Company NameAutotec Uist Limited
Company StatusDissolved
Company NumberSC402080
CategoryPrivate Limited Company
Incorporation Date21 June 2011(12 years, 10 months ago)
Dissolution Date30 May 2023 (11 months, 1 week ago)

Business Activity

Section NAdministrative and support service activities
SIC 7110Renting of automobiles
SIC 77110Renting and leasing of cars and light motor vehicles

Directors

Director NameDuncan Aitken
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed21 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10a Kildonan
South Uist
Western Isles
HS8 5RZ
Scotland
Director NameMr John Ewen Aitken
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2016(4 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 15 December 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10 Kildonan Lochboisdale
South Uist
Western Isles
HS8 5RZ
Scotland
Director NameMs Morag Macinnes
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2016(4 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 15 December 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address350 North Boisdale
South Uist
Western Isles
HS8 5RZ
Scotland

Contact

Websitewww.autotecuist.co.uk/
Email address[email protected]
Telephone01878 710266
Telephone regionSouth Uist, Outer Hebrides

Location

Registered Address317a Kilpheder
Lochboisdale
South Uist
Western Isles
HS8 5TB
Scotland
ConstituencyNa h-Eileanan an Iar
WardBarraigh, Bhatarsaigh, Eirisgeigh agus Uibhist a Deas

Shareholders

1 at £1D A Travel LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£35,352
Cash£45,904
Current Liabilities£30,796

Accounts

Latest Accounts31 March 2021 (3 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

9 September 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
15 June 2020Confirmation statement made on 13 June 2020 with updates (4 pages)
3 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
25 June 2019Cessation of John Ewen Aitken as a person with significant control on 15 December 2018 (1 page)
25 June 2019Confirmation statement made on 13 June 2019 with updates (5 pages)
25 June 2019Cessation of Morag Macinnes as a person with significant control on 15 December 2018 (1 page)
18 June 2019Termination of appointment of Morag Macinnes as a director on 15 December 2018 (1 page)
18 June 2019Termination of appointment of John Ewen Aitken as a director on 15 December 2018 (1 page)
14 November 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
15 June 2018Confirmation statement made on 13 June 2018 with updates (4 pages)
6 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
15 June 2017Confirmation statement made on 13 June 2017 with updates (7 pages)
15 June 2017Confirmation statement made on 13 June 2017 with updates (7 pages)
27 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
27 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
13 June 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 1
(5 pages)
13 June 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 1
(5 pages)
11 March 2016Appointment of Mr John Ewen Aitken as a director on 11 March 2016 (2 pages)
11 March 2016Appointment of Ms Morag Macinnes as a director on 11 March 2016 (2 pages)
11 March 2016Appointment of Mr John Ewen Aitken as a director on 11 March 2016 (2 pages)
11 March 2016Appointment of Ms Morag Macinnes as a director on 11 March 2016 (2 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
9 September 2015Registered office address changed from 10a Kildonan South Uist Western Isles HS8 5RZ to 317a Kilpheder Lochboisdale South Uist Western Isles HS8 5TB on 9 September 2015 (1 page)
9 September 2015Registered office address changed from 10a Kildonan South Uist Western Isles HS8 5RZ to 317a Kilpheder Lochboisdale South Uist Western Isles HS8 5TB on 9 September 2015 (1 page)
9 September 2015Registered office address changed from 10a Kildonan South Uist Western Isles HS8 5RZ to 317a Kilpheder Lochboisdale South Uist Western Isles HS8 5TB on 9 September 2015 (1 page)
19 June 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 1
(3 pages)
19 June 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 1
(3 pages)
12 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
12 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
13 June 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 1
(3 pages)
13 June 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 1
(3 pages)
8 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
8 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
20 June 2013Annual return made up to 19 June 2013 with a full list of shareholders (3 pages)
20 June 2013Annual return made up to 19 June 2013 with a full list of shareholders (3 pages)
26 June 2012Previous accounting period shortened from 30 June 2012 to 31 March 2012 (1 page)
26 June 2012Previous accounting period shortened from 30 June 2012 to 31 March 2012 (1 page)
26 June 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
26 June 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
19 June 2012Annual return made up to 19 June 2012 with a full list of shareholders (3 pages)
19 June 2012Annual return made up to 19 June 2012 with a full list of shareholders (3 pages)
21 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
21 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)