Company NameA1 Automotive Ltd.
DirectorsRobert Moffat and Andrew John Grayston
Company StatusActive
Company NumberSC180995
CategoryPrivate Limited Company
Incorporation Date27 November 1997(26 years, 5 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr Robert Moffat
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 1997(1 week, 4 days after company formation)
Appointment Duration26 years, 4 months
RoleAst Manager
Country of ResidenceUnited Kingdom
Correspondence Address1 Roman Park
Dalkeith
Midlothian
EH22 2QX
Scotland
Director NameMr Andrew John Grayston
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2022(24 years, 10 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Almondview
Almondview Office Park
Livingston
EH54 6SF
Scotland
Secretary NameMrs Donna Moffat
StatusCurrent
Appointed22 November 2022(25 years after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Correspondence Address12 Blackburn Road
Bathgate
EH48 2HT
Scotland
Director NameMartin John Birnie
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1997(1 week, 4 days after company formation)
Appointment Duration2 years, 9 months (resigned 29 September 2000)
RoleManager
Correspondence Address1 Higginson Loan
Mayfield
Dalkeith
Midlothian
EH22 5RE
Scotland
Secretary NameMartin John Birnie
NationalityBritish
StatusResigned
Appointed08 December 1997(1 week, 4 days after company formation)
Appointment Duration2 years, 9 months (resigned 29 September 2000)
RoleManager
Correspondence Address1 Higginson Loan
Mayfield
Dalkeith
Midlothian
EH22 5RE
Scotland
Director NameMr Alan Potts
Date of BirthMay 1970 (Born 54 years ago)
NationalityScottish
StatusResigned
Appointed01 December 1999(2 years after company formation)
Appointment Duration10 years, 6 months (resigned 25 June 2010)
RoleHaulier
Country of ResidenceScotland
Correspondence Address13 Magpie Gardens
Dalkeith
Midlothian
EH22 2RA
Scotland
Secretary NameMr Gordon Cairns
NationalityBritish
StatusResigned
Appointed01 February 2000(2 years, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 27 November 2004)
RoleBook Keeper
Country of ResidenceScotland
Correspondence Address9 Broomhill Road
Penicuik
Midlothian
EH26 9EE
Scotland
Secretary NameMr Alan Potts
NationalityScottish
StatusResigned
Appointed27 November 2004(7 years after company formation)
Appointment Duration5 years, 7 months (resigned 25 June 2010)
RoleHaulier
Country of ResidenceScotland
Correspondence Address13 Magpie Gardens
Dalkeith
Midlothian
EH22 2RA
Scotland
Director NameIan Michael Carter
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2010(12 years, 7 months after company formation)
Appointment Duration12 years, 5 months (resigned 22 November 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressInchcross
Bathgate
West Lothian
EH48 2HT
Scotland
Secretary NameIan Michael Carter
NationalityBritish
StatusResigned
Appointed25 June 2010(12 years, 7 months after company formation)
Appointment Duration12 years, 5 months (resigned 22 November 2022)
RoleCompany Director
Correspondence AddressInchcross
Bathgate
West Lothian
EH48 2HT
Scotland
Director NameMr Aiden Robert Moffat
Date of BirthSeptember 1996 (Born 27 years ago)
NationalityScottish
StatusResigned
Appointed20 July 2018(20 years, 7 months after company formation)
Appointment Duration4 years, 3 months (resigned 11 November 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Waverley Road Eskbank
Dalkeith
EH22 3DJ
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed27 November 1997(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed27 November 1997(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitewww.a1automotive.co.uk/
Email address[email protected]
Telephone01506 635041
Telephone regionBathgate

Location

Registered Address12 Blackburn Road
Bathgate
EH48 2HT
Scotland
ConstituencyLinlithgow and East Falkirk
WardBathgate

Shareholders

1 at £1Ian Micheal Carter
50.00%
Ordinary B
1 at £1Robert Moffat
50.00%
Ordinary A

Financials

Year2014
Turnover£14,890,301
Gross Profit£3,268,490
Net Worth£1,418,387
Cash£356
Current Liabilities£4,337,175

Accounts

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

Returns

Latest Return27 November 2023 (4 months, 4 weeks ago)
Next Return Due11 December 2024 (7 months, 2 weeks from now)

