AUTOMOBILE RECOVERY 2023 LIMITED

Register to unlock more data on OkredoRegister

AUTOMOBILE RECOVERY 2023 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC067248

Incorporation date

05/03/1979

Size

Micro Entity

Contacts

Registered address

Registered address

24238, SC067248 - COMPANIES HOUSE DEFAULT ADDRESS, Edinburgh EH7 9HRCopy
copy info iconCopy
See on map
Latest events (Record since 03/11/1986)
dot icon24/11/2025
Address of officer Mr Chris Forster changed to SC067248 - Companies House Default Address, PO Box 24238, Edinburgh, EH7 9HR on 2025-11-24
dot icon24/11/2025
Address of person with significant control Mr Chris Forster changed to SC067248 - Companies House Default Address, PO Box 24238, Edinburgh, EH7 9HR on 2025-11-24
dot icon24/11/2025
Address of officer Mr Chris Forster changed to SC067248 - Companies House Default Address, PO Box 24238, Edinburgh, EH7 9HR on 2025-11-24
dot icon24/11/2025
Registered office address changed to PO Box 24238, Sc067248 - Companies House Default Address, Edinburgh, EH7 9HR on 2025-11-24
dot icon19/03/2025
Compulsory strike-off action has been suspended
dot icon04/03/2025
First Gazette notice for compulsory strike-off
dot icon31/07/2024
Micro company accounts made up to 2023-04-30
dot icon04/06/2024
Compulsory strike-off action has been discontinued
dot icon14/05/2024
Compulsory strike-off action has been suspended
dot icon02/04/2024
First Gazette notice for compulsory strike-off
dot icon27/11/2023
Confirmation statement made on 2023-11-25 with no updates
dot icon03/05/2023
Registered office address changed from , 4-5 Mitchell Street, Edinburgh, EH6 7BD, Scotland to 5 South Charlotte Street Edinburgh EH2 4AN on 2023-05-03
dot icon02/05/2023
Registered office address changed from , 5 South Charlotte Street, Edinburgh, EH2 4AN, Scotland to 5 South Charlotte Street Edinburgh EH2 4AN on 2023-05-02
dot icon21/04/2023
Micro company accounts made up to 2022-04-30
dot icon16/02/2023
Certificate of change of name
dot icon16/01/2023
Confirmation statement made on 2022-11-25 with no updates
dot icon06/07/2022
Director's details changed for Mr Chris Forster on 2022-07-01
dot icon06/07/2022
Secretary's details changed for Mr Chris Forster on 2022-07-01
dot icon06/07/2022
Change of details for Mr Chris Forster as a person with significant control on 2022-07-01
dot icon01/07/2022
Registered office address changed from , 101 Rose Street South Lane, Edinburgh, EH2 3JG, Scotland to 5 South Charlotte Street Edinburgh EH2 4AN on 2022-07-01
dot icon05/04/2022
Total exemption full accounts made up to 2021-04-30
dot icon02/12/2021
Confirmation statement made on 2021-11-25 with updates
dot icon07/07/2021
Previous accounting period extended from 2021-03-31 to 2021-04-30
dot icon02/07/2021
Notification of Chris Forster as a person with significant control on 2021-07-01
dot icon02/07/2021
Cessation of Alexander Craig Dalziel Dymock as a person with significant control on 2021-07-01
dot icon02/07/2021
Termination of appointment of Janette Marget Dymock as a director on 2021-07-01
dot icon02/07/2021
Termination of appointment of Alexander Craig Dalziel Dymock as a director on 2021-07-01
dot icon02/07/2021
Appointment of Mr Chris Forster as a secretary on 2021-07-01
dot icon02/07/2021
Registered office address changed from , 25 Sunnyside Avenue, Bathgate, EH48 4DR to 5 South Charlotte Street Edinburgh EH2 4AN on 2021-07-02
dot icon02/07/2021
Appointment of Mr Chris Forster as a director on 2021-07-01
dot icon17/03/2021
Micro company accounts made up to 2020-03-31
dot icon30/11/2020
Confirmation statement made on 2020-11-25 with no updates
dot icon27/12/2019
Micro company accounts made up to 2019-03-31
dot icon29/11/2019
Confirmation statement made on 2019-11-25 with no updates
dot icon14/12/2018
Micro company accounts made up to 2018-03-31
dot icon26/11/2018
Confirmation statement made on 2018-11-25 with no updates
dot icon04/01/2018
Micro company accounts made up to 2017-03-31
dot icon28/11/2017
Confirmation statement made on 2017-11-25 with no updates
dot icon04/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon05/12/2016
Confirmation statement made on 2016-11-25 with updates
dot icon30/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon17/12/2015
Annual return made up to 2015-11-25 with full list of shareholders
dot icon18/12/2014
Annual return made up to 2014-11-25 with full list of shareholders
dot icon11/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon02/12/2013
Annual return made up to 2013-11-25 with full list of shareholders
dot icon25/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon28/11/2012
Annual return made up to 2012-11-25 with full list of shareholders
