Company NameRandolph Auto Salvage Limited
DirectorsJames Brown and Jacqueline Mitchell Low
Company StatusActive
Company NumberSC316117
CategoryPrivate Limited Company
Incorporation Date7 February 2007(17 years, 1 month ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 38310Dismantling of wrecks
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 James Brown
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2007(same day as company formation)
RoleMotor Dealer
Country of ResidenceUnited Kingdom
Correspondence AddressRandolph Industrial Estate
Kirkcaldy
Fife
KY1 2YX
Scotland
Director NameMrs Jacqueline Mitchell Low
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2007(same day as company formation)
RoleStore Assistant
Country of ResidenceScotland
Correspondence Address54 Windmill Road
Kirkcaldy
KY1 3AN
Scotland
Secretary NameMrs Jacqueline Mitchell Low
NationalityBritish
StatusCurrent
Appointed07 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address54 Windmill Road
Kirkcaldy
KY1 3AN
Scotland
Director NameJames Summers Brown
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2007(same day as company formation)
RoleMotor Dealer
Correspondence Address54 Windmill Road
Kirkcaldy
KY1 3AN
Scotland

Contact

Telephone01592 653985
Telephone regionKirkcaldy

Location

Registered AddressRandolph Industrial Estate
Kirkcaldy
KY1 2YX
Scotland
ConstituencyKirkcaldy and Cowdenbeath
WardKirkcaldy East
Address Matches2 other UK companies use this postal address

Shareholders

3 at £1Jacqueline Mitchell Brown
50.00%
Ordinary
3 at £1James Brown
50.00%
Ordinary

Financials

Year2014
Net Worth-£150,720
Current Liabilities£257,904

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return7 February 2024 (1 month, 3 weeks ago)
Next Return Due21 February 2025 (10 months, 4 weeks from now)

Charges

5 February 2009Delivered on: 10 February 2009
Persons entitled: Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Outstanding

Filing History

9 February 2021Confirmation statement made on 7 February 2021 with no updates (3 pages)
26 November 2020Micro company accounts made up to 31 March 2020 (5 pages)
11 February 2020Director's details changed for Mr James Brown on 11 February 2020 (2 pages)
11 February 2020Confirmation statement made on 7 February 2020 with no updates (3 pages)
23 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
8 February 2019Confirmation statement made on 7 February 2019 with no updates (3 pages)
17 October 2018Micro company accounts made up to 31 March 2018 (5 pages)
9 February 2018Confirmation statement made on 7 February 2018 with no updates (3 pages)
23 October 2017Micro company accounts made up to 31 March 2017 (5 pages)
23 October 2017Micro company accounts made up to 31 March 2017 (5 pages)
15 February 2017Director's details changed for Jacqueline Mitchell Brown on 1 September 2016 (2 pages)
15 February 2017Secretary's details changed for Jacqueline Mitchell Brown on 1 September 2016 (1 page)
15 February 2017Confirmation statement made on 7 February 2017 with updates (7 pages)
15 February 2017Director's details changed for Jacqueline Mitchell Brown on 1 September 2016 (2 pages)
15 February 2017Secretary's details changed for Jacqueline Mitchell Brown on 1 September 2016 (1 page)
15 February 2017Confirmation statement made on 7 February 2017 with updates (7 pages)
21 October 2016Micro company accounts made up to 31 March 2016 (6 pages)
21 October 2016Micro company accounts made up to 31 March 2016 (6 pages)
19 February 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 6
(5 pages)
19 February 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 6
(5 pages)
19 November 2015Micro company accounts made up to 31 March 2015 (6 pages)
19 November 2015Micro company accounts made up to 31 March 2015 (6 pages)
16 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 6
(5 pages)
16 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 6
(5 pages)
16 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 6
(5 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
24 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 6
(5 pages)
24 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 6
(5 pages)
24 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 6
(5 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
15 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (5 pages)
15 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (5 pages)
15 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (5 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
20 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (5 pages)
20 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (5 pages)
20 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (5 pages)
31 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
31 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
15 March 2011Annual return made up to 7 February 2011 with a full list of shareholders (5 pages)
15 March 2011Annual return made up to 7 February 2011 with a full list of shareholders (5 pages)
15 March 2011Annual return made up to 7 February 2011 with a full list of shareholders (5 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
22 February 2010Annual return made up to 7 February 2010 with a full list of shareholders (5 pages)
22 February 2010Director's details changed for James Brown on 7 February 2010 (2 pages)
22 February 2010Director's details changed for James Brown on 7 February 2010 (2 pages)
22 February 2010Director's details changed for Jacqueline Mitchell Brown on 7 February 2010 (2 pages)
22 February 2010Annual return made up to 7 February 2010 with a full list of shareholders (5 pages)
22 February 2010Director's details changed for James Brown on 7 February 2010 (2 pages)
22 February 2010Annual return made up to 7 February 2010 with a full list of shareholders (5 pages)
22 February 2010Director's details changed for Jacqueline Mitchell Brown on 7 February 2010 (2 pages)
22 February 2010Director's details changed for Jacqueline Mitchell Brown on 7 February 2010 (2 pages)
31 December 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
31 December 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
13 February 2009Return made up to 07/02/09; full list of members (4 pages)
13 February 2009Return made up to 07/02/09; full list of members (4 pages)
10 February 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
10 February 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
1 December 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
1 December 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
26 February 2008Return made up to 07/02/08; full list of members (4 pages)
26 February 2008Return made up to 07/02/08; full list of members (4 pages)
26 October 2007Director resigned (1 page)
26 October 2007Director resigned (1 page)
15 May 2007Accounting reference date extended from 29/02/08 to 31/03/08 (1 page)
15 May 2007Accounting reference date extended from 29/02/08 to 31/03/08 (1 page)
7 February 2007Incorporation (18 pages)
7 February 2007Incorporation (18 pages)