Company NameMV Commercial Limited
DirectorsThomas John O'Rourke and Steven Cairns
Company StatusActive
Company NumberSC134714
CategoryPrivate Limited Company
Incorporation Date29 October 1991(32 years, 6 months ago)
Previous NameMV Self Drive Ltd.

Business Activity

Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameMr Thomas John O'Rourke
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 1991(4 weeks after company formation)
Appointment Duration32 years, 5 months
RoleCEO
Country of ResidenceScotland
Correspondence AddressNinian Road Brownsburn Industrial Estate
Airdrie
ML6 9SE
Scotland
Director NameMr Steven Cairns
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2006(14 years, 10 months after company formation)
Appointment Duration17 years, 8 months
RoleGroup Managing Director
Country of ResidenceScotland
Correspondence AddressNinian Road Brownsburn Industrial Estate
Airdrie
ML6 9SE
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1991(same day as company formation)
RoleCompany Director
Correspondence Address14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed29 October 1991(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland
Director NameJohn Carruthers O Rourke
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1991(4 weeks after company formation)
Appointment Duration8 years, 11 months (resigned 27 October 2000)
RoleCompany Director
Correspondence Address1 Richmond Court
Dundee
Angus
DD2 1BF
Scotland
Secretary NamePauline Ann Colgan
NationalityBritish
StatusResigned
Appointed26 November 1991(4 weeks after company formation)
Appointment Duration3 years, 11 months (resigned 31 October 1995)
RoleSecretary
Correspondence Address144 Falcon Brae
Enburn
Livingston
Director NameCharles Alexander Mackintosh
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1993(1 year, 11 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 30 June 1994)
RoleAdministrative Controller
Correspondence Address13 Bankton Drive
Muirston
West Lothian
EH54 9EH
Scotland
Director NameMr David John Park
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1995(3 years, 7 months after company formation)
Appointment Duration3 years (resigned 03 July 1998)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address40 Murieston Park
Livingston
West Lothian
EH54 9DU
Scotland
Secretary NameSusan Walsh
NationalityBritish
StatusResigned
Appointed01 October 1995(3 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 21 September 1997)
RoleCompany Director
Correspondence Address42b Stoneyflatts Crescent
South Queensferry
West Lothian
EH30 9XY
Scotland
Secretary NameJohn Carruthers O Rourke
NationalityBritish
StatusResigned
Appointed21 September 1997(5 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 27 October 2000)
RoleCompany Director
Correspondence Address1 Richmond Court
Dundee
Angus
DD2 1BF
Scotland
Director NameJohn Noel Little
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1998(6 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 25 January 2001)
RoleBusiness Consultant
Correspondence AddressDunosdale 22 Cammo Crescent
Edinburgh
EH4 8DZ
Scotland
Secretary NameJane Wilson
NationalityBritish
StatusResigned
Appointed27 October 2000(9 years after company formation)
Appointment Duration2 years, 11 months (resigned 26 September 2003)
RoleCompany Director
Correspondence Address1 Longford
Forth
S Lanarkshire
ML11 8BG
Scotland
Director NameAllistair Colin Munro
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2003(11 years, 11 months after company formation)
Appointment Duration5 years, 6 months (resigned 09 April 2009)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMuir Road
Houston Ind Est
Livingston
W Lothian
EH54 5DR
Scotland
Director NameMr Andrew Lamond
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2003(11 years, 11 months after company formation)
Appointment Duration5 years, 7 months (resigned 07 May 2009)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7 Barnton Avenue
Edinburgh
EH4 6AW
Scotland
Secretary NameLisa Mackenzie
NationalityBritish
StatusResigned
Appointed26 September 2003(11 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 August 2007)
RoleCompany Director
Correspondence Address2 Murieston Mews
Livingston
EH54 9HS
Scotland
Secretary NameMr Barry Hynd
NationalityScottish
StatusResigned
Appointed31 August 2007(15 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 January 2010)
RoleFinancial Controller
Country of ResidenceScotland
Correspondence AddressMuir Road
Houston Ind Est
Livingston
W Lothian
EH54 5DR
Scotland
Director NameMr Martin Shaw
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2011(19 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 October 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMuir Road
Houston Ind Est
Livingston
W Lothian
EH54 5DR
Scotland

