Company NameActive Service Limited
DirectorsPhilip John Stewart and George Alexander McEwan
Company StatusActive
Company NumberSC300374
CategoryPrivate Limited Company
Incorporation Date6 April 2006(18 years 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 NamePhilip John Stewart
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2006(same day as company formation)
RoleCar Mechanic
Country of ResidenceScotland
Correspondence Address50 Oakbank Road
Perth
Perthshire
PH1 1HG
Scotland
Secretary NameCarol Anne Stewart
NationalityBritish
StatusCurrent
Appointed06 April 2006(same day as company formation)
RoleTelephonist
Correspondence Address50 Oakbank Road
Perth
Perthshire
PH1 1HG
Scotland
Director NameMr George Alexander McEwan
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2010(4 years, 7 months after company formation)
Appointment Duration13 years, 6 months
RoleAccount Administrator
Country of ResidenceScotland
Correspondence AddressInveralmond Road Inveralmond Industrial Estate
Perth
PH1 3TW
Scotland
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed06 April 2006(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed06 April 2006(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitewww.activeserviceltd.co.uk/
Telephone01738 626759
Telephone regionPerth

Location

Registered AddressInveralmond Road
Inveralmond Industrial Estate
Perth
PH1 3TW
Scotland
ConstituencyPerth and North Perthshire
WardPerth City North
Address MatchesOver 10 other UK companies use this postal address

Shareholders

120k at £1George Alexander Mcewan
50.00%
Ordinary
120k at £1Philip Stewart
50.00%
Ordinary

Financials

Year2014
Net Worth£270,374
Cash£47,675
Current Liabilities£82,007

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return6 April 2024 (2 weeks, 6 days ago)
Next Return Due20 April 2025 (11 months, 4 weeks from now)

Charges

29 March 2012Delivered on: 11 April 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Premises at inveralmond road, inveralmond industrial estate, perth PTH25178.
Outstanding
6 January 2012Delivered on: 12 January 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

30 January 2024Total exemption full accounts made up to 30 April 2023 (9 pages)
19 May 2023Confirmation statement made on 6 April 2023 with no updates (3 pages)
8 November 2022Total exemption full accounts made up to 30 April 2022 (9 pages)
19 April 2022Confirmation statement made on 6 April 2022 with updates (5 pages)
29 January 2022Total exemption full accounts made up to 30 April 2021 (9 pages)
16 April 2021Confirmation statement made on 6 April 2021 with updates (5 pages)
16 November 2020Total exemption full accounts made up to 30 April 2020 (9 pages)
23 April 2020Confirmation statement made on 6 April 2020 with updates (5 pages)
5 September 2019Total exemption full accounts made up to 30 April 2019 (9 pages)
17 April 2019Confirmation statement made on 6 April 2019 with no updates (3 pages)
13 December 2018Total exemption full accounts made up to 30 April 2018 (9 pages)
13 April 2018Confirmation statement made on 6 April 2018 with no updates (3 pages)
31 January 2018Total exemption full accounts made up to 30 April 2017 (10 pages)
12 April 2017Confirmation statement made on 6 April 2017 with updates (6 pages)
12 April 2017Confirmation statement made on 6 April 2017 with updates (6 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
15 April 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 240,004
(4 pages)
15 April 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 240,004
(4 pages)
18 December 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
18 December 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
20 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 240,004
(4 pages)
20 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 240,004
(4 pages)
20 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 240,004
(4 pages)
5 December 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
5 December 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
8 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 240,004
(4 pages)
8 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 240,004
(4 pages)
8 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 240,004
(4 pages)
23 September 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
23 September 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
15 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (4 pages)
15 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (4 pages)
15 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (4 pages)
11 February 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
11 February 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
29 January 2013Registered office address changed from Unit 9 Ruthven Field Grove Inveralmmond Industrial Estate Perth PH1 3FN on 29 January 2013 (1 page)
29 January 2013Statement of capital following an allotment of shares on 30 April 2012
  • GBP 240,004
(3 pages)
29 January 2013Statement of capital following an allotment of shares on 30 April 2012
  • GBP 240,004
(3 pages)
29 January 2013Registered office address changed from Unit 9 Ruthven Field Grove Inveralmmond Industrial Estate Perth PH1 3FN on 29 January 2013 (1 page)
17 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (4 pages)
17 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (4 pages)
17 April 2012Director's details changed for Mr George Alexander Mcewan on 5 April 2012 (2 pages)
17 April 2012Director's details changed for Mr George Alexander Mcewan on 5 April 2012 (2 pages)
17 April 2012Director's details changed for Mr George Alexander Mcewan on 5 April 2012 (2 pages)
17 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (4 pages)
11 April 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
11 April 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
12 January 2012Particulars of a mortgage or charge / charge no: 1 (8 pages)
12 January 2012Particulars of a mortgage or charge / charge no: 1 (8 pages)
18 November 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
18 November 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
21 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (4 pages)
21 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (4 pages)
21 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (4 pages)
2 November 2010Statement of capital following an allotment of shares on 1 November 2010
  • GBP 4
(3 pages)
2 November 2010Statement of capital following an allotment of shares on 1 November 2010
  • GBP 4
(3 pages)
2 November 2010Statement of capital following an allotment of shares on 1 November 2010
  • GBP 4
(3 pages)
1 November 2010Appointment of Mr George Alexander Mcewan as a director (2 pages)
1 November 2010Appointment of Mr George Alexander Mcewan as a director (2 pages)
27 October 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
27 October 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
19 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (4 pages)
19 April 2010Director's details changed for Philip John Stewart on 1 January 2010 (2 pages)
19 April 2010Director's details changed for Philip John Stewart on 1 January 2010 (2 pages)
19 April 2010Director's details changed for Philip John Stewart on 1 January 2010 (2 pages)
19 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (4 pages)
19 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (4 pages)
10 December 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
10 December 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
9 April 2009Return made up to 06/04/09; full list of members (3 pages)
9 April 2009Registered office changed on 09/04/2009 from unit 9 ruthven field grove inveralmmond industrial estate perth PH1 3TW (1 page)
9 April 2009Registered office changed on 09/04/2009 from unit 9 ruthven field grove inveralmmond industrial estate perth PH1 3TW (1 page)
9 April 2009Return made up to 06/04/09; full list of members (3 pages)
4 March 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
4 March 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
20 January 2009Return made up to 06/04/08; full list of members (3 pages)
20 January 2009Return made up to 06/04/08; full list of members (3 pages)
8 February 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
8 February 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
1 June 2007Return made up to 06/04/07; full list of members (6 pages)
1 June 2007Return made up to 06/04/07; full list of members (6 pages)
24 May 2006Secretary's particulars changed (1 page)
24 May 2006Secretary's particulars changed (1 page)
28 April 2006Director resigned (1 page)
28 April 2006Director resigned (1 page)
28 April 2006New secretary appointed (2 pages)
28 April 2006Secretary resigned (1 page)
28 April 2006Secretary resigned (1 page)
28 April 2006New secretary appointed (2 pages)
28 April 2006New director appointed (2 pages)
28 April 2006New director appointed (2 pages)
6 April 2006Incorporation (20 pages)
6 April 2006Incorporation (20 pages)