Company NameMotorhome Services (Scotland) Limited
DirectorJonathan Mark Stepney
Company StatusActive
Company NumberSC402751
CategoryPrivate Limited Company
Incorporation Date30 June 2011(12 years, 9 months ago)
Previous Names4

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 Jonathan Mark Stepney
Date of BirthApril 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2015(3 years, 11 months after company formation)
Appointment Duration8 years, 10 months
RoleMechanical Engineer
Country of ResidenceScotland
Correspondence Address2 Kinpurnie Cottage
Newtyle
Blairgowrie
Perthshire
PH12 8SQ
Scotland
Director NameLaura Christina McCallum
Date of BirthMay 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O. A1 Hire (Perth) Limited
Ruthvenfield Road Inveralmond Industrial Estate
Perth
PH1 3XF
Scotland
Director NameMr Alistair Joseph Blyth
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2012(1 year, 4 months after company formation)
Appointment Duration3 years (resigned 01 November 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressOlde Newlands House Scone
Perth
PH2 6NL
Scotland
Director NameMr David Michael Quinn
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2014(2 years, 8 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 30 November 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O. A1 Hire (Perth) Limited
Ruthvenfield Road Inveralmond Industrial Estate
Perth
PH1 3XF
Scotland

Contact

Websitew1auctions.co.uk

Location

Registered AddressUnit 27/29 Bertha Park View
Inveralmond Industrial Estate
Perth
PH1 3JE
Scotland
ConstituencyPerth and North Perthshire
WardPerth City North

Shareholders

1 at £1Alistair Blyth
50.00%
Ordinary
1 at £1Jonathan Stepney
50.00%
Ordinary

Financials

Year2014
Net Worth-£41,416
Current Liabilities£42,665

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return30 October 2023 (5 months, 3 weeks ago)
Next Return Due13 November 2024 (6 months, 3 weeks from now)