Contact

Websitemvcommercial.co.uk

Location

Registered AddressNinian Road
Brownsburn Industrial Estate
Airdrie
ML6 9SE
Scotland
ConstituencyAirdrie and Shotts
WardAirdrie South
Address Matches7 other UK companies use this postal address

Shareholders

100 at £1Mr Thomas John O'rourke
100.00%
Ordinary

Financials

Year2014
Turnover£13,961,433
Gross Profit£645,675
Net Worth£4,388,244
Cash£21,943
Current Liabilities£7,726,723

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End30 June

Returns

Latest Return27 October 2023 (6 months ago)
Next Return Due10 November 2024 (6 months, 2 weeks from now)

Charges

14 March 2008Delivered on: 29 March 2008
Satisfied on: 2 April 2015
Persons entitled: Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied
28 August 2006Delivered on: 31 August 2006
Satisfied on: 6 February 2009
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The subjects known as 13A nasmyth square houston industrial estate livingston MID92911.
Fully Satisfied
10 November 2003Delivered on: 1 December 2003
Satisfied on: 6 February 2009
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects at muir road/uphall station road, houston industrial estate, livingston WLN25981.
Fully Satisfied
17 October 2003Delivered on: 24 October 2003
Satisfied on: 7 February 2009
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
15 January 2003Delivered on: 5 February 2003
Satisfied on: 18 August 2006
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Development site or car park at muir road/uphall station road, houston industrial estate, livingston, west lothian--title number WLN25981.
Fully Satisfied
15 January 2003Delivered on: 5 February 2003
Satisfied on: 29 March 2008
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of ground on south east side of nettlehill road, houston industrial estate, livingston, west lothian--title number WLN28897.
Fully Satisfied
5 December 1991Delivered on: 11 December 1991
Satisfied on: 29 March 2008
Persons entitled: Clydesdale Bank Public Limited Company

Classification: 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
17 October 2005Delivered on: 22 October 2005
Persons entitled: Scania Finance Great Britain Limited

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: The sub hire agreements and all rights and payments due under the sub-hire agreements etc.
Outstanding
7 June 2004Delivered on: 9 June 2004
Persons entitled: Man Financial Services PLC

Classification: 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.
Outstanding
14 February 2023Delivered on: 27 February 2023
Persons entitled: Close Brothers Limited

Classification: A registered charge
Outstanding
11 November 2022Delivered on: 30 November 2022
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: Land edged red on the plan attached to the conveyance dated 14 june 1975 and made between john william greenland (1) and douglas john richard pirie (2) (the conveyance) and the land on the east side of chequers hill flamstead land registry title number: the conveyance and HD248512.
Outstanding
24 January 2020Delivered on: 11 February 2020
Persons entitled: Paragon Business Finance PLC

Classification: A registered charge
Outstanding
24 January 2020Delivered on: 27 January 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: All and whole the subjects known as and forming 10A newpark road, bellsquarry, livingston, EH54 9AE, being the subjects coloured pink on the plan annexed and executed as relative to the standard security, which subjects comprise (first) the subjects more particularly described in feu disposition by apex construction group limited in favour of walter henry vineyard and mrs mary carmichael vineyard dated 22 august 1988 and recorded in the division of the general register of sasines applicable to the county of midlothian on 10 february 1989, but excepting therefrom that strip of ground at newpark road, bellsquarry, more particularly described in and shown delineated and outlined in green on the plan annexed and executed as relative to deed of excambion between frederick maurice jeffery and mrs joan waltham jeffery and the aforementioned walter henry vineyard and mrs mary carmichael vineyard dated 02 and 26 november and recorded in the said division of the general register of sasines on 08 december, both months in the year 1989; and (second) that triangular plot of ground situated at newpark road, bellsquarry, aforesaid, particularly described in and shown delineated and outlined in red on the said plan annexed and executed as relative to the deed of excambion dated and recorded as aforesaid.
Outstanding
23 December 2019Delivered on: 24 December 2019
Persons entitled: Paragon Business Finance PLC

