Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > AUTO SCOT UK LIMITED
Company Information for

AUTO SCOT UK LIMITED

LEVEL 8, 110, QUEEN STREET, GLASGOW, G1 3BX,
Company Registration Number
SC194144
Private Limited Company
Liquidation

Company Overview

About Auto Scot Uk Ltd
AUTO SCOT UK LIMITED was founded on 1999-03-09 and has its registered office in Glasgow. The organisation's status is listed as "Liquidation". Auto Scot Uk Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
AUTO SCOT UK LIMITED
 
Legal Registered Office
LEVEL 8, 110
QUEEN STREET
GLASGOW
G1 3BX
Other companies in EH26
 
Previous Names
JOHN CRAIG LIMITED20/08/2010
Filing Information
Company Number SC194144
Company ID Number SC194144
Date formed 1999-03-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2015
Account next due 31/12/2016
Latest return 09/03/2016
Return next due 06/04/2017
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2019-04-04 07:51:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AUTO SCOT UK LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of AUTO SCOT UK LIMITED

Current Directors
Officer Role Date Appointed
JAMES MCBRIDE
Director 2010-02-08
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN CRAIG
Company Secretary 2011-04-02 2014-11-27
JOHN ANDREW GEORGE CRAIG
Director 1999-03-09 2014-11-27
KENNETH CRAIG
Company Secretary 1999-03-09 2011-04-02
KENNETH CRAIG
Director 1999-03-09 2010-04-01

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2016-08-18AD01REGISTERED OFFICE CHANGED ON 18/08/2016 FROM 178 RULLION ROAD PENICUIK MIDLOTHIAN EH26 9JD
2016-07-05CO4.2(Scot)COURT ORDER NOTICE OF WINDING UP
2016-07-054.2(Scot)NOTICE OF WINDING UP ORDER
2016-03-30LATEST SOC30/03/16 STATEMENT OF CAPITAL;GBP 2
2016-03-30AR0109/03/16 FULL LIST
2015-12-24AA31/03/15 TOTAL EXEMPTION SMALL
2015-04-02LATEST SOC02/04/15 STATEMENT OF CAPITAL;GBP 2
2015-04-02AR0109/03/15 FULL LIST
2015-04-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES MCBRIDE / 05/03/2015
2015-01-09MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1941440001
2014-12-30AA31/03/14 TOTAL EXEMPTION SMALL
2014-12-16TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CRAIG
2014-12-16TM02APPOINTMENT TERMINATED, SECRETARY JOHN CRAIG
2014-04-28LATEST SOC28/04/14 STATEMENT OF CAPITAL;GBP 2
2014-04-28AR0109/03/14 FULL LIST
2013-12-23AA31/03/13 TOTAL EXEMPTION SMALL
2013-03-25AR0109/03/13 FULL LIST
2012-12-18AA31/03/12 TOTAL EXEMPTION SMALL
2012-04-27AR0109/03/12 FULL LIST
2012-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES MCBRIDE / 01/11/2011
2012-04-27AP03SECRETARY APPOINTED JOHN CRAIG
2012-04-27TM02APPOINTMENT TERMINATED, SECRETARY KENNETH CRAIG
2011-12-20AA31/03/11 TOTAL EXEMPTION SMALL
2011-04-01AR0109/03/11 FULL LIST
2011-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES MCBRIDE / 30/03/2011
2011-04-01TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH CRAIG
2011-04-01CH03SECRETARY'S CHANGE OF PARTICULARS / MR KENNETH CRAIG / 01/10/2009
2010-11-15AA31/03/10 TOTAL EXEMPTION SMALL
2010-08-20CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-08-20CERTNMCOMPANY NAME CHANGED JOHN CRAIG LIMITED CERTIFICATE ISSUED ON 20/08/10
2010-08-20RES15CHANGE OF NAME 18/08/2010
2010-08-12AP01DIRECTOR APPOINTED JAMES MCBRIDE
2010-07-19RES15CHANGE OF NAME 18/06/2010
2010-04-09AR0109/03/10 FULL LIST
2010-04-09CH01DIRECTOR'S CHANGE OF PARTICULARS / KENNETH CRAIG / 01/10/2009
2010-04-09CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN ANDREW GEORGE CRAIG / 01/10/2009
2009-10-05AA31/03/09 TOTAL EXEMPTION SMALL
2009-03-13363aRETURN MADE UP TO 09/03/09; FULL LIST OF MEMBERS
2008-10-02AA31/03/08 TOTAL EXEMPTION SMALL
2008-03-16363aRETURN MADE UP TO 09/03/08; FULL LIST OF MEMBERS
2007-09-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-03-21363sRETURN MADE UP TO 09/03/07; FULL LIST OF MEMBERS
2006-09-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-04-04363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-04-04363sRETURN MADE UP TO 09/03/06; FULL LIST OF MEMBERS
2005-10-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-04-13363sRETURN MADE UP TO 09/03/05; FULL LIST OF MEMBERS
2005-01-23287REGISTERED OFFICE CHANGED ON 23/01/05 FROM: 6 DUNLOP TERRACE PENICUIK MIDLOTHIAN EH26 8DP
2004-09-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-04-22363sRETURN MADE UP TO 09/03/04; FULL LIST OF MEMBERS
2003-09-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-03-11363sRETURN MADE UP TO 09/03/03; FULL LIST OF MEMBERS
2002-08-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-03-11363sRETURN MADE UP TO 09/03/02; FULL LIST OF MEMBERS
2001-08-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-03-09363sRETURN MADE UP TO 09/03/01; FULL LIST OF MEMBERS
2000-11-03AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-03-21363sRETURN MADE UP TO 09/03/00; FULL LIST OF MEMBERS
1999-07-22287REGISTERED OFFICE CHANGED ON 22/07/99 FROM: 15 JOHN STREET PENICUIK MIDLOTHIAN EH26 8HN
1999-03-09NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
452 - Maintenance and repair of motor vehicles
45200 - Maintenance and repair of motor vehicles




