Company NameAutoscot Dot Com Limited
Company StatusDissolved
Company NumberSC200572
CategoryPrivate Limited Company
Incorporation Date6 October 1999(24 years, 6 months ago)
Dissolution Date27 December 2022 (1 year, 4 months ago)
Previous NameAndstrat (No. 107) Limited

Business Activity

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

Directors

Director NameRobert Gordon Nisbet
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed03 October 2000(12 months after company formation)
Appointment Duration22 years, 3 months (closed 27 December 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Stoneyhill Court
Musselburgh
Midlothian
EH21 6SD
Scotland
Secretary NameMr Robert Gordon Nisbet
StatusClosed
Appointed27 August 2018(18 years, 11 months after company formation)
Appointment Duration4 years, 4 months (closed 27 December 2022)
RoleCompany Director
Correspondence AddressThe John Martin Group, C/O Belmont Wallyford 3 Sal
Wallyford
Musselburgh
EH21 8JY
Scotland
Director NameMr Simon Thomas David Brown
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1999(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address2 Laverockbank Road
Edinburgh
Midlothian
EH5 3DG
Scotland
Director NameJohn Neilson Kerr
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1999(same day as company formation)
RoleSolicitor
Correspondence Address5 Craigleith Hill
Edinburgh
Midlothian
EH4 2EF
Scotland
Director NameMr Paul Anthony Nelson
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2000(12 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 May 2005)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressArdmore
Kilbryde Crescent
Dunblane
Perthshire
FK15 9AZ
Scotland
Secretary NameMr Paul Anthony Nelson
NationalityBritish
StatusResigned
Appointed03 October 2000(12 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 May 2005)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressArdmore
Kilbryde Crescent
Dunblane
Perthshire
FK15 9AZ
Scotland
Secretary NameMr Patrick Edward Sweeney
NationalityBritish
StatusResigned
Appointed10 November 2004(5 years, 1 month after company formation)
Appointment Duration13 years, 9 months (resigned 27 August 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address73 Mountcastle Drive South
Edinburgh
EH15 3LS
Scotland
Secretary NameAnderson Strathern Ws (Corporation)
StatusResigned
Appointed06 October 1999(same day as company formation)
Correspondence Address48 Castle Street
Edinburgh
EH2 3LX
Scotland

Contact

Websitejmgroup.co.uk
Telephone0131 2008800
Telephone regionEdinburgh

Location

Registered AddressThe John Martin Group, C/O Belmont Wallyford 3 Salters Road
Wallyford
Musselburgh
EH21 8JY
Scotland
ConstituencyEast Lothian
WardMusselburgh East and Carberry

