UKBizDB.co.uk

AUTO-MOTIVATED SOLUTIONS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Auto-motivated Solutions Limited. The company was founded 7 years ago and was given the registration number SC566017. The firm's registered office is in CHAPELHALL. You can find them at 33b Block 7, Chapel Hall Industrial Estate Sterling Road, Chapelhall Industrial Estate, Chapelhall, North Lanarkshire. This company's SIC code is 45200 - Maintenance and repair of motor vehicles.

Company Information

Name:AUTO-MOTIVATED SOLUTIONS LIMITED
Company Number:SC566017
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 May 2017
End of financial year:31 May 2020
Jurisdiction:Scotland
Industry Codes:
  • 45200 - Maintenance and repair of motor vehicles

Office Address & Contact

Registered Address:33b Block 7, Chapel Hall Industrial Estate Sterling Road, Chapelhall Industrial Estate, Chapelhall, North Lanarkshire, Scotland, ML6 8QH
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Block 7, 33b Sterling Rd, Chapelhall, United Kingdom, ML68QH

Director09 May 2019Active
33b Block 7, Chapel Hall Industrial Estate, Sterling Road, Chapelhall Industrial Estate, Chapelhall, Scotland, ML6 8QH

Director12 September 2017Active
33c Chapelhall Industrial Estate, Sterling Road, Airdrie, Scotland, ML6 8QH

Director01 September 2017Active
33b Block 7, Chapel Hall Industrial Estate, Sterling Road, Chapelhall Industrial Estate, Chapelhall, Scotland, ML6 8QH

Director16 May 2017Active
78, Alexandra Gardens, London, England, W4 2RZ

Corporate Director16 May 2017Active

People with Significant Control

Mr John Samuel Prendergast
Notified on:01 May 2019
Status:Active
Date of birth:December 1978
Nationality:British
Country of residence:Scotland
Address:104, C/O Kcd, Hamilton, Scotland, ML3 6HP
Nature of control:
  • Significant influence or control
Mr Donald Roderick Davidson
Notified on:01 August 2017
Status:Active
Date of birth:October 1971
Nationality:British
Country of residence:Scotland
Address:33b Block 7, Chapel Hall Industrial Estate, Sterling Road, Chapelhall, Scotland, ML6 8QH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Creative/Strategic Holdings Ltd
Notified on:16 May 2017
Status:Active
Country of residence:Scotland
Address:29, Campbell Street, Hamilton, Scotland, ML3 6AS
Nature of control:
  • Ownership of shares 50 to 75 percent as trust
John Prendergast
Notified on:16 May 2017
Status:Active
Date of birth:December 1978
Nationality:British
Country of residence:Scotland
Address:33b Block 7, Chapel Hall Industrial Estate, Sterling Road, Chapelhall, Scotland, ML6 8QH
Nature of control:
  • Voting rights 50 to 75 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-11-01Address

Change registered office address company with date old address new address.

Download
2022-08-09Dissolution

Dissolved compulsory strike off suspended.

Download
2022-07-26Gazette

Gazette notice compulsory.

Download
2021-09-02Confirmation statement

Confirmation statement with no updates.

Download
2021-05-31Accounts

Accounts with accounts type micro entity.

Download
2020-10-05Confirmation statement

Confirmation statement with no updates.

Download
2020-10-02Officers

Termination director company with name termination date.

Download
2020-02-29Accounts

Accounts with accounts type micro entity.

Download
2019-08-22Confirmation statement

Confirmation statement with updates.

Download
2019-08-22Officers

Termination director company with name termination date.

Download
2019-08-22Persons with significant control

Cessation of a person with significant control.

Download
2019-08-22Officers

Appoint person director company with name date.

Download
2019-05-20Persons with significant control

Notification of a person with significant control.

Download
2019-05-20Officers

Termination director company with name termination date.

Download
2019-05-20Persons with significant control

Cessation of a person with significant control.

Download
2019-05-15Accounts

Accounts with accounts type micro entity.

Download
2019-05-09Officers

Change corporate director company with change date.

Download
2019-05-09Officers

Appoint person director company with name date.

Download
2019-04-20Gazette

Gazette filings brought up to date.

Download
2019-04-18Confirmation statement

Confirmation statement with no updates.

Download
2019-04-16Gazette

Gazette notice compulsory.

Download
2018-11-19Officers

Change corporate director company with change date.

Download
2018-11-18Persons with significant control

Change to a person with significant control.

Download
2018-05-29Confirmation statement

Confirmation statement with updates.

Download
2017-09-12Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.