Company NameArmits Autos Ltd
DirectorsLynsay Armit and Steven Armit
Company StatusActive
Company NumberSC479262
CategoryPrivate Limited Company
Incorporation Date5 June 2014(9 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 3543Manufacture of invalid carriages
SIC 33170Repair and maintenance of other transport equipment n.e.c.

Directors

Director NameMrs Lynsay Armit
Date of BirthApril 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7 Jardine Place
Bathgate
West Lothian
EH48 4GU
Scotland
Director NameMr Steven Armit
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7 Jardine Place
Bathgate
West Lothian
EH48 4GU
Scotland

Location

Registered Address18 Dunnet Way
East Mains Industrial Estate
Broxburn
West Lothian
EH52 5NN
Scotland
ConstituencyLivingston
WardBroxburn, Uphall and Winchburgh
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Lynsay Armit
50.00%
Ordinary
50 at £1Steven Armit
50.00%
Ordinary

Accounts

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

Returns

Latest Return5 June 2023 (10 months, 2 weeks ago)
Next Return Due19 June 2024 (1 month, 4 weeks from now)

Charges

3 October 2017Delivered on: 11 October 2017
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111)

Classification: A registered charge
Outstanding
18 November 2015Delivered on: 24 November 2015
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Particulars: N/A.
Outstanding
12 August 2015Delivered on: 17 August 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

6 November 2023Total exemption full accounts made up to 30 June 2023 (9 pages)
5 June 2023Confirmation statement made on 5 June 2023 with updates (4 pages)
24 March 2023Total exemption full accounts made up to 30 June 2022 (9 pages)
3 August 2022Change of details for Mrs Lynsay Armit as a person with significant control on 20 July 2022 (2 pages)
3 August 2022Change of details for Mr Steven Armit as a person with significant control on 20 July 2022 (2 pages)
6 June 2022Confirmation statement made on 5 June 2022 with updates (4 pages)
14 March 2022Registered office address changed from Argyll House Quarrywood Court Livingston EH54 6AX Scotland to 18 Dunnet Way East Mains Industrial Estate Broxburn West Lothian EH52 5NN on 14 March 2022 (1 page)
16 December 2021Total exemption full accounts made up to 30 June 2021 (14 pages)
15 June 2021Confirmation statement made on 5 June 2021 with no updates (3 pages)
8 June 2021Change of details for Mr Steven Armit as a person with significant control on 1 June 2021 (2 pages)
8 June 2021Director's details changed for Mrs Lynsay Armit on 1 June 2021 (2 pages)
8 June 2021Change of details for Mrs Lynsay Armit as a person with significant control on 1 June 2021 (2 pages)
8 June 2021Director's details changed for Mr Steven Armit on 1 June 2021 (2 pages)
9 March 2021Total exemption full accounts made up to 30 June 2020 (14 pages)
8 June 2020Confirmation statement made on 5 June 2020 with updates (3 pages)
12 September 2019Total exemption full accounts made up to 30 June 2019 (13 pages)
7 June 2019Confirmation statement made on 5 June 2019 with no updates (3 pages)
20 March 2019Total exemption full accounts made up to 30 June 2018 (13 pages)
5 November 2018Registered office address changed from 18 Dunnet Way East Mains Industrial Estate Broxburn West Lothian EH52 5NN to Argyll House Quarrywood Court Livingston EH54 6AX on 5 November 2018 (1 page)
11 June 2018Confirmation statement made on 5 June 2018 with no updates (3 pages)
11 June 2018Notification of Lynsay Armit as a person with significant control on 6 April 2016 (2 pages)
19 April 2018Satisfaction of charge SC4792620001 in full (4 pages)
6 March 2018Satisfaction of charge SC4792620002 in full (4 pages)
5 February 2018Micro company accounts made up to 30 June 2017 (3 pages)
5 February 2018Micro company accounts made up to 30 June 2017 (3 pages)
11 October 2017Registration of charge SC4792620003, created on 3 October 2017 (17 pages)
11 October 2017Registration of charge SC4792620003, created on 3 October 2017 (17 pages)
5 July 2017Amended total exemption small company accounts made up to 30 June 2016 (5 pages)
5 July 2017Amended total exemption small company accounts made up to 30 June 2016 (5 pages)
7 June 2017Confirmation statement made on 5 June 2017 with updates (4 pages)
7 June 2017Confirmation statement made on 5 June 2017 with updates (4 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
4 July 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 100
(6 pages)
4 July 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 100
(6 pages)
3 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
3 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
24 November 2015Registration of charge SC4792620002, created on 18 November 2015 (11 pages)
24 November 2015Registration of charge SC4792620002, created on 18 November 2015 (11 pages)
17 August 2015Registration of charge SC4792620001, created on 12 August 2015 (8 pages)
17 August 2015Registration of charge SC4792620001, created on 12 August 2015 (8 pages)
1 July 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 100
(4 pages)
1 July 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 100
(4 pages)
1 July 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 100
(4 pages)
23 June 2015Registered office address changed from 19 Market Place Whitburn West Lothian EH47 0EU Scotland to 18 Dunnet Way East Mains Industrial Estate Broxburn West Lothian EH52 5NN on 23 June 2015 (1 page)
23 June 2015Registered office address changed from 19 Market Place Whitburn West Lothian EH47 0EU Scotland to 18 Dunnet Way East Mains Industrial Estate Broxburn West Lothian EH52 5NN on 23 June 2015 (1 page)
5 June 2014Incorporation
Statement of capital on 2014-06-05
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
5 June 2014Incorporation
Statement of capital on 2014-06-05
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)