Company NameAuto Safety Centre (Hamilton) Limited
DirectorCraig Laurie Taylor
Company StatusActive
Company NumberSC239277
CategoryPrivate Limited Company
Incorporation Date7 November 2002(21 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Secretary NameMaureen Miller
NationalityBritish
StatusCurrent
Appointed07 November 2002(same day as company formation)
RoleCompany Director
Correspondence Address17 Silverbirch Grove
Hamilton
South Lanarkshire
ML3 7XZ
Scotland
Director NameMr Craig Laurie Taylor
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 2021(19 years after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9-11 Avon Street
Hamilton
ML3 7HU
Scotland
Director NameMr Hugh Miller
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2002(same day as company formation)
RoleMechanic
Country of ResidenceScotland
Correspondence Address9-11 Avon Street
Hamilton
Lanarkshire
ML3 7HU
Scotland
Director NameMrs Maureen Miller
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2018(15 years, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 March 2022)
RoleDirector/Company Secretary
Country of ResidenceScotland
Correspondence Address9-11 Avon Street
Hamilton
ML3 7HU
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed07 November 2002(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed07 November 2002(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Telephone01698 424445
Telephone regionMotherwell

Location

Registered Address9-11 Avon Street
Hamilton
ML3 7HU
Scotland
ConstituencyLanark and Hamilton East
WardHamilton North and East

Shareholders

1 at £1Hugh Miller
50.00%
Ordinary
1 at £1Maureen Miller
50.00%
Ordinary

Financials

Year2014
Net Worth-£43,439
Current Liabilities£54,874

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return14 November 2023 (4 months, 2 weeks ago)
Next Return Due28 November 2024 (8 months from now)

