Company NameFocus Vehicle Rental Limited
DirectorsAlistair David Davidson and Wendy Patricia Davidson
Company StatusActive
Company NumberSC268871
CategoryPrivate Limited Company
Incorporation Date8 June 2004(19 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7110Renting of automobiles
SIC 77110Renting and leasing of cars and light motor vehicles

Directors

Director NameMr Alistair David Davidson
Date of BirthJuly 1968 (Born 55 years ago)
NationalityScottish
StatusCurrent
Appointed08 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFocus Vehicle Rental Limited Harbour Road
Inverness
IV1 1SY
Scotland
Director NameMrs Wendy Patricia Davidson
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityScottish
StatusCurrent
Appointed13 January 2017(12 years, 7 months after company formation)
Appointment Duration7 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address21a Seafield Road
Inverness
Highland
IV1 1SG
Scotland
Director NameJohn Paton Macrae
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFocus Vehicle Rental Limited Harbour Road
Inverness
IV1 1SY
Scotland
Secretary NameJohn Paton Macrae
NationalityBritish
StatusResigned
Appointed08 June 2004(same day as company formation)
RoleCompany Director
Correspondence Address29 King Brude Terrace
Inverness
Inverness Shire
IV3 8PT
Scotland
Secretary NameMrs Wendy Patricia Davidson
NationalityBritish
StatusResigned
Appointed31 March 2008(3 years, 9 months after company formation)
Appointment Duration8 years, 9 months (resigned 13 January 2017)
RoleVehicle Rental
Correspondence Address6 Harbour Road
Inverness
IV1 1SY
Scotland

Contact

Websitefocusvehiclerental.co.uk
Email address[email protected]
Telephone01463 709517
Telephone regionInverness

Location

Registered Address21a Seafield Road
Inverness
Highland
IV1 1SG
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardInverness Millburn

Shareholders

1 at £1Alistair David Davidson
50.00%
Ordinary
1 at £1John Paton Macrae
50.00%
Ordinary

Financials

Year2014
Net Worth£311,802
Cash£164,058
Current Liabilities£906,972

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return1 May 2023 (11 months, 4 weeks ago)
Next Return Due15 May 2024 (2 weeks, 6 days from now)

Charges

1 November 2011Delivered on: 8 November 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Unit 14A dalcross industrial estate inverness INV11260.
Outstanding
25 May 2006Delivered on: 6 June 2006
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
20 July 2006Delivered on: 29 July 2006
Satisfied on: 27 April 2010
Persons entitled:
Sharp's Reliable Wrecks
Sharp's Reliable Wrecks

Classification: Standard security
Secured details: £65,000.
Particulars: Unit 14A dalcross industrial estate dalcross inverness.
Fully Satisfied
3 May 2006Delivered on: 6 May 2006
Satisfied on: 17 October 2008
Persons entitled: Rbs Invoice 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.
Fully Satisfied

