Company NameRoyal Mile Service Centre Limited
Company StatusActive
Company NumberSC243312
CategoryPrivate Limited Company
Incorporation Date3 February 2003(21 years, 3 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

Director NameMr Paul Lynch
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2003(same day as company formation)
RoleManager
Country of ResidenceScotland
Correspondence Address1/1 Bearford House 39 Hanover Street
Edinburgh
EH2 2PJ
Scotland
Director NameMr Derek Alexander Ritchie
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 2022(19 years, 6 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1/1 Bearford House 39 Hanover Street
Edinburgh
EH2 2PJ
Scotland
Director NameMrs Nicola Catherine Ritchie
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 2022(19 years, 6 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1/1 Bearford House 39 Hanover Street
Edinburgh
EH2 2PJ
Scotland
Secretary NameMr Derek Alexander Ritchie
StatusCurrent
Appointed29 July 2022(19 years, 6 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Correspondence Address1/1 Bearford House 39 Hanover Street
Edinburgh
EH2 2PJ
Scotland
Director NameMrs Avril Ann Lynch
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2003(same day as company formation)
RoleAdministration Assistant
Country of ResidenceScotland
Correspondence Address13 Rutland Street
Edinburgh
EH1 2AE
Scotland
Secretary NameMrs Avril Ann Lynch
NationalityBritish
StatusResigned
Appointed03 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address13 Rutland Street
Edinburgh
EH1 2AE
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed03 February 2003(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websiteroyalmileservicecentre.co.uk
Telephone0131 4441777
Telephone regionEdinburgh

Location

Registered Address1/1 Bearford House 39 Hanover Street
Edinburgh
EH2 2PJ
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Avril Ann Lynch
50.00%
Ordinary
1 at £1Paul Lynch
50.00%
Ordinary

Financials

Year2014
Net Worth£1,321
Cash£41,941
Current Liabilities£63,630

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return19 January 2024 (3 months, 1 week ago)
Next Return Due2 February 2025 (9 months, 1 week from now)

