Dalkeith
Midlothian
EH22 2QX
Scotland
Director Name | Mr Andrew John Grayston |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 October 2022(24 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Almondview Almondview Office Park Livingston EH54 6SF Scotland |
Secretary Name | Mrs Donna Moffat |
---|---|
Status | Current |
Appointed | 22 November 2022(25 years after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Company Director |
Correspondence Address | 12 Blackburn Road Bathgate EH48 2HT Scotland |
Director Name | Martin John Birnie |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 1997(1 week, 4 days after company formation) |
Appointment Duration | 2 years, 9 months (resigned 29 September 2000) |
Role | Manager |
Correspondence Address | 1 Higginson Loan Mayfield Dalkeith Midlothian EH22 5RE Scotland |
Secretary Name | Martin John Birnie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 December 1997(1 week, 4 days after company formation) |
Appointment Duration | 2 years, 9 months (resigned 29 September 2000) |
Role | Manager |
Correspondence Address | 1 Higginson Loan Mayfield Dalkeith Midlothian EH22 5RE Scotland |
Director Name | Mr Alan Potts |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 01 December 1999(2 years after company formation) |
Appointment Duration | 10 years, 6 months (resigned 25 June 2010) |
Role | Haulier |
Country of Residence | Scotland |
Correspondence Address | 13 Magpie Gardens Dalkeith Midlothian EH22 2RA Scotland |
Secretary Name | Mr Gordon Cairns |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2000(2 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 27 November 2004) |
Role | Book Keeper |
Country of Residence | Scotland |
Correspondence Address | 9 Broomhill Road Penicuik Midlothian EH26 9EE Scotland |
Secretary Name | Mr Alan Potts |
---|---|
Nationality | Scottish |
Status | Resigned |
Appointed | 27 November 2004(7 years after company formation) |
Appointment Duration | 5 years, 7 months (resigned 25 June 2010) |
Role | Haulier |
Country of Residence | Scotland |
Correspondence Address | 13 Magpie Gardens Dalkeith Midlothian EH22 2RA Scotland |
Director Name | Ian Michael Carter |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2010(12 years, 7 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 22 November 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Inchcross Bathgate West Lothian EH48 2HT Scotland |
Secretary Name | Ian Michael Carter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 2010(12 years, 7 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 22 November 2022) |
Role | Company Director |
Correspondence Address | Inchcross Bathgate West Lothian EH48 2HT Scotland |
Director Name | Mr Aiden Robert Moffat |
---|---|
Date of Birth | September 1996 (Born 27 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 20 July 2018(20 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 11 November 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 5 Waverley Road Eskbank Dalkeith EH22 3DJ Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 November 1997(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 November 1997(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | www.a1automotive.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01506 635041 |
Telephone region | Bathgate |
Registered Address | 12 Blackburn Road Bathgate EH48 2HT Scotland |
---|---|
Constituency | Linlithgow and East Falkirk |
Ward | Bathgate |
1 at £1 | Ian Micheal Carter 50.00% Ordinary B |
---|---|
1 at £1 | Robert Moffat 50.00% Ordinary A |
Year | 2014 |
---|---|
Turnover | £14,890,301 |
Gross Profit | £3,268,490 |
Net Worth | £1,418,387 |
Cash | £356 |
Current Liabilities | £4,337,175 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 November |
Latest Return | 27 November 2023 (4 months, 4 weeks ago) |
---|---|
Next Return Due | 11 December 2024 (7 months, 2 weeks from now) |
