AUTOMOBILE RECOVERY 2023 LIMITED

Company Documents

DateDescription
19/03/2519 March 2025 Compulsory strike-off action has been suspended

View Document

19/03/2519 March 2025 Compulsory strike-off action has been suspended

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

31/07/2431 July 2024 Micro company accounts made up to 2023-04-30

View Document

04/06/244 June 2024 Compulsory strike-off action has been discontinued

View Document

04/06/244 June 2024 Compulsory strike-off action has been discontinued

View Document

14/05/2414 May 2024 Compulsory strike-off action has been suspended

View Document

14/05/2414 May 2024 Compulsory strike-off action has been suspended

View Document

02/04/242 April 2024 First Gazette notice for compulsory strike-off

View Document

02/04/242 April 2024 First Gazette notice for compulsory strike-off

View Document

27/11/2327 November 2023 Confirmation statement made on 2023-11-25 with no updates

View Document

03/05/233 May 2023 Registered office address changed from 4-5 Mitchell Street Edinburgh EH6 7BD Scotland to 5 South Charlotte Street Edinburgh EH2 4AN on 2023-05-03

View Document

02/05/232 May 2023 Registered office address changed from 5 South Charlotte Street Edinburgh EH2 4AN Scotland to 4-5 Mitchell Street Edinburgh EH6 7BD on 2023-05-02

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

21/04/2321 April 2023 Micro company accounts made up to 2022-04-30

View Document

17/02/2317 February 2023 Certificate of change of name

View Document

17/01/2317 January 2023 Confirmation statement made on 2022-11-25 with no updates

View Document

01/07/221 July 2022 Registered office address changed from , 101 Rose Street South Lane, Edinburgh, EH2 3JG, Scotland to 5 South Charlotte Street Edinburgh EH2 4AN on 2022-07-01

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

05/04/225 April 2022 Total exemption full accounts made up to 2021-04-30

View Document

02/12/212 December 2021 Confirmation statement made on 2021-11-25 with updates

View Document

07/07/217 July 2021 Previous accounting period extended from 2021-03-31 to 2021-04-30

View Document

02/07/212 July 2021 Appointment of Mr Chris Forster as a director on 2021-07-01

View Document

02/07/212 July 2021 Termination of appointment of Janette Marget Dymock as a director on 2021-07-01

View Document

02/07/212 July 2021 Termination of appointment of Alexander Craig Dalziel Dymock as a director on 2021-07-01

View Document

02/07/212 July 2021 Cessation of Alexander Craig Dalziel Dymock as a person with significant control on 2021-07-01

View Document

02/07/212 July 2021 Notification of Chris Forster as a person with significant control on 2021-07-01

View Document

02/07/212 July 2021 Appointment of Mr Chris Forster as a secretary on 2021-07-01

View Document

02/07/212 July 2021 Registered office address changed from 25 Sunnyside Avenue Bathgate EH48 4DR to 101 Rose Street South Lane Edinburgh EH2 3JG on 2021-07-02

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

27/12/1927 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

29/11/1929 November 2019 CONFIRMATION STATEMENT MADE ON 25/11/19, NO UPDATES

View Document

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

View Accounts

14/12/1814 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

26/11/1826 November 2018 CONFIRMATION STATEMENT MADE ON 25/11/18, NO UPDATES

View Document

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

View Accounts

04/01/184 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

28/11/1728 November 2017 CONFIRMATION STATEMENT MADE ON 25/11/17, NO UPDATES

View Document

04/01/174 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

05/12/165 December 2016 CONFIRMATION STATEMENT MADE ON 25/11/16, WITH UPDATES

View Document

30/12/1530 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

17/12/1517 December 2015 Annual return made up to 25 November 2015 with full list of shareholders

View Document

18/12/1418 December 2014 Annual return made up to 25 November 2014 with full list of shareholders

View Document

11/12/1411 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

02/12/132 December 2013 Annual return made up to 25 November 2013 with full list of shareholders

View Document

25/11/1325 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

28/11/1228 November 2012 Annual return made up to 25 November 2012 with full list of shareholders

View Document

28/08/1228 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

28/11/1128 November 2011 Annual return made up to 25 November 2011 with full list of shareholders

View Document

15/11/1115 November 2011 APPOINTMENT TERMINATED, SECRETARY WILLIAMINA AITKEN

View Document

18/07/1118 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

22/06/1122 June 2011 SECOND FILING WITH MUD 25/11/10 FOR FORM AR01

View Document

15/12/1015 December 2010 Annual return made up to 25 November 2010 with full list of shareholders

