AUTOVALET (GALASHIELS) LTD.

Register to unlock more data on OkredoRegister

AUTOVALET (GALASHIELS) LTD.

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

SC502945

Incorporation date

10/04/2015

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Beghies Traynor Exchange Place 3, 3 Semple Street, Edinburgh EH3 8BLCopy
copy info iconCopy
See on map
Latest events (Record since 10/04/2015)
dot icon26/11/2025
Court order in a winding-up (& Court Order attachment)
dot icon26/11/2025
Registered office address changed from Ladhope Vale House Ladhope Vale Galashiels TD1 1BT Scotland to C/O Beghies Traynor Exchange Place 3 3 Semple Street Edinburgh EH3 8BL on 2025-11-26
dot icon09/02/2024
Voluntary strike-off action has been suspended
dot icon30/01/2024
First Gazette notice for voluntary strike-off
dot icon23/01/2024
Application to strike the company off the register
dot icon02/06/2023
Confirmation statement made on 2023-06-02 with no updates
dot icon28/03/2023
Micro company accounts made up to 2022-06-30
dot icon07/06/2022
Cessation of Stuart Paterson Murray as a person with significant control on 2022-06-07
dot icon07/06/2022
Confirmation statement made on 2022-06-07 with updates
dot icon07/06/2022
Notification of Robert James Murray as a person with significant control on 2022-06-07
dot icon09/05/2022
Confirmation statement made on 2022-05-09 with no updates
dot icon30/03/2022
Micro company accounts made up to 2021-06-30
dot icon22/06/2021
Micro company accounts made up to 2020-06-30
dot icon24/05/2021
Confirmation statement made on 2021-05-12 with no updates
dot icon26/05/2020
Confirmation statement made on 2020-05-12 with no updates
dot icon24/03/2020
Micro company accounts made up to 2019-06-30
dot icon24/05/2019
Confirmation statement made on 2019-05-12 with no updates
dot icon24/05/2019
Director's details changed for Mr Robert James Murray on 2019-05-24
dot icon13/03/2019
Micro company accounts made up to 2018-06-30
dot icon22/05/2018
Confirmation statement made on 2018-05-12 with no updates
dot icon30/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon12/05/2017
Confirmation statement made on 2017-05-12 with updates
dot icon12/05/2017
Registered office address changed from C/O Douglas Home & Co Ltd Old Tweed Mill Dunsdale Road Selkirk TD7 5DZ Scotland to Ladhope Vale House Ladhope Vale Galashiels TD1 1BT on 2017-05-12
dot icon23/12/2016
Total exemption small company accounts made up to 2016-06-30
dot icon05/12/2016
Registered office address changed from C/O Douglas Home & Co Ltd Old Tweed Mill Dunsdale Road Selkirk TD7 5DZ Scotland to C/O Douglas Home & Co Ltd Old Tweed Mill Dunsdale Road Selkirk TD7 5DZ on 2016-12-05
dot icon05/12/2016
Director's details changed for Mr Robert James Murray on 2016-12-05
dot icon29/09/2016
Registered office address changed from Stark Main and Co Ltd Old Tweed Mill Dunsdale Road Selkirk TD7 5DZ Scotland to C/O Douglas Home & Co Ltd Old Tweed Mill Dunsdale Road Selkirk TD7 5DZ on 2016-09-29
dot icon22/06/2016
Annual return made up to 2016-06-01 with full list of shareholders
dot icon22/06/2016
Registered office address changed from C/O Ian Main Old Tweed Mill Dunsdale Road Selkirk TD7 5DZ to Stark Main and Co Ltd Old Tweed Mill Dunsdale Road Selkirk TD7 5DZ on 2016-06-22
dot icon14/08/2015
Current accounting period extended from 2015-06-30 to 2016-06-30
dot icon31/07/2015
Previous accounting period shortened from 2016-04-30 to 2015-06-30
dot icon04/06/2015
Annual return made up to 2015-06-01 with full list of shareholders
dot icon01/06/2015
Termination of appointment of Stuart Paterson Murray as a director on 2015-06-01
dot icon01/06/2015
Termination of appointment of Stuart Paterson Murray as a director on 2015-06-01
dot icon29/05/2015
Certificate of change of name
dot icon29/05/2015
Registered office address changed from Ladhope Vale House Ladhope Vale Galashiels Selkirkshire TD1 1BT United Kingdom to C/O Ian Main Old Tweed Mill Dunsdale Road Selkirk TD7 5DZ on 2015-05-29
dot icon29/05/2015
Appointment of Mr Robert James Murray as a director on 2015-05-29
dot icon10/04/2015
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