Licences & Regulatory approval
We could not find any licences issued to AUTO SCOT UK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2016-07-15
Petitions to Wind Up (Companies)2016-06-10
Fines / Sanctions
No fines or sanctions have been issued against AUTO SCOT UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-01-09 Outstanding LLOYDS BANK COMMERCIAL FINANCE LTD
Creditors
Creditors Due Within One Year 2012-04-01 £ 67,091
Provisions For Liabilities Charges 2012-04-01 £ 165

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AUTO SCOT UK LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 2
Cash Bank In Hand 2012-04-01 £ 29,114
Current Assets 2012-04-01 £ 66,628
Debtors 2012-04-01 £ 37,514
Fixed Assets 2012-04-01 £ 1,597
Shareholder Funds 2012-04-01 £ 969
Tangible Fixed Assets 2012-04-01 £ 1,597

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of AUTO SCOT UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AUTO SCOT UK LIMITED
Trademarks
We have not found any records of AUTO SCOT UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AUTO SCOT UK LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (45200 - Maintenance and repair of motor vehicles) as AUTO SCOT UK LIMITED are:

ANDYBRIDGE LIMITED £ 232,877
BROOKSTEAD PANELCRAFT LIMITED £ 94,062
TRUCTYRE FLEET MANAGEMENT LIMITED £ 91,191
A & P SERVICES (SURREY) LIMITED £ 61,784
BICKFORD TRUCK HIRE LIMITED £ 44,630
TRAILWAYS LIMITED £ 39,752
HORTON COMMERCIALS LIMITED £ 38,194
SUNNYSIDE AUTOS LIMITED £ 29,451
CLARK & PARTNERS LIMITED £ 27,948
QUALITY BODY SHOP LIMITED £ 24,471
ATS EUROMASTER LIMITED £ 9,608,450
EASTLEIGH COLLEGE LIMITED £ 3,372,082
COACHSTYLE LIMITED £ 3,276,261
PLANT TEC MUNICIPAL LTD £ 2,278,560
BOB WILD GRASS MACHINERY LIMITED £ 2,058,000
CHANDLERS FORD COMMERCIALS LIMITED £ 2,047,292
DUNN MOTOR TRACTION LTD £ 1,751,060
G W TYRES (WAKEFIELD) LIMITED £ 1,415,095
CLARK & PARTNERS LIMITED £ 1,325,106
COOPER MOBILE SERVICES LIMITED £ 1,039,211
ATS EUROMASTER LIMITED £ 9,608,450
EASTLEIGH COLLEGE LIMITED £ 3,372,082
COACHSTYLE LIMITED £ 3,276,261
PLANT TEC MUNICIPAL LTD £ 2,278,560
BOB WILD GRASS MACHINERY LIMITED £ 2,058,000
CHANDLERS FORD COMMERCIALS LIMITED £ 2,047,292
DUNN MOTOR TRACTION LTD £ 1,751,060
G W TYRES (WAKEFIELD) LIMITED £ 1,415,095
CLARK & PARTNERS LIMITED £ 1,325,106
COOPER MOBILE SERVICES LIMITED £ 1,039,211
ATS EUROMASTER LIMITED £ 9,608,450
EASTLEIGH COLLEGE LIMITED £ 3,372,082
COACHSTYLE LIMITED £ 3,276,261
PLANT TEC MUNICIPAL LTD £ 2,278,560
BOB WILD GRASS MACHINERY LIMITED £ 2,058,000
CHANDLERS FORD COMMERCIALS LIMITED £ 2,047,292
DUNN MOTOR TRACTION LTD £ 1,751,060
G W TYRES (WAKEFIELD) LIMITED £ 1,415,095
CLARK & PARTNERS LIMITED £ 1,325,106
COOPER MOBILE SERVICES LIMITED £ 1,039,211
Outgoings
Business Rates/Property Tax
No properties were found where AUTO SCOT UK LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyAUTO SCOT UK LIMITEDEvent Date2016-06-27
