A1 AUTOMOTIVE LTD.

Register to unlock more data on OkredoRegister

A1 AUTOMOTIVE LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC180995

Incorporation date

27/11/1997

Size

Group

Contacts

Registered address

Registered address

12 Blackburn Road, Blackburn, Bathgate, West Lothian EH48 2EYCopy
copy info iconCopy
See on map
Latest events (Record since 27/11/1997)
dot icon09/12/2025
Confirmation statement made on 2025-11-27 with no updates
dot icon08/12/2025
Director's details changed for Mr Andrew John Grayston on 2025-11-27
dot icon08/12/2025
Director's details changed for Mr Robert Murphy Moffat on 2025-11-27
dot icon08/12/2025
Change of details for Alto a1 Limited as a person with significant control on 2025-11-27
dot icon05/12/2025
Group of companies' accounts made up to 2025-03-31
dot icon28/03/2025
Current accounting period extended from 2024-11-30 to 2025-03-31
dot icon04/12/2024
Change of details for Alto a1 Limited as a person with significant control on 2024-11-27
dot icon04/12/2024
Director's details changed for Mr Andrew John Grayston on 2024-11-27
dot icon04/12/2024
Confirmation statement made on 2024-11-27 with updates
dot icon10/07/2024
Registered office address changed from 12 Blackburn Road Bathgate EH48 2HT Scotland to 12 Blackburn Road Blackburn Bathgate West Lothian EH48 2EY on 2024-07-10
dot icon26/06/2024
Cessation of Robert Murphy Moffat as a person with significant control on 2024-06-26
dot icon24/06/2024
Memorandum and Articles of Association
dot icon19/06/2024
Change of share class name or designation
dot icon06/06/2024
Resolutions
dot icon02/05/2024
Full accounts made up to 2023-11-30
dot icon19/12/2023
Confirmation statement made on 2023-11-27 with updates
dot icon13/09/2023
Sub-division of shares on 2023-07-28
dot icon08/09/2023
Satisfaction of charge SC1809950006 in full
dot icon08/09/2023
Satisfaction of charge SC1809950007 in full
dot icon08/09/2023
Satisfaction of charge SC1809950008 in full
dot icon28/08/2023
Full accounts made up to 2022-11-30
dot icon10/08/2023
Registered office address changed from 4 Almondview Almondview Office Park Livingston EH54 6SF Scotland to 12 12 Blackburn Road Bathgate EH48 2HT on 2023-08-10
dot icon10/08/2023
Registered office address changed from 12 12 Blackburn Road Bathgate EH48 2HT Scotland to 12 Blackburn Road Bathgate EH48 2HT on 2023-08-10
dot icon09/12/2022
Confirmation statement made on 2022-11-27 with updates
dot icon30/11/2022
Appointment of Mrs Donna Moffat as a secretary on 2022-11-22
dot icon29/11/2022
Full accounts made up to 2021-11-30
dot icon23/11/2022
Termination of appointment of Aiden Robert Moffat as a director on 2022-11-11
dot icon22/11/2022
Termination of appointment of Ian Michael Carter as a secretary on 2022-11-22
dot icon22/11/2022
Termination of appointment of Ian Michael Carter as a director on 2022-11-22
dot icon22/11/2022
Cessation of Ian Carter as a person with significant control on 2022-11-22
dot icon22/11/2022
Notification of Alto a1 Limited as a person with significant control on 2022-11-22
dot icon24/10/2022
Appointment of Mr Andrew John Grayston as a director on 2022-10-12
dot icon21/10/2022
Satisfaction of charge SC1809950009 in full
dot icon29/11/2021
Confirmation statement made on 2021-11-27 with no updates
dot icon27/08/2021
Full accounts made up to 2020-11-30
dot icon18/02/2021
Satisfaction of charge 4 in full
dot icon18/02/2021
Satisfaction of charge 2 in full
dot icon27/11/2020
Confirmation statement made on 2020-11-27 with no updates
dot icon27/08/2020
Full accounts made up to 2019-11-30
dot icon02/12/2019
Confirmation statement made on 2019-11-27 with no updates
dot icon08/05/2019
Full accounts made up to 2018-11-30
dot icon30/11/2018
Confirmation statement made on 2018-11-27 with no updates
dot icon01/08/2018
Appointment of Mr Aiden Murphy Moffat as a director on 2018-07-20
dot icon30/07/2018
Full accounts made up to 2017-11-30
dot icon29/11/2017
Confirmation statement made on 2017-11-27 with no updates
dot icon29/11/2017
Registered office address changed from Inchcross Bathgate West Lothian EH48 2HT to 4 Almondview Almondview Office Park Livingston EH54 6SF on 2017-11-29
dot icon07/11/2017
Registration of charge SC1809950009, created on 2017-11-04
dot icon08/09/2017
Registration of charge SC1809950008, created on 2017-09-05
dot icon24/05/2017
Registration of charge SC1809950007, created on 2017-05-19
dot icon03/05/2017
Registration of a charge with Charles court order to extend. Charge code SC1809950006, created on 2016-12-20
dot icon20/04/2017
Full accounts made up to 2016-11-30
dot icon28/11/2016
Confirmation statement made on 2016-11-27 with updates
dot icon13/05/2016
Full accounts made up to 2015-11-30
dot icon09/12/2015
Annual return made up to 2015-11-27 with full list of shareholders
dot icon02/06/2015
Full accounts made up to 2014-11-30
dot icon11/12/2014
Annual return made up to 2014-11-27 with full list of shareholders
dot icon29/05/2014
Full accounts made up to 2013-11-30
dot icon19/12/2013
Annual return made up to 2013-11-27 with full list of shareholders
dot icon19/04/2013
Full accounts made up to 2012-11-30
dot icon24/12/2012