Charges

4 November 2017Delivered on: 7 November 2017
Persons entitled: The Royal Bank of Scotland

Classification: A registered charge
Particulars: Area of ground at blackburn road, bathgate.
Outstanding
5 September 2017Delivered on: 8 September 2017
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Block 2, unit 4, hunting park, livingston,.
Outstanding
19 May 2017Delivered on: 24 May 2017
Persons entitled: Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Block 1, unit 2, hunting park, livingston.
Outstanding
20 December 2016Delivered on: 3 May 2017
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Area of ground extending to 9.975 acres at blackburn road, bathgate.
Outstanding
16 November 2010Delivered on: 24 November 2010
Persons entitled: Rbs Invoice Finance Limited

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
7 September 2006Delivered on: 27 September 2006
Persons entitled: Lloyds Tsb Commercial Finance Limited

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.
Outstanding
2 December 2003Delivered on: 8 December 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Pmp house, mayfield industrial estate, mayfield, dalkeith, midlothian.
Outstanding
27 August 2002Delivered on: 5 September 2002
Persons entitled: Lloyds Tsb Commercial Finance Limited

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
13 July 2000Delivered on: 17 July 2000
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.
Outstanding

Filing History

18 February 2021Satisfaction of charge 4 in full (1 page)
18 February 2021Satisfaction of charge 2 in full (1 page)
27 November 2020Confirmation statement made on 27 November 2020 with no updates (3 pages)
27 August 2020Full accounts made up to 30 November 2019 (34 pages)
2 December 2019Confirmation statement made on 27 November 2019 with no updates (3 pages)
8 May 2019Full accounts made up to 30 November 2018 (29 pages)
30 November 2018Confirmation statement made on 27 November 2018 with no updates (3 pages)
1 August 2018Appointment of Mr Aiden Murphy Moffat as a director on 20 July 2018 (2 pages)
30 July 2018Full accounts made up to 30 November 2017 (28 pages)
29 November 2017Confirmation statement made on 27 November 2017 with no updates (3 pages)
29 November 2017Registered office address changed from Inchcross Bathgate West Lothian EH48 2HT to 4 Almondview Almondview Office Park Livingston EH54 6SF on 29 November 2017 (1 page)
29 November 2017Registered office address changed from Inchcross Bathgate West Lothian EH48 2HT to 4 Almondview Almondview Office Park Livingston EH54 6SF on 29 November 2017 (1 page)
29 November 2017Confirmation statement made on 27 November 2017 with no updates (3 pages)
7 November 2017Registration of charge SC1809950009, created on 4 November 2017 (7 pages)
7 November 2017Registration of charge SC1809950009, created on 4 November 2017 (7 pages)
8 September 2017Registration of charge SC1809950008, created on 5 September 2017 (7 pages)
8 September 2017Registration of charge SC1809950008, created on 5 September 2017 (7 pages)
24 May 2017Registration of charge SC1809950007, created on 19 May 2017 (7 pages)
24 May 2017Registration of charge SC1809950007, created on 19 May 2017 (7 pages)
3 May 2017Registration of a charge with Charles court order to extend. Charge code SC1809950006, created on 20 December 2016 (9 pages)
3 May 2017Registration of a charge with Charles court order to extend. Charge code SC1809950006, created on 20 December 2016 (9 pages)
20 April 2017Full accounts made up to 30 November 2016 (30 pages)
20 April 2017Full accounts made up to 30 November 2016 (30 pages)
28 November 2016Confirmation statement made on 27 November 2016 with updates (6 pages)
28 November 2016Confirmation statement made on 27 November 2016 with updates (6 pages)
13 May 2016Full accounts made up to 30 November 2015 (25 pages)
13 May 2016Full accounts made up to 30 November 2015 (25 pages)
9 December 2015Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 2
(6 pages)
9 December 2015Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 2
(6 pages)
2 June 2015Full accounts made up to 30 November 2014 (25 pages)
2 June 2015Full accounts made up to 30 November 2014 (25 pages)
11 December 2014Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 2
(6 pages)
11 December 2014Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 2
(6 pages)
29 May 2014Full accounts made up to 30 November 2013 (26 pages)
29 May 2014Full accounts made up to 30 November 2013 (26 pages)
