Company NameTotal Vehicle Solutions Limited
DirectorsBrian Paton Gilda and Stewart Mitchell Ramsay
Company StatusActive
Company NumberSC109962
CategoryPrivate Limited Company
Incorporation Date18 March 1988(36 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5040Sale, repair etc. m'cycles & parts
SIC 45400Sale, maintenance and repair of motorcycles and related parts and accessories

Directors

Director NameMr Brian Paton Gilda
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 1989(1 year, 9 months after company formation)
Appointment Duration34 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressPeoples Cultins Road
Edinburgh
EH11 4DF
Scotland
Director NameStewart Mitchell Ramsay
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 1991(3 years, 8 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCallender Road
Falkirk
FK1 1SQ
Scotland
Secretary NameStewart Mitchell Ramsay
NationalityBritish
StatusCurrent
Appointed09 December 1993(5 years, 8 months after company formation)
Appointment Duration30 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCallender Road
Falkirk
FK1 1SQ
Scotland
Director NameJames Strachan Douglas Knowles
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1989(1 year, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 09 December 1993)
RoleCompany Director
Correspondence AddressCarmangay 120 Henderson Street
Bridge Of Allan
Stirling
Stirlingshire
FK9 4HF
Scotland
Secretary NameJames Strachan Douglas Knowles
NationalityBritish
StatusResigned
Appointed22 December 1989(1 year, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 09 December 1993)
RoleCompany Director
Correspondence AddressCarmangay 120 Henderson Street
Bridge Of Allan
Stirling
Stirlingshire
FK9 4HF
Scotland
Director NameVindex Limited (Corporation)
StatusResigned
Appointed18 March 1988(same day as company formation)
Correspondence Address151 St Vincent Street
Glasgow
G2 5NJ
Scotland
Director NameVindex Services Limited (Corporation)
StatusResigned
Appointed18 March 1988(same day as company formation)
Correspondence Address151 St Vincent Street
Glasgow
G2 5NJ
Scotland
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusResigned
Appointed18 March 1988(same day as company formation)
Correspondence Address151 St. Vincent Street
Glasgow
G2 5NJ
Scotland

Contact

Websitewww.peoplescars.co.uk/
Telephone01254 915101
Telephone regionBlackburn

Location

Registered AddressCallender Road
Falkirk
FK1 1SQ
Scotland
ConstituencyFalkirk
WardFalkirk North
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts31 July 2023 (8 months ago)
Next Accounts Due30 April 2025 (1 year, 1 month from now)
Accounts CategorySmall
Accounts Year End31 July

Returns

Latest Return5 December 2023 (3 months, 3 weeks ago)
Next Return Due19 December 2024 (8 months, 3 weeks from now)