Filing History

15 May 2023Confirmation statement made on 1 May 2023 with no updates (3 pages)
15 May 2023Director's details changed for Mrs Wendy Patricia Davidson on 5 May 2023 (2 pages)
15 May 2023Director's details changed for Mr Alistair David Davidson on 5 May 2023 (2 pages)
12 May 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
20 September 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
1 May 2022Confirmation statement made on 1 May 2022 with no updates (3 pages)
1 April 2022Satisfaction of charge 2 in full (1 page)
18 May 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
4 May 2021Confirmation statement made on 4 May 2021 with no updates (3 pages)
22 May 2020Satisfaction of charge 4 in full (1 page)
22 May 2020Confirmation statement made on 22 May 2020 with no updates (3 pages)
14 May 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
5 June 2019Confirmation statement made on 24 May 2019 with no updates (3 pages)
5 June 2019Registered office address changed from 6 Harbour Road Inverness IV1 1SY to 21a Seafield Road Inverness Highland IV1 1SG on 5 June 2019 (1 page)
28 May 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
27 May 2018Confirmation statement made on 24 May 2018 with no updates (3 pages)
22 May 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
24 May 2017Confirmation statement made on 24 May 2017 with updates (4 pages)
24 May 2017Confirmation statement made on 24 May 2017 with updates (4 pages)
23 May 2017Confirmation statement made on 19 May 2017 with updates (5 pages)
23 May 2017Confirmation statement made on 19 May 2017 with updates (5 pages)
22 May 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
22 May 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
18 May 2017Confirmation statement made on 17 May 2017 with updates (5 pages)
18 May 2017Confirmation statement made on 17 May 2017 with updates (5 pages)
25 April 2017Confirmation statement made on 13 April 2017 with updates (6 pages)
25 April 2017Confirmation statement made on 13 April 2017 with updates (6 pages)
13 January 2017Termination of appointment of Wendy Patricia Davidson as a secretary on 13 January 2017 (1 page)
13 January 2017Appointment of Mrs Wendy Patricia Davidson as a director on 13 January 2017 (2 pages)
13 January 2017Appointment of Mrs Wendy Patricia Davidson as a director on 13 January 2017 (2 pages)
13 January 2017Termination of appointment of Wendy Patricia Davidson as a secretary on 13 January 2017 (1 page)
12 September 2016Secretary's details changed for Mrs Wendy Patricia Martin on 13 July 2016 (1 page)
12 September 2016Termination of appointment of John Paton Macrae as a director on 5 September 2016 (1 page)
12 September 2016Secretary's details changed for Mrs Wendy Patricia Martin on 13 July 2016 (1 page)
12 September 2016Termination of appointment of John Paton Macrae as a director on 5 September 2016 (1 page)
31 May 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
31 May 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
20 April 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 2
(4 pages)
20 April 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 2
(4 pages)
13 May 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
13 May 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
29 April 2015Secretary's details changed for Mrs Wendy Patricia Martin on 1 January 2015 (1 page)
29 April 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 2
(4 pages)
29 April 2015Secretary's details changed for Mrs Wendy Patricia Martin on 1 January 2015 (1 page)
29 April 2015Secretary's details changed for Mrs Wendy Patricia Martin on 1 January 2015 (1 page)
29 April 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 2
(4 pages)
14 May 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
14 May 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
22 April 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 2
(5 pages)
22 April 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 2
(5 pages)
13 May 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
13 May 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
23 April 2013Director's details changed for John Paton Macrae on 31 March 2013 (2 pages)
23 April 2013Director's details changed for Alistair Davidson on 23 November 2012 (2 pages)
23 April 2013Director's details changed for John Paton Macrae on 31 March 2013 (2 pages)
23 April 2013Secretary's details changed for Mrs Wendy Patricia Martin on 23 November 2012 (2 pages)
23 April 2013Director's details changed for Alistair Davidson on 23 November 2012 (2 pages)
23 April 2013Secretary's details changed for Mrs Wendy Patricia Martin on 23 November 2012 (2 pages)
23 April 2013Annual return made up to 13 April 2013 with a full list of shareholders (5 pages)
23 April 2013Annual return made up to 13 April 2013 with a full list of shareholders (5 pages)
23 April 2013Director's details changed for John Paton Macrae on 31 March 2013 (2 pages)
23 April 2013Director's details changed for Alistair Davidson on 23 November 2012 (2 pages)
23 April 2013Secretary's details changed for Mrs Wendy Patricia Martin on 23 November 2012 (2 pages)
23 April 2013Director's details changed for John Paton Macrae on 31 March 2013 (2 pages)
23 April 2013Director's details changed for Alistair Davidson on 23 November 2012 (2 pages)