4 November 2017 | Delivered 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 2017 | Delivered 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 2017 | Delivered 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 2016 | Delivered 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 2010 | Delivered 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 2006 | Delivered 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 2003 | Delivered 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 2002 | Delivered 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 2000 | Delivered 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 |
18 February 2021 | Satisfaction of charge 4 in full (1 page) |
---|---|
18 February 2021 | Satisfaction of charge 2 in full (1 page) |
27 November 2020 | Confirmation statement made on 27 November 2020 with no updates (3 pages) |
27 August 2020 | Full accounts made up to 30 November 2019 (34 pages) |
2 December 2019 | Confirmation statement made on 27 November 2019 with no updates (3 pages) |
8 May 2019 | Full accounts made up to 30 November 2018 (29 pages) |
30 November 2018 | Confirmation statement made on 27 November 2018 with no updates (3 pages) |
1 August 2018 | Appointment of Mr Aiden Murphy Moffat as a director on 20 July 2018 (2 pages) |
30 July 2018 | Full accounts made up to 30 November 2017 (28 pages) |
29 November 2017 | Confirmation statement made on 27 November 2017 with no updates (3 pages) |
29 November 2017 | Registered 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 2017 | Registered 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 2017 | Confirmation statement made on 27 November 2017 with no updates (3 pages) |
7 November 2017 | Registration of charge SC1809950009, created on 4 November 2017 (7 pages) |
7 November 2017 | Registration of charge SC1809950009, created on 4 November 2017 (7 pages) |
8 September 2017 | Registration of charge SC1809950008, created on 5 September 2017 (7 pages) |
8 September 2017 | Registration of charge SC1809950008, created on 5 September 2017 (7 pages) |
24 May 2017 | Registration of charge SC1809950007, created on 19 May 2017 (7 pages) |
24 May 2017 | Registration of charge SC1809950007, created on 19 May 2017 (7 pages) |
3 May 2017 | Registration of a charge with Charles court order to extend. Charge code SC1809950006, created on 20 December 2016 (9 pages) |
3 May 2017 | Registration of a charge with Charles court order to extend. Charge code SC1809950006, created on 20 December 2016 (9 pages) |
20 April 2017 | Full accounts made up to 30 November 2016 (30 pages) |
20 April 2017 | Full accounts made up to 30 November 2016 (30 pages) |
28 November 2016 | Confirmation statement made on 27 November 2016 with updates (6 pages) |
28 November 2016 | Confirmation statement made on 27 November 2016 with updates (6 pages) |
13 May 2016 | Full accounts made up to 30 November 2015 (25 pages) |
13 May 2016 | Full accounts made up to 30 November 2015 (25 pages) |
9 December 2015 | Annual return made up to 27 November 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
9 December 2015 | Annual return made up to 27 November 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
2 June 2015 | Full accounts made up to 30 November 2014 (25 pages) |
2 June 2015 | Full accounts made up to 30 November 2014 (25 pages) |
11 December 2014 | Annual return made up to 27 November 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
11 December 2014 | Annual return made up to 27 November 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
29 May 2014 | Full accounts made up to 30 November 2013 (26 pages) |
29 May 2014 | Full accounts made up to 30 November 2013 (26 pages) |
19 December 2013 | Annual return made up to 27 November 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
19 December 2013 | Annual return made up to 27 November 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
19 April 2013 | Full accounts made up to 30 November 2012 (21 pages) |
19 April 2013 | Full accounts made up to 30 November 2012 (21 pages) |
24 December 2012 | Annual return made up to 27 November 2012 with a full list of shareholders (6 pages) |
24 December 2012 | Annual return made up to 27 November 2012 with a full list of shareholders (6 pages) |
10 August 2012 | Full accounts made up to 30 November 2011 (22 pages) |
10 August 2012 | Full accounts made up to 30 November 2011 (22 pages) |
8 December 2011 | Annual return made up to 27 November 2011 with a full list of shareholders (6 pages) |
