Advanced company searchLink opens in new window

AUTOMOBILE RECOVERY 2023 LIMITED

Company number SC067248

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
31 Jul 2024 AA Micro company accounts made up to 30 April 2023
04 Jun 2024 DISS40 Compulsory strike-off action has been discontinued
14 May 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Apr 2024 GAZ1 First Gazette notice for compulsory strike-off
27 Nov 2023 CS01 Confirmation statement made on 25 November 2023 with no updates
03 May 2023 AD01 Registered office address changed from , 4-5 Mitchell Street, Edinburgh, EH6 7BD, Scotland to 5 South Charlotte Street Edinburgh EH2 4AN on 3 May 2023
02 May 2023 AD01 Registered office address changed from , 5 South Charlotte Street, Edinburgh, EH2 4AN, Scotland to 5 South Charlotte Street Edinburgh EH2 4AN on 2 May 2023
21 Apr 2023 AA Micro company accounts made up to 30 April 2022
17 Feb 2023 CERTNM Company name changed A. craig dymock (recovery) LIMITED\certificate issued on 17/02/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-02-14
17 Jan 2023 CS01 Confirmation statement made on 25 November 2022 with no updates
06 Jul 2022 CH01 Director's details changed for Mr Chris Forster on 1 July 2022
06 Jul 2022 CH03 Secretary's details changed for Mr Chris Forster on 1 July 2022
06 Jul 2022 PSC04 Change of details for Mr Chris Forster as a person with significant control on 1 July 2022
01 Jul 2022 AD01 Registered office address changed from , 101 Rose Street South Lane, Edinburgh, EH2 3JG, Scotland to 5 South Charlotte Street Edinburgh EH2 4AN on 1 July 2022
05 Apr 2022 AA Total exemption full accounts made up to 30 April 2021
02 Dec 2021 CS01 Confirmation statement made on 25 November 2021 with updates
07 Jul 2021 AA01 Previous accounting period extended from 31 March 2021 to 30 April 2021
02 Jul 2021 PSC01 Notification of Chris Forster as a person with significant control on 1 July 2021
02 Jul 2021 PSC07 Cessation of Alexander Craig Dalziel Dymock as a person with significant control on 1 July 2021
02 Jul 2021 TM01 Termination of appointment of Janette Marget Dymock as a director on 1 July 2021
02 Jul 2021 TM01 Termination of appointment of Alexander Craig Dalziel Dymock as a director on 1 July 2021
02 Jul 2021 AP03 Appointment of Mr Chris Forster as a secretary on 1 July 2021
02 Jul 2021 AD01 Registered office address changed from , 25 Sunnyside Avenue, Bathgate, EH48 4DR to 5 South Charlotte Street Edinburgh EH2 4AN on 2 July 2021
02 Jul 2021 AP01 Appointment of Mr Chris Forster as a director on 1 July 2021
17 Mar 2021 AA Micro company accounts made up to 31 March 2020