Filing History

21 February 2024Micro company accounts made up to 30 June 2023 (3 pages)
13 November 2023Confirmation statement made on 30 October 2023 with no updates (3 pages)
16 January 2023Micro company accounts made up to 30 June 2022 (3 pages)
3 November 2022Confirmation statement made on 30 October 2022 with no updates (3 pages)
17 October 2022Registered office address changed from Unit 17 Bertha Park View Inveralmond Industrial Estate Perth PH1 3JE Scotland to Unit 27/29 Bertha Park View Inveralmond Industrial Estate Perth PH1 3JE on 17 October 2022 (1 page)
11 January 2022Micro company accounts made up to 30 June 2021 (3 pages)
4 November 2021Confirmation statement made on 30 October 2021 with no updates (3 pages)
25 March 2021Micro company accounts made up to 30 June 2020 (3 pages)
2 November 2020Confirmation statement made on 30 October 2020 with no updates (3 pages)
30 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
8 November 2019Confirmation statement made on 30 October 2019 with no updates (3 pages)
25 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
1 November 2018Confirmation statement made on 30 October 2018 with no updates (3 pages)
2 August 2018Amended total exemption full accounts made up to 30 June 2017 (6 pages)
27 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
30 October 2017Confirmation statement made on 30 October 2017 with updates (4 pages)
30 October 2017Confirmation statement made on 30 October 2017 with updates (4 pages)
24 July 2017Registered office address changed from Unit 10 Inveralmond Business Centre Auld Bond Road Perth PH1 3FX Scotland to Unit 17 Bertha Park View Inveralmond Industrial Estate Perth PH1 3JE on 24 July 2017 (1 page)
24 July 2017Notification of Jonathan Stepney as a person with significant control on 6 April 2016 (2 pages)
24 July 2017Registered office address changed from Unit 10 Inveralmond Business Centre Auld Bond Road Perth PH1 3FX Scotland to Unit 17 Bertha Park View Inveralmond Industrial Estate Perth PH1 3JE on 24 July 2017 (1 page)
24 July 2017Notification of Jonathan Stepney as a person with significant control on 24 July 2017 (2 pages)
4 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
4 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
19 August 2016Total exemption small company accounts made up to 30 June 2016 (5 pages)
19 August 2016Total exemption small company accounts made up to 30 June 2016 (5 pages)
2 August 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
2 August 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
5 May 2016Registered office address changed from C/O. a1 Hire (Perth) Limited Ruthvenfield Road Inveralmond Industrial Estate Perth PH1 3XF to Unit 10 Inveralmond Business Centre Auld Bond Road Perth PH1 3FX on 5 May 2016 (1 page)
5 May 2016Registered office address changed from C/O. a1 Hire (Perth) Limited Ruthvenfield Road Inveralmond Industrial Estate Perth PH1 3XF to Unit 10 Inveralmond Business Centre Auld Bond Road Perth PH1 3FX on 5 May 2016 (1 page)
4 May 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-04
(3 pages)
4 May 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-04
(3 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
17 February 2016Termination of appointment of Alistair Joseph Blyth as a director on 1 November 2015 (1 page)
17 February 2016Termination of appointment of Alistair Joseph Blyth as a director on 1 November 2015 (1 page)
2 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 2
(4 pages)
2 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 2
(4 pages)
8 June 2015Company name changed alliance utilities (GB) LIMITED\certificate issued on 08/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-05
(3 pages)
8 June 2015Company name changed alliance utilities (GB) LIMITED\certificate issued on 08/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-05
(3 pages)
7 June 2015Appointment of Jonathan Mark Stepney as a director on 1 June 2015 (2 pages)
7 June 2015Appointment of Jonathan Mark Stepney as a director on 1 June 2015 (2 pages)
7 June 2015Appointment of Jonathan Mark Stepney as a director on 1 June 2015 (2 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
5 February 2015Termination of appointment of David Michael Quinn as a director on 30 November 2014 (1 page)
5 February 2015Termination of appointment of David Michael Quinn as a director on 30 November 2014 (1 page)
30 June 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 1
(4 pages)
30 June 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 1
(4 pages)
29 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
29 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
10 March 2014Appointment of Mr David Michael Quinn as a director (2 pages)
10 March 2014Appointment of Mr David Michael Quinn as a director (2 pages)
24 February 2014Company name changed W1 auctions LIMITED\certificate issued on 24/02/14
  • RES15 ‐ Change company name resolution on 2014-02-21
  • NM01 ‐ Change of name by resolution
(3 pages)
24 February 2014Company name changed W1 auctions LIMITED\certificate issued on 24/02/14
  • RES15 ‐ Change company name resolution on 2014-02-21
  • NM01 ‐ Change of name by resolution
(3 pages)
6 October 2013Director's details changed for Mr Alistair Joseph Blyth on 6 October 2013 (2 pages)
6 October 2013Annual return made up to 30 June 2013 with a full list of shareholders (3 pages)
6 October 2013Director's details changed for Mr Alistair Joseph Blyth on 6 October 2013 (2 pages)
6 October 2013Annual return made up to 30 June 2013 with a full list of shareholders (3 pages)
1 May 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
1 May 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
23 November 2012Appointment of Alistair Joseph Blyth as a director (2 pages)
23 November 2012Appointment of Alistair Joseph Blyth as a director (2 pages)
23 November 2012Termination of appointment of Laura Mccallum as a director (1 page)
23 November 2012Termination of appointment of Laura Mccallum as a director (1 page)
16 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (3 pages)
16 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (3 pages)
15 July 2011Company name changed london W1 auctions LIMITED\certificate issued on 15/07/11
  • RES15 ‐ Change company name resolution on 2011-07-11
  • NM01 ‐ Change of name by resolution
(3 pages)
15 July 2011Company name changed london W1 auctions LIMITED\certificate issued on 15/07/11
  • RES15 ‐ Change company name resolution on 2011-07-11
  • NM01 ‐ Change of name by resolution
(3 pages)
30 June 2011Incorporation (44 pages)
30 June 2011Incorporation (44 pages)