8 December 2011 | Annual return made up to 27 November 2011 with a full list of shareholders (6 pages) |
4 July 2011 | Full accounts made up to 30 November 2010 (21 pages) |
4 July 2011 | Full accounts made up to 30 November 2010 (21 pages) |
17 February 2011 | Annual return made up to 27 November 2010 with a full list of shareholders (6 pages) |
17 February 2011 | Annual return made up to 27 November 2010 with a full list of shareholders (6 pages) |
3 December 2010 | Alterations to floating charge 1 (5 pages) |
3 December 2010 | Alterations to floating charge 1 (5 pages) |
2 December 2010 | Alterations to floating charge 5 (5 pages) |
2 December 2010 | Alterations to floating charge 5 (5 pages) |
24 November 2010 | Particulars of a mortgage or charge / charge no: 5 (9 pages) |
24 November 2010 | Particulars of a mortgage or charge / charge no: 5 (9 pages) |
24 August 2010 | Full accounts made up to 30 November 2009 (21 pages) |
24 August 2010 | Full accounts made up to 30 November 2009 (21 pages) |
23 July 2010 | Termination of appointment of Alan Potts as a director (2 pages) |
23 July 2010 | Termination of appointment of Alan Potts as a secretary (2 pages) |
23 July 2010 | Termination of appointment of Alan Potts as a director (2 pages) |
23 July 2010 | Termination of appointment of Alan Potts as a secretary (2 pages) |
23 July 2010 | Appointment of Ian Michael Carter as a secretary (3 pages) |
23 July 2010 | Appointment of Ian Michael Carter as a director (3 pages) |
23 July 2010 | Appointment of Ian Michael Carter as a secretary (3 pages) |
23 July 2010 | Appointment of Ian Michael Carter as a director (3 pages) |
2 April 2010 | Annual return made up to 27 November 2009 with a full list of shareholders (5 pages) |
2 April 2010 | Annual return made up to 27 November 2009 with a full list of shareholders (5 pages) |
30 December 2009 | Full accounts made up to 30 November 2008 (21 pages) |
30 December 2009 | Full accounts made up to 30 November 2008 (21 pages) |
20 October 2009 | Annual return made up to 27 November 2008 with a full list of shareholders (4 pages) |
20 October 2009 | Annual return made up to 27 November 2008 with a full list of shareholders (4 pages) |
1 October 2008 | Accounts for a small company made up to 30 November 2007 (8 pages) |
1 October 2008 | Accounts for a small company made up to 30 November 2007 (8 pages) |
17 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
17 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
17 January 2008 | Return made up to 27/11/07; full list of members (2 pages) |
17 January 2008 | Return made up to 27/11/07; full list of members (2 pages) |
16 July 2007 | Total exemption small company accounts made up to 30 November 2006 (6 pages) |
16 July 2007 | Total exemption small company accounts made up to 30 November 2006 (6 pages) |
18 May 2007 | Director's particulars changed (1 page) |
18 May 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
18 May 2007 | Return made up to 27/11/06; full list of members (2 pages) |
18 May 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
18 May 2007 | Director's particulars changed (1 page) |
18 May 2007 | Return made up to 27/11/06; full list of members (2 pages) |
18 October 2006 | Total exemption small company accounts made up to 30 November 2005 (6 pages) |
18 October 2006 | Total exemption small company accounts made up to 30 November 2005 (6 pages) |
27 September 2006 | Partic of mort/charge * (3 pages) |
27 September 2006 | Partic of mort/charge * (3 pages) |
21 April 2006 | Return made up to 27/11/05; full list of members
|
21 April 2006 | Return made up to 27/11/05; full list of members
|
24 November 2005 | Total exemption small company accounts made up to 30 November 2004 (6 pages) |
24 November 2005 | Total exemption small company accounts made up to 30 November 2004 (6 pages) |
1 March 2005 | Accounts for a small company made up to 30 November 2003 (5 pages) |
1 March 2005 | Accounts for a small company made up to 30 November 2003 (5 pages) |
4 January 2005 | Secretary resigned (1 page) |
4 January 2005 | New secretary appointed (2 pages) |
4 January 2005 | Return made up to 27/11/04; full list of members
|
