Company NameAutomation And General Securities Limited
DirectorJohn Julian Marshall
Company StatusActive
Company NumberSC031638
CategoryPrivate Limited Company
Incorporation Date3 July 1956(67 years, 10 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr John Julian Marshall
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2004(47 years, 8 months after company formation)
Appointment Duration20 years, 2 months
RoleFarmer
Country of ResidenceScotland
Correspondence AddressThe Riggs 9 South Back Road
Biggar
Lanarkshire
ML12 6AL
Scotland
Secretary NameChiene + Tait Llp (Corporation)
StatusCurrent
Appointed17 December 2018(62 years, 6 months after company formation)
Appointment Duration5 years, 4 months
Correspondence Address61 Dublin Street
Edinburgh
EH3 6NL
Scotland
Director NameAnne Georgina Marshall
Date of BirthJuly 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1988(32 years, 6 months after company formation)
Appointment Duration16 years, 12 months (resigned 21 December 2005)
RoleHousewife
Correspondence AddressKilbucho Place
Broughton
Biggar
ML12 6JQ
Scotland
Director NameDavid Crawford Marshall
Date of BirthOctober 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1988(32 years, 6 months after company formation)
Appointment Duration15 years, 1 month (resigned 29 January 2004)
RoleChartered Accountant
Correspondence AddressKilbucho Place
Broughton
Biggar
ML12 6JQ
Scotland
Secretary NameAnne Georgina Marshall
NationalityBritish
StatusResigned
Appointed30 December 1988(32 years, 6 months after company formation)
Appointment Duration16 years, 12 months (resigned 21 December 2005)
RoleCompany Director
Correspondence AddressKilbucho Place
Broughton
Biggar
ML12 6JQ
Scotland
Secretary NameMitchells Roberton Ltd (Corporation)
StatusResigned
Appointed14 March 2006(49 years, 8 months after company formation)
Appointment Duration12 years, 9 months (resigned 17 December 2018)
Correspondence AddressGeorge House 36 North Hanover Street
Glasgow
Lanarkshire
G1 2AD
Scotland

Location

Registered Address61 Dublin Street
Edinburgh
EH3 6NL
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 90 other UK companies use this postal address

Shareholders

6k at £1John Julian Marshall
100.00%
Ordinary

Financials

Year2014
Net Worth£1,509,947
Cash£13,863
Current Liabilities£161,270

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return29 December 2023 (3 months, 4 weeks ago)
Next Return Due12 January 2025 (8 months, 3 weeks from now)

Charges

27 May 2013Delivered on: 29 May 2013
Persons entitled: Dc & Jj Marshall LLP

Classification: A registered charge
Particulars: Rachan mill broughton biggar peebles-shire PBL77. Notification of addition to or amendment of charge.
Outstanding
23 May 2013Delivered on: 23 May 2013
Persons entitled: Dc & Jj Marshall LLP