Charges

4 May 2005Delivered on: 7 May 2005
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

2 February 2021Micro company accounts made up to 31 March 2020 (5 pages)
20 November 2020Confirmation statement made on 14 November 2020 with no updates (3 pages)
11 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
14 November 2019Confirmation statement made on 14 November 2019 with no updates (3 pages)
29 November 2018Confirmation statement made on 7 November 2018 with updates (4 pages)
23 November 2018Cessation of Hugh Miller as a person with significant control on 9 February 2018 (1 page)
20 August 2018Micro company accounts made up to 31 March 2018 (5 pages)
14 August 2018Amended micro company accounts made up to 31 March 2017 (4 pages)
12 July 2018Appointment of Mrs Maureen Miller as a director on 16 February 2018 (2 pages)
12 July 2018Termination of appointment of Hugh Miller as a director on 16 February 2018 (1 page)
1 May 2018Registered office address changed from 9-11 Avon Street Hamilton ML3 7HU to 9-11 Avon Street Hamilton ML3 7HU on 1 May 2018 (1 page)
3 January 2018Amended total exemption small company accounts made up to 31 March 2015 (6 pages)
3 January 2018Amended total exemption small company accounts made up to 31 March 2016 (6 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
20 November 2017Confirmation statement made on 7 November 2017 with no updates (3 pages)
20 November 2017Confirmation statement made on 7 November 2017 with no updates (3 pages)
7 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
7 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
24 November 2016Confirmation statement made on 7 November 2016 with updates (6 pages)
24 November 2016Confirmation statement made on 7 November 2016 with updates (6 pages)
11 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
11 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
29 November 2015Amended total exemption small company accounts made up to 31 March 2014 (5 pages)
29 November 2015Amended total exemption small company accounts made up to 31 March 2014 (5 pages)
29 November 2015Amended total exemption small company accounts made up to 31 March 2013 (4 pages)
29 November 2015Amended total exemption small company accounts made up to 31 March 2013 (4 pages)
27 November 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 2
(4 pages)
27 November 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 2
(4 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
30 December 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-12-30
  • GBP 2
(4 pages)
30 December 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-12-30
  • GBP 2
(4 pages)
30 December 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-12-30
  • GBP 2
(4 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
3 December 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 2
(4 pages)
3 December 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 2
(4 pages)
3 December 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 2
(4 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
22 November 2012Annual return made up to 7 November 2012 with a full list of shareholders (4 pages)
22 November 2012Annual return made up to 7 November 2012 with a full list of shareholders (4 pages)
22 November 2012Annual return made up to 7 November 2012 with a full list of shareholders (4 pages)
4 September 2012Amended accounts made up to 31 March 2011 (5 pages)
4 September 2012Amended accounts made up to 31 March 2011 (5 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
28 November 2011Annual return made up to 7 November 2011 with a full list of shareholders (4 pages)
28 November 2011Annual return made up to 7 November 2011 with a full list of shareholders (4 pages)
28 November 2011Annual return made up to 7 November 2011 with a full list of shareholders (4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
3 December 2010Annual return made up to 7 November 2010 with a full list of shareholders (4 pages)
3 December 2010Annual return made up to 7 November 2010 with a full list of shareholders (4 pages)
3 December 2010Annual return made up to 7 November 2010 with a full list of shareholders (4 pages)
16 September 2010Registered office address changed from 18 Avon Street Hamilton ML3 7JW on 16 September 2010 (2 pages)
16 September 2010Registered office address changed from 18 Avon Street Hamilton ML3 7JW on 16 September 2010 (2 pages)
23 August 2010Director's details changed for Hugh Miller on 5 August 2010 (3 pages)
23 August 2010Director's details changed for Hugh Miller on 5 August 2010 (3 pages)
23 August 2010Director's details changed for Hugh Miller on 5 August 2010 (3 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
28 January 2010Annual return made up to 7 November 2009 with a full list of shareholders (4 pages)
28 January 2010Director's details changed for Hugh Miller on 28 January 2010 (2 pages)
28 January 2010Annual return made up to 7 November 2009 with a full list of shareholders (4 pages)
28 January 2010Director's details changed for Hugh Miller on 28 January 2010 (2 pages)
28 January 2010Annual return made up to 7 November 2009 with a full list of shareholders (4 pages)
12 May 2009Return made up to 07/11/08; full list of members (3 pages)
12 May 2009Return made up to 07/11/08; full list of members (3 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
2 June 2008Return made up to 07/11/07; full list of members (3 pages)
2 June 2008Return made up to 07/11/07; full list of members (3 pages)
5 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
5 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
23 January 2007Return made up to 07/11/06; full list of members (6 pages)
23 January 2007Return made up to 07/11/06; full list of members (6 pages)
19 January 2006Return made up to 07/11/05; full list of members (6 pages)
19 January 2006Return made up to 07/11/05; full list of members (6 pages)
18 January 2006Registered office changed on 18/01/06 from: silverwells house 114 cadzow street hamilton south lanarkshire ML3 6HP (1 page)
18 January 2006Registered office changed on 18/01/06 from: silverwells house 114 cadzow street hamilton south lanarkshire ML3 6HP (1 page)
14 December 2005Accounts for a dormant company made up to 31 March 2005 (5 pages)
14 December 2005Accounts for a dormant company made up to 31 March 2005 (5 pages)
7 May 2005Partic of mort/charge * (3 pages)
7 May 2005Partic of mort/charge * (3 pages)
11 February 2005Accounts for a dormant company made up to 31 March 2004 (5 pages)
11 February 2005Accounts for a dormant company made up to 31 March 2004 (5 pages)
31 January 2005Return made up to 07/11/04; full list of members (6 pages)
31 January 2005Return made up to 07/11/04; full list of members (6 pages)
12 November 2003Accounting reference date extended from 30/11/03 to 31/03/04 (1 page)
12 November 2003New secretary appointed (2 pages)
12 November 2003Return made up to 07/11/03; full list of members (7 pages)
12 November 2003New secretary appointed (2 pages)
12 November 2003Return made up to 07/11/03; full list of members (7 pages)
12 November 2003Accounting reference date extended from 30/11/03 to 31/03/04 (1 page)
16 January 2003Registered office changed on 16/01/03 from: silverwells house 114 cadzow street hamilton ML3 6HP (1 page)
16 January 2003New director appointed (2 pages)
16 January 2003Registered office changed on 16/01/03 from: silverwells house 114 cadzow street hamilton ML3 6HP (1 page)
16 January 2003New director appointed (2 pages)
11 November 2002Secretary resigned (1 page)
11 November 2002Director resigned (1 page)
11 November 2002Director resigned (1 page)
11 November 2002Secretary resigned (1 page)
7 November 2002Incorporation (16 pages)
7 November 2002Incorporation (16 pages)