You are here: bizstats.co.uk > a-z index > R list

R. & A. Scott Auto Services Limited GAINSBOROUGH,


R. & A. Scott Auto Services started in year 1982 as Private Limited Company with registration number 01618288. The R. & A. Scott Auto Services company has been functioning successfully for fourty two years now and its status is active. The firm's office is based in Gainsborough, at 5, Sandars Road,. Postal code: DN21 1RZ.

Currently there are 2 directors in the the company, namely Gavin S. and Richard S.. In addition one secretary - Gavin S. - is with the firm. Currenlty, the company lists one former director, whose name is Andrew S. and who left the the company on 3 December 2020. In addition, there is one former secretary - Susan S. who worked with the the company until 16 August 1999.

This company operates within the DN21 1RZ postal code. The company is dealing with transport and has been registered as such. Its registration number is OF0224847 . It is located at 5 Sandars Road, Heapham Road Industrial Estate, Gainsborough with a total of 2 carsand 1 trailers.

R. & A. Scott Auto Services Limited Address / Contact

Office Address 5, Sandars Road,
Office Address2 Heapham Road Industrial Estate,
Town Gainsborough,
Post code DN21 1RZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01618288
Date of Incorporation Mon, 1st Mar 1982
Industry Wholesale trade of motor vehicle parts and accessories
Industry Maintenance and repair of motor vehicles
End of financial Year 30th November
Company age 42 years old
Account next due date Sat, 31st Aug 2024 (109 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Sun, 24th Mar 2024 (2024-03-24)
Last confirmation statement dated Fri, 10th Mar 2023

Company staff

Gavin S.

Position: Director

Appointed: 13 January 2021

Gavin S.

Position: Secretary

Appointed: 16 August 1999

Richard S.

Position: Director

Appointed: 20 August 1991

Andrew S.

Position: Director

Resigned: 03 December 2020

Susan S.

Position: Secretary

Appointed: 20 August 1991

Resigned: 16 August 1999

People with significant control

The register of PSCs that own or control the company includes 4 names. As BizStats discovered, there is Gemma C. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Gavin S. This PSC has significiant influence or control over the company,. Moving on, there is Richard S., who also fulfils the Companies House criteria to be indexed as a PSC. This PSC owns 25-50% shares.

Gemma C.

Notified on 14 January 2021
Nature of control: 25-50% voting rights
25-50% shares

Gavin S.

Notified on 18 June 2016
Nature of control: significiant influence or control

Richard S.

Notified on 6 April 2016
Ceased on 26 May 2023
Nature of control: 25-50% shares

Andrew S.

Notified on 6 April 2016
Ceased on 14 January 2021
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-11-302012-11-302013-11-302014-11-302015-11-302016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-302023-11-30
Net Worth970 998965 687934 198927 071935 263921 727       
Balance Sheet
Cash Bank In Hand174 087140 78574 469211 956190 139253 473       
Cash Bank On Hand     253 473127 367160 219102 084142 298198 006165 237178 093
Current Assets736 085696 601714 191679 233666 998675 916595 829590 044556 084553 216641 781786 440952 473
Debtors294 915274 842360 359287 972292 219258 914280 788233 799243 336216 424276 337319 910449 147
Net Assets Liabilities     921 727929 885924 378855 862830 519893 966954 3461 019 975
Net Assets Liabilities Including Pension Asset Liability970 998965 687934 198927 071935 263921 727       
Other Debtors     12 77861 77036 75941 41756 19062 53980 17091 048
Property Plant Equipment     597 200641 493618 217610 776578 978585 234580 510596 975
Stocks Inventory167 083180 974179 363179 305184 640163 529       
Tangible Fixed Assets622 573638 792641 324604 678624 099597 200       
Total Inventories     163 529187 674196 026210 664194 494167 438301 293325 233
Reserves/Capital
Called Up Share Capital22 00022 00022 00022 00022 00022 000       
Profit Loss Account Reserve948 998943 687912 198905 071913 263899 727       
Shareholder Funds970 998965 687934 198927 071935 263921 727       
Other
Amount Specific Advance Or Credit Directors         8 084 248 
Amount Specific Advance Or Credit Made In Period Directors         8 084 248 
Amount Specific Advance Or Credit Repaid In Period Directors          8 084  
Accumulated Depreciation Impairment Property Plant Equipment     444 306456 910451 926482 154517 093551 667588 285605 814
Average Number Employees During Period      25262726232524
Bank Borrowings     29 52570 55753 64836 11119 27358 76142 09232 387
Bank Borrowings Overdrafts     22 51853 85036 58219 5888 93342 09432 38722 435
Creditors     22 51853 85036 58219 5888 93342 09432 38765 211
Creditors Due After One Year96 17793 80363 39737 73129 65922 518       
Creditors Due Within One Year243 833248 058326 719291 539290 001294 403       
Current Asset Investments100 000100 000100 000          
Disposals Decrease In Depreciation Impairment Property Plant Equipment      23 16944 4697 815 218 18 408
Disposals Property Plant Equipment      36 24447 2778 072 250 19 056
Finance Lease Liabilities Present Value Total            42 776
Increase From Depreciation Charge For Year Property Plant Equipment      35 77339 48538 04334 93934 79236 61835 937
Net Current Assets Liabilities492 252448 543387 472387 694376 997381 513381 325379 853300 819292 817386 611442 214529 586
Number Shares Allotted 22 00022 00022 00022 00022 000       
Number Shares Issued Fully Paid      11 00011 00011 00011 00011 00011 00011 000
Other Creditors     30 30920 49927 98937 81028 16317 74917 0347 343
Other Taxation Social Security Payable     81 22760 01878 77860 80894 54999 04294 24891 697
Par Value Share 111111111111
Property Plant Equipment Gross Cost     1 041 5061 098 4031 070 1431 092 9301 096 0711 136 9011 168 7951 202 789
Provisions For Liabilities Balance Sheet Subtotal     34 46839 08337 11036 14532 34335 78535 99141 375
Provisions For Liabilities Charges47 65027 84531 20127 57036 17434 468       
Secured Debts115 681113 30793 49763 35537 71629 525       
Share Capital Allotted Called Up Paid22 00022 00022 00022 00022 00022 000       
Tangible Fixed Assets Additions    60 873        
Tangible Fixed Assets Cost Or Valuation943 456978 7451 012 8351 015 2531 053 0661 041 506       
Tangible Fixed Assets Depreciation320 883339 953371 511410 575428 967444 306       
Tangible Fixed Assets Depreciation Charged In Period    33 004        
Tangible Fixed Assets Depreciation Decrease Increase On Disposals    14 612        
Tangible Fixed Assets Disposals    23 060        
Total Additions Including From Business Combinations Property Plant Equipment      93 14119 01730 8593 14141 08031 89453 050
Total Assets Less Current Liabilities1 114 8251 087 3351 028 796992 3721 001 096978 7131 022 818998 070911 595871 795971 8451 022 7241 126 561
Total Borrowings           42 09285 445
Trade Creditors Trade Payables     175 860117 28086 358140 124127 347121 712223 239303 613
Trade Debtors Trade Receivables     246 136219 018197 040201 919160 234213 798239 740358 099

Transport Operator Data

5 Sandars Road
Address Heapham Road Industrial Estate
City Gainsborough
Post code DN21 1RZ
Vehicles 2
Trailers 1

Company filings

Filing category
Accounts Address Annual return Confirmation statement Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Wednesday 30th November 2022
filed on: 8th, March 2023
Free Download (10 pages)

Company search

Advertisements