Company NameAuto Trader Vehicle Sales Ltd.
Company StatusDissolved
Company NumberSC182835
CategoryPrivate Limited Company
Incorporation Date10 February 1998(26 years, 2 months ago)
Dissolution Date12 October 2021 (2 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Norman Grant
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed10 February 1998(same day as company formation)
RoleCompany Director ( Ret)
Country of ResidenceScotland
Correspondence AddressComac House 2 Coddington Crescent
Holytown
Motherwell
Lanarkshire
ML1 4YF
Scotland
Secretary NameAlison Grant
NationalityBritish
StatusClosed
Appointed01 March 2006(8 years after company formation)
Appointment Duration15 years, 7 months (closed 12 October 2021)
RoleCompany Director
Correspondence AddressComac House 2 Coddington Crescent
Holytown
Motherwell
Lanarkshire
ML1 4YF
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1998(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameMr Norman Grant
NationalityBritish
StatusResigned
Appointed10 February 1998(same day as company formation)
RoleCompany Director ( Ret)
Country of ResidenceScotland
Correspondence AddressSix Acres Acre Valley Road
Torrance
Glasgow
Strathclyde
G64 4DH
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed10 February 1998(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressComac House 2 Coddington Crescent
Holytown
Motherwell
Lanarkshire
ML1 4YF
Scotland
ConstituencyAirdrie and Shotts
WardMossend and Holytown
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Alison Grant
50.00%
Ordinary
1 at £1Mr Norman Grant
50.00%
Ordinary

Accounts

Latest Accounts28 February 2021 (3 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

