Uphall
West Lothian
EH52 6PA
Scotland
Director Name | James Patrick McIndoe |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 March 2009(same day as company formation) |
Role | Mot Manager |
Country of Residence | Scotland |
Correspondence Address | 16a Houston Mains Uphall West Lothian EH52 6PA Scotland |
Director Name | Sheena Margaret McIndoe |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 March 2009(same day as company formation) |
Role | Secretary |
Country of Residence | Scotland |
Correspondence Address | 16 Houston Mains Uphall West Lothian EH52 6PA Scotland |
Director Name | Lynne Scott |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 March 2009(same day as company formation) |
Role | Secretary |
Country of Residence | Scotland |
Correspondence Address | 16a Houston Mains Uphall West Lothian EH52 6PA Scotland |
Website | a89mot.co.uk |
---|---|
Telephone | 01506 531183 |
Telephone region | Bathgate |
Registered Address | 16 Houston Mains Uphall Broxburn West Lothian EH52 6PA Scotland |
---|---|
Constituency | Livingston |
Ward | Broxburn, Uphall and Winchburgh |
600 at £1 | James Patrick Mcindoe 60.00% Ordinary |
---|---|
200 at £1 | Lynne Scott 20.00% Ordinary |
100 at £1 | James Alexander Morrison Mcindoe 10.00% Ordinary |
100 at £1 | Sheena Margaret Mcindoe 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£4,565 |
Cash | £12,221 |
Current Liabilities | £86,388 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 3 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 17 February 2025 (10 months from now) |
13 December 2011 | Delivered on: 29 December 2011 Persons entitled: Santander UK PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|---|
28 July 2011 | Delivered on: 2 August 2011 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 |
22 November 2023 | Total exemption full accounts made up to 31 March 2023 (14 pages) |
---|---|
17 February 2023 | Cessation of James Mcindoe as a person with significant control on 6 April 2016 (1 page) |
17 February 2023 | Confirmation statement made on 3 February 2023 with updates (5 pages) |
17 February 2023 | Notification of James Patrick Mcindoe as a person with significant control on 6 April 2016 (2 pages) |
13 February 2023 | Total exemption full accounts made up to 31 March 2022 (13 pages) |
3 February 2022 | Confirmation statement made on 3 February 2022 with no updates (3 pages) |
25 August 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
24 February 2021 | Confirmation statement made on 24 February 2021 with no updates (3 pages) |
10 December 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
5 March 2020 | Confirmation statement made on 5 March 2020 with no updates (3 pages) |
16 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
7 March 2019 | Confirmation statement made on 5 March 2019 with no updates (3 pages) |
18 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
7 March 2018 | Confirmation statement made on 5 March 2018 with no updates (3 pages) |
13 October 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
13 October 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
13 March 2017 | Confirmation statement made on 5 March 2017 with updates (5 pages) |
13 March 2017 | Confirmation statement made on 5 March 2017 with updates (5 pages) |
14 October 2016 | Micro company accounts made up to 31 March 2016 (4 pages) |
14 October 2016 | Micro company accounts made up to 31 March 2016 (4 pages) |
1 April 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
1 April 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
10 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
8 November 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
8 November 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
2 April 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
24 February 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
24 February 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
3 May 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (6 pages) |
3 May 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (6 pages) |
3 May 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (6 pages) |
18 March 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
18 March 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
2 April 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (6 pages) |
2 April 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (6 pages) |
2 April 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (6 pages) |
29 December 2011 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
29 December 2011 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
2 August 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
2 August 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
26 April 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
26 April 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
5 April 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (6 pages) |
5 April 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (6 pages) |
5 April 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (6 pages) |
28 July 2010 | Total exemption full accounts made up to 31 March 2010 (13 pages) |
28 July 2010 | Total exemption full accounts made up to 31 March 2010 (13 pages) |
12 March 2010 | Director's details changed for James Patrick Mcindoe on 12 March 2010 (2 pages) |
12 March 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (5 pages) |
12 March 2010 | Director's details changed for James Alexander Morrison Mcindoe on 12 March 2010 (2 pages) |
12 March 2010 | Director's details changed for James Patrick Mcindoe on 12 March 2010 (2 pages) |
12 March 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (5 pages) |
12 March 2010 | Director's details changed for Sheena Margaret Mcindoe on 12 March 2010 (2 pages) |
12 March 2010 | Director's details changed for Sheena Margaret Mcindoe on 12 March 2010 (2 pages) |
12 March 2010 | Director's details changed for Lynne Scott on 12 March 2010 (2 pages) |
12 March 2010 | Director's details changed for Lynne Scott on 12 March 2010 (2 pages) |
12 March 2010 | Director's details changed for James Alexander Morrison Mcindoe on 12 March 2010 (2 pages) |
12 March 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (5 pages) |
5 March 2009 | Incorporation (16 pages) |
5 March 2009 | Incorporation (16 pages) |