Company NameNorman Stuart Auto Services Limited
DirectorNorman Douglas Stuart
Company StatusActive
Company NumberSC335102
CategoryPrivate Limited Company
Incorporation Date11 December 2007(16 years, 4 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 Norman Douglas Stuart
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2007(same day as company formation)
RoleMechanic
Country of ResidenceScotland
Correspondence AddressLoanstone Mains Loanstone
Penicuik
Midlothian
EH26 8PH
Scotland
Secretary NameMr Andrew Stevenson
StatusCurrent
Appointed10 August 2019(11 years, 8 months after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Correspondence Address22 Ashley Terrace
Edinburgh
EH11 1RE
Scotland
Director NameMrs Jan Stuart
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2007(same day as company formation)
RoleSecretary
Country of ResidenceScotland
Correspondence AddressLoanstone Mains Loanstone
Penicuik
Midlothian
EH26 8PH
Scotland
Secretary NameMrs Jan Stuart
NationalityBritish
StatusResigned
Appointed11 December 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressLoanstone Mains Loanstone
Penicuik
Midlothian
EH26 8PH
Scotland
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed11 December 2007(same day as company formation)
Correspondence Address4th Floor 3 Tenterden Street
Hanover Square
London
W1S 1TD

Location

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

Shareholders

1 at £1Jan Stuart
50.00%
Ordinary
1 at £1Norman Stuart
50.00%
Ordinary

Financials

Year2014
Net Worth£65,293
Cash£62,194
Current Liabilities£4,029

Accounts

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

Returns

Latest Return11 December 2023 (4 months, 3 weeks ago)
Next Return Due25 December 2024 (7 months, 3 weeks from now)

