About

Registered Number: SC335102
Date of Incorporation: 11/12/2007 (16 years and 4 months ago)
Company Status: Active
Registered Address: 22 Ashley Terrace, Edinburgh, EH11 1RE

 

Norman Stuart Auto Services Ltd was registered on 11 December 2007 and has its registered office in the United Kingdom. The current directors of Norman Stuart Auto Services Ltd are Stevenson, Andrew, Stuart, Jan. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STUART, Jan 11 December 2007 15 December 2018 1
Secretary Name Appointed Resigned Total Appointments
STEVENSON, Andrew 10 August 2019 - 1

Filing History

Document Type Date
CS01 - N/A 12 January 2020
AA - Annual Accounts 24 November 2019
AP03 - Appointment of secretary 27 August 2019
AA - Annual Accounts 30 December 2018
CS01 - N/A 26 December 2018
TM01 - Termination of appointment of director 26 December 2018
TM02 - Termination of appointment of secretary 26 December 2018
CS01 - N/A 28 December 2017
AA - Annual Accounts 25 December 2017
CS01 - N/A 05 January 2017
AA - Annual Accounts 05 December 2016
AR01 - Annual Return 31 December 2015
AA - Annual Accounts 29 December 2015
AR01 - Annual Return 21 January 2015
CH01 - Change of particulars for director 21 January 2015
CH01 - Change of particulars for director 21 January 2015
CH03 - Change of particulars for secretary 21 January 2015
AA - Annual Accounts 18 December 2014
AR01 - Annual Return 13 January 2014
AA - Annual Accounts 26 December 2013
AA - Annual Accounts 28 December 2012
AR01 - Annual Return 19 December 2012
AR01 - Annual Return 07 February 2012
CH01 - Change of particulars for director 07 February 2012
CH01 - Change of particulars for director 07 February 2012
CH03 - Change of particulars for secretary 07 February 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 11 February 2011
CH01 - Change of particulars for director 11 February 2011
CH01 - Change of particulars for director 11 February 2011
AA - Annual Accounts 31 December 2010
AA - Annual Accounts 01 February 2010
AR01 - Annual Return 12 January 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 12 January 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 12 January 2010
288c - Notice of change of directors or secretaries or in their particulars 09 February 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 09 February 2009
288c - Notice of change of directors or secretaries or in their particulars 09 February 2009
288c - Notice of change of directors or secretaries or in their particulars 09 February 2009
363a - Annual Return 06 February 2009
353 - Register of members 06 February 2009
AA - Annual Accounts 02 February 2009
225 - Change of Accounting Reference Date 16 January 2008
288c - Notice of change of directors or secretaries or in their particulars 17 December 2007
288b - Notice of resignation of directors or secretaries 11 December 2007
NEWINC - New incorporation documents 11 December 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.