19 December 2013Annual return made up to 27 November 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 2
(6 pages)
19 December 2013Annual return made up to 27 November 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 2
(6 pages)
19 April 2013Full accounts made up to 30 November 2012 (21 pages)
19 April 2013Full accounts made up to 30 November 2012 (21 pages)
24 December 2012Annual return made up to 27 November 2012 with a full list of shareholders (6 pages)
24 December 2012Annual return made up to 27 November 2012 with a full list of shareholders (6 pages)
10 August 2012Full accounts made up to 30 November 2011 (22 pages)
10 August 2012Full accounts made up to 30 November 2011 (22 pages)
8 December 2011Annual return made up to 27 November 2011 with a full list of shareholders (6 pages)
8 December 2011Annual return made up to 27 November 2011 with a full list of shareholders (6 pages)
4 July 2011Full accounts made up to 30 November 2010 (21 pages)
4 July 2011Full accounts made up to 30 November 2010 (21 pages)
17 February 2011Annual return made up to 27 November 2010 with a full list of shareholders (6 pages)
17 February 2011Annual return made up to 27 November 2010 with a full list of shareholders (6 pages)
3 December 2010Alterations to floating charge 1 (5 pages)
3 December 2010Alterations to floating charge 1 (5 pages)
2 December 2010Alterations to floating charge 5 (5 pages)
2 December 2010Alterations to floating charge 5 (5 pages)
24 November 2010Particulars of a mortgage or charge / charge no: 5 (9 pages)
24 November 2010Particulars of a mortgage or charge / charge no: 5 (9 pages)
24 August 2010Full accounts made up to 30 November 2009 (21 pages)
24 August 2010Full accounts made up to 30 November 2009 (21 pages)
23 July 2010Termination of appointment of Alan Potts as a director (2 pages)
23 July 2010Termination of appointment of Alan Potts as a secretary (2 pages)
23 July 2010Termination of appointment of Alan Potts as a director (2 pages)
23 July 2010Termination of appointment of Alan Potts as a secretary (2 pages)
23 July 2010Appointment of Ian Michael Carter as a secretary (3 pages)
23 July 2010Appointment of Ian Michael Carter as a director (3 pages)
23 July 2010Appointment of Ian Michael Carter as a secretary (3 pages)
23 July 2010Appointment of Ian Michael Carter as a director (3 pages)
2 April 2010Annual return made up to 27 November 2009 with a full list of shareholders (5 pages)
2 April 2010Annual return made up to 27 November 2009 with a full list of shareholders (5 pages)
30 December 2009Full accounts made up to 30 November 2008 (21 pages)
30 December 2009Full accounts made up to 30 November 2008 (21 pages)
20 October 2009Annual return made up to 27 November 2008 with a full list of shareholders (4 pages)
20 October 2009Annual return made up to 27 November 2008 with a full list of shareholders (4 pages)
1 October 2008Accounts for a small company made up to 30 November 2007 (8 pages)
1 October 2008Accounts for a small company made up to 30 November 2007 (8 pages)
17 January 2008Secretary's particulars changed;director's particulars changed (1 page)
17 January 2008Secretary's particulars changed;director's particulars changed (1 page)
17 January 2008Return made up to 27/11/07; full list of members (2 pages)
17 January 2008Return made up to 27/11/07; full list of members (2 pages)
16 July 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
16 July 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
18 May 2007Director's particulars changed (1 page)
18 May 2007Secretary's particulars changed;director's particulars changed (1 page)
18 May 2007Return made up to 27/11/06; full list of members (2 pages)
18 May 2007Secretary's particulars changed;director's particulars changed (1 page)
18 May 2007Director's particulars changed (1 page)
18 May 2007Return made up to 27/11/06; full list of members (2 pages)
18 October 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
18 October 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
27 September 2006Partic of mort/charge * (3 pages)
27 September 2006Partic of mort/charge * (3 pages)
21 April 2006Return made up to 27/11/05; full list of members
  • 363(287) ‐ Registered office changed on 21/04/06
(7 pages)
21 April 2006Return made up to 27/11/05; full list of members
  • 363(287) ‐ Registered office changed on 21/04/06
(7 pages)
24 November 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
