Company Name365 Mot & Service Centre Ltd
DirectorDaniel Charles Scullion
Company StatusActive
Company NumberSC447215
CategoryPrivate Limited Company
Incorporation Date10 April 2013(11 years ago)
Previous Name365 Rescue Recovery Limited

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

Secretary NameMargaret Clark Scullion
StatusCurrent
Appointed10 April 2013(same day as company formation)
RoleCompany Director
Correspondence Address4 Atlantic Quay 70 York Street
Glasgow
G2 8JX
Scotland
Director NameMr Daniel Charles Scullion
Date of BirthOctober 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2017(3 years, 8 months after company formation)
Appointment Duration7 years, 3 months
RoleOperations Manager
Country of ResidenceScotland
Correspondence Address54 Fossil Grove
Kirkintilloch
Glasgow
G66 3SP
Scotland
Director NameJames Daniel Scullion
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2013(same day as company formation)
RoleMotor Mechanic
Country of ResidenceScotland
Correspondence AddressUnit 1 Kelvin Industrial Estate
Milton Road
Kirkintilloch
Glasgow
G66 1SY
Scotland
Director NameMrs Margaret Clark Scullion
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2013(same day as company formation)
RoleSecretary
Country of ResidenceScotland
Correspondence AddressUnit 1 Kelvin Industrial Estate
Milton Road
Kirkintilloch
Glasgow
G66 1SY
Scotland

Location

Registered AddressUnit 1 Kelvin Industrial Estate
Milton Road
Kirkintilloch
Glasgow
G66 1SY
Scotland
ConstituencyCumbernauld, Kilsyth and Kirkintilloch East
WardCampsie and Kirkintilloch North

Shareholders

50 at £1James Daniel Scullion
50.00%
Ordinary
50 at £1Margaret Clark Scullion
50.00%
Ordinary

Financials

Year2014
Net Worth-£16,871
Current Liabilities£59,734

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return10 April 2024 (2 weeks ago)
Next Return Due24 April 2025 (12 months from now)

Filing History

18 January 2024Micro company accounts made up to 30 April 2023 (4 pages)
11 April 2023Confirmation statement made on 10 April 2023 with no updates (3 pages)
24 January 2023Micro company accounts made up to 30 April 2022 (4 pages)
12 April 2022Confirmation statement made on 10 April 2022 with no updates (3 pages)
13 December 2021Micro company accounts made up to 30 April 2021 (4 pages)
15 April 2021Confirmation statement made on 10 April 2021 with no updates (3 pages)
21 August 2020Micro company accounts made up to 30 April 2020 (4 pages)
17 April 2020Confirmation statement made on 10 April 2020 with updates (4 pages)
16 April 2020Termination of appointment of Margaret Clark Scullion as a director on 14 February 2020 (1 page)
16 April 2020Termination of appointment of James Daniel Scullion as a director on 14 February 2020 (1 page)
13 April 2020Cessation of James Daniel Scullion as a person with significant control on 14 February 2020 (1 page)
13 April 2020Cessation of Margaret Clark Scullion as a person with significant control on 14 February 2020 (1 page)
13 April 2020Notification of Daniel Charles Scullion as a person with significant control on 14 February 2020 (2 pages)
30 October 2019Micro company accounts made up to 30 April 2019 (4 pages)
10 April 2019Confirmation statement made on 10 April 2019 with no updates (3 pages)
12 November 2018Micro company accounts made up to 30 April 2018 (4 pages)
24 April 2018Confirmation statement made on 10 April 2018 with no updates (3 pages)
22 January 2018Micro company accounts made up to 30 April 2017 (4 pages)
19 January 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-01-18
(3 pages)
18 April 2017Confirmation statement made on 10 April 2017 with updates (6 pages)
18 April 2017Confirmation statement made on 10 April 2017 with updates (6 pages)
28 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
28 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
6 January 2017Appointment of Mr Daniel Charles Scullion as a director on 1 January 2017 (2 pages)
6 January 2017Appointment of Mr Daniel Charles Scullion as a director on 1 January 2017 (2 pages)
9 June 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 100
(4 pages)
9 June 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 100
(4 pages)
18 May 2016Registered office address changed from C/O Bdo Llp (Frank Paterson) 4 Atlantic Quay 70 York Street Glasgow G2 8JX to Unit 1 Kelvin Industrial Estate Milton Road Kirkintilloch Glasgow G66 1SY on 18 May 2016 (1 page)
18 May 2016Registered office address changed from C/O Bdo Llp (Frank Paterson) 4 Atlantic Quay 70 York Street Glasgow G2 8JX to Unit 1 Kelvin Industrial Estate Milton Road Kirkintilloch Glasgow G66 1SY on 18 May 2016 (1 page)
8 February 2016Total exemption small company accounts made up to 30 April 2015 (9 pages)
8 February 2016Total exemption small company accounts made up to 30 April 2015 (9 pages)
23 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 100
(4 pages)
23 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 100
(4 pages)
12 January 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
12 January 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
24 April 2014Director's details changed for Margaret Clark Scullion on 23 April 2014 (2 pages)
24 April 2014Secretary's details changed for Margaret Clark Scullion on 23 April 2014 (1 page)
24 April 2014Director's details changed for James Daniel Scullion on 23 April 2014 (2 pages)
24 April 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 100
(4 pages)
24 April 2014Secretary's details changed for Margaret Clark Scullion on 23 April 2014 (1 page)
24 April 2014Director's details changed for Margaret Clark Scullion on 23 April 2014 (2 pages)
24 April 2014Director's details changed for James Daniel Scullion on 23 April 2014 (2 pages)
24 April 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 100
(4 pages)
17 February 2014Registered office address changed from Suite 4/1 19 Waterloo Street Glasgow G2 6AY Scotland on 17 February 2014 (2 pages)
17 February 2014Registered office address changed from Suite 4/1 19 Waterloo Street Glasgow G2 6AY Scotland on 17 February 2014 (2 pages)
10 April 2013Incorporation (38 pages)
10 April 2013Incorporation (38 pages)