Company NameWright Automotive Ltd
DirectorsBrandon Craig Allan Wright and Christopher Cattanach
Company StatusActive
Company NumberSC419699
CategoryPrivate Limited Company
Incorporation Date16 March 2012(12 years, 1 month 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 Brandon Craig Allan Wright
Date of BirthApril 1988 (Born 36 years ago)
NationalityCanadian
StatusCurrent
Appointed16 March 2012(same day as company formation)
RoleMechanic
Country of ResidenceUnited Kingdom
Correspondence AddressUnit A3 Midlothian Innovation Centre
Roslin
Midlothian
EH25 9RE
Scotland
Director NameMr Christopher Cattanach
Date of BirthDecember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 2022(10 years, 2 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit A3 Midlothian Innovation Centre
Roslin
Midlothian
EH25 9RE
Scotland
Secretary NameMr Brandon Craig Allan Wright
StatusResigned
Appointed16 March 2012(same day as company formation)
RoleCompany Director
Correspondence AddressUnit A3 Midlothian Innovation Centre
Roslin
Midlothian
EH25 9RE
Scotland

Contact

Telephone0131 4402472
Telephone regionEdinburgh

Location

Registered AddressUnit A3
Midlothian Innovation Centre
Roslin
Midlothian
EH25 9RE
Scotland
ConstituencyMidlothian
WardMidlothian West
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Brandon Craig Allan Wright
100.00%
Ordinary

Financials

Year2014
Net Worth£7,782
Cash£7,959
Current Liabilities£22,497

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return16 March 2024 (1 month, 1 week ago)
Next Return Due30 March 2025 (11 months, 1 week from now)

Filing History

31 May 2023Total exemption full accounts made up to 31 August 2022 (10 pages)
16 March 2023Confirmation statement made on 16 March 2023 with no updates (3 pages)
31 August 2022Total exemption full accounts made up to 31 August 2021 (10 pages)
30 May 2022Termination of appointment of Brandon Craig Allan Wright as a secretary on 30 May 2022 (1 page)
30 May 2022Notification of Christopher Cattanach as a person with significant control on 1 January 2022 (2 pages)
30 May 2022Change of details for Mr Brandon Wright as a person with significant control on 1 January 2022 (2 pages)
30 May 2022Appointment of Mr Christopher Cattanach as a director on 30 May 2022 (2 pages)
16 March 2022Confirmation statement made on 16 March 2022 with no updates (3 pages)
25 May 2021Micro company accounts made up to 31 August 2020 (4 pages)
23 March 2021Confirmation statement made on 16 March 2021 with no updates (3 pages)
31 August 2020Micro company accounts made up to 31 August 2019 (4 pages)
17 March 2020Confirmation statement made on 16 March 2020 with no updates (3 pages)
31 May 2019Micro company accounts made up to 31 August 2018 (4 pages)
1 April 2019Confirmation statement made on 16 March 2019 with no updates (3 pages)
30 June 2018Micro company accounts made up to 31 August 2017 (2 pages)
26 June 2018Compulsory strike-off action has been discontinued (1 page)
25 June 2018Confirmation statement made on 16 March 2018 with updates (4 pages)
5 June 2018First Gazette notice for compulsory strike-off (1 page)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
24 May 2017Confirmation statement made on 16 March 2017 with updates (4 pages)
24 May 2017Confirmation statement made on 16 March 2017 with updates (4 pages)
16 September 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-09-16
  • GBP 1
(6 pages)
16 September 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-09-16
  • GBP 1
(6 pages)
30 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
30 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
29 May 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 1
(4 pages)
29 May 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 1
(4 pages)
29 April 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 1
(4 pages)
29 April 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
29 April 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
29 April 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 1
(4 pages)
10 October 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
10 October 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
4 October 2013Current accounting period shortened from 31 March 2013 to 31 August 2012 (1 page)
4 October 2013Current accounting period shortened from 31 March 2013 to 31 August 2012 (1 page)
18 June 2013Annual return made up to 16 March 2013 with a full list of shareholders (4 pages)
18 June 2013Annual return made up to 16 March 2013 with a full list of shareholders (4 pages)
16 March 2012Incorporation (23 pages)
16 March 2012Incorporation (23 pages)