23 April 2013Secretary's details changed for Mrs Wendy Patricia Martin on 23 November 2012 (2 pages)
29 May 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
29 May 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
1 May 2012Annual return made up to 13 April 2012 with a full list of shareholders (5 pages)
1 May 2012Secretary's details changed for Mrs Wendy Patricia Reid on 14 September 2011 (2 pages)
1 May 2012Secretary's details changed for Mrs Wendy Patricia Reid on 14 September 2011 (2 pages)
1 May 2012Annual return made up to 13 April 2012 with a full list of shareholders (5 pages)
8 November 2011Particulars of a mortgage or charge / charge no: 4 (6 pages)
8 November 2011Particulars of a mortgage or charge / charge no: 4 (6 pages)
7 June 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
7 June 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
3 May 2011Secretary's details changed for Mrs Wendy Patricia Reid on 1 April 2011 (2 pages)
3 May 2011Secretary's details changed for Mrs Wendy Patricia Reid on 1 April 2011 (2 pages)
3 May 2011Annual return made up to 13 April 2011 with a full list of shareholders (5 pages)
3 May 2011Annual return made up to 13 April 2011 with a full list of shareholders (5 pages)
3 May 2011Secretary's details changed for Mrs Wendy Patricia Reid on 1 April 2011 (2 pages)
24 May 2010Director's details changed for John Paton Macrae on 13 April 2010 (2 pages)
24 May 2010Director's details changed for Alistair Davidson on 13 April 2010 (2 pages)
24 May 2010Annual return made up to 13 April 2010 with a full list of shareholders (5 pages)
24 May 2010Director's details changed for Alistair Davidson on 13 April 2010 (2 pages)
24 May 2010Director's details changed for John Paton Macrae on 13 April 2010 (2 pages)
24 May 2010Annual return made up to 13 April 2010 with a full list of shareholders (5 pages)
13 May 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
13 May 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
27 April 2010Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages)
27 April 2010Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages)
25 June 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
25 June 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
21 April 2009Return made up to 13/04/09; full list of members (4 pages)
21 April 2009Return made up to 13/04/09; full list of members (4 pages)
17 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
17 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
30 June 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
30 June 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
28 April 2008Return made up to 13/04/08; full list of members (4 pages)
28 April 2008Appointment terminated secretary john macrae (1 page)
28 April 2008Director's change of particulars / john macrae / 31/03/2008 (1 page)
28 April 2008Appointment terminated secretary john macrae (1 page)
28 April 2008Return made up to 13/04/08; full list of members (4 pages)
28 April 2008Director's change of particulars / john macrae / 31/03/2008 (1 page)
28 April 2008Secretary appointed mrs wendy patricia reid (1 page)
28 April 2008Secretary appointed mrs wendy patricia reid (1 page)
21 April 2008Registered office changed on 21/04/2008 from 36C shore street longman ind est inverness highland IV1 1NF (1 page)
21 April 2008Registered office changed on 21/04/2008 from 36C shore street longman ind est inverness highland IV1 1NF (1 page)
12 December 2007Total exemption full accounts made up to 31 March 2007 (7 pages)
12 December 2007Total exemption full accounts made up to 31 March 2007 (7 pages)
2 May 2007Return made up to 13/04/07; full list of members (2 pages)
2 May 2007Return made up to 13/04/07; full list of members (2 pages)
22 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
22 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
15 September 2006Total exemption full accounts made up to 31 March 2006 (7 pages)
15 September 2006Total exemption full accounts made up to 31 March 2006 (7 pages)
29 July 2006Partic of mort/charge * (3 pages)
29 July 2006Partic of mort/charge * (3 pages)
28 June 2006Alterations to a floating charge (5 pages)
28 June 2006Alterations to a floating charge (5 pages)
6 June 2006Partic of mort/charge * (3 pages)
6 June 2006Partic of mort/charge * (3 pages)
6 May 2006Partic of mort/charge * (3 pages)
6 May 2006Partic of mort/charge * (3 pages)
13 April 2006Return made up to 13/04/06; full list of members (2 pages)
13 April 2006Return made up to 13/04/06; full list of members (2 pages)
19 January 2006Director's particulars changed (1 page)
19 January 2006Director's particulars changed (1 page)
18 July 2005Total exemption full accounts made up to 31 March 2005 (5 pages)
18 July 2005Registered office changed on 18/07/05 from: shore street quay, shore street inverness highland IV1 1NF (1 page)
18 July 2005Registered office changed on 18/07/05 from: shore street quay, shore street inverness highland IV1 1NF (1 page)
18 July 2005Total exemption full accounts made up to 31 March 2005 (5 pages)
22 April 2005Return made up to 21/04/05; full list of members (3 pages)
22 April 2005Return made up to 21/04/05; full list of members (3 pages)
24 March 2005Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page)
24 March 2005Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page)
8 June 2004Incorporation (11 pages)
8 June 2004Incorporation (11 pages)