Classification: A registered charge
Outstanding
27 September 2019Delivered on: 30 September 2019
Persons entitled: Paragon Business Finance PLC

Classification: A registered charge
Outstanding
8 February 2019Delivered on: 13 February 2019
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: All and whole the subjects being the area of ground at brownsburn industrial estate, airdrie, LAN200233.
Outstanding
23 January 2019Delivered on: 11 February 2019
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: All and whole the subjects on the north side of brownsburn road, airdrie, LAN31427.
Outstanding
7 March 2016Delivered on: 9 March 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: 13A naysmyth squaare, houston industrial estate, livingston. MID92911.
Outstanding
7 March 2016Delivered on: 9 March 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: East of muir road, houston industrial estate, livingston and on the west of uphall station road, pumpherston. WLN25981.
Outstanding
31 March 2015Delivered on: 10 April 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Standard security over 13A nasmyth square, houston industrial estate, livingston.
Outstanding
31 March 2015Delivered on: 10 April 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Standard security over 1 muir road, houston industrial estate, livingston.
Outstanding
25 March 2015Delivered on: 2 April 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Commercial premises at watling street, flamstead, st albans. Title number HD531453.
Outstanding
5 March 2015Delivered on: 12 March 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A floating charge over all assets and undertaking.
Outstanding
23 July 2014Delivered on: 30 July 2014
Persons entitled: Lombard North Central PLC

Classification: A registered charge
Particulars: Robinson R44 raven ii. Registration no. G-itor. Serial no: 11498. year of manufacture 2006.
Outstanding
31 March 2008Delivered on: 2 April 2008
Persons entitled: Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 13A nasmyth square, houston industrial estate, livingston.
Outstanding
31 March 2008Delivered on: 2 April 2008
Persons entitled: Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects at muir road, houston industrial estate, livingston.
Outstanding