Annual return made up to 2012-11-27 with full list of shareholders
dot icon10/08/2012
Full accounts made up to 2011-11-30
dot icon08/12/2011
Annual return made up to 2011-11-27 with full list of shareholders
dot icon04/07/2011
Full accounts made up to 2010-11-30
dot icon17/02/2011
Annual return made up to 2010-11-27 with full list of shareholders
dot icon03/12/2010
Alterations to floating charge 1
dot icon02/12/2010
Alterations to floating charge 5
dot icon24/11/2010
Particulars of a mortgage or charge / charge no: 5
dot icon24/08/2010
Full accounts made up to 2009-11-30
dot icon23/07/2010
Appointment of Ian Michael Carter as a secretary
dot icon23/07/2010
Appointment of Ian Michael Carter as a director
dot icon23/07/2010
Termination of appointment of Alan Potts as a secretary
dot icon23/07/2010
Termination of appointment of Alan Potts as a director
dot icon02/04/2010
Annual return made up to 2009-11-27 with full list of shareholders
dot icon30/12/2009
Full accounts made up to 2008-11-30
dot icon20/10/2009
Annual return made up to 2008-11-27 with full list of shareholders
dot icon01/10/2008
Accounts for a small company made up to 2007-11-30
dot icon17/01/2008
Return made up to 27/11/07; full list of members
dot icon17/01/2008
Secretary's particulars changed;director's particulars changed
dot icon16/07/2007
Total exemption small company accounts made up to 2006-11-30
dot icon18/05/2007
Secretary's particulars changed;director's particulars changed
dot icon18/05/2007
Director's particulars changed
dot icon18/05/2007
Return made up to 27/11/06; full list of members
dot icon18/10/2006
Total exemption small company accounts made up to 2005-11-30
dot icon27/09/2006
Partic of mort/charge *
dot icon21/04/2006
Return made up to 27/11/05; full list of members
dot icon24/11/2005
Total exemption small company accounts made up to 2004-11-30
dot icon01/03/2005
Accounts for a small company made up to 2003-11-30
dot icon04/01/2005
Return made up to 27/11/04; full list of members
dot icon04/01/2005
Secretary resigned
dot icon04/01/2005
New secretary appointed
dot icon05/01/2004
Return made up to 27/11/03; full list of members
dot icon08/12/2003
Partic of mort/charge *
dot icon26/06/2003
Total exemption small company accounts made up to 2002-11-30
dot icon26/03/2003
Alterations to a floating charge
dot icon26/03/2003
Alterations to a floating charge
dot icon20/03/2003
Certificate of change of name
dot icon04/12/2002
Return made up to 27/11/02; full list of members
dot icon01/10/2002
Total exemption small company accounts made up to 2001-11-30
dot icon05/09/2002
Partic of mort/charge *
dot icon15/01/2002
Return made up to 27/11/01; full list of members
dot icon31/07/2001
Total exemption small company accounts made up to 2000-11-30
dot icon23/01/2001
Return made up to 27/11/00; full list of members
dot icon01/12/2000
Secretary resigned;director resigned
dot icon01/12/2000
New director appointed
dot icon17/07/2000
Partic of mort/charge *
dot icon01/06/2000
Accounts for a small company made up to 1999-11-30
dot icon09/02/2000
New secretary appointed
dot icon08/02/2000
Return made up to 27/11/99; full list of members
dot icon28/09/1999
Accounts for a small company made up to 1998-11-30
dot icon10/02/1999
Return made up to 27/11/98; full list of members
dot icon17/12/1997
Memorandum and Articles of Association
dot icon12/12/1997
Certificate of change of name
dot icon09/12/1997
Secretary resigned
dot icon09/12/1997
Director resigned
dot icon09/12/1997
New director appointed
dot icon09/12/1997
New secretary appointed;new director appointed
dot icon09/12/1997
Registered office changed on 09/12/97 from: 24 great king street edinburgh EH3 6QN
dot icon27/11/1997
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
31/03/2025
dot iconNext confirmation date
27/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
123
2.13M
-
0.00
195.14K
-
2022
105
961.08K
-
9.67M
56.91K
-
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Robert Moffat
Director
08/12/1997 - Present
12
Potts, Alan
Director
01/12/1999 - 25/06/2010
5
Mr Aiden Robert Moffat
Director
20/07/2018 - 11/11/2022
10
OSWALDS OF EDINBURGH LIMITED
Nominee Secretary
27/11/1997 - 08/12/1997
8526
JORDANS (SCOTLAND) LIMITED
Nominee Director
27/11/1997 - 08/12/1997
3784

Persons with Significant Control

3
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 A1 AUTOMOTIVE LTD.

A1 AUTOMOTIVE LTD. is an(a) Active company incorporated on 27/11/1997 with the registered office located at 12 Blackburn Road, Blackburn, Bathgate, West Lothian EH48 2EY. There are currently 3 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 A1 AUTOMOTIVE LTD.?

toggle

A1 AUTOMOTIVE LTD. is currently Active. It was registered on 27/11/1997 .

Where is A1 AUTOMOTIVE LTD. located?

toggle

A1 AUTOMOTIVE LTD. is registered at 12 Blackburn Road, Blackburn, Bathgate, West Lothian EH48 2EY.

What does A1 AUTOMOTIVE LTD. do?

toggle

A1 AUTOMOTIVE LTD. operates in the Freight transport by road (49.41 - SIC 2007) sector.

What is the latest filing for A1 AUTOMOTIVE LTD.?

toggle

The latest filing was on 09/12/2025: Confirmation statement made on 2025-11-27 with no updates.