About

Registered Number: SC203216
Date of Incorporation: 21/01/2000 (24 years and 3 months ago)
Company Status: Active
Registered Address: UNIT 2, 15 Lotland Street, Inverness, Highland, IV1 1ST

 

Based in Inverness, Highland, Autocare (Inverness) Ltd was registered on 21 January 2000, it's status in the Companies House registry is set to "Active". The business has one director listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
ANDERSON, Stewart 08 March 2016 - 1

Filing History

Document Type Date
CS01 - N/A 28 February 2020
AA - Annual Accounts 13 September 2019
CS01 - N/A 22 February 2019
AA - Annual Accounts 08 October 2018
CS01 - N/A 27 February 2018
AA - Annual Accounts 12 July 2017
CS01 - N/A 24 January 2017
AA - Annual Accounts 11 October 2016
AP03 - Appointment of secretary 05 October 2016
TM02 - Termination of appointment of secretary 05 October 2016
AR01 - Annual Return 27 January 2016
CH01 - Change of particulars for director 27 January 2016
CH03 - Change of particulars for secretary 27 January 2016
AA - Annual Accounts 21 April 2015
AR01 - Annual Return 27 January 2015
AA - Annual Accounts 05 May 2014
AR01 - Annual Return 03 March 2014
AA - Annual Accounts 25 April 2013
AR01 - Annual Return 08 February 2013
CH01 - Change of particulars for director 08 February 2013
AA - Annual Accounts 15 June 2012
AR01 - Annual Return 16 February 2012
AA01 - Change of accounting reference date 24 November 2011
AA - Annual Accounts 12 September 2011
AR01 - Annual Return 22 February 2011
AD01 - Change of registered office address 15 February 2011
AA - Annual Accounts 22 July 2010
AR01 - Annual Return 23 March 2010
CH03 - Change of particulars for secretary 04 March 2010
CH01 - Change of particulars for director 04 March 2010
AA - Annual Accounts 05 May 2009
363a - Annual Return 03 February 2009
AA - Annual Accounts 28 April 2008
363s - Annual Return 02 April 2008
AA - Annual Accounts 02 July 2007
363s - Annual Return 26 January 2007
AA - Annual Accounts 15 August 2006
288a - Notice of appointment of directors or secretaries 04 August 2006
RESOLUTIONS - N/A 27 July 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 July 2006
363s - Annual Return 21 March 2006
AA - Annual Accounts 12 August 2005
363s - Annual Return 30 January 2005
287 - Change in situation or address of Registered Office 10 December 2004
AA - Annual Accounts 14 July 2004
363s - Annual Return 06 February 2004
AA - Annual Accounts 28 August 2003
410(Scot) - N/A 26 June 2003
363s - Annual Return 20 February 2003
AA - Annual Accounts 30 October 2002
363s - Annual Return 27 March 2002
AA - Annual Accounts 05 October 2001
225 - Change of Accounting Reference Date 21 March 2001
363s - Annual Return 28 February 2001
288a - Notice of appointment of directors or secretaries 28 February 2001
288a - Notice of appointment of directors or secretaries 28 February 2001
RESOLUTIONS - N/A 04 September 2000
RESOLUTIONS - N/A 04 September 2000
RESOLUTIONS - N/A 04 September 2000
RESOLUTIONS - N/A 04 September 2000
RESOLUTIONS - N/A 04 September 2000
287 - Change in situation or address of Registered Office 04 September 2000
288b - Notice of resignation of directors or secretaries 04 September 2000
288b - Notice of resignation of directors or secretaries 04 September 2000
CERTNM - Change of name certificate 19 June 2000
NEWINC - New incorporation documents 21 January 2000

Mortgages & Charges

Description Date Status Charge by
Bond & floating charge 23 June 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.