Filing History

30 October 2023Confirmation statement made on 27 October 2023 with updates (4 pages)
27 February 2023Registration of charge SC1347140027, created on 14 February 2023 (35 pages)
30 January 2023Group of companies' accounts made up to 30 June 2022 (46 pages)
30 November 2022Registration of charge SC1347140026, created on 11 November 2022 (5 pages)
7 November 2022Confirmation statement made on 29 October 2022 with updates (4 pages)
7 November 2022Change of details for Thomas John O'rourke as a person with significant control on 6 April 2016 (2 pages)
6 November 2022Director's details changed for Mr Steven Cairns on 28 October 2022 (2 pages)
28 February 2022Group of companies' accounts made up to 30 June 2021 (41 pages)
11 November 2021Confirmation statement made on 29 October 2021 with updates (4 pages)
21 December 2020Group of companies' accounts made up to 30 June 2020 (39 pages)
21 December 2020Confirmation statement made on 29 October 2020 with updates (4 pages)
12 February 2020Group of companies' accounts made up to 30 June 2019 (37 pages)
11 February 2020Registration of charge SC1347140025, created on 24 January 2020 (13 pages)
27 January 2020Registration of charge SC1347140024, created on 24 January 2020 (8 pages)
24 December 2019Registration of charge SC1347140023, created on 23 December 2019 (12 pages)
13 December 2019Change of details for Thomas John O'rourke as a person with significant control on 13 December 2019 (2 pages)
8 November 2019Confirmation statement made on 29 October 2019 with updates (5 pages)
30 September 2019Registration of charge SC1347140022, created on 27 September 2019 (20 pages)
1 April 2019Change of share class name or designation (2 pages)
26 March 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Option agreement approved 12/03/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
21 March 2019Director's details changed for Mr Thomas John O'rourke on 21 March 2019 (2 pages)
21 March 2019Director's details changed for Mr Steven Cairns on 21 March 2019 (2 pages)
13 February 2019Registration of charge SC1347140021, created on 8 February 2019 (8 pages)
11 February 2019Registration of charge SC1347140020, created on 23 January 2019 (8 pages)
8 February 2019Group of companies' accounts made up to 30 June 2018 (36 pages)
10 December 2018Registered office address changed from Muir Road Houston Ind Est Livingston W Lothian EH54 5DR to Ninian Road Brownsburn Industrial Estate Airdrie ML6 9SE on 10 December 2018 (1 page)
29 October 2018Confirmation statement made on 29 October 2018 with no updates (3 pages)
23 February 2018Group of companies' accounts made up to 30 June 2017 (37 pages)
8 November 2017Confirmation statement made on 29 October 2017 with no updates (3 pages)
8 November 2017Confirmation statement made on 29 October 2017 with no updates (3 pages)
14 September 2017Director's details changed for Thomas John O'rourke on 14 September 2017 (2 pages)
14 September 2017Director's details changed for Thomas John O'rourke on 14 September 2017 (2 pages)
10 January 2017Group of companies' accounts made up to 30 June 2016 (36 pages)
10 January 2017Group of companies' accounts made up to 30 June 2016 (36 pages)
1 November 2016Confirmation statement made on 29 October 2016 with updates (6 pages)
1 November 2016Confirmation statement made on 29 October 2016 with updates (6 pages)
28 July 2016Satisfaction of charge 10 in full (1 page)
28 July 2016Satisfaction of charge 11 in full (1 page)
28 July 2016Satisfaction of charge 10 in full (1 page)
28 July 2016Satisfaction of charge 11 in full (1 page)
9 March 2016Registration of charge SC1347140019, created on 7 March 2016 (8 pages)
9 March 2016Registration of charge SC1347140018, created on 7 March 2016 (8 pages)
9 March 2016Registration of charge SC1347140018, created on 7 March 2016 (8 pages)
9 March 2016Registration of charge SC1347140019, created on 7 March 2016 (8 pages)
2 February 2016Group of companies' accounts made up to 30 June 2015 (27 pages)
2 February 2016Group of companies' accounts made up to 30 June 2015 (27 pages)
29 October 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 100
(4 pages)
29 October 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 100
(4 pages)
10 April 2015Registration of charge SC1347140017, created on 31 March 2015 (8 pages)
10 April 2015Registration of charge SC1347140017, created on 31 March 2015 (8 pages)