Shareholders

2 at £1John Martin Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

19 December 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
7 October 2020Confirmation statement made on 6 October 2020 with no updates (3 pages)
7 October 2019Confirmation statement made on 6 October 2019 with no updates (3 pages)
20 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
8 October 2018Confirmation statement made on 6 October 2018 with no updates (3 pages)
18 September 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
27 August 2018Termination of appointment of Patrick Edward Sweeney as a secretary on 27 August 2018 (1 page)
27 August 2018Appointment of Mr Robert Gordon Nisbet as a secretary on 27 August 2018 (2 pages)
12 March 2018Registered office address changed from The John Martin Group Ltd Bankhead Drive Edinburgh EH11 4DJ Scotland to The John Martin Group, C/O Belmont Wallyford 3 Salters Road Wallyford Musselburgh EH21 8JY on 12 March 2018 (1 page)
12 October 2017Confirmation statement made on 6 October 2017 with no updates (3 pages)
12 October 2017Confirmation statement made on 6 October 2017 with no updates (3 pages)
4 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
4 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
27 October 2016Registered office address changed from The John Martin Group Cockpen Road Bonnyrigg Midlothian EH19 3LW to The John Martin Group Ltd Bankhead Drive Edinburgh EH11 4DJ on 27 October 2016 (1 page)
27 October 2016Registered office address changed from The John Martin Group Cockpen Road Bonnyrigg Midlothian EH19 3LW to The John Martin Group Ltd Bankhead Drive Edinburgh EH11 4DJ on 27 October 2016 (1 page)
17 October 2016Confirmation statement made on 6 October 2016 with updates (5 pages)
17 October 2016Confirmation statement made on 6 October 2016 with updates (5 pages)
19 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
19 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
28 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 2
(4 pages)
28 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 2
(4 pages)
28 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 2
(4 pages)
11 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
11 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
30 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 2
(4 pages)
30 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 2
(4 pages)
30 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 2
(4 pages)
6 August 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
6 August 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
6 December 2013Registered office address changed from 20E Seafield Road East Edinburgh EH15 1ED on 6 December 2013 (1 page)
6 December 2013Registered office address changed from 20E Seafield Road East Edinburgh EH15 1ED on 6 December 2013 (1 page)
6 December 2013Registered office address changed from 20E Seafield Road East Edinburgh EH15 1ED on 6 December 2013 (1 page)
1 November 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 2
(4 pages)
1 November 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 2
(4 pages)
1 November 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 2
(4 pages)
19 September 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
19 September 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
25 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (4 pages)
25 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (4 pages)
1 October 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
1 October 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
27 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (4 pages)
27 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (4 pages)
27 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (4 pages)
3 August 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
3 August 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
28 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (4 pages)
28 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (4 pages)
28 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (4 pages)
16 September 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
16 September 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
7 October 2009Annual return made up to 6 October 2009 with a full list of shareholders (4 pages)
7 October 2009Annual return made up to 6 October 2009 with a full list of shareholders (4 pages)
7 October 2009Annual return made up to 6 October 2009 with a full list of shareholders (4 pages)
6 October 2009Director's details changed for Robert Gordon Nisbet on 6 October 2009 (2 pages)
6 October 2009Director's details changed for Robert Gordon Nisbet on 6 October 2009 (2 pages)
6 October 2009Director's details changed for Robert Gordon Nisbet on 6 October 2009 (2 pages)
5 October 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
5 October 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
31 October 2008Return made up to 06/10/08; full list of members (3 pages)
31 October 2008Return made up to 06/10/08; full list of members (3 pages)
20 October 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
20 October 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
16 November 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
16 November 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
24 October 2007Return made up to 06/10/07; full list of members (2 pages)
24 October 2007Return made up to 06/10/07; full list of members (2 pages)
25 October 2006Location of register of members (1 page)
25 October 2006Return made up to 06/10/06; full list of members (2 pages)
25 October 2006Location of register of members (1 page)
25 October 2006Return made up to 06/10/06; full list of members (2 pages)
20 October 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
20 October 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
27 February 2006Registered office changed on 27/02/06 from: 6 bankhead avenue edinburgh EH11 4HD (1 page)
27 February 2006Registered office changed on 27/02/06 from: 6 bankhead avenue edinburgh EH11 4HD (1 page)
6 December 2005Accounts for a dormant company made up to 3 March 2005 (4 pages)
6 December 2005Accounts for a dormant company made up to 3 March 2005 (4 pages)
6 December 2005Accounts for a dormant company made up to 3 March 2005 (4 pages)
30 November 2005Director resigned (1 page)
30 November 2005Return made up to 06/10/05; full list of members (2 pages)
30 November 2005Return made up to 06/10/05; full list of members (2 pages)
30 November 2005Registered office changed on 30/11/05 from: 20E seafield road east edinburgh EH15 1ED (1 page)
30 November 2005Registered office changed on 30/11/05 from: 20E seafield road east edinburgh EH15 1ED (1 page)
30 November 2005Director resigned (1 page)
17 November 2005Accounting reference date shortened from 03/03/06 to 31/12/05 (1 page)
17 November 2005Accounting reference date shortened from 03/03/06 to 31/12/05 (1 page)
16 November 2005Secretary resigned (1 page)
16 November 2005Secretary resigned (1 page)
5 January 2005Accounts for a dormant company made up to 3 March 2004 (4 pages)
5 January 2005Accounts for a dormant company made up to 3 March 2004 (4 pages)
13 December 2004New secretary appointed (2 pages)
13 December 2004New secretary appointed (2 pages)
6 October 2004Return made up to 06/10/04; full list of members
  • 363(287) ‐ Registered office changed on 06/10/04
(7 pages)
6 October 2004Return made up to 06/10/04; full list of members
  • 363(287) ‐ Registered office changed on 06/10/04
(7 pages)
29 November 2003Accounts for a dormant company made up to 3 March 2003 (4 pages)
29 November 2003Accounts for a dormant company made up to 3 March 2003 (4 pages)
29 November 2003Accounts for a dormant company made up to 3 March 2003 (4 pages)
10 October 2003Return made up to 06/10/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
10 October 2003Return made up to 06/10/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
5 April 2003Accounts for a dormant company made up to 3 March 2002 (4 pages)
5 April 2003Accounts for a dormant company made up to 3 March 2002 (4 pages)
5 April 2003Accounts for a dormant company made up to 3 March 2002 (4 pages)
7 October 2002Return made up to 06/10/02; full list of members (7 pages)
7 October 2002Return made up to 06/10/02; full list of members (7 pages)
2 November 2001Return made up to 06/10/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
2 November 2001Return made up to 06/10/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
6 August 2001Accounts for a dormant company made up to 3 March 2001 (5 pages)
6 August 2001Accounts for a dormant company made up to 3 March 2001 (5 pages)
6 August 2001Accounts for a dormant company made up to 3 March 2001 (5 pages)
27 October 2000Secretary resigned (1 page)
27 October 2000Secretary resigned (1 page)
27 October 2000Director resigned (1 page)
27 October 2000New secretary appointed;new director appointed (2 pages)
27 October 2000New director appointed (2 pages)
27 October 2000Return made up to 06/10/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
27 October 2000Return made up to 06/10/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
27 October 2000Director resigned (1 page)
27 October 2000Registered office changed on 27/10/00 from: 48 north castle street edinburgh midlothian EH2 3LX (1 page)
27 October 2000Director resigned (1 page)
27 October 2000New secretary appointed;new director appointed (2 pages)
27 October 2000New director appointed (2 pages)
27 October 2000Director resigned (1 page)
27 October 2000Registered office changed on 27/10/00 from: 48 north castle street edinburgh midlothian EH2 3LX (1 page)
26 July 2000Accounting reference date extended from 31/10/00 to 03/03/01 (1 page)
26 July 2000Accounting reference date extended from 31/10/00 to 03/03/01 (1 page)
3 April 2000Company name changed andstrat (no. 107) LIMITED\certificate issued on 04/04/00 (2 pages)
3 April 2000Company name changed andstrat (no. 107) LIMITED\certificate issued on 04/04/00 (2 pages)
6 October 1999Incorporation (32 pages)
6 October 1999Incorporation (32 pages)