dot icon28/08/2012
Total exemption small company accounts made up to 2012-03-31
dot icon28/11/2011
Annual return made up to 2011-11-25 with full list of shareholders
dot icon15/11/2011
Termination of appointment of Williamina Aitken as a secretary
dot icon18/07/2011
Total exemption small company accounts made up to 2011-03-31
dot icon22/06/2011
Second filing of AR01 previously delivered to Companies House made up to 2010-11-25
dot icon15/12/2010
Annual return made up to 2010-11-25 with full list of shareholders
dot icon08/07/2010
Total exemption small company accounts made up to 2010-03-31
dot icon26/11/2009
Annual return made up to 2009-11-25 with full list of shareholders
dot icon26/11/2009
Register inspection address has been changed
dot icon25/11/2009
Director's details changed for Alexander Craig Dalziel Dymock on 2009-11-25
dot icon25/11/2009
Director's details changed for Janette Marget Dymock on 2009-11-25
dot icon25/11/2009
Secretary's details changed for Williamina Wilson Aitken on 2009-11-25
dot icon07/08/2009
Total exemption small company accounts made up to 2009-03-31
dot icon18/12/2008
Return made up to 25/11/08; full list of members
dot icon06/11/2008
Total exemption small company accounts made up to 2008-03-31
dot icon06/12/2007
Return made up to 25/11/07; no change of members
dot icon24/10/2007
Total exemption small company accounts made up to 2007-03-31
dot icon19/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon30/11/2006
Return made up to 25/11/06; full list of members
dot icon01/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon28/11/2005
Return made up to 25/11/05; full list of members
dot icon30/11/2004
Return made up to 25/11/04; full list of members
dot icon26/11/2004
Total exemption small company accounts made up to 2004-03-31
dot icon28/11/2003
Return made up to 25/11/03; full list of members
dot icon25/10/2003
Total exemption small company accounts made up to 2003-03-31
dot icon21/05/2003
Dec mort/charge *
dot icon29/11/2002
Return made up to 25/11/02; full list of members
dot icon14/11/2002
Total exemption small company accounts made up to 2002-03-31
dot icon11/12/2001
Return made up to 25/11/01; full list of members
dot icon04/12/2001
Total exemption small company accounts made up to 2001-03-31
dot icon26/10/2001
Secretary resigned
dot icon26/10/2001
New secretary appointed
dot icon27/12/2000
Accounts for a small company made up to 2000-03-31
dot icon29/11/2000
Return made up to 25/11/00; full list of members
dot icon25/01/2000
Accounts for a small company made up to 1999-03-31
dot icon10/12/1999
Return made up to 25/11/99; full list of members
dot icon02/06/1999
Partic of mort/charge *
dot icon01/03/1999
Accounts for a small company made up to 1998-03-31
dot icon22/12/1998
Return made up to 25/11/98; full list of members
dot icon29/01/1998
Accounts for a small company made up to 1997-03-31
dot icon03/12/1997
Return made up to 25/11/97; full list of members
dot icon17/12/1996
Accounts for a small company made up to 1996-03-31
dot icon10/12/1996
Return made up to 25/11/96; no change of members
dot icon11/12/1995
Accounts for a small company made up to 1995-03-31
dot icon01/12/1995
Return made up to 25/11/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon28/11/1994
Return made up to 25/11/94; full list of members
dot icon11/10/1994
Accounts for a small company made up to 1994-03-31
dot icon09/02/1994
Particulars of contract relating to shares
dot icon09/02/1994
Ad 28/01/94--------- £ si 19900@1=19900 £ ic 100/20000
dot icon09/02/1994
Resolutions
dot icon09/02/1994
Resolutions
dot icon22/11/1993
Return made up to 25/11/93; no change of members
dot icon27/10/1993
Accounts for a small company made up to 1993-03-31
dot icon23/11/1992
Return made up to 25/11/92; full list of members
dot icon22/10/1992
Accounts for a small company made up to 1992-03-31
dot icon27/11/1991
Full accounts made up to 1991-03-31
dot icon27/11/1991
Return made up to 25/11/91; no change of members
dot icon27/12/1990
Return made up to 10/12/90; no change of members
dot icon12/12/1990
Full accounts made up to 1990-03-31
dot icon08/01/1990
Return made up to 28/11/89; full list of members
dot icon13/12/1989
Full accounts made up to 1989-03-31
dot icon25/01/1989
Full accounts made up to 1988-03-31
dot icon13/01/1989
Return made up to 09/12/88; no change of members
dot icon17/12/1987
Return made up to 03/12/87; no change of members
dot icon17/12/1987
Full accounts made up to 1987-03-31
dot icon12/11/1986
Return made up to 21/10/86; full list of members
dot icon03/11/1986
Accounts for a small company made up to 1986-03-31
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-5 *