10 April 2015Registration of charge SC1347140016, created on 31 March 2015 (8 pages)
10 April 2015Registration of charge SC1347140016, created on 31 March 2015 (8 pages)
9 April 2015Alterations to a floating charge (21 pages)
9 April 2015Alterations to a floating charge (21 pages)
2 April 2015Satisfaction of charge 9 in full (4 pages)
2 April 2015Registration of charge SC1347140015, created on 25 March 2015 (8 pages)
2 April 2015Registration of charge SC1347140015, created on 25 March 2015 (8 pages)
2 April 2015Satisfaction of charge 9 in full (4 pages)
12 March 2015Registration of charge SC1347140014, created on 5 March 2015 (19 pages)
12 March 2015Registration of charge SC1347140014, created on 5 March 2015 (19 pages)
12 March 2015Registration of charge SC1347140014, created on 5 March 2015 (19 pages)
18 November 2014Full accounts made up to 30 June 2014 (25 pages)
18 November 2014Full accounts made up to 30 June 2014 (25 pages)
29 October 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 100
(4 pages)
29 October 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 100
(4 pages)
30 July 2014Registration of charge SC1347140013, created on 23 July 2014 (10 pages)
30 July 2014Registration of charge SC1347140013, created on 23 July 2014 (10 pages)
30 October 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 100
(4 pages)
30 October 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 100
(4 pages)
3 October 2013Full accounts made up to 30 June 2013 (22 pages)
3 October 2013Full accounts made up to 30 June 2013 (22 pages)
29 January 2013Full accounts made up to 30 June 2012 (22 pages)
29 January 2013Full accounts made up to 30 June 2012 (22 pages)
31 October 2012Termination of appointment of Martin Shaw as a director (1 page)
31 October 2012Termination of appointment of Martin Shaw as a director (1 page)
30 October 2012Annual return made up to 29 October 2012 with a full list of shareholders (5 pages)
30 October 2012Annual return made up to 29 October 2012 with a full list of shareholders (5 pages)
8 February 2012Full accounts made up to 30 June 2011 (22 pages)
8 February 2012Full accounts made up to 30 June 2011 (22 pages)
31 October 2011Annual return made up to 29 October 2011 with a full list of shareholders (5 pages)
31 October 2011Annual return made up to 29 October 2011 with a full list of shareholders (5 pages)
3 June 2011Appointment of Mr Martin Shaw as a director (2 pages)
3 June 2011Appointment of Mr Martin Shaw as a director (2 pages)
31 May 2011Section 519 (1 page)
31 May 2011Section 519 (1 page)
16 December 2010Accounts for a medium company made up to 30 June 2010 (20 pages)
16 December 2010Accounts for a medium company made up to 30 June 2010 (20 pages)
26 November 2010Annual return made up to 29 October 2010 with a full list of shareholders (3 pages)
26 November 2010Annual return made up to 29 October 2010 with a full list of shareholders (3 pages)
7 April 2010Accounts for a medium company made up to 30 June 2009 (19 pages)
7 April 2010Accounts for a medium company made up to 30 June 2009 (19 pages)
15 February 2010Termination of appointment of Barry Hynd as a secretary (1 page)
15 February 2010Termination of appointment of Barry Hynd as a secretary (1 page)
20 January 2010Termination of appointment of Allistair Munro as a director (1 page)
20 January 2010Termination of appointment of Allistair Munro as a director (1 page)
10 November 2009Annual return made up to 29 October 2009 with a full list of shareholders (5 pages)
10 November 2009Director's details changed for Allistair Colin Munro on 1 November 2009 (2 pages)
10 November 2009Director's details changed for Thomas John O'rourke on 1 November 2009 (2 pages)
10 November 2009Director's details changed for Thomas John O'rourke on 1 November 2009 (2 pages)
10 November 2009Director's details changed for Allistair Colin Munro on 1 November 2009 (2 pages)
10 November 2009Secretary's details changed for Mr Barry Hynd on 1 November 2009 (1 page)
10 November 2009Secretary's details changed for Mr Barry Hynd on 1 November 2009 (1 page)
10 November 2009Annual return made up to 29 October 2009 with a full list of shareholders (5 pages)
10 November 2009Director's details changed for Thomas John O'rourke on 1 November 2009 (2 pages)
10 November 2009Director's details changed for Mr Steven Cairns on 1 November 2009 (2 pages)
