Company NameScotsbank Motor Services Ltd
DirectorLee Gavin Lumsden
Company StatusActive
Company Number04927224
CategoryPrivate Limited Company
Incorporation Date9 October 2003(20 years, 6 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 Lee Gavin Lumsden
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2021(17 years, 11 months after company formation)
Appointment Duration2 years, 7 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address5a Station Terrace
East Boldon
Tyne & Wear
NE36 0LJ
Director NameMr Paul Graham
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2003(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address23 Lulsgate
Hylton Manor
Sunderland
SR5 3JY
Secretary NameMary Susan Graham
NationalityBritish
StatusResigned
Appointed09 October 2003(same day as company formation)
RoleSecretary
Correspondence Address23 Lulsgate
Hylton Manor
Sunderland
SR5 3JY
Director NameMrs Mary Susan Graham
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2020(16 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 11 December 2023)
RoleManager
Country of ResidenceEngland
Correspondence Address5a Station Terrace
East Boldon
Tyne & Wear
NE36 0LJ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed09 October 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed09 October 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address5a Station Terrace
East Boldon
Tyne & Wear
NE36 0LJ
RegionNorth East
ConstituencyJarrow
CountyTyne and Wear
WardCleadon and East Boldon
Built Up AreaTyneside
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Mary Susan Graham
50.00%
Ordinary
1 at £1Paul Graham
50.00%
Ordinary

Financials

Year2014
Net Worth£24,772
Cash£108,602
Current Liabilities£93,553

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 November

Returns

Latest Return2 October 2023 (6 months, 2 weeks ago)
Next Return Due16 October 2024 (5 months, 4 weeks from now)

Filing History

11 December 2023Termination of appointment of Paul Graham as a director on 11 December 2023 (1 page)
11 December 2023Termination of appointment of Mary Susan Graham as a director on 11 December 2023 (1 page)
11 December 2023Termination of appointment of Mary Susan Graham as a secretary on 11 December 2023 (1 page)
2 October 2023Confirmation statement made on 2 October 2023 with no updates (3 pages)
21 August 2023Micro company accounts made up to 30 November 2022 (4 pages)
10 November 2022Confirmation statement made on 9 October 2022 with no updates (3 pages)
20 July 2022Micro company accounts made up to 30 November 2021 (5 pages)
26 October 2021Confirmation statement made on 9 October 2021 with no updates (3 pages)
20 September 2021Director's details changed for Mr Lee Gavin Douglas on 20 September 2021 (2 pages)
15 September 2021Appointment of Mr Lee Gavin Douglas as a director on 15 September 2021 (2 pages)
26 August 2021Micro company accounts made up to 30 November 2020 (5 pages)
12 October 2020Confirmation statement made on 9 October 2020 with no updates (3 pages)
22 September 2020Micro company accounts made up to 30 November 2019 (5 pages)
31 July 2020Appointment of Mrs Mary Susan Graham as a director on 30 July 2020 (2 pages)
14 October 2019Confirmation statement made on 9 October 2019 with no updates (3 pages)
13 August 2019Total exemption full accounts made up to 30 November 2018 (6 pages)
10 October 2018Confirmation statement made on 9 October 2018 with no updates (3 pages)
14 August 2018Total exemption full accounts made up to 30 November 2017 (6 pages)
9 October 2017Confirmation statement made on 9 October 2017 with no updates (3 pages)
9 October 2017Confirmation statement made on 9 October 2017 with no updates (3 pages)
21 August 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
21 August 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
11 October 2016Confirmation statement made on 9 October 2016 with updates (5 pages)
11 October 2016Confirmation statement made on 9 October 2016 with updates (5 pages)
23 August 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
23 August 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
13 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 2
(4 pages)
13 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 2
(4 pages)
26 January 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
26 January 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
10 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 2
(4 pages)
10 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 2
(4 pages)
10 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 2
(4 pages)
26 February 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
26 February 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
11 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 2
(4 pages)
11 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 2
(4 pages)
11 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 2
(4 pages)
2 April 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
2 April 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
11 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (4 pages)
11 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (4 pages)
11 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (4 pages)
22 June 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
22 June 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
11 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (4 pages)
11 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (4 pages)
11 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (4 pages)
13 April 2011Total exemption small company accounts made up to 30 November 2010 (8 pages)
13 April 2011Total exemption small company accounts made up to 30 November 2010 (8 pages)
10 December 2010Previous accounting period extended from 31 October 2010 to 30 November 2010 (1 page)
10 December 2010Previous accounting period extended from 31 October 2010 to 30 November 2010 (1 page)
26 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (4 pages)
26 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (4 pages)
26 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (4 pages)
22 March 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
22 March 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
26 November 2009Director's details changed for Paul Graham on 26 November 2009 (2 pages)
26 November 2009Annual return made up to 9 October 2009 with a full list of shareholders (4 pages)
26 November 2009Director's details changed for Paul Graham on 26 November 2009 (2 pages)
26 November 2009Annual return made up to 9 October 2009 with a full list of shareholders (4 pages)
26 November 2009Annual return made up to 9 October 2009 with a full list of shareholders (4 pages)
28 May 2009Total exemption small company accounts made up to 31 October 2008 (8 pages)
28 May 2009Total exemption small company accounts made up to 31 October 2008 (8 pages)
13 November 2008Return made up to 09/10/08; full list of members (3 pages)
13 November 2008Return made up to 09/10/08; full list of members (3 pages)
10 November 2008Return made up to 09/10/07; full list of members (3 pages)
10 November 2008Return made up to 09/10/07; full list of members (3 pages)
1 March 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
1 March 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
26 June 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
26 June 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
8 January 2007Return made up to 09/10/06; full list of members (2 pages)
8 January 2007Return made up to 09/10/06; full list of members (2 pages)
15 February 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
15 February 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
1 December 2005Return made up to 09/10/05; full list of members (6 pages)
1 December 2005Return made up to 09/10/05; full list of members (6 pages)
8 August 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
8 August 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
28 October 2004Return made up to 09/10/04; full list of members (6 pages)
28 October 2004Return made up to 09/10/04; full list of members (6 pages)
13 July 2004Registered office changed on 13/07/04 from: 1 langholm road east boldon tyne & wear NE36 0ED (1 page)
13 July 2004Registered office changed on 13/07/04 from: 1 langholm road east boldon tyne & wear NE36 0ED (1 page)
23 January 2004Ad 09/10/03--------- £ si 1@1=1 £ ic 1/2 (3 pages)
23 January 2004New director appointed (2 pages)
23 January 2004New director appointed (2 pages)
23 January 2004New secretary appointed (2 pages)
23 January 2004Ad 09/10/03--------- £ si 1@1=1 £ ic 1/2 (3 pages)
23 January 2004New secretary appointed (2 pages)
14 October 2003Secretary resigned (1 page)
14 October 2003Director resigned (1 page)
14 October 2003Director resigned (1 page)
14 October 2003Secretary resigned (1 page)
9 October 2003Incorporation (9 pages)
9 October 2003Incorporation (9 pages)