Filing History

5 February 2024Confirmation statement made on 19 January 2024 with updates (5 pages)
7 February 2023Statement of capital following an allotment of shares on 3 February 2023
  • GBP 100
(3 pages)
7 February 2023Cessation of Nicola Catherine Ritchie as a person with significant control on 3 February 2023 (1 page)
7 February 2023Change of details for Mr Derek Alexander Ritchie as a person with significant control on 3 February 2023 (2 pages)
30 January 2023Confirmation statement made on 19 January 2023 with updates (4 pages)
21 September 2022Micro company accounts made up to 31 July 2022 (5 pages)
4 August 2022Termination of appointment of Avril Ann Lynch as a secretary on 29 July 2022 (1 page)
4 August 2022Notification of Derek Alexander Ritchie as a person with significant control on 29 July 2022 (2 pages)
4 August 2022Cessation of Avril Ann Lynch as a person with significant control on 29 July 2022 (1 page)
4 August 2022Appointment of Mr Derek Alexander Ritchie as a director on 29 July 2022 (2 pages)
4 August 2022Appointment of Mrs Nicola Catherine Ritchie as a director on 29 July 2022 (2 pages)
4 August 2022Termination of appointment of Avril Ann Lynch as a director on 29 July 2022 (1 page)
4 August 2022Cessation of Paul Lynch as a person with significant control on 29 July 2022 (1 page)
4 August 2022Notification of Nicola Catherine Ritchie as a person with significant control on 29 July 2022 (2 pages)
4 August 2022Appointment of Mr Derek Alexander Ritchie as a secretary on 29 July 2022 (2 pages)
8 April 2022Current accounting period extended from 31 March 2022 to 31 July 2022 (1 page)
3 February 2022Confirmation statement made on 19 January 2022 with no updates (3 pages)
28 June 2021Micro company accounts made up to 31 March 2021 (5 pages)
5 February 2021Confirmation statement made on 19 January 2021 with no updates (3 pages)
8 December 2020Micro company accounts made up to 31 March 2020 (5 pages)
27 January 2020Confirmation statement made on 19 January 2020 with no updates (3 pages)
2 September 2019Micro company accounts made up to 31 March 2019 (5 pages)
29 January 2019Confirmation statement made on 19 January 2019 with no updates (3 pages)
13 November 2018Micro company accounts made up to 31 March 2018 (5 pages)
5 February 2018Confirmation statement made on 19 January 2018 with no updates (3 pages)
8 September 2017Micro company accounts made up to 31 March 2017 (5 pages)
8 September 2017Micro company accounts made up to 31 March 2017 (5 pages)
16 May 2017Registered office address changed from C/O C/O George & Co (Scotland) Ltd 5 Melville Crescent Edinburgh EH3 7JA to 13 Rutland Street Edinburgh EH1 2AE on 16 May 2017 (1 page)
16 May 2017Registered office address changed from C/O C/O George & Co (Scotland) Ltd 5 Melville Crescent Edinburgh EH3 7JA to 13 Rutland Street Edinburgh EH1 2AE on 16 May 2017 (1 page)
19 January 2017Confirmation statement made on 19 January 2017 with updates (6 pages)
19 January 2017Confirmation statement made on 19 January 2017 with updates (6 pages)
5 September 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
5 September 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
12 February 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 2
(4 pages)
12 February 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 2
(4 pages)
15 September 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
15 September 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
11 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 2
(4 pages)
11 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 2
(4 pages)
11 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 2
(4 pages)
17 July 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
17 July 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
13 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 2
(4 pages)
13 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 2
(4 pages)
13 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 2
(4 pages)
29 August 2013Total exemption small company accounts made up to 31 March 2013 (13 pages)
29 August 2013Total exemption small company accounts made up to 31 March 2013 (13 pages)
11 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (4 pages)
11 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (4 pages)
13 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
13 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
29 May 2012Registered office address changed from George & Co. 22 Great King Street Edinburgh EH3 6QH on 29 May 2012 (1 page)
29 May 2012Registered office address changed from George & Co. 22 Great King Street Edinburgh EH3 6QH on 29 May 2012 (1 page)
14 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (3 pages)
14 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (3 pages)
14 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (3 pages)
13 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
13 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
10 February 2011Secretary's details changed for Avril Ann Lynch on 3 February 2011 (1 page)
10 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (3 pages)
10 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (3 pages)
10 February 2011Secretary's details changed for Avril Ann Lynch on 3 February 2011 (1 page)
10 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (3 pages)
10 February 2011Secretary's details changed for Avril Ann Lynch on 3 February 2011 (1 page)
3 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
3 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
9 February 2010Director's details changed for Paul Lynch on 3 February 2010 (2 pages)
9 February 2010Annual return made up to 3 February 2010 with a full list of shareholders (4 pages)
9 February 2010Director's details changed for Avril Ann Lynch on 3 February 2010 (2 pages)
9 February 2010Director's details changed for Avril Ann Lynch on 3 February 2010 (2 pages)
9 February 2010Director's details changed for Paul Lynch on 3 February 2010 (2 pages)
9 February 2010Annual return made up to 3 February 2010 with a full list of shareholders (4 pages)
9 February 2010Annual return made up to 3 February 2010 with a full list of shareholders (4 pages)
9 February 2010Director's details changed for Paul Lynch on 3 February 2010 (2 pages)
9 February 2010Director's details changed for Avril Ann Lynch on 3 February 2010 (2 pages)
6 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
6 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
16 February 2009Return made up to 03/02/09; full list of members (4 pages)
16 February 2009Return made up to 03/02/09; full list of members (4 pages)
27 August 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
27 August 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
20 March 2008Return made up to 03/02/08; full list of members (4 pages)
20 March 2008Return made up to 03/02/08; full list of members (4 pages)
3 September 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
3 September 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
15 March 2007Return made up to 03/02/07; full list of members (2 pages)
15 March 2007Return made up to 03/02/07; full list of members (2 pages)
11 September 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
11 September 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
28 March 2006Return made up to 03/02/06; full list of members (2 pages)
28 March 2006Return made up to 03/02/06; full list of members (2 pages)
10 October 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
10 October 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
10 February 2005Return made up to 03/02/05; full list of members (2 pages)
10 February 2005Return made up to 03/02/05; full list of members (2 pages)
22 October 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
22 October 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
20 February 2004Return made up to 03/02/04; full list of members (7 pages)
20 February 2004Return made up to 03/02/04; full list of members (7 pages)
18 September 2003Ad 03/02/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
18 September 2003Ad 03/02/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
14 March 2003Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
14 March 2003Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
3 February 2003Incorporation (16 pages)
3 February 2003Secretary resigned (1 page)
3 February 2003Secretary resigned (1 page)
3 February 2003Incorporation (16 pages)