10 November 2009Director's details changed for Mr Steven Cairns on 1 November 2009 (2 pages)
10 November 2009Director's details changed for Mr Steven Cairns on 1 November 2009 (2 pages)
10 November 2009Director's details changed for Allistair Colin Munro on 1 November 2009 (2 pages)
10 November 2009Secretary's details changed for Mr Barry Hynd on 1 November 2009 (1 page)
11 May 2009Appointment terminated director andrew lamond (1 page)
11 May 2009Appointment terminated director andrew lamond (1 page)
10 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
10 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
6 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages)
6 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages)
6 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
6 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
29 October 2008Return made up to 29/10/08; full list of members (4 pages)
29 October 2008Return made up to 29/10/08; full list of members (4 pages)
18 September 2008Accounts for a medium company made up to 30 June 2008 (19 pages)
18 September 2008Accounts for a medium company made up to 30 June 2008 (19 pages)
2 April 2008Particulars of a mortgage or charge / charge no: 11 (3 pages)
2 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
2 April 2008Particulars of a mortgage or charge / charge no: 11 (3 pages)
2 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
2 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
2 April 2008Particulars of a mortgage or charge / charge no: 10 (3 pages)
2 April 2008Particulars of a mortgage or charge / charge no: 10 (3 pages)
2 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
29 March 2008Particulars of a mortgage or charge / charge no: 9 (3 pages)
29 March 2008Particulars of a mortgage or charge / charge no: 9 (3 pages)
1 December 2007Accounts for a medium company made up to 30 June 2007 (18 pages)
1 December 2007Accounts for a medium company made up to 30 June 2007 (18 pages)
28 November 2007Auditor's resignation (1 page)
28 November 2007Auditor's resignation (1 page)
21 November 2007Director's particulars changed (1 page)
21 November 2007Director's particulars changed (1 page)
14 November 2007Director's particulars changed (1 page)
14 November 2007Director's particulars changed (1 page)
14 November 2007Director's particulars changed (1 page)
14 November 2007Return made up to 29/10/07; full list of members (3 pages)
14 November 2007Director's particulars changed (1 page)
14 November 2007Return made up to 29/10/07; full list of members (3 pages)
8 September 2007Secretary resigned (1 page)
8 September 2007New secretary appointed (1 page)
8 September 2007Secretary resigned (1 page)
8 September 2007New secretary appointed (1 page)
3 August 2007Accounts for a medium company made up to 30 June 2006 (19 pages)
3 August 2007Accounts for a medium company made up to 30 June 2006 (19 pages)
6 December 2006Return made up to 29/10/06; full list of members (8 pages)
6 December 2006Return made up to 29/10/06; full list of members (8 pages)
12 September 2006New director appointed (2 pages)
12 September 2006New director appointed (2 pages)
31 August 2006Partic of mort/charge * (3 pages)
31 August 2006Partic of mort/charge * (3 pages)
18 August 2006Dec mort/charge * (2 pages)
18 August 2006Dec mort/charge * (2 pages)
16 November 2005Return made up to 29/10/05; full list of members (7 pages)
16 November 2005Return made up to 29/10/05; full list of members (7 pages)
22 October 2005Partic of mort/charge * (3 pages)
22 October 2005Partic of mort/charge * (3 pages)
8 September 2005Total exemption small company accounts made up to 30 June 2005 (7 pages)
8 September 2005Total exemption small company accounts made up to 30 June 2005 (7 pages)
10 May 2005Accounting reference date extended from 31/12/04 to 30/06/05 (1 page)
10 May 2005Accounting reference date extended from 31/12/04 to 30/06/05 (1 page)
26 April 2005Company name changed mv self drive LTD.\certificate issued on 26/04/05 (2 pages)
26 April 2005Company name changed mv self drive LTD.\certificate issued on 26/04/05 (2 pages)
10 November 2004Return made up to 29/10/04; full list of members (7 pages)
10 November 2004Return made up to 29/10/04; full list of members (7 pages)
9 June 2004Partic of mort/charge * (6 pages)
9 June 2004Partic of mort/charge * (6 pages)
2 June 2004Accounts for a small company made up to 31 December 2003 (6 pages)