4
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2022
dot iconNext confirmation date
02/06/2024
dot iconLast change occurred
30/06/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2022
dot iconNext account date
30/06/2023
dot iconNext due on
31/03/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
56.98K
-
0.00
-
-
2022
4
81.74K
-
0.00
-
-
2022
4
81.74K
-
0.00
-
-

Employees

2022

Employees

4 Ascended0 % *

Net Assets(GBP)

81.74K £Ascended43.45 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Robert James Murray
Director
29/05/2015 - Present
-
Mr Stuart Paterson Murray
Director
10/04/2015 - 01/06/2015
1

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

6,898
AGRI SMART LTDSaltby Heath Farm Skillington Road, Skillington, Grantham, Lincs NG33 5HL
Liquidation

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

09207100

Reg. date:

08/09/2014

Turnover:

-

No. of employees:

3
KNAPLOCK LIMITEDGoodwood House, Blackbrook Park Avenue, Taunton, Somerset TA1 2PX
Liquidation

Category:

Raising of poultry

Comp. code:

06627403

Reg. date:

23/06/2008

Turnover:

-

No. of employees:

3
LEM SPORTING LTDBrooklands Court, Phase 2 Office 9, Tunstall Road, Leeds, West Yorkshire LS11 5HL
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

12462226

Reg. date:

13/02/2020

Turnover:

-

No. of employees:

3
A & B DAVIES GRAIN TRADING LIMITEDRural Enterprise Centre Vincent Carey Road, Rotherwas Industrial Estate, Hereford, Herefordshire HR2 6FE
Liquidation

Category:

Support activities for crop production

Comp. code:

07982987

Reg. date:

08/03/2012

Turnover:

-

No. of employees:

3
B & S POINTON LTDProspect House 1 Prospect Place, Pride Park, Derby DE24 8HG
Dissolved

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

06056302

Reg. date:

17/01/2007

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About AUTOVALET (GALASHIELS) LTD.

AUTOVALET (GALASHIELS) LTD. is an(a) Liquidation company incorporated on 10/04/2015 with the registered office located at C/O Beghies Traynor Exchange Place 3, 3 Semple Street, Edinburgh EH3 8BL. There is currently 1 active director according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of AUTOVALET (GALASHIELS) LTD.?

toggle

AUTOVALET (GALASHIELS) LTD. is currently Liquidation. It was registered on 10/04/2015 .

Where is AUTOVALET (GALASHIELS) LTD. located?

toggle

AUTOVALET (GALASHIELS) LTD. is registered at C/O Beghies Traynor Exchange Place 3, 3 Semple Street, Edinburgh EH3 8BL.

What does AUTOVALET (GALASHIELS) LTD. do?

toggle

AUTOVALET (GALASHIELS) LTD. operates in the Maintenance and repair of motor vehicles (45.20 - SIC 2007) sector.

How many employees does AUTOVALET (GALASHIELS) LTD. have?

toggle

AUTOVALET (GALASHIELS) LTD. had 4 employees in 2022.

What is the latest filing for AUTOVALET (GALASHIELS) LTD.?

toggle

The latest filing was on 26/11/2025: Court order in a winding-up (& Court Order attachment).