Company NameA White Auto Services Limited
DirectorAndrew Graham White
Company StatusActive
Company NumberSC285950
CategoryPrivate Limited Company
Incorporation Date8 June 2005(18 years, 11 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 Andrew Graham White
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 2005(same day as company formation)
RoleTechnician
Country of ResidenceScotland
Correspondence Address6 Cuddy Lane
Edinburgh
Midlothian
EH10 4TQ
Scotland
Secretary NameGabrielle Herries
NationalityBritish
StatusResigned
Appointed08 June 2005(same day as company formation)
RoleAdmin
Correspondence Address2 Hall Crescent
Gullane
East Lothian
EH31 2HA
Scotland
Director NameSmall Firms Direct Services Limited (Corporation)
StatusResigned
Appointed08 June 2005(same day as company formation)
Correspondence Address1 Riverside House
Heron Way
Truro
Cornwall
TR1 2XN
Secretary NameSmall Firms Secretary Services Limited (Corporation)
StatusResigned
Appointed08 June 2005(same day as company formation)
Correspondence Address1 Riverside House
Heron Way
Truro
Cornwall
TR1 2XN

Contact

Websitewhitesautoservices.com
Telephone0131 3379955
Telephone regionEdinburgh

Location

Registered AddressC/O Accountancy Assured Limited
20a Bridge Street
Musselburgh
East Lothian
EH21 6AG
Scotland
ConstituencyEast Lothian
WardMusselburgh West
Address MatchesOver 50 other UK companies use this postal address

Shareholders

2 at £1Andrew Graham White
100.00%
Ordinary

Financials

Year2014
Net Worth£19,740
Cash£29,943
Current Liabilities£65,230

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return12 May 2023 (11 months, 3 weeks ago)
Next Return Due26 May 2024 (3 weeks, 1 day from now)