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

8 January 2024Confirmation statement made on 29 December 2023 with updates (4 pages)
5 September 2023Total exemption full accounts made up to 30 November 2022 (6 pages)
12 January 2023Confirmation statement made on 29 December 2022 with updates (4 pages)
28 October 2022Total exemption full accounts made up to 30 November 2021 (5 pages)
7 January 2022Confirmation statement made on 29 December 2021 with updates (4 pages)
31 August 2021Total exemption full accounts made up to 30 November 2020 (6 pages)
30 March 2021Secretary's details changed for Chiene + Tait Llp on 30 March 2021 (1 page)
30 December 2020Confirmation statement made on 29 December 2020 with no updates (3 pages)
30 November 2020Total exemption full accounts made up to 30 November 2019 (7 pages)
7 January 2020Confirmation statement made on 29 December 2019 with no updates (3 pages)
7 January 2020Change of details for John Julian Marshall as a person with significant control on 30 June 2019 (2 pages)
7 January 2020Director's details changed for John Julian Marshall on 30 June 2019 (2 pages)
21 November 2019Total exemption full accounts made up to 30 November 2018 (7 pages)
3 January 2019Confirmation statement made on 29 December 2018 with no updates (3 pages)
20 December 2018Appointment of Chiene + Tait Llp as a secretary on 17 December 2018 (2 pages)
20 December 2018Termination of appointment of Mitchells Roberton Ltd as a secretary on 17 December 2018 (1 page)
20 September 2018Total exemption full accounts made up to 30 November 2017 (6 pages)
12 April 2018Previous accounting period shortened from 31 January 2018 to 30 November 2017 (1 page)
15 January 2018Confirmation statement made on 29 December 2017 with no updates (3 pages)
4 December 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
4 December 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
25 August 2017Registered office address changed from 168 Bath Street Glasgow G2 4TQ to 61 Dublin Street Edinburgh EH3 6NL on 25 August 2017 (2 pages)
25 August 2017Registered office address changed from 168 Bath Street Glasgow G2 4TQ to 61 Dublin Street Edinburgh EH3 6NL on 25 August 2017 (2 pages)
7 March 2017Confirmation statement made on 29 December 2016 with updates (6 pages)
7 March 2017Confirmation statement made on 29 December 2016 with updates (6 pages)
15 November 2016Director's details changed for John Julian Marshall on 15 November 2009 (2 pages)
15 November 2016Director's details changed for John Julian Marshall on 15 November 2009 (2 pages)
30 August 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
30 August 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
18 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 6,000
(5 pages)
18 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 6,000
(5 pages)
7 January 2016Secretary's details changed for Mitchells Roberton on 30 December 2015 (1 page)
7 January 2016Secretary's details changed for Mitchells Roberton on 30 December 2015 (1 page)
11 November 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
11 November 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
19 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 6,000
(4 pages)
19 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 6,000
(4 pages)
30 August 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
30 August 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
16 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 6,000
(4 pages)
16 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 6,000
(4 pages)
2 September 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
2 September 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
29 May 2013Registration of charge 0316380002 (8 pages)
29 May 2013Registration of charge 0316380002 (8 pages)
23 May 2013Registration of charge 0316380001 (13 pages)
23 May 2013Registration of charge 0316380001 (13 pages)
18 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (4 pages)
18 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (4 pages)
30 August 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
30 August 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
10 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (4 pages)
10 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (4 pages)
10 August 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
10 August 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
6 May 2011Secretary's details changed for Mitchells Roberton on 6 May 2011 (1 page)
6 May 2011Secretary's details changed for Mitchells Roberton on 6 May 2011 (1 page)
6 May 2011Secretary's details changed for Mitchells Roberton on 6 May 2011 (1 page)
20 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (4 pages)
20 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (4 pages)
28 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
28 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
11 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (4 pages)
11 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (4 pages)
23 September 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
23 September 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
12 January 2009Return made up to 29/12/08; full list of members (3 pages)
12 January 2009Return made up to 29/12/08; full list of members (3 pages)
25 November 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
25 November 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
29 May 2008Gbp ic 10000/6000\01/05/08\gbp sr 4000@1=4000\ (2 pages)
29 May 2008Gbp ic 10000/6000\01/05/08\gbp sr 4000@1=4000\ (2 pages)
27 March 2008Return made up to 29/12/07; no change of members (6 pages)
27 March 2008Return made up to 29/12/07; no change of members (6 pages)
15 November 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
15 November 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
16 March 2007Total exemption small company accounts made up to 31 January 2006 (6 pages)
16 March 2007Total exemption small company accounts made up to 31 January 2006 (6 pages)
30 January 2007Return made up to 29/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 January 2007Return made up to 29/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 June 2006Return made up to 29/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 June 2006Return made up to 29/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 March 2006New secretary appointed (2 pages)
15 March 2006New secretary appointed (2 pages)
15 March 2006Secretary resigned;director resigned (1 page)