24 November 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
1 March 2005Accounts for a small company made up to 30 November 2003 (5 pages)
1 March 2005Accounts for a small company made up to 30 November 2003 (5 pages)
4 January 2005Secretary resigned (1 page)
4 January 2005New secretary appointed (2 pages)
4 January 2005Return made up to 27/11/04; full list of members
  • 363(287) ‐ Registered office changed on 04/01/05
(7 pages)
4 January 2005Secretary resigned (1 page)
4 January 2005Return made up to 27/11/04; full list of members
  • 363(287) ‐ Registered office changed on 04/01/05
(7 pages)
4 January 2005New secretary appointed (2 pages)
5 January 2004Return made up to 27/11/03; full list of members (7 pages)
5 January 2004Return made up to 27/11/03; full list of members (7 pages)
8 December 2003Partic of mort/charge * (5 pages)
8 December 2003Partic of mort/charge * (5 pages)
26 June 2003Total exemption small company accounts made up to 30 November 2002 (7 pages)
26 June 2003Total exemption small company accounts made up to 30 November 2002 (7 pages)
26 March 2003Alterations to a floating charge (9 pages)
26 March 2003Alterations to a floating charge (9 pages)
26 March 2003Alterations to a floating charge (9 pages)
26 March 2003Alterations to a floating charge (9 pages)
20 March 2003Company name changed A1 auto salvage LIMITED\certificate issued on 20/03/03 (2 pages)
20 March 2003Company name changed A1 auto salvage LIMITED\certificate issued on 20/03/03 (2 pages)
4 December 2002Return made up to 27/11/02; full list of members (7 pages)
4 December 2002Return made up to 27/11/02; full list of members (7 pages)
1 October 2002Total exemption small company accounts made up to 30 November 2001 (6 pages)
1 October 2002Total exemption small company accounts made up to 30 November 2001 (6 pages)
5 September 2002Partic of mort/charge * (5 pages)
5 September 2002Partic of mort/charge * (5 pages)
15 January 2002Return made up to 27/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 January 2002Return made up to 27/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 July 2001Total exemption small company accounts made up to 30 November 2000 (4 pages)
31 July 2001Total exemption small company accounts made up to 30 November 2000 (4 pages)
23 January 2001Return made up to 27/11/00; full list of members (7 pages)
23 January 2001Return made up to 27/11/00; full list of members (7 pages)
1 December 2000Secretary resigned;director resigned (1 page)
1 December 2000Secretary resigned;director resigned (1 page)
1 December 2000New director appointed (2 pages)
1 December 2000New director appointed (2 pages)
17 July 2000Partic of mort/charge * (6 pages)
17 July 2000Partic of mort/charge * (6 pages)
1 June 2000Accounts for a small company made up to 30 November 1999 (5 pages)
1 June 2000Accounts for a small company made up to 30 November 1999 (5 pages)
9 February 2000New secretary appointed (2 pages)
9 February 2000New secretary appointed (2 pages)
8 February 2000Return made up to 27/11/99; full list of members (6 pages)
8 February 2000Return made up to 27/11/99; full list of members (6 pages)
28 September 1999Accounts for a small company made up to 30 November 1998 (4 pages)
28 September 1999Accounts for a small company made up to 30 November 1998 (4 pages)
10 February 1999Return made up to 27/11/98; full list of members (6 pages)
10 February 1999Return made up to 27/11/98; full list of members (6 pages)
17 December 1997Memorandum and Articles of Association (8 pages)
17 December 1997Memorandum and Articles of Association (8 pages)
12 December 1997Company name changed compuball LIMITED\certificate issued on 15/12/97 (2 pages)
12 December 1997Company name changed compuball LIMITED\certificate issued on 15/12/97 (2 pages)
9 December 1997Secretary resigned (1 page)
9 December 1997Secretary resigned (1 page)
9 December 1997New secretary appointed;new director appointed (2 pages)
9 December 1997New director appointed (2 pages)
9 December 1997New director appointed (2 pages)
9 December 1997Registered office changed on 09/12/97 from: 24 great king street edinburgh EH3 6QN (1 page)
9 December 1997New secretary appointed;new director appointed (2 pages)
9 December 1997Director resigned (1 page)
9 December 1997Registered office changed on 09/12/97 from: 24 great king street edinburgh EH3 6QN (1 page)
9 December 1997Director resigned (1 page)
27 November 1997Incorporation (12 pages)
27 November 1997Incorporation (12 pages)