Filing History

24 December 2020Total exemption full accounts made up to 31 March 2020 (12 pages)
24 December 2020Confirmation statement made on 11 December 2020 with no updates (3 pages)
12 January 2020Confirmation statement made on 11 December 2019 with no updates (3 pages)
24 November 2019Total exemption full accounts made up to 31 March 2019 (12 pages)
27 August 2019Appointment of Mr Andrew Stevenson as a secretary on 10 August 2019 (2 pages)
30 December 2018Total exemption full accounts made up to 31 March 2018 (12 pages)
26 December 2018Confirmation statement made on 11 December 2018 with updates (5 pages)
26 December 2018Termination of appointment of Jan Stuart as a director on 15 December 2018 (1 page)
26 December 2018Termination of appointment of Jan Stuart as a secretary on 15 December 2018 (1 page)
28 December 2017Confirmation statement made on 11 December 2017 with no updates (3 pages)
28 December 2017Confirmation statement made on 11 December 2017 with no updates (3 pages)
25 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
25 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
5 January 2017Confirmation statement made on 11 December 2016 with updates (5 pages)
5 January 2017Confirmation statement made on 11 December 2016 with updates (5 pages)
5 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
5 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
31 December 2015Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2015-12-31
  • GBP 2
(6 pages)
31 December 2015Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2015-12-31
  • GBP 2
(6 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
21 January 2015Director's details changed for Mrs Jan Stuart on 1 May 2014 (2 pages)
21 January 2015Director's details changed for Mr Norman Douglas Stuart on 1 May 2014 (2 pages)
21 January 2015Director's details changed for Mr Norman Douglas Stuart on 1 May 2014 (2 pages)
21 January 2015Secretary's details changed for Mrs Jan Stuart on 1 May 2014 (1 page)
21 January 2015Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 2
(6 pages)
21 January 2015Director's details changed for Mrs Jan Stuart on 1 May 2014 (2 pages)
21 January 2015Secretary's details changed for Mrs Jan Stuart on 1 May 2014 (1 page)
21 January 2015Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 2
(6 pages)
21 January 2015Secretary's details changed for Mrs Jan Stuart on 1 May 2014 (1 page)
21 January 2015Director's details changed for Mr Norman Douglas Stuart on 1 May 2014 (2 pages)
21 January 2015Director's details changed for Mrs Jan Stuart on 1 May 2014 (2 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
13 January 2014Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 2
(6 pages)
13 January 2014Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 2
(6 pages)
26 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
26 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
19 December 2012Annual return made up to 11 December 2012 with a full list of shareholders (6 pages)
19 December 2012Annual return made up to 11 December 2012 with a full list of shareholders (6 pages)
7 February 2012Annual return made up to 11 December 2011 with a full list of shareholders (6 pages)
7 February 2012Director's details changed for Mrs Jan Stuart on 1 April 2010 (2 pages)
7 February 2012Director's details changed for Mr Norman Douglas Stuart on 1 April 2010 (2 pages)
7 February 2012Director's details changed for Mr Norman Douglas Stuart on 1 April 2010 (2 pages)
7 February 2012Annual return made up to 11 December 2011 with a full list of shareholders (6 pages)
7 February 2012Director's details changed for Mr Norman Douglas Stuart on 1 April 2010 (2 pages)
7 February 2012Director's details changed for Mrs Jan Stuart on 1 April 2010 (2 pages)
7 February 2012Secretary's details changed for Mrs Jan Stuart on 1 April 2010 (2 pages)
7 February 2012Director's details changed for Mrs Jan Stuart on 1 April 2010 (2 pages)
7 February 2012Secretary's details changed for Mrs Jan Stuart on 1 April 2010 (2 pages)
7 February 2012Secretary's details changed for Mrs Jan Stuart on 1 April 2010 (2 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
11 February 2011Annual return made up to 11 December 2010 with a full list of shareholders (6 pages)
11 February 2011Director's details changed for Mr Norman Stuart on 31 October 2010 (2 pages)
11 February 2011Annual return made up to 11 December 2010 with a full list of shareholders (6 pages)
11 February 2011Director's details changed for Mrs Jan Stuart on 31 October 2010 (2 pages)
11 February 2011Director's details changed for Mrs Jan Stuart on 31 October 2010 (2 pages)
11 February 2011Director's details changed for Mr Norman Stuart on 31 October 2010 (2 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
12 January 2010Register inspection address has been changed (1 page)
12 January 2010Register(s) moved to registered inspection location (1 page)
12 January 2010Register(s) moved to registered inspection location (1 page)
12 January 2010Annual return made up to 11 December 2009 with a full list of shareholders (5 pages)
12 January 2010Annual return made up to 11 December 2009 with a full list of shareholders (5 pages)
12 January 2010Register inspection address has been changed (1 page)
9 February 2009Director's change of particulars / norman stuart / 09/02/2009 (2 pages)
9 February 2009Director and secretary's change of particulars / jan stuart / 09/02/2009 (2 pages)
9 February 2009Capitals not rolled up (2 pages)
9 February 2009Capitals not rolled up (2 pages)
9 February 2009Director's change of particulars / norman stuart / 09/02/2009 (2 pages)
9 February 2009Director and secretary's change of particulars / jan stuart / 09/02/2009 (2 pages)
9 February 2009Director and secretary's change of particulars / jan stuart / 09/02/2009 (2 pages)
9 February 2009Director and secretary's change of particulars / jan stuart / 09/02/2009 (2 pages)
6 February 2009Location of register of members (1 page)
6 February 2009Return made up to 11/12/08; full list of members (4 pages)
6 February 2009Return made up to 11/12/08; full list of members (4 pages)
6 February 2009Location of register of members (1 page)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
16 January 2008Accounting reference date shortened from 31/12/08 to 31/03/08 (1 page)
16 January 2008Accounting reference date shortened from 31/12/08 to 31/03/08 (1 page)
17 December 2007Secretary's particulars changed;director's particulars changed (1 page)
17 December 2007Secretary's particulars changed;director's particulars changed (1 page)
11 December 2007Incorporation (17 pages)
11 December 2007Secretary resigned (1 page)
11 December 2007Secretary resigned (1 page)
11 December 2007Incorporation (17 pages)