar 2003
Category: Mortgage
Sub Category: Alter
Type: 466(Scot)
Documents
Certificate change of name company
Date: 20 Mar 2003
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed A1 auto salvage LIMITED\certificate issued on 20/03/03
Documents
Legacy
Date: 04 Dec 2002
Category: Annual-return
Type: 363s
Description: Return made up to 27/11/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Oct 2002
Action Date: 30 Nov 2001
Category: Accounts
Type: AA
Made up date: 2001-11-30
Documents
Legacy
Date: 05 Sep 2002
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Legacy
Date: 15 Jan 2002
Category: Annual-return
Type: 363s
Description: Return made up to 27/11/01; full list of members
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2001
Action Date: 30 Nov 2000
Category: Accounts
Type: AA
Made up date: 2000-11-30
Documents
Legacy
Date: 23 Jan 2001
Category: Annual-return
Type: 363s
Description: Return made up to 27/11/00; full list of members
Documents
Legacy
Date: 01 Dec 2000
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 01 Dec 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Jul 2000
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Accounts with accounts type small
Date: 01 Jun 2000
Action Date: 30 Nov 1999
Category: Accounts
Type: AA
Made up date: 1999-11-30
Documents
Legacy
Date: 09 Feb 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 08 Feb 2000
Category: Annual-return
Type: 363s
Description: Return made up to 27/11/99; full list of members
Documents
Accounts with accounts type small
Date: 28 Sep 1999
Action Date: 30 Nov 1998
Category: Accounts
Type: AA
Made up date: 1998-11-30
Documents
Legacy
Date: 10 Feb 1999
Category: Annual-return
Type: 363s
Description: Return made up to 27/11/98; full list of members
Documents
Certificate change of name company
Date: 12 Dec 1997
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed compuball LIMITED\certificate issued on 15/12/97
Documents
Legacy
Date: 09 Dec 1997
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 09 Dec 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
12 MATLOCK AVENUE,SOUTHPORT,PR8 5EZ
Number: | 07493710 |
Status: | ACTIVE |
Category: | Private Limited Company |
BITTERNE ACTUARIAL SERVICES LIMITED
JUBILEE HOUSE,LYTHAM ST.ANNES,FY8 5FT
Number: | 10537804 |
Status: | ACTIVE |
Category: | Private Limited Company |
CLUTTON HOMES MINSTERLEY LIMITED
PCR (LONDON) LLP UNIT 39 THE JOINERS SHOP,CHATHAM,ME4 4TZ
Number: | 10360310 |
Status: | IN ADMINISTRATION |
Category: | Private Limited Company |
10 MILTON COURT,NOTTINGHAM,NG15 9BD
Number: | 10882211 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 1,LONDON,SW12 8NR
Number: | 05912482 |
Status: | ACTIVE |
Category: | Private Limited Company |
SOL HOUSE 24,MANCHESTER,M12 6FA
Number: | 11601113 |
Status: | ACTIVE |
Category: | Private Limited Company |