2 June 2004Accounts for a small company made up to 31 December 2003 (6 pages)
19 May 2004Accounting reference date shortened from 31/05/04 to 31/12/03 (1 page)
19 May 2004Accounting reference date shortened from 31/05/04 to 31/12/03 (1 page)
29 April 2004Accounts for a small company made up to 31 May 2003 (7 pages)
29 April 2004Accounts for a small company made up to 31 May 2003 (7 pages)
1 December 2003Partic of mort/charge * (5 pages)
1 December 2003Partic of mort/charge * (5 pages)
28 October 2003Registered office changed on 28/10/03 from: muir road houstoun industrial estate livingston EH54 5DR (1 page)
28 October 2003Registered office changed on 28/10/03 from: muir road houstoun industrial estate livingston EH54 5DR (1 page)
24 October 2003Partic of mort/charge * (9 pages)
24 October 2003Partic of mort/charge * (9 pages)
16 October 2003Return made up to 29/10/03; full list of members
  • 363(287) ‐ Registered office changed on 16/10/03
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
16 October 2003Return made up to 29/10/03; full list of members
  • 363(287) ‐ Registered office changed on 16/10/03
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
15 October 2003New secretary appointed (1 page)
15 October 2003Secretary resigned (1 page)
15 October 2003New secretary appointed (1 page)
15 October 2003Secretary resigned (1 page)
30 September 2003New director appointed (1 page)
30 September 2003New director appointed (1 page)
30 September 2003New director appointed (2 pages)
30 September 2003New director appointed (2 pages)
5 February 2003Partic of mort/charge * (8 pages)
5 February 2003Partic of mort/charge * (8 pages)
5 February 2003Partic of mort/charge * (7 pages)
5 February 2003Partic of mort/charge * (7 pages)
21 January 2003Return made up to 29/10/02; full list of members (6 pages)
21 January 2003Total exemption small company accounts made up to 31 May 2002 (6 pages)
21 January 2003Return made up to 29/10/02; full list of members (6 pages)
21 January 2003Total exemption small company accounts made up to 31 May 2002 (6 pages)
17 December 2002Memorandum and Articles of Association (6 pages)
17 December 2002Memorandum and Articles of Association (6 pages)
12 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
12 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
19 August 2002Company name changed euro hiredrive LIMITED\certificate issued on 19/08/02 (2 pages)
19 August 2002Company name changed euro hiredrive LIMITED\certificate issued on 19/08/02 (2 pages)
29 March 2002Total exemption small company accounts made up to 31 May 2001 (6 pages)
29 March 2002Total exemption small company accounts made up to 31 May 2001 (6 pages)
15 March 2002Return made up to 29/10/01; full list of members; amend
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 March 2002Return made up to 29/10/01; full list of members; amend
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 February 2002Registered office changed on 05/02/02 from: arrol square deans industrial estate livingston EH54 8QZ (1 page)
5 February 2002Registered office changed on 05/02/02 from: arrol square deans industrial estate livingston west lothian EH54 8QZ (1 page)
5 February 2002Registered office changed on 05/02/02 from: arrol square deans industrial estate livingston EH54 8QZ (1 page)
5 February 2002Registered office changed on 05/02/02 from: arrol square deans industrial estate livingston west lothian EH54 8QZ (1 page)
5 February 2002Director resigned (1 page)
5 February 2002Director resigned (1 page)
30 January 2002Return made up to 29/10/01; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
  • 363(287) ‐ Registered office changed on 30/01/02
(6 pages)
30 January 2002Return made up to 29/10/01; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
  • 363(287) ‐ Registered office changed on 30/01/02
(6 pages)
21 January 2002Company name changed autoselect (GB) LIMITED\certificate issued on 21/01/02 (2 pages)
21 January 2002Company name changed autoselect (GB) LIMITED\certificate issued on 21/01/02 (2 pages)
11 July 2001Return made up to 29/10/00; full list of members (6 pages)
11 July 2001Secretary resigned (1 page)
11 July 2001New secretary appointed (2 pages)
11 July 2001Secretary resigned (1 page)
11 July 2001New secretary appointed (2 pages)
11 July 2001Return made up to 29/10/00; full list of members (6 pages)
26 January 2001Director resigned (1 page)