* during past year

Number of employees

5
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2023
dot iconNext confirmation date
25/11/2024
dot iconLast change occurred
30/04/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2023
dot iconNext account date
30/04/2024
dot iconNext due on
31/01/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
10
2.12K
-
0.00
21.82K
-
2022
5
17.58K
-
0.00
-
-
2022
5
17.58K
-
0.00
-
-

Employees

2022

Employees

5 Descended-50 % *

Net Assets(GBP)

17.58K £Ascended731.25 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Forster, Chris
Director
01/07/2021 - Present
13
Forster, Chris
Secretary
01/07/2021 - Present
-
Aitken, Williamina Wilson
Secretary
01/11/2001 - 15/11/2011
-

Persons with Significant Control

2
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 AUTOMOBILE RECOVERY 2023 LIMITED

AUTOMOBILE RECOVERY 2023 LIMITED is an(a) Active company incorporated on 05/03/1979 with the registered office located at 24238, SC067248 - COMPANIES HOUSE DEFAULT ADDRESS, Edinburgh EH7 9HR. There are currently 2 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of AUTOMOBILE RECOVERY 2023 LIMITED?

toggle

AUTOMOBILE RECOVERY 2023 LIMITED is currently Active. It was registered on 05/03/1979 .

Where is AUTOMOBILE RECOVERY 2023 LIMITED located?

toggle

AUTOMOBILE RECOVERY 2023 LIMITED is registered at 24238, SC067248 - COMPANIES HOUSE DEFAULT ADDRESS, Edinburgh EH7 9HR.

What does AUTOMOBILE RECOVERY 2023 LIMITED do?

toggle

AUTOMOBILE RECOVERY 2023 LIMITED operates in the Other transportation support activities (52.29 - SIC 2007) sector.

How many employees does AUTOMOBILE RECOVERY 2023 LIMITED have?

toggle

AUTOMOBILE RECOVERY 2023 LIMITED had 5 employees in 2022.

What is the latest filing for AUTOMOBILE RECOVERY 2023 LIMITED?

toggle

The latest filing was on 24/11/2025: Address of officer Mr Chris Forster changed to SC067248 - Companies House Default Address, PO Box 24238, Edinburgh, EH7 9HR on 2025-11-24.