Company NameAutomobile Recovery 2023 Limited
DirectorChris Forster
Company StatusActive - Proposal to Strike off
Company NumberSC067248
CategoryPrivate Limited Company
Incorporation Date5 March 1979(45 years, 2 months ago)
Previous NameA. Craig Dymock (Recovery) Limited

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameMr Chris Forster
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2021(42 years, 4 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address101 Rose Street South Lane
Edinburgh
EH2 3JG
Scotland
Secretary NameMr Chris Forster
StatusCurrent
Appointed01 July 2021(42 years, 4 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Correspondence Address101 Rose Street South Lane
Edinburgh
EH2 3JG
Scotland
Director NameCatherine Grant Dymock
Date of BirthApril 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1988(9 years, 9 months after company formation)
Appointment Duration9 years, 8 months (resigned 09 August 1998)
RoleClerkess
Correspondence Address67 Windyknowe Crescent
Bathgate
West Lothian
EH48 2BT
Scotland
Director NameMr Alexander Craig Dalziel Dymock
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1988(9 years, 9 months after company formation)
Appointment Duration32 years, 7 months (resigned 01 July 2021)
RoleAutomobile Engineer
Country of ResidenceScotland
Correspondence Address25 Sunnyside Avenue
Bathgate
West Lothian
EH48 4DR
Scotland
Director NameMrs Janette Marget Dymock
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1988(9 years, 9 months after company formation)
Appointment Duration32 years, 7 months (resigned 01 July 2021)
RoleClerkess
Country of ResidenceScotland
Correspondence Address25 Sunnyside Avenue
Bathgate
West Lothian
EH48 4DR
Scotland
Secretary NameJames McGown Dalziel Dymock
NationalityBritish
StatusResigned
Appointed09 December 1988(9 years, 9 months after company formation)
Appointment Duration12 years, 10 months (resigned 31 October 2001)
RoleCompany Director
Correspondence Address67 Windyknowe Crescent
Bathgate
West Lothian
EH48 2BT
Scotland
Secretary NameMrs Williamina Wilson Aitken
NationalityBritish
StatusResigned
Appointed01 November 2001(22 years, 8 months after company formation)
Appointment Duration10 years (resigned 15 November 2011)
RoleCompany Director
Correspondence AddressStation Cottages
10a Cannop Crescent
Stoneyburn
West Lothian
EH47 8EG
Scotland

Contact

Telephone01506 652285
Telephone regionBathgate

Location

Registered Address5 South Charlotte Street
Edinburgh
EH2 4AN
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 3,000 other UK companies use this postal address

Shareholders

14k at £1Alexander Dymock
70.00%
Ordinary
6k at £1Janette Dymock
30.00%
Ordinary

Financials

Year2014
Net Worth£20,422
Cash£12,381
Current Liabilities£67,582

Accounts

Latest Accounts30 April 2022 (1 year, 12 months ago)
Next Accounts Due31 January 2024 (overdue)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return25 November 2023 (5 months ago)
Next Return Due9 December 2024 (7 months, 2 weeks from now)

