Company NameM&S Auto Solutions Ltd
DirectorsZahid Hamid and Allan Clark Robertson
Company StatusActive
Company NumberSC368890
CategoryPrivate Limited Company
Incorporation Date20 November 2009(14 years, 5 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 NameZahid Hamid
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2009(same day as company formation)
RoleManager
Country of ResidenceScotland
Correspondence Address2 Standhill Industrial Park Standhill Industrial P
Whitburn Road
Bathgate
EH48 2XJ
Scotland
Secretary NameNahied Hamid
StatusCurrent
Appointed20 November 2009(same day as company formation)
RoleCompany Director
Correspondence Address2 Standhill Industrial Park Standhill Industrial P
Whitburn Road
Bathgate
EH48 2XJ
Scotland
Director NameMr Allan Clark Robertson
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2020(10 years, 10 months after company formation)
Appointment Duration3 years, 6 months
RoleMechanic
Country of ResidenceScotland
Correspondence Address2 Standhill Industrial Park Standhill Industrial P
Whitburn Road
Bathgate
EH48 2XJ
Scotland

Contact

Websitemandsauto.co.uk/
Telephone01506 632123
Telephone regionBathgate

Location

Registered Address2 Standhill Industrial Park Standhill Industrial Park
Whitburn Road
Bathgate
EH48 2XJ
Scotland
ConstituencyLinlithgow and East Falkirk
WardBathgate

Shareholders

1 at £1Zahid Hamid
100.00%
Ordinary

Financials

Year2014
Net Worth-£29,292
Cash£843
Current Liabilities£50,698

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (3 weeks, 3 days from now)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return20 November 2023 (5 months, 2 weeks ago)
Next Return Due4 December 2024 (7 months from now)

Filing History

28 November 2023Confirmation statement made on 20 November 2023 with no updates (3 pages)
25 May 2023Micro company accounts made up to 31 August 2022 (10 pages)
25 November 2022Confirmation statement made on 20 November 2022 with updates (5 pages)
18 August 2022Change of details for Mr Zahid Hamid as a person with significant control on 18 August 2022 (2 pages)
28 July 2022Second filing for the appointment of Mr Allan Clark Robertson as a director (3 pages)
27 July 2022Change of details for Mr Zahid Hamid as a person with significant control on 27 July 2022 (3 pages)
31 May 2022Micro company accounts made up to 31 August 2021 (10 pages)
13 December 2021Statement of capital following an allotment of shares on 13 December 2021
  • GBP 100
(3 pages)
3 December 2021Confirmation statement made on 20 November 2021 with no updates (3 pages)
20 May 2021Micro company accounts made up to 31 August 2020 (8 pages)
21 November 2020Confirmation statement made on 20 November 2020 with updates (4 pages)
10 October 2020Appointment of Mr Allan Clark Robertson as a director on 10 October 2020
  • ANNOTATION Second Filing The information on the form AP01 has been replaced by a second filing on 28/07/2022
(2 pages)
16 July 2020Second filing of a statement of capital following an allotment of shares on 25 June 2020
  • GBP 100
(4 pages)
25 June 2020Statement of capital following an allotment of shares on 25 June 2020
  • GBP 1
(3 pages)
22 May 2020Micro company accounts made up to 31 August 2019 (9 pages)
21 November 2019Confirmation statement made on 20 November 2019 with no updates (3 pages)
15 May 2019Micro company accounts made up to 31 August 2018 (8 pages)
21 November 2018Confirmation statement made on 20 November 2018 with no updates (3 pages)
10 May 2018Micro company accounts made up to 31 August 2017 (6 pages)
20 November 2017Confirmation statement made on 20 November 2017 with no updates (3 pages)
20 November 2017Confirmation statement made on 20 November 2017 with no updates (3 pages)
18 September 2017Registered office address changed from 2 Standhill Industrial Park Whitburn Road Bathgate West Lothian EH48 2HR to 2 Standhill Industrial Park Standhill Industrial Park Whitburn Road Bathgate EH48 2XJ on 18 September 2017 (1 page)
18 September 2017Registered office address changed from 2 Standhill Industrial Park Whitburn Road Bathgate West Lothian EH48 2HR to 2 Standhill Industrial Park Standhill Industrial Park Whitburn Road Bathgate EH48 2XJ on 18 September 2017 (1 page)
23 February 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
23 February 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
22 November 2016Confirmation statement made on 20 November 2016 with updates (5 pages)
22 November 2016Confirmation statement made on 20 November 2016 with updates (5 pages)
28 April 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
28 April 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
25 November 2015Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 1
(3 pages)
25 November 2015Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 1
(3 pages)
29 April 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
29 April 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
25 November 2014Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 1
(3 pages)
25 November 2014Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 1
(3 pages)
8 May 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
8 May 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
20 November 2013Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 1
(3 pages)
20 November 2013Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 1
(3 pages)
10 May 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
10 May 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
22 November 2012Annual return made up to 20 November 2012 with a full list of shareholders (3 pages)
22 November 2012Annual return made up to 20 November 2012 with a full list of shareholders (3 pages)
21 March 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
21 March 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
22 November 2011Annual return made up to 20 November 2011 with a full list of shareholders (3 pages)
22 November 2011Annual return made up to 20 November 2011 with a full list of shareholders (3 pages)
16 December 2010Annual return made up to 20 November 2010 with a full list of shareholders (3 pages)
16 December 2010Annual return made up to 20 November 2010 with a full list of shareholders (3 pages)
26 November 2010Accounts for a dormant company made up to 31 August 2010 (3 pages)
26 November 2010Accounts for a dormant company made up to 31 August 2010 (3 pages)
5 November 2010Previous accounting period shortened from 30 November 2010 to 31 August 2010 (3 pages)
5 November 2010Previous accounting period shortened from 30 November 2010 to 31 August 2010 (3 pages)
10 September 2010Registered office address changed from Unit 33C Block 7 Chapelhall Industrial Estate Airdrie North Lanarkshire ML6 8QH on 10 September 2010 (1 page)
10 September 2010Registered office address changed from Unit 33C Block 7 Chapelhall Industrial Estate Airdrie North Lanarkshire ML6 8QH on 10 September 2010 (1 page)
3 September 2010Registered office address changed from 16 Orr Terrace Harthill Shotts ML7 5PQ on 3 September 2010 (2 pages)
3 September 2010Registered office address changed from 16 Orr Terrace Harthill Shotts ML7 5PQ on 3 September 2010 (2 pages)
3 September 2010Registered office address changed from 16 Orr Terrace Harthill Shotts ML7 5PQ on 3 September 2010 (2 pages)
26 April 2010Registered office address changed from Unit 33-C Block 7 Stirling Road Chapelhall Industrial Estste Chapelhall Airdrie North Lanarkshire ML68QH Scotland on 26 April 2010 (1 page)
26 April 2010Registered office address changed from Unit 33-C Block 7 Stirling Road Chapelhall Industrial Estste Chapelhall Airdrie North Lanarkshire ML68QH Scotland on 26 April 2010 (1 page)
20 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
20 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)
20 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)