26 January 2001Director resigned (1 page)
27 September 2000Accounts for a small company made up to 31 May 2000 (6 pages)
27 September 2000Accounts for a small company made up to 31 May 2000 (6 pages)
24 July 2000Accounting reference date extended from 30/11/99 to 31/05/00 (1 page)
24 July 2000Accounting reference date extended from 30/11/99 to 31/05/00 (1 page)
9 June 2000Return made up to 29/10/99; full list of members (7 pages)
9 June 2000Return made up to 29/10/99; full list of members (7 pages)
15 December 1999Accounts for a small company made up to 30 November 1998 (7 pages)
15 December 1999Accounts for a small company made up to 30 November 1998 (7 pages)
19 October 1999Company name changed A. kelly (edinburgh) LTD.\certificate issued on 20/10/99 (2 pages)
19 October 1999Company name changed A. kelly (edinburgh) LTD.\certificate issued on 20/10/99 (2 pages)
1 June 1999Registered office changed on 01/06/99 from: 70 jane street edinburgh EH6 5HG (1 page)
1 June 1999Registered office changed on 01/06/99 from: 70 jane street edinburgh EH6 5HG (1 page)
24 February 1999Return made up to 29/10/98; full list of members (8 pages)
24 February 1999Director's particulars changed (1 page)
24 February 1999Director's particulars changed (1 page)
24 February 1999Return made up to 29/10/98; full list of members (8 pages)
19 February 1999Director's particulars changed (1 page)
19 February 1999Director's particulars changed (1 page)
7 September 1998Accounts for a small company made up to 30 November 1997 (7 pages)
7 September 1998Accounts for a small company made up to 30 November 1997 (7 pages)
13 August 1998Director resigned (1 page)
13 August 1998Director resigned (1 page)
9 April 1998Return made up to 29/10/97; no change of members (4 pages)
9 April 1998Return made up to 29/10/97; no change of members (4 pages)
27 March 1998New director appointed (2 pages)
27 March 1998New director appointed (2 pages)
2 October 1997New secretary appointed (2 pages)
2 October 1997New secretary appointed (2 pages)
2 October 1997Secretary resigned (1 page)
2 October 1997Secretary resigned (1 page)
30 September 1997Accounts for a small company made up to 30 November 1996 (7 pages)
30 September 1997Accounts for a small company made up to 30 November 1996 (7 pages)
4 November 1996Return made up to 29/10/96; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
4 November 1996Return made up to 29/10/96; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
26 September 1996Full accounts made up to 30 November 1995 (13 pages)
26 September 1996Full accounts made up to 30 November 1995 (13 pages)
6 February 1996Return made up to 29/10/95; full list of members
  • 363(287) ‐ Registered office changed on 06/02/96
(6 pages)
6 February 1996Return made up to 29/10/95; full list of members
  • 363(287) ‐ Registered office changed on 06/02/96
(6 pages)
29 January 1996New director appointed (2 pages)
29 January 1996New secretary appointed (2 pages)
29 January 1996New director appointed (2 pages)
29 January 1996New secretary appointed (2 pages)
29 September 1995Accounts for a small company made up to 30 November 1994 (6 pages)
29 September 1995Accounts for a small company made up to 30 November 1994 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
14 November 1994Return made up to 29/10/94; change of members (6 pages)
14 November 1994Return made up to 29/10/94; change of members (6 pages)
11 January 1994Return made up to 29/10/93; full list of members (8 pages)
11 January 1994Return made up to 29/10/93; full list of members (8 pages)
13 December 1993Ad 13/10/93--------- £ si 98@1=98 £ ic 2/100 (2 pages)
13 December 1993Ad 13/10/93--------- £ si 98@1=98 £ ic 2/100 (2 pages)
4 March 1993Return made up to 29/10/92; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 04/03/93
(5 pages)
4 March 1993Return made up to 29/10/92; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 04/03/93
(5 pages)
11 December 1991Partic of mort/charge 159 (3 pages)
11 December 1991Partic of mort/charge 159 (3 pages)
25 November 1991Company name changed spellway LIMITED\certificate issued on 26/11/91 (2 pages)
25 November 1991Company name changed spellway LIMITED\certificate issued on 26/11/91 (2 pages)
20 November 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
20 November 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
29 October 1991Incorporation (18 pages)
29 October 1991Incorporation (18 pages)