365 MOT & SERVICE CENTRE LTD

Register to unlock more data on OkredoRegister

365 MOT & SERVICE CENTRE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC447215

Incorporation date

10/04/2013

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 1 Kelvin Industrial Estate, Milton Road, Kirkintilloch, Glasgow G66 1SYCopy
copy info iconCopy
See on map
Latest events (Record since 10/04/2013)
dot icon20/09/2025
Micro company accounts made up to 2025-04-30
dot icon27/05/2025
Confirmation statement made on 2025-04-10 with updates
dot icon01/04/2025
Appointment of Mr Andrew Strain as a director on 2025-03-01
dot icon25/03/2025
Termination of appointment of Daniel Charles Scullion as a director on 2024-08-01
dot icon28/02/2025
Micro company accounts made up to 2024-04-30
dot icon03/07/2024
Appointment of Mr Daniel Charles Scullion as a director on 2024-06-01
dot icon01/07/2024
Cessation of Daniel Charles Scullion as a person with significant control on 2024-05-01
dot icon01/07/2024
Termination of appointment of Daniel Charles Scullion as a director on 2024-06-01
dot icon01/07/2024
Notification of Audrey Kaye as a person with significant control on 2024-05-24
dot icon19/06/2024
Appointment of Miss Audrey Kaye as a director on 2024-05-19
dot icon14/06/2024
Termination of appointment of Margaret Clark Scullion as a secretary on 2020-03-10
dot icon10/04/2024
Confirmation statement made on 2024-04-10 with updates
dot icon18/01/2024
Micro company accounts made up to 2023-04-30
dot icon11/04/2023
Confirmation statement made on 2023-04-10 with no updates
dot icon23/01/2023
Micro company accounts made up to 2022-04-30
dot icon12/04/2022
Confirmation statement made on 2022-04-10 with no updates
dot icon13/12/2021
Micro company accounts made up to 2021-04-30
dot icon15/04/2021
Confirmation statement made on 2021-04-10 with no updates
dot icon21/08/2020
Micro company accounts made up to 2020-04-30
dot icon17/04/2020
Confirmation statement made on 2020-04-10 with updates
dot icon16/04/2020
Termination of appointment of Margaret Clark Scullion as a director on 2020-02-14
dot icon16/04/2020
Termination of appointment of James Daniel Scullion as a director on 2020-02-14
dot icon13/04/2020
Notification of Daniel Charles Scullion as a person with significant control on 2020-02-14
dot icon13/04/2020
Cessation of Margaret Clark Scullion as a person with significant control on 2020-02-14
dot icon13/04/2020
Cessation of James Daniel Scullion as a person with significant control on 2020-02-14
dot icon30/10/2019
Micro company accounts made up to 2019-04-30
dot icon10/04/2019
Confirmation statement made on 2019-04-10 with no updates
dot icon12/11/2018
Micro company accounts made up to 2018-04-30
dot icon24/04/2018
Confirmation statement made on 2018-04-10 with no updates
dot icon22/01/2018
Micro company accounts made up to 2017-04-30
dot icon19/01/2018
Resolutions
dot icon18/04/2017
Confirmation statement made on 2017-04-10 with updates
dot icon28/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon06/01/2017
Appointment of Mr Daniel Charles Scullion as a director on 2017-01-01
dot icon09/06/2016
Annual return made up to 2016-04-10 with full list of shareholders
dot icon18/05/2016
Registered office address changed from C/O Bdo Llp (Frank Paterson) 4 Atlantic Quay 70 York Street Glasgow G2 8JX to Unit 1 Kelvin Industrial Estate Milton Road Kirkintilloch Glasgow G66 1SY on 2016-05-18
dot icon08/02/2016
Total exemption small company accounts made up to 2015-04-30
dot icon23/04/2015
Annual return made up to 2015-04-10 with full list of shareholders
dot icon12/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon24/04/2014
Annual return made up to 2014-04-10 with full list of shareholders
dot icon24/04/2014
Director's details changed for Margaret Clark Scullion on 2014-04-23
dot icon24/04/2014
Secretary's details changed for Margaret Clark Scullion on 2014-04-23
dot icon24/04/2014
Director's details changed for James Daniel Scullion on 2014-04-23
dot icon17/02/2014
Registered office address changed from Suite 4/1 19 Waterloo Street Glasgow G2 6AY Scotland on 2014-02-17
dot icon10/04/2013
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
10/04/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
98.75K
-
0.00
-
-
2022
7
73.03K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Scullion, Daniel Charles
Director
01/01/2017 - 01/06/2024
6
Scullion, Margaret Clark
Secretary
10/04/2013 - 10/03/2020
-
Miss Audrey Kaye
Director
19/05/2024 - Present
-
Scullion, Daniel Charles
Director
01/06/2024 - 01/08/2024
6
Strain, Andrew
Director
01/03/2025 - Present
2

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 365 MOT & SERVICE CENTRE LTD

365 MOT & SERVICE CENTRE LTD is an(a) Active company incorporated on 10/04/2013 with the registered office located at Unit 1 Kelvin Industrial Estate, Milton Road, Kirkintilloch, Glasgow G66 1SY. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 365 MOT & SERVICE CENTRE LTD?

toggle

365 MOT & SERVICE CENTRE LTD is currently Active. It was registered on 10/04/2013 .

Where is 365 MOT & SERVICE CENTRE LTD located?

toggle

365 MOT & SERVICE CENTRE LTD is registered at Unit 1 Kelvin Industrial Estate, Milton Road, Kirkintilloch, Glasgow G66 1SY.

What does 365 MOT & SERVICE CENTRE LTD do?

toggle

365 MOT & SERVICE CENTRE LTD operates in the Maintenance and repair of motor vehicles (45.20 - SIC 2007) sector.

What is the latest filing for 365 MOT & SERVICE CENTRE LTD?

toggle

The latest filing was on 20/09/2025: Micro company accounts made up to 2025-04-30.