4 January 2005 | Secretary resigned (1 page) |
4 January 2005 | Return made up to 27/11/04; full list of members
|
4 January 2005 | New secretary appointed (2 pages) |
5 January 2004 | Return made up to 27/11/03; full list of members (7 pages) |
5 January 2004 | Return made up to 27/11/03; full list of members (7 pages) |
8 December 2003 | Partic of mort/charge * (5 pages) |
8 December 2003 | Partic of mort/charge * (5 pages) |
26 June 2003 | Total exemption small company accounts made up to 30 November 2002 (7 pages) |
26 June 2003 | Total exemption small company accounts made up to 30 November 2002 (7 pages) |
26 March 2003 | Alterations to a floating charge (9 pages) |
26 March 2003 | Alterations to a floating charge (9 pages) |
26 March 2003 | Alterations to a floating charge (9 pages) |
26 March 2003 | Alterations to a floating charge (9 pages) |
20 March 2003 | Company name changed A1 auto salvage LIMITED\certificate issued on 20/03/03 (2 pages) |
20 March 2003 | Company name changed A1 auto salvage LIMITED\certificate issued on 20/03/03 (2 pages) |
4 December 2002 | Return made up to 27/11/02; full list of members (7 pages) |
4 December 2002 | Return made up to 27/11/02; full list of members (7 pages) |
1 October 2002 | Total exemption small company accounts made up to 30 November 2001 (6 pages) |
1 October 2002 | Total exemption small company accounts made up to 30 November 2001 (6 pages) |
5 September 2002 | Partic of mort/charge * (5 pages) |
5 September 2002 | Partic of mort/charge * (5 pages) |
15 January 2002 | Return made up to 27/11/01; full list of members
|
15 January 2002 | Return made up to 27/11/01; full list of members
|
31 July 2001 | Total exemption small company accounts made up to 30 November 2000 (4 pages) |
31 July 2001 | Total exemption small company accounts made up to 30 November 2000 (4 pages) |
23 January 2001 | Return made up to 27/11/00; full list of members (7 pages) |
23 January 2001 | Return made up to 27/11/00; full list of members (7 pages) |
1 December 2000 | Secretary resigned;director resigned (1 page) |
1 December 2000 | Secretary resigned;director resigned (1 page) |
1 December 2000 | New director appointed (2 pages) |
1 December 2000 | New director appointed (2 pages) |
17 July 2000 | Partic of mort/charge * (6 pages) |
17 July 2000 | Partic of mort/charge * (6 pages) |
1 June 2000 | Accounts for a small company made up to 30 November 1999 (5 pages) |
1 June 2000 | Accounts for a small company made up to 30 November 1999 (5 pages) |
9 February 2000 | New secretary appointed (2 pages) |
9 February 2000 | New secretary appointed (2 pages) |
8 February 2000 | Return made up to 27/11/99; full list of members (6 pages) |
8 February 2000 | Return made up to 27/11/99; full list of members (6 pages) |
28 September 1999 | Accounts for a small company made up to 30 November 1998 (4 pages) |
28 September 1999 | Accounts for a small company made up to 30 November 1998 (4 pages) |
10 February 1999 | Return made up to 27/11/98; full list of members (6 pages) |
10 February 1999 | Return made up to 27/11/98; full list of members (6 pages) |
17 December 1997 | Memorandum and Articles of Association (8 pages) |
17 December 1997 | Memorandum and Articles of Association (8 pages) |
12 December 1997 | Company name changed compuball LIMITED\certificate issued on 15/12/97 (2 pages) |
12 December 1997 | Company name changed compuball LIMITED\certificate issued on 15/12/97 (2 pages) |
9 December 1997 | Secretary resigned (1 page) |
9 December 1997 | Secretary resigned (1 page) |
9 December 1997 | New secretary appointed;new director appointed (2 pages) |
9 December 1997 | New director appointed (2 pages) |
9 December 1997 | New director appointed (2 pages) |
9 December 1997 | Registered office changed on 09/12/97 from: 24 great king street edinburgh EH3 6QN (1 page) |
9 December 1997 | New secretary appointed;new director appointed (2 pages) |
9 December 1997 | Director resigned (1 page) |
9 December 1997 | Registered office changed on 09/12/97 from: 24 great king street edinburgh EH3 6QN (1 page) |
9 December 1997 | Director resigned (1 page) |
27 November 1997 | Incorporation (12 pages) |
27 November 1997 | Incorporation (12 pages) |