AUTOSCOT DISTRIBUTORS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
12/09/2512 September 2025 NewConfirmation statement made on 2025-03-18 with no updates

View Document

20/08/2520 August 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

27/08/2427 August 2024 Satisfaction of charge 1 in full

View Document

09/07/249 July 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

07/09/237 September 2023 Confirmation statement made on 2023-09-01 with no updates

View Document

31/08/2331 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

29/12/2129 December 2021 Confirmation statement made on 2021-12-27 with no updates

View Document

26/07/2126 July 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

21/08/2021 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

06/01/206 January 2020 CONFIRMATION STATEMENT MADE ON 27/12/19, NO UPDATES

View Document

29/08/1929 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

31/01/1931 January 2019 CONFIRMATION STATEMENT MADE ON 27/12/18, NO UPDATES

View Document

17/01/1917 January 2019 CONFIRMATION STATEMENT MADE ON 27/12/17, NO UPDATES

View Document

24/07/1824 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/12/1721 December 2017 CONFIRMATION STATEMENT MADE ON 15/12/17, WITH UPDATES

View Document

07/09/177 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

15/12/1615 December 2016 CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES

View Document

24/08/1624 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

22/12/1522 December 2015 Annual return made up to 15 December 2015 with full list of shareholders

View Document

20/07/1520 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

18/12/1418 December 2014 DIRECTOR APPOINTED MR ANTHONY PETER FERRY

View Document

18/12/1418 December 2014 Annual return made up to 15 December 2014 with full list of shareholders

View Document

05/08/145 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

17/03/1417 March 2014 DIRECTOR APPOINTED MR JOHN MACFALL

View Document

20/12/1320 December 2013 Annual return made up to 15 December 2013 with full list of shareholders

View Document

20/12/1320 December 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN MACFALL

View Document

27/08/1327 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

05/01/135 January 2013 Annual return made up to 15 December 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

16/12/1116 December 2011 Annual return made up to 15 December 2011 with full list of shareholders

View Document

14/10/1114 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

10/01/1110 January 2011 Annual return made up to 15 December 2010 with full list of shareholders

View Document

13/09/1013 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES A FERRY / 14/12/2009

View Document

13/01/1013 January 2010 Annual return made up to 15 December 2009 with full list of shareholders

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN NICHOLSON MACFALL / 14/12/2009

View Document

16/09/0916 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

05/01/095 January 2009 RETURN MADE UP TO 15/12/08; FULL LIST OF MEMBERS

View Document

29/07/0829 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

03/01/083 January 2008 RETURN MADE UP TO 15/12/07; FULL LIST OF MEMBERS

View Document

10/10/0710 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

03/01/073 January 2007 RETURN MADE UP TO 15/12/06; FULL LIST OF MEMBERS

View Document

03/11/063 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

29/12/0529 December 2005 RETURN MADE UP TO 15/12/05; FULL LIST OF MEMBERS

View Document

03/10/053 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

18/04/0518 April 2005 REGISTERED OFFICE CHANGED ON 18/04/05 FROM: C/O M MAC FALL 7C NEWTON COURT,NEWTON GROVE NEWTON MEARNS GLASGOW G77 5QL

View Document

07/02/057 February 2005 DIRECTOR RESIGNED

View Document

06/01/056 January 2005 NEW DIRECTOR APPOINTED

View Document

05/01/055 January 2005 RETURN MADE UP TO 15/12/04; FULL LIST OF MEMBERS

View Document

19/10/0419 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

29/12/0329 December 2003 RETURN MADE UP TO 15/12/03; FULL LIST OF MEMBERS

View Document

16/12/0316 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

18/12/0218 December 2002 RETURN MADE UP TO 15/12/02; FULL LIST OF MEMBERS

View Document

13/12/0213 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

13/11/0213 November 2002 NEW DIRECTOR APPOINTED

View Document

12/11/0212 November 2002 REGISTERED OFFICE CHANGED ON 12/11/02 FROM: 26 PORTLAND ROAD KILMARNOCK AYRSHIRE KA1 2EB

View Document

10/12/0110 December 2001 RETURN MADE UP TO 15/12/01; FULL LIST OF MEMBERS

View Document

08/10/018 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

09/01/019 January 2001 RETURN MADE UP TO 15/12/00; FULL LIST OF MEMBERS

View Document

31/10/0031 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

18/01/0018 January 2000 RETURN MADE UP TO 15/12/99; FULL LIST OF MEMBERS

View Document

16/12/9916 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

17/11/9917 November 1999 NEW SECRETARY APPOINTED

View Document

17/11/9917 November 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/12/983 December 1998 RETURN MADE UP TO 15/12/98; NO CHANGE OF MEMBERS

View Document

07/10/987 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

10/07/9810 July 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

07/07/987 July 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/12/9730 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

22/12/9722 December 1997 REGISTERED OFFICE CHANGED ON 22/12/97 FROM: 26 PORTLAND ROAD KILMARNOCK KA1 2EB

View Document

09/12/979 December 1997 RETURN MADE UP TO 15/12/97; NO CHANGE OF MEMBERS

View Document

13/12/9613 December 1996 RETURN MADE UP TO 15/12/96; FULL LIST OF MEMBERS

View Document

06/12/966 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

25/01/9625 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

14/12/9514 December 1995 RETURN MADE UP TO 15/12/95; FULL LIST OF MEMBERS

View Document

20/12/9420 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

05/12/945 December 1994 RETURN MADE UP TO 15/12/94; NO CHANGE OF MEMBERS

View Document

17/12/9317 December 1993 RETURN MADE UP TO 15/12/93; FULL LIST OF MEMBERS

View Document

19/10/9319 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

08/01/938 January 1993 RETURN MADE UP TO 15/12/92; FULL LIST OF MEMBERS

View Document

06/11/926 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

23/12/9123 December 1991 RETURN MADE UP TO 16/12/91; NO CHANGE OF MEMBERS

View Document

07/09/917 September 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

27/01/9127 January 1991 S252 & 366A 07/01/91

View Document

16/01/9116 January 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

24/07/9024 July 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

28/01/9028 January 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

12/09/8912 September 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

02/03/892 March 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

06/01/896 January 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

03/02/883 February 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

03/02/883 February 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/02/883 February 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/01/8814 January 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

16/06/8716 June 1987 PARTIC OF MORT/CHARGE 5525

View Document

05/02/875 February 1987 REGISTERED OFFICE CHANGED ON 05/02/87 FROM: 35 FOWLIS DRIVE NEWTON MEARNS GLASGOW

View Document

05/02/875 February 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

03/12/863 December 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company