Registered Office: 178 Rullion Road, Penicuik, Midlothian, EH26 9JD Principal Trading Address: 25 Greenhill Street, Stratford-upon-Avon, CV37 6LE Registered name(s) in previous 12 months: Auto Scot UK Limited Trading name(s): Auto Scot UK Limited Nature of Business: Employment agency Name of office holder 1: Stuart Preston Office holder number 1: 13430 Address of office holder(s): Grant Thornton UK LLP, Level 8, 110 Queen Street, Glasgow, G1 3BX Capacity of office holder(s): Interim Liquidator Date of Appointment: 27 June 2016 Email address or phone number: 0141 223 0792 Name of alternative contact: Andrew MacLean Court name and case number: Edinburgh Sheriff Court/L65/16 I, Stuart Preston of Grant Thornton UK LLP , give notice that I was appointed Interim Liquidator of Auto Scot UK Limited by Interlocutor of the Sheriff of Lothian and Borders at Edinburgh Sheriff Court on 27 June 2016 . NOTICE IS HEREBY GIVEN that, in terms of Section 138(4) of the Insolvency Act 1986, a Meeting of Creditors of the above Company will be held at the offices of Grant Thornton UK LLP, 7 Exchange Crescent, Conference Square, Edinburgh EH3 8AN on Thursday 4 August 2016 at 10:30 for the purposes of choosing a Liquidator and of determining whether to establish a liquidation committee as specified in Sections 138(3) and 142(1) of the said Act. If no liquidation committee is formed at this meeting, then resolutions may be taken specifying the terms on which the liquidator is to be remunerated and disbursements charged. All creditors are entitled to attend in person or by proxy, and a resolution will be passed by a majority in value of those voting. Creditors may vote whose claims and proxies have been submitted and accepted at the meeting or lodged beforehand at my office. For the purpose of formulating claims, creditors should note that the date of liquidation is 26 May 2016. Stuart Preston : Grant Thornton UK LLP Level 8, 110 Queen Street, Glasgow G1 3BX
 
Initiating party Advocate General for Scotland for and on behalf of the Commissioners for Her Majesty’s Revenue and CustomsEvent TypePetitions to Wind Up (Companies)
Defending partyAUTO SCOT UK LIMITEDEvent Date2016-05-26
On 26 May 2016 , a petition was presented to Edinburgh Sheriff Court by the Advocate General for Scotland for and on behalf of the Commissioners for Her Majestys Revenue and Customs craving the Court inter alia to order that Auto Scot UK Limited 178 Rullion Road, Penicuik, Midlothian, EH26 9JD (registered office) (company registration number SC194144) be wound up by the Court and to appoint a liquidator. All parties claiming an interest must lodge Answers with Edinburgh Sheriff Court, 27 Chambers Street, Edinburgh within 8 days of intimation, service and advertisement. K Henderson : Officer of Revenue & Customs : HM Revenue & Customs : Debt Management : Enforcement & Insolvency : 20 Haymarket Yards, Edinburgh : for Petitioner : Ref: 623/1078522/BCA :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AUTO SCOT UK LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded AUTO SCOT UK LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1