1 March 2021Accounts for a dormant company made up to 28 February 2021 (2 pages)
10 February 2021Confirmation statement made on 10 February 2021 with no updates (3 pages)
2 April 2020Accounts for a dormant company made up to 28 February 2020 (2 pages)
10 February 2020Confirmation statement made on 10 February 2020 with no updates (3 pages)
18 March 2019Accounts for a dormant company made up to 28 February 2019 (2 pages)
11 February 2019Confirmation statement made on 10 February 2019 with no updates (3 pages)
19 March 2018Accounts for a dormant company made up to 28 February 2018 (2 pages)
13 February 2018Confirmation statement made on 10 February 2018 with no updates (3 pages)
13 April 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
13 April 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
13 February 2017Confirmation statement made on 10 February 2017 with updates (5 pages)
13 February 2017Confirmation statement made on 10 February 2017 with updates (5 pages)
14 April 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
14 April 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
12 February 2016Director's details changed for Mr Norman Grant on 10 February 2016 (2 pages)
12 February 2016Director's details changed for Mr Norman Grant on 10 February 2015 (2 pages)
12 February 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 2
(3 pages)
12 February 2016Director's details changed for Mr Norman Grant on 10 February 2016 (2 pages)
12 February 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 2
(3 pages)
12 February 2016Director's details changed for Mr Norman Grant on 10 February 2015 (2 pages)
13 January 2016Director's details changed for Mr Norman Grant on 13 January 2016 (2 pages)
13 January 2016Director's details changed for Mr Norman Grant on 13 January 2016 (2 pages)
11 November 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
11 November 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
25 March 2015Director's details changed for Mr Norman Grant on 10 February 2015 (2 pages)
25 March 2015Secretary's details changed for Alison Grant on 10 February 2015 (1 page)
25 March 2015Director's details changed for Mr Norman Grant on 10 February 2015 (2 pages)
25 March 2015Registered office address changed from Stuart Gallone & Son 16 Fitzroy Place Glasgow G3 7RW to C/O Gordon Ferguson & Co Comac House 2 Coddington Crescent Holytown Motherwell Lanarkshire ML1 4YF on 25 March 2015 (1 page)
25 March 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 2
(3 pages)
25 March 2015Registered office address changed from Stuart Gallone & Son 16 Fitzroy Place Glasgow G3 7RW to C/O Gordon Ferguson & Co Comac House 2 Coddington Crescent Holytown Motherwell Lanarkshire ML1 4YF on 25 March 2015 (1 page)
25 March 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 2
(3 pages)
25 March 2015Secretary's details changed for Alison Grant on 10 February 2015 (1 page)
28 November 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
28 November 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
13 March 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 2
(4 pages)
13 March 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 2
(4 pages)
19 November 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
19 November 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
26 March 2013Annual return made up to 10 February 2013 with a full list of shareholders (4 pages)
26 March 2013Annual return made up to 10 February 2013 with a full list of shareholders (4 pages)
7 November 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
7 November 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
29 February 2012Annual return made up to 10 February 2012 with a full list of shareholders (4 pages)
29 February 2012Annual return made up to 10 February 2012 with a full list of shareholders (4 pages)
11 November 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
11 November 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
9 March 2011Annual return made up to 10 February 2011 with a full list of shareholders (4 pages)
9 March 2011Annual return made up to 10 February 2011 with a full list of shareholders (4 pages)
25 November 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
25 November 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
16 March 2010Annual return made up to 10 February 2010 with a full list of shareholders (4 pages)
16 March 2010Director's details changed for Mr Norman Grant on 2 October 2009 (2 pages)
16 March 2010Annual return made up to 10 February 2010 with a full list of shareholders (4 pages)
16 March 2010Director's details changed for Mr Norman Grant on 2 October 2009 (2 pages)
16 March 2010Director's details changed for Mr Norman Grant on 2 October 2009 (2 pages)
24 December 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
24 December 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
9 March 2009Return made up to 10/02/09; full list of members (3 pages)
9 March 2009Return made up to 10/02/09; full list of members (3 pages)
1 December 2008Accounts for a dormant company made up to 28 February 2008 (2 pages)
1 December 2008Accounts for a dormant company made up to 28 February 2008 (2 pages)
3 March 2008Return made up to 10/02/08; full list of members (3 pages)
3 March 2008Return made up to 10/02/08; full list of members (3 pages)
30 October 2007Accounts for a dormant company made up to 28 February 2007 (2 pages)
30 October 2007Accounts for a dormant company made up to 28 February 2007 (2 pages)
7 March 2007Return made up to 10/02/07; full list of members (2 pages)
7 March 2007Return made up to 10/02/07; full list of members (2 pages)
2 November 2006New secretary appointed (2 pages)
2 November 2006Secretary resigned (1 page)
2 November 2006Secretary resigned (1 page)
2 November 2006New secretary appointed (2 pages)
27 October 2006Secretary resigned (1 page)
27 October 2006Secretary resigned (1 page)
25 October 2006Accounts for a dormant company made up to 28 February 2006 (2 pages)
25 October 2006Accounts for a dormant company made up to 28 February 2006 (2 pages)
16 February 2006Return made up to 10/02/06; full list of members (2 pages)
16 February 2006Return made up to 10/02/06; full list of members (2 pages)
31 October 2005Accounts for a dormant company made up to 28 February 2005 (3 pages)
31 October 2005Accounts for a dormant company made up to 28 February 2005 (3 pages)
15 March 2005Return made up to 10/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(2 pages)
15 March 2005Return made up to 10/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(2 pages)
22 November 2004Accounts for a dormant company made up to 28 February 2004 (3 pages)
22 November 2004Accounts for a dormant company made up to 28 February 2004 (3 pages)
31 January 2004Return made up to 10/02/04; full list of members (7 pages)
31 January 2004Return made up to 10/02/04; full list of members (7 pages)
17 November 2003Accounts for a dormant company made up to 28 February 2003 (3 pages)
17 November 2003Accounts for a dormant company made up to 28 February 2003 (3 pages)
31 March 2003Return made up to 10/02/03; full list of members (7 pages)
31 March 2003Return made up to 10/02/03; full list of members (7 pages)
14 February 2003Registered office changed on 14/02/03 from: 2/4 glasgow road falkirk FK1 (1 page)
14 February 2003Registered office changed on 14/02/03 from: 2/4 glasgow road falkirk FK1 (1 page)
12 February 2003Accounts for a dormant company made up to 28 February 2002 (1 page)
12 February 2003Accounts for a dormant company made up to 28 February 2002 (1 page)
24 April 2002Return made up to 10/02/02; full list of members (7 pages)
24 April 2002Return made up to 10/02/02; full list of members (7 pages)
3 December 2001Accounts for a dormant company made up to 28 February 2001 (1 page)
3 December 2001Accounts for a dormant company made up to 28 February 2001 (1 page)
19 February 2001Return made up to 10/02/01; full list of members (7 pages)
19 February 2001Return made up to 10/02/01; full list of members (7 pages)
2 November 2000New director appointed (2 pages)
2 November 2000New director appointed (2 pages)
11 July 2000Return made up to 10/02/00; full list of members (7 pages)
11 July 2000Return made up to 10/02/00; full list of members (7 pages)
4 July 2000Accounts for a dormant company made up to 28 February 2000 (1 page)
4 July 2000Accounts for a dormant company made up to 28 February 1999 (1 page)
4 July 2000Accounts for a dormant company made up to 28 February 2000 (1 page)
4 July 2000Accounts for a dormant company made up to 28 February 1999 (1 page)
4 March 1999Return made up to 10/02/99; full list of members (6 pages)
4 March 1999Return made up to 10/02/99; full list of members (6 pages)
13 February 1998Secretary resigned (1 page)
13 February 1998Director resigned (1 page)
13 February 1998Secretary resigned (1 page)
13 February 1998New secretary appointed;new director appointed (2 pages)
13 February 1998New secretary appointed;new director appointed (2 pages)
13 February 1998Director resigned (1 page)
10 February 1998Incorporation (16 pages)
10 February 1998Incorporation (16 pages)