Company NameR A Auto Services Ltd
Company StatusDissolved
Company NumberSC325183
CategoryPrivate Limited Company
Incorporation Date8 June 2007(16 years, 11 months ago)
Dissolution Date22 September 2020 (3 years, 7 months ago)
Previous NameJMD Scaffolding Services Limited

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 James Adamson
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed08 June 2007(same day as company formation)
RoleMechanic
Country of ResidenceScotland
Correspondence AddressMontquey Cottage
Stenhouse Reservoir
Burntisland
Fife
KY3 0LS
Scotland
Director NameMr Douglas Robertson
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed08 June 2007(same day as company formation)
RoleMechanic
Country of ResidenceScotland
Correspondence Address2 Weavers Court
Strathmiglo
Cupar
Fife
KY14 7RE
Scotland
Secretary NameMr Douglas Robertson
NationalityBritish
StatusClosed
Appointed08 June 2007(same day as company formation)
RoleMechanic
Country of ResidenceScotland
Correspondence Address2 Weavers Court
Strathmiglo
Cupar
Fife
KY14 7RE
Scotland
Director NameIncorporate Directors Limited (Corporation)
StatusResigned
Appointed08 June 2007(same day as company formation)
Correspondence Address4th Floor, 3 Tenterden Street
Hanover Square
London
W1S 1TD
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed08 June 2007(same day as company formation)
Correspondence Address4th Floor 3 Tenterden Street
Hanover Square
London
W1S 1TD

Contact

Telephone01983 293052
Telephone regionIsle of Wight

Location

Registered Address22 Ashley Terrace
Edinburgh
EH11 1RE
Scotland
ConstituencyEdinburgh South West
WardFountainbridge/Craiglockhart
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2013
Net Worth£25,261
Cash£40,923
Current Liabilities£23,073

Accounts

Latest Accounts31 May 2019 (4 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

22 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
30 June 2020First Gazette notice for voluntary strike-off (1 page)
19 June 2020Application to strike the company off the register (1 page)
15 September 2019Total exemption full accounts made up to 31 May 2019 (12 pages)
20 June 2019Confirmation statement made on 8 June 2019 with no updates (3 pages)
8 February 2019Total exemption full accounts made up to 31 May 2018 (12 pages)
6 August 2018Confirmation statement made on 8 June 2018 with no updates (3 pages)
28 December 2017Total exemption full accounts made up to 31 May 2017 (12 pages)
28 December 2017Total exemption full accounts made up to 31 May 2017 (12 pages)
14 June 2017Confirmation statement made on 8 June 2017 with updates (6 pages)
14 June 2017Confirmation statement made on 8 June 2017 with updates (6 pages)
9 February 2017Micro company accounts made up to 31 May 2016 (2 pages)
9 February 2017Micro company accounts made up to 31 May 2016 (2 pages)
12 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-12
  • GBP 2
(6 pages)
12 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-12
  • GBP 2
(6 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
9 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 2
(6 pages)
9 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 2
(6 pages)
9 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 2
(6 pages)
5 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
5 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
11 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 2
(6 pages)
11 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 2
(6 pages)
11 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 2
(6 pages)
19 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
19 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
11 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (6 pages)
11 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (6 pages)
11 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (6 pages)
11 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
11 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
24 July 2012Annual return made up to 8 June 2012 with a full list of shareholders (6 pages)
24 July 2012Annual return made up to 8 June 2012 with a full list of shareholders (6 pages)
24 July 2012Annual return made up to 8 June 2012 with a full list of shareholders (6 pages)
25 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
25 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
13 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (6 pages)
13 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (6 pages)
13 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (6 pages)
23 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
23 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
19 July 2010Register inspection address has been changed (1 page)
19 July 2010Register(s) moved to registered inspection location (1 page)
19 July 2010Register(s) moved to registered inspection location (1 page)
19 July 2010Register inspection address has been changed (1 page)
19 July 2010Annual return made up to 8 June 2010 with a full list of shareholders (6 pages)
19 July 2010Annual return made up to 8 June 2010 with a full list of shareholders (6 pages)
19 July 2010Annual return made up to 8 June 2010 with a full list of shareholders (6 pages)
17 July 2010Director's details changed for James Adamson on 1 October 2009 (2 pages)
17 July 2010Director's details changed for Douglas Robertson on 1 October 2009 (2 pages)
17 July 2010Director's details changed for Douglas Robertson on 1 October 2009 (2 pages)
17 July 2010Director's details changed for James Adamson on 1 October 2009 (2 pages)
17 July 2010Director's details changed for Douglas Robertson on 1 October 2009 (2 pages)
17 July 2010Director's details changed for James Adamson on 1 October 2009 (2 pages)
27 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
27 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
22 June 2009Location of register of members (1 page)
22 June 2009Return made up to 08/06/09; full list of members (4 pages)
22 June 2009Location of register of members (1 page)
22 June 2009Return made up to 08/06/09; full list of members (4 pages)
12 February 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
12 February 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
11 July 2008Return made up to 08/06/08; full list of members (4 pages)
11 July 2008Return made up to 08/06/08; full list of members (4 pages)
17 January 2008Director's particulars changed (1 page)
17 January 2008Secretary's particulars changed;director's particulars changed (1 page)
17 January 2008Secretary's particulars changed;director's particulars changed (1 page)
17 January 2008Secretary's particulars changed;director's particulars changed (1 page)
17 January 2008Director's particulars changed (1 page)
17 January 2008Secretary's particulars changed;director's particulars changed (1 page)
14 December 2007Company name changed jmd scaffolding services LIMITED\certificate issued on 14/12/07 (2 pages)
14 December 2007Company name changed jmd scaffolding services LIMITED\certificate issued on 14/12/07 (2 pages)
12 December 2007New director appointed (1 page)
12 December 2007New director appointed (1 page)
11 December 2007New secretary appointed (1 page)
11 December 2007Director resigned (1 page)
11 December 2007Director resigned (1 page)
11 December 2007Accounting reference date shortened from 30/06/08 to 31/05/08 (1 page)
11 December 2007Secretary resigned (1 page)
11 December 2007Accounting reference date shortened from 30/06/08 to 31/05/08 (1 page)
11 December 2007New director appointed (1 page)
11 December 2007Secretary resigned (1 page)
11 December 2007New secretary appointed (1 page)
11 December 2007New director appointed (1 page)
8 June 2007Incorporation (16 pages)
8 June 2007Incorporation (16 pages)