Charges

20 March 1989Delivered on: 5 April 1989
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Outstanding

Filing History

21 December 2020Confirmation statement made on 19 December 2020 with no updates (3 pages)
23 October 2020Accounts for a small company made up to 31 July 2020 (13 pages)
19 December 2019Confirmation statement made on 19 December 2019 with no updates (3 pages)
11 October 2019Accounts for a small company made up to 31 July 2019 (13 pages)
20 December 2018Confirmation statement made on 20 December 2018 with no updates (3 pages)
20 October 2018Accounts for a small company made up to 31 July 2018 (13 pages)
20 December 2017Confirmation statement made on 20 December 2017 with no updates (3 pages)
20 December 2017Confirmation statement made on 20 December 2017 with no updates (3 pages)
25 October 2017Full accounts made up to 31 July 2017 (13 pages)
25 October 2017Full accounts made up to 31 July 2017 (13 pages)
29 December 2016Confirmation statement made on 22 December 2016 with updates (5 pages)
29 December 2016Confirmation statement made on 22 December 2016 with updates (5 pages)
10 November 2016Full accounts made up to 31 July 2016 (12 pages)
10 November 2016Full accounts made up to 31 July 2016 (12 pages)
7 January 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 1,000
(4 pages)
7 January 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 1,000
(4 pages)
12 November 2015Full accounts made up to 31 July 2015 (11 pages)
12 November 2015Full accounts made up to 31 July 2015 (11 pages)
16 January 2015Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 1,000
(4 pages)
16 January 2015Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 1,000
(4 pages)
30 October 2014Full accounts made up to 31 July 2014 (11 pages)
30 October 2014Full accounts made up to 31 July 2014 (11 pages)
23 December 2013Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 1,000
(4 pages)
23 December 2013Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 1,000
(4 pages)
18 November 2013Full accounts made up to 31 July 2013 (11 pages)
18 November 2013Full accounts made up to 31 July 2013 (11 pages)
4 March 2013Full accounts made up to 31 July 2012 (11 pages)
4 March 2013Full accounts made up to 31 July 2012 (11 pages)
28 December 2012Annual return made up to 22 December 2012 with a full list of shareholders (4 pages)
28 December 2012Annual return made up to 22 December 2012 with a full list of shareholders (4 pages)
20 February 2012Full accounts made up to 31 July 2011 (12 pages)
20 February 2012Full accounts made up to 31 July 2011 (12 pages)
12 January 2012Annual return made up to 22 December 2011 with a full list of shareholders (4 pages)
12 January 2012Annual return made up to 22 December 2011 with a full list of shareholders (4 pages)
28 March 2011Full accounts made up to 31 July 2010 (11 pages)
28 March 2011Full accounts made up to 31 July 2010 (11 pages)
18 January 2011Annual return made up to 22 December 2010 with a full list of shareholders (4 pages)
18 January 2011Annual return made up to 22 December 2010 with a full list of shareholders (4 pages)
1 March 2010Full accounts made up to 31 July 2009 (12 pages)
1 March 2010Full accounts made up to 31 July 2009 (12 pages)
18 January 2010Annual return made up to 22 December 2009 with a full list of shareholders (5 pages)
18 January 2010Annual return made up to 22 December 2009 with a full list of shareholders (5 pages)
15 October 2009Director's details changed for Stewart Mitchell Ramsay on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Brian Paton Gilda on 1 October 2009 (2 pages)
15 October 2009Secretary's details changed for Stewart Mitchell Ramsay on 1 October 2009 (1 page)
15 October 2009Secretary's details changed for Stewart Mitchell Ramsay on 1 October 2009 (1 page)
15 October 2009Director's details changed for Stewart Mitchell Ramsay on 1 October 2009 (2 pages)
15 October 2009Secretary's details changed for Stewart Mitchell Ramsay on 1 October 2009 (1 page)
15 October 2009Director's details changed for Stewart Mitchell Ramsay on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Brian Paton Gilda on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Brian Paton Gilda on 1 October 2009 (2 pages)
23 February 2009Full accounts made up to 31 July 2008 (12 pages)
23 February 2009Full accounts made up to 31 July 2008 (12 pages)
9 January 2009Return made up to 22/12/08; full list of members (4 pages)
9 January 2009Return made up to 22/12/08; full list of members (4 pages)
15 January 2008Full accounts made up to 31 July 2007 (12 pages)
15 January 2008Full accounts made up to 31 July 2007 (12 pages)
9 January 2008Return made up to 22/12/07; full list of members (3 pages)
9 January 2008Return made up to 22/12/07; full list of members (3 pages)
30 March 2007Full accounts made up to 31 July 2006 (11 pages)
30 March 2007Full accounts made up to 31 July 2006 (11 pages)
8 January 2007Return made up to 22/12/06; full list of members (3 pages)
8 January 2007Return made up to 22/12/06; full list of members (3 pages)
13 January 2006Return made up to 22/12/05; full list of members (3 pages)
13 January 2006Return made up to 22/12/05; full list of members (3 pages)
28 December 2005Full accounts made up to 31 July 2005 (10 pages)
28 December 2005Full accounts made up to 31 July 2005 (10 pages)
24 May 2005Full accounts made up to 31 July 2004 (11 pages)
24 May 2005Full accounts made up to 31 July 2004 (11 pages)
14 January 2005Return made up to 22/12/04; full list of members (7 pages)
14 January 2005Return made up to 22/12/04; full list of members (7 pages)
27 July 2004Registered office changed on 27/07/04 from: glenmavis garage linlithgow road bathgate west lothian EH48 4LA (1 page)
27 July 2004Registered office changed on 27/07/04 from: glenmavis garage linlithgow road bathgate west lothian EH48 4LA (1 page)
22 June 2004Full accounts made up to 31 July 2003 (11 pages)
22 June 2004Full accounts made up to 31 July 2003 (11 pages)
11 January 2004Return made up to 22/12/03; full list of members (7 pages)
11 January 2004Return made up to 22/12/03; full list of members (7 pages)
15 January 2003Full accounts made up to 31 July 2002 (11 pages)
15 January 2003Full accounts made up to 31 July 2002 (11 pages)
15 January 2003Return made up to 22/12/02; full list of members (7 pages)
15 January 2003Return made up to 22/12/02; full list of members (7 pages)
7 August 2002Auditor's resignation (2 pages)
7 August 2002Auditor's resignation (2 pages)
16 January 2002Return made up to 22/12/01; full list of members (6 pages)
16 January 2002Return made up to 22/12/01; full list of members (6 pages)
16 January 2002Full accounts made up to 31 July 2001 (11 pages)
16 January 2002Full accounts made up to 31 July 2001 (11 pages)
21 March 2001Full accounts made up to 31 July 2000 (10 pages)
21 March 2001Full accounts made up to 31 July 2000 (10 pages)
27 December 2000Return made up to 22/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 December 2000Return made up to 22/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 January 2000Full accounts made up to 31 July 1999 (10 pages)
7 January 2000Full accounts made up to 31 July 1999 (10 pages)
7 January 2000Return made up to 22/12/99; full list of members (6 pages)
7 January 2000Return made up to 22/12/99; full list of members (6 pages)
18 January 1999Full accounts made up to 31 July 1998 (6 pages)
18 January 1999Return made up to 22/12/98; full list of members (6 pages)
18 January 1999Full accounts made up to 31 July 1998 (6 pages)
18 January 1999Return made up to 22/12/98; full list of members (6 pages)
4 January 1998Return made up to 22/12/97; no change of members (4 pages)
4 January 1998Return made up to 22/12/97; no change of members (4 pages)
4 January 1998Full accounts made up to 31 July 1997 (6 pages)
4 January 1998Full accounts made up to 31 July 1997 (6 pages)
7 January 1997Full accounts made up to 31 July 1996 (6 pages)
7 January 1997Return made up to 22/12/96; no change of members (4 pages)
7 January 1997Full accounts made up to 31 July 1996 (6 pages)
7 January 1997Return made up to 22/12/96; no change of members (4 pages)
3 April 1996Full accounts made up to 31 July 1995 (6 pages)
3 April 1996Full accounts made up to 31 July 1995 (6 pages)
1 March 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
1 March 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
18 March 1988Incorporation (18 pages)
18 March 1988Incorporation (18 pages)