View Document

08/07/108 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

26/11/0926 November 2009 Annual return made up to 25 November 2009 with full list of shareholders

View Document

26/11/0926 November 2009 SAIL ADDRESS CREATED

View Document

25/11/0925 November 2009 SECRETARY'S CHANGE OF PARTICULARS / WILLIAMINA WILSON AITKEN / 25/11/2009

View Document

25/11/0925 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER CRAIG DALZIEL DYMOCK / 25/11/2009

View Document

25/11/0925 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JANETTE MARGET DYMOCK / 25/11/2009

View Document

07/08/097 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

18/12/0818 December 2008 RETURN MADE UP TO 25/11/08; FULL LIST OF MEMBERS

View Document

06/11/086 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

06/12/076 December 2007 RETURN MADE UP TO 25/11/07; NO CHANGE OF MEMBERS

View Document

24/10/0724 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

19/01/0719 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

30/11/0630 November 2006 RETURN MADE UP TO 25/11/06; FULL LIST OF MEMBERS

View Document

01/02/061 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

28/11/0528 November 2005 RETURN MADE UP TO 25/11/05; FULL LIST OF MEMBERS

View Document

30/11/0430 November 2004 RETURN MADE UP TO 25/11/04; FULL LIST OF MEMBERS

View Document

26/11/0426 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

28/11/0328 November 2003 RETURN MADE UP TO 25/11/03; FULL LIST OF MEMBERS

View Document

25/10/0325 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

21/05/0321 May 2003 DEC MORT/CHARGE *****

View Document

29/11/0229 November 2002 RETURN MADE UP TO 25/11/02; FULL LIST OF MEMBERS

View Document

14/11/0214 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

11/12/0111 December 2001 RETURN MADE UP TO 25/11/01; FULL LIST OF MEMBERS

View Document

04/12/014 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

26/10/0126 October 2001 NEW SECRETARY APPOINTED

View Document

26/10/0126 October 2001 SECRETARY RESIGNED

View Document

27/12/0027 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

29/11/0029 November 2000 RETURN MADE UP TO 25/11/00; FULL LIST OF MEMBERS

View Document

25/01/0025 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

10/12/9910 December 1999 RETURN MADE UP TO 25/11/99; FULL LIST OF MEMBERS

View Document

02/06/992 June 1999 PARTIC OF MORT/CHARGE *****

View Document

01/03/991 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

22/12/9822 December 1998 RETURN MADE UP TO 25/11/98; FULL LIST OF MEMBERS

View Document

29/01/9829 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

03/12/973 December 1997 RETURN MADE UP TO 25/11/97; FULL LIST OF MEMBERS

View Document

17/12/9617 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

10/12/9610 December 1996 RETURN MADE UP TO 25/11/96; NO CHANGE OF MEMBERS

View Document

11/12/9511 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

01/12/951 December 1995 RETURN MADE UP TO 25/11/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

28/11/9428 November 1994 RETURN MADE UP TO 25/11/94; FULL LIST OF MEMBERS

View Document

11/10/9411 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

09/02/949 February 1994 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 28/01/94

View Document

22/11/9322 November 1993 RETURN MADE UP TO 25/11/93; NO CHANGE OF MEMBERS

View Document

27/10/9327 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

23/11/9223 November 1992 RETURN MADE UP TO 25/11/92; FULL LIST OF MEMBERS

View Document

22/10/9222 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

27/11/9127 November 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

27/11/9127 November 1991 RETURN MADE UP TO 25/11/91; NO CHANGE OF MEMBERS

View Document

27/12/9027 December 1990 RETURN MADE UP TO 10/12/90; NO CHANGE OF MEMBERS

View Document

12/12/9012 December 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

08/01/908 January 1990 RETURN MADE UP TO 28/11/89; FULL LIST OF MEMBERS

View Document

13/12/8913 December 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

25/01/8925 January 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

13/01/8913 January 1989 RETURN MADE UP TO 09/12/88; NO CHANGE OF MEMBERS

View Document

17/12/8717 December 1987 RETURN MADE UP TO 03/12/87; NO CHANGE OF MEMBERS

View Document

17/12/8717 December 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

12/11/8612 November 1986 RETURN MADE UP TO 21/10/86; FULL LIST OF MEMBERS

View Document

03/11/863 November 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