Company NameEast Of Scotland Auto Centre Limited
DirectorThomas Scott Aldred
Company StatusLiquidation
Company NumberSC580291
CategoryPrivate Limited Company
Incorporation Date31 October 2017(6 years, 5 months 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 Thomas Scott Aldred
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2018(7 months after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address56 Palmerston Place
Edinburgh
EH12 5AY
Scotland
Director NameMr Steven Doherty
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2017(same day as company formation)
RoleMechanic
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 15 Roodlands Business Park
Hospital Road
Haddington
EH41 3AD
Scotland

Location

Registered Address81 George Street
Edinburgh
EH2 3ES
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 April 2019 (4 years, 12 months ago)
Next Accounts Due30 April 2021 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return30 October 2019 (4 years, 5 months ago)
Next Return Due11 December 2020 (overdue)

Charges

14 December 2018Delivered on: 20 December 2018
Persons entitled: Bibby Factors Scotland Limited

Classification: A registered charge
Outstanding

Filing History

5 May 2023Registered office address changed from 56 Palmerston Place Edinburgh EH12 5AY to 81 George Street Edinburgh EH2 3ES on 5 May 2023 (2 pages)
29 April 2020Registered office address changed from 8 st Ann's Place Haddington EH41 4BS United Kingdom to 56 Palmerston Place Edinburgh EH12 5AY on 29 April 2020 (3 pages)
29 April 2020Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-04-24
(1 page)
31 October 2019Confirmation statement made on 30 October 2019 with updates (5 pages)
20 September 2019Total exemption full accounts made up to 30 April 2019 (9 pages)
3 September 2019Notification of East of Scotland Motor Group Limited as a person with significant control on 21 May 2019 (2 pages)
3 September 2019Cessation of Thomas Scott Aldred as a person with significant control on 21 May 2019 (1 page)
26 March 2019Current accounting period extended from 31 October 2018 to 30 April 2019 (1 page)
18 March 2019Director's details changed for Mr Thomas Scott Aldred on 15 March 2019 (2 pages)
18 March 2019Change of details for Mr Thomas Scott Aldred as a person with significant control on 15 March 2019 (2 pages)
18 March 2019Registered office address changed from Unit 15 Roodlands Business Park Hospital Road Haddington EH41 3AD Scotland to 8 st Ann's Place Haddington EH41 4BS on 18 March 2019 (1 page)
20 December 2018Registration of charge SC5802910001, created on 14 December 2018 (14 pages)
5 December 2018Confirmation statement made on 30 October 2018 with no updates (3 pages)
12 June 2018Termination of appointment of Steven Doherty as a director on 12 June 2018 (1 page)
4 June 2018Appointment of Mr Thomas Scott Aldred as a director on 1 June 2018 (2 pages)
4 June 2018Registered office address changed from 17-21 East Mayfield Edinburgh EH9 1SE United Kingdom to Unit 15 Roodlands Business Park Hospital Road Haddington EH41 3AD on 4 June 2018 (1 page)
31 October 2017Incorporation
Statement of capital on 2017-10-31
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
31 October 2017Incorporation
Statement of capital on 2017-10-31
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)