Filing History

26 June 2023Micro company accounts made up to 30 September 2022 (2 pages)
24 May 2023Confirmation statement made on 12 May 2023 with no updates (3 pages)
23 May 2023Register inspection address has been changed from C/O Accountancy Assured Ltd Suite 1, Beaverhall House 27 Beaverhall Road Edinburgh EH7 4JE Scotland to C/O Accountancy Assured Limited 20a Bridge Street Musselburgh EH21 6AG (1 page)
22 June 2022Micro company accounts made up to 30 September 2021 (3 pages)
17 May 2022Confirmation statement made on 12 May 2022 with no updates (3 pages)
29 April 2022Registered office address changed from C/O Accountancy Assured Limited 20a Bridge Street Musselburgh East Lothian EH21 6AG Scotland to C/O Accountancy Assured Limited 20a Bridge Street Musselburgh East Lothian EH21 6AG on 29 April 2022 (1 page)
29 April 2022Registered office address changed from C/O Accountancy Assured Limited 1 Suite 1, Beaverhall House 27 Beaverhall Road Edinburgh EH7 4JE Scotland to C/O Accountancy Assured Limited 20a Bridge Street Musselburgh East Lothian EH21 6AG on 29 April 2022 (1 page)
7 June 2021Micro company accounts made up to 30 September 2020 (2 pages)
20 May 2021Confirmation statement made on 12 May 2021 with no updates (3 pages)
26 May 2020Confirmation statement made on 12 May 2020 with no updates (3 pages)
8 April 2020Micro company accounts made up to 30 September 2019 (2 pages)
21 June 2019Micro company accounts made up to 30 September 2018 (3 pages)
16 May 2019Confirmation statement made on 12 May 2019 with no updates (3 pages)
23 May 2018Micro company accounts made up to 30 September 2017 (2 pages)
21 May 2018Confirmation statement made on 12 May 2018 with no updates (3 pages)
23 June 2017Micro company accounts made up to 30 September 2016 (2 pages)
23 June 2017Micro company accounts made up to 30 September 2016 (2 pages)
12 May 2017Confirmation statement made on 12 May 2017 with updates (4 pages)
12 May 2017Register inspection address has been changed from Q Court 3 Quality Street Edinburgh EH4 5BP Scotland to C/O Accountancy Assured Ltd Suite 1, Beaverhall House 27 Beaverhall Road Edinburgh EH7 4JE (1 page)
12 May 2017Confirmation statement made on 12 May 2017 with updates (4 pages)
12 May 2017Register inspection address has been changed from Q Court 3 Quality Street Edinburgh EH4 5BP Scotland to C/O Accountancy Assured Ltd Suite 1, Beaverhall House 27 Beaverhall Road Edinburgh EH7 4JE (1 page)
12 July 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP 2
(6 pages)
12 July 2016Termination of appointment of Gabrielle Herries as a secretary on 6 January 2016 (1 page)
12 July 2016Termination of appointment of Gabrielle Herries as a secretary on 6 January 2016 (1 page)
12 July 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP 2
(6 pages)
6 July 2016Registered office address changed from 2 Washington Lane Edinburgh EH11 2HA to C/O Accountancy Assured Limited 1 Suite 1, Beaverhall House 27 Beaverhall Road Edinburgh EH7 4JE on 6 July 2016 (1 page)
6 July 2016Registered office address changed from 2 Washington Lane Edinburgh EH11 2HA to C/O Accountancy Assured Limited 1 Suite 1, Beaverhall House 27 Beaverhall Road Edinburgh EH7 4JE on 6 July 2016 (1 page)
6 April 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
6 April 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
30 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 2
(4 pages)
30 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 2
(4 pages)
30 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 2
(4 pages)
3 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
3 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
19 August 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 2
(4 pages)
19 August 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 2
(4 pages)
19 August 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 2
(4 pages)
18 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
18 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
13 March 2014Register inspection address has been changed from 130 Constitution Street Leith Edinburgh EH6 6AJ Scotland (1 page)
13 March 2014Register inspection address has been changed from 130 Constitution Street Leith Edinburgh EH6 6AJ Scotland (1 page)
11 June 2013Annual return made up to 8 June 2013 with a full list of shareholders
Statement of capital on 2013-06-11
  • GBP 2
(5 pages)
11 June 2013Annual return made up to 8 June 2013 with a full list of shareholders
Statement of capital on 2013-06-11
  • GBP 2
(5 pages)
11 June 2013Register(s) moved to registered office address (1 page)
11 June 2013Register(s) moved to registered office address (1 page)
11 June 2013Annual return made up to 8 June 2013 with a full list of shareholders
Statement of capital on 2013-06-11
  • GBP 2
(5 pages)
28 May 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
28 May 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
25 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (5 pages)
25 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (5 pages)
25 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (5 pages)
30 May 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
30 May 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
27 June 2011Director's details changed for Andrew Graham White on 24 June 2011 (2 pages)
27 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (5 pages)
27 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (5 pages)
27 June 2011Director's details changed for Andrew Graham White on 24 June 2011 (2 pages)
27 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (5 pages)
10 May 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
10 May 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
21 June 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
21 June 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
8 June 2010Register inspection address has been changed (1 page)
8 June 2010Register(s) moved to registered inspection location (1 page)
8 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (5 pages)
8 June 2010Director's details changed for Andrew Graham White on 1 October 2009 (2 pages)
8 June 2010Director's details changed for Andrew Graham White on 1 October 2009 (2 pages)
8 June 2010Register(s) moved to registered inspection location (1 page)
8 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (5 pages)
8 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (5 pages)
8 June 2010Register inspection address has been changed (1 page)
8 June 2010Director's details changed for Andrew Graham White on 1 October 2009 (2 pages)
5 August 2009Total exemption small company accounts made up to 30 September 2008 (8 pages)
5 August 2009Total exemption small company accounts made up to 30 September 2008 (8 pages)
22 June 2009Return made up to 08/06/09; full list of members (3 pages)
22 June 2009Return made up to 08/06/09; full list of members (3 pages)
6 January 2009Return made up to 08/06/08; full list of members (3 pages)
6 January 2009Return made up to 08/06/08; full list of members (3 pages)
25 July 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
25 July 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
4 July 2007Location of register of members (1 page)
4 July 2007Return made up to 08/06/07; full list of members (2 pages)
4 July 2007Return made up to 08/06/07; full list of members (2 pages)
4 July 2007Location of register of members (1 page)
3 April 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
3 April 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 April 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 April 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
5 September 2006Return made up to 08/06/06; full list of members (6 pages)
5 September 2006Return made up to 08/06/06; full list of members (6 pages)
8 May 2006Accounting reference date extended from 30/06/06 to 30/09/06 (1 page)
8 May 2006Accounting reference date extended from 30/06/06 to 30/09/06 (1 page)
22 June 2005Secretary resigned (1 page)
22 June 2005Secretary resigned (1 page)
22 June 2005Director resigned (1 page)
22 June 2005Director resigned (1 page)
21 June 2005New director appointed (2 pages)
21 June 2005New secretary appointed (2 pages)
21 June 2005New secretary appointed (2 pages)
21 June 2005New director appointed (2 pages)
8 June 2005Incorporation (18 pages)
8 June 2005Incorporation (18 pages)