15 March 2006Secretary resigned;director resigned (1 page)
8 December 2005Total exemption full accounts made up to 31 January 2005 (8 pages)
8 December 2005Total exemption full accounts made up to 31 January 2005 (8 pages)
23 November 2004Total exemption small company accounts made up to 31 January 2004 (8 pages)
23 November 2004Total exemption small company accounts made up to 31 January 2004 (8 pages)
24 June 2004Return made up to 29/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
24 June 2004Return made up to 29/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
2 March 2004Director resigned (1 page)
2 March 2004Director resigned (1 page)
2 March 2004New director appointed (1 page)
2 March 2004New director appointed (1 page)
11 December 2003Total exemption full accounts made up to 31 January 2003 (7 pages)
11 December 2003Total exemption full accounts made up to 31 January 2003 (7 pages)
21 November 2003Registered office changed on 21/11/03 from: 135 wellington street glasgow G2 2XE (1 page)
21 November 2003Registered office changed on 21/11/03 from: 135 wellington street glasgow G2 2XE (1 page)
1 August 2003Full accounts made up to 31 January 2002 (9 pages)
1 August 2003Full accounts made up to 31 January 2002 (9 pages)
12 March 2003Return made up to 29/12/02; full list of members (7 pages)
12 March 2003Return made up to 29/12/02; full list of members (7 pages)
22 October 2002Registered office changed on 22/10/02 from: kintyre house 209 west george street glasgow G2 2LW (1 page)
22 October 2002Registered office changed on 22/10/02 from: kintyre house 209 west george street glasgow G2 2LW (1 page)
31 January 2002Return made up to 29/12/01; full list of members (6 pages)
31 January 2002Return made up to 29/12/01; full list of members (6 pages)
12 December 2001Full accounts made up to 31 January 2001 (13 pages)
12 December 2001Full accounts made up to 31 January 2001 (13 pages)
11 May 2001Return made up to 29/12/00; full list of members (6 pages)
11 May 2001Return made up to 29/12/00; full list of members (6 pages)
1 February 2001Full accounts made up to 31 January 2000 (13 pages)
1 February 2001Full accounts made up to 31 January 2000 (13 pages)
10 April 2000Full accounts made up to 31 January 1999 (12 pages)
10 April 2000Full accounts made up to 31 January 1999 (12 pages)
28 March 2000Return made up to 29/12/99; full list of members (6 pages)
28 March 2000Return made up to 29/12/99; full list of members (6 pages)
12 January 1999Return made up to 29/12/98; full list of members (6 pages)
12 January 1999Return made up to 29/12/98; full list of members (6 pages)
23 December 1998Full accounts made up to 31 January 1998 (12 pages)
23 December 1998Full accounts made up to 31 January 1998 (12 pages)
19 January 1998Return made up to 29/12/97; no change of members (4 pages)
19 January 1998Return made up to 29/12/97; no change of members (4 pages)
1 December 1997Full accounts made up to 31 January 1997 (13 pages)
1 December 1997Full accounts made up to 31 January 1997 (13 pages)
21 January 1997Return made up to 29/12/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 January 1997Return made up to 29/12/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 November 1996Full accounts made up to 31 January 1996 (13 pages)
27 November 1996Full accounts made up to 31 January 1996 (13 pages)
29 February 1996Return made up to 29/12/95; full list of members (6 pages)
29 February 1996Return made up to 29/12/95; full list of members (6 pages)
30 November 1995Full accounts made up to 31 January 1995 (13 pages)
30 November 1995Full accounts made up to 31 January 1995 (13 pages)
17 February 1995Return made up to 29/12/94; no change of members (5 pages)
17 February 1995Return made up to 29/12/94; no change of members (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
7 April 1994Return made up to 29/12/93; no change of members (4 pages)
7 April 1994Return made up to 29/12/93; no change of members (4 pages)
5 May 1993Return made up to 29/12/92; full list of members (5 pages)
5 May 1993Return made up to 29/12/92; full list of members (5 pages)
16 March 1992Return made up to 29/12/91; no change of members (4 pages)
16 March 1992Return made up to 29/12/91; no change of members (4 pages)
16 February 1991Return made up to 31/12/90; no change of members (6 pages)
16 February 1991Return made up to 31/12/90; no change of members (6 pages)
7 August 1990Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
7 August 1990Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
10 April 1990Return made up to 29/12/89; full list of members (6 pages)
10 April 1990Return made up to 29/12/89; full list of members (6 pages)
23 February 1989Return made up to 30/12/88; full list of members (6 pages)
23 February 1989Return made up to 30/12/88; full list of members (6 pages)
30 December 1988Return made up to 27/11/87; full list of members (6 pages)
30 December 1988Return made up to 27/11/87; full list of members (6 pages)
3 July 1987Return made up to 29/08/86; full list of members (6 pages)
3 July 1987Return made up to 29/08/86; full list of members (6 pages)
26 June 1987Full accounts made up to 31 January 1987 (9 pages)
26 June 1987Full accounts made up to 31 January 1987 (9 pages)
16 January 1986Annual return made up to 29/08/85 (4 pages)
16 January 1986Annual return made up to 29/08/85 (4 pages)
15 January 1985Annual return made up to 29/04/84 (3 pages)
15 January 1985Annual return made up to 29/04/84 (3 pages)
9 August 1984Annual return made up to 29/08/83 (3 pages)
9 August 1984Annual return made up to 29/08/83 (3 pages)
19 May 1983Annual return made up to 30/08/82 (8 pages)
19 May 1983Annual return made up to 30/08/82 (8 pages)
18 May 1983Annual return made up to 31/08/81 (7 pages)
18 May 1983Annual return made up to 31/08/81 (7 pages)
9 December 1981Annual return made up to 29/08/80 (7 pages)
9 December 1981Annual return made up to 29/08/80 (7 pages)
10 July 1980Annual return made up to 29/08/79 (7 pages)
10 July 1980Annual return made up to 29/08/79 (7 pages)
6 July 1978Annual return made up to 29/05/78 (8 pages)
6 July 1978Annual return made up to 29/05/78 (8 pages)
23 July 1977Annual return made up to 23/04/76 (8 pages)
23 July 1977Annual return made up to 23/04/76 (8 pages)
7 June 1977Annual return made up to 29/04/77 (9 pages)
7 June 1977Annual return made up to 29/04/77 (9 pages)
3 July 1956Certificate of incorporation (1 page)
3 July 1956Incorporation (14 pages)
3 July 1956Incorporation (14 pages)
3 July 1956Certificate of incorporation (1 page)