Charges

26 May 1999Delivered on: 2 June 1999
Satisfied on: 21 May 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

30 November 2020Confirmation statement made on 25 November 2020 with no updates (3 pages)
27 December 2019Micro company accounts made up to 31 March 2019 (9 pages)
29 November 2019Confirmation statement made on 25 November 2019 with no updates (3 pages)
14 December 2018Micro company accounts made up to 31 March 2018 (9 pages)
26 November 2018Confirmation statement made on 25 November 2018 with no updates (3 pages)
4 January 2018Micro company accounts made up to 31 March 2017 (7 pages)
28 November 2017Confirmation statement made on 25 November 2017 with no updates (3 pages)
28 November 2017Confirmation statement made on 25 November 2017 with no updates (3 pages)
4 January 2017Total exemption small company accounts made up to 31 March 2016 (8 pages)
4 January 2017Total exemption small company accounts made up to 31 March 2016 (8 pages)
5 December 2016Confirmation statement made on 25 November 2016 with updates (5 pages)
5 December 2016Confirmation statement made on 25 November 2016 with updates (5 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
17 December 2015Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 20,000
(5 pages)
17 December 2015Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 20,000
(5 pages)
18 December 2014Annual return made up to 25 November 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 20,000
(5 pages)
18 December 2014Annual return made up to 25 November 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 20,000
(5 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
2 December 2013Annual return made up to 25 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 20,000
(5 pages)
2 December 2013Annual return made up to 25 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 20,000
(5 pages)
25 November 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
25 November 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
28 November 2012Annual return made up to 25 November 2012 with a full list of shareholders (5 pages)
28 November 2012Annual return made up to 25 November 2012 with a full list of shareholders (5 pages)
28 August 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
28 August 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
28 November 2011Annual return made up to 25 November 2011 with a full list of shareholders (5 pages)
28 November 2011Annual return made up to 25 November 2011 with a full list of shareholders (5 pages)
15 November 2011Termination of appointment of Williamina Aitken as a secretary (1 page)
15 November 2011Termination of appointment of Williamina Aitken as a secretary (1 page)
18 July 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
18 July 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
22 June 2011Second filing of AR01 previously delivered to Companies House made up to 25 November 2010 (16 pages)
22 June 2011Second filing of AR01 previously delivered to Companies House made up to 25 November 2010 (16 pages)
15 December 2010Annual return made up to 25 November 2010 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 22/06/2011
(6 pages)
15 December 2010Annual return made up to 25 November 2010 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 22/06/2011
(6 pages)
8 July 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
8 July 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
26 November 2009Register inspection address has been changed (1 page)
26 November 2009Annual return made up to 25 November 2009 with a full list of shareholders (5 pages)
26 November 2009Annual return made up to 25 November 2009 with a full list of shareholders (5 pages)
26 November 2009Register inspection address has been changed (1 page)
25 November 2009Director's details changed for Alexander Craig Dalziel Dymock on 25 November 2009 (2 pages)
25 November 2009Director's details changed for Alexander Craig Dalziel Dymock on 25 November 2009 (2 pages)
25 November 2009Director's details changed for Janette Marget Dymock on 25 November 2009 (2 pages)
25 November 2009Secretary's details changed for Williamina Wilson Aitken on 25 November 2009 (1 page)
25 November 2009Secretary's details changed for Williamina Wilson Aitken on 25 November 2009 (1 page)
25 November 2009Director's details changed for Janette Marget Dymock on 25 November 2009 (2 pages)
7 August 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
7 August 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
18 December 2008Return made up to 25/11/08; full list of members (7 pages)
18 December 2008Return made up to 25/11/08; full list of members (7 pages)
6 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
6 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
6 December 2007Return made up to 25/11/07; no change of members (7 pages)
6 December 2007Return made up to 25/11/07; no change of members (7 pages)
24 October 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
24 October 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
19 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
19 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
30 November 2006Return made up to 25/11/06; full list of members (7 pages)
30 November 2006Return made up to 25/11/06; full list of members (7 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
28 November 2005Return made up to 25/11/05; full list of members (7 pages)
28 November 2005Return made up to 25/11/05; full list of members (7 pages)
30 November 2004Return made up to 25/11/04; full list of members (7 pages)
30 November 2004Return made up to 25/11/04; full list of members (7 pages)
26 November 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
26 November 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
28 November 2003Return made up to 25/11/03; full list of members (7 pages)
28 November 2003Return made up to 25/11/03; full list of members (7 pages)
25 October 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
25 October 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
21 May 2003Dec mort/charge * (4 pages)
21 May 2003Dec mort/charge * (4 pages)
29 November 2002Return made up to 25/11/02; full list of members (7 pages)
29 November 2002Return made up to 25/11/02; full list of members (7 pages)
14 November 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
14 November 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
11 December 2001Return made up to 25/11/01; full list of members (6 pages)
11 December 2001Return made up to 25/11/01; full list of members (6 pages)
4 December 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
4 December 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
26 October 2001New secretary appointed (2 pages)
26 October 2001Secretary resigned (1 page)
26 October 2001New secretary appointed (2 pages)
26 October 2001Secretary resigned (1 page)
27 December 2000Accounts for a small company made up to 31 March 2000 (7 pages)
27 December 2000Accounts for a small company made up to 31 March 2000 (7 pages)
29 November 2000Return made up to 25/11/00; full list of members (6 pages)
29 November 2000Return made up to 25/11/00; full list of members (6 pages)
25 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
25 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
10 December 1999Return made up to 25/11/99; full list of members (6 pages)
10 December 1999Return made up to 25/11/99; full list of members (6 pages)
2 June 1999Partic of mort/charge * (6 pages)
2 June 1999Partic of mort/charge * (6 pages)
1 March 1999Accounts for a small company made up to 31 March 1998 (7 pages)
1 March 1999Accounts for a small company made up to 31 March 1998 (7 pages)
22 December 1998Return made up to 25/11/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
22 December 1998Return made up to 25/11/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
29 January 1998Accounts for a small company made up to 31 March 1997 (8 pages)
29 January 1998Accounts for a small company made up to 31 March 1997 (8 pages)
3 December 1997Return made up to 25/11/97; full list of members (6 pages)
3 December 1997Return made up to 25/11/97; full list of members (6 pages)
17 December 1996Accounts for a small company made up to 31 March 1996 (8 pages)
17 December 1996Accounts for a small company made up to 31 March 1996 (8 pages)
10 December 1996Return made up to 25/11/96; no change of members (4 pages)
10 December 1996Return made up to 25/11/96; no change of members (4 pages)
11 December 1995Accounts for a small company made up to 31 March 1995 (7 pages)
11 December 1995Accounts for a small company made up to 31 March 1995 (7 pages)
1 December 1995Return made up to 25/11/95; no change of members (6 pages)
1 December 1995Return made up to 25/11/95; no change of members (6 pages)