Background WavePink WaveYellow Wave

AUTOVISION (SCOTLAND) LIMITED (SC184052)

AUTOVISION (SCOTLAND) LIMITED (SC184052) is an active UK company. incorporated on 16 March 1998. with registered office in Inverness. The company operates in the Wholesale and Retail Trade sector, engaged in sale of new cars and light motor vehicles. AUTOVISION (SCOTLAND) LIMITED has been registered for 28 years. Current directors include MACKAY, Muir, MANSON, John Muir, MILNE, Charles Stephen.

Company Number
SC184052
Status
active
Type
ltd
Incorporated
16 March 1998
Age
28 years
Address
40 Harbour Road, Inverness, IV1 1LY
Industry Sector
Wholesale and Retail Trade
Business Activity
Sale of new cars and light motor vehicles
Directors
MACKAY, Muir, MANSON, John Muir, MILNE, Charles Stephen
SIC Codes
45111

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AUTOVISION (SCOTLAND) LIMITED

AUTOVISION (SCOTLAND) LIMITED is an active company incorporated on 16 March 1998 with the registered office located in Inverness. The company operates in the Wholesale and Retail Trade sector, specifically engaged in sale of new cars and light motor vehicles. AUTOVISION (SCOTLAND) LIMITED was registered 28 years ago.(SIC: 45111)

Status

active

Active since 28 years ago

Company No

SC184052

LTD Company

Age

28 Years

Incorporated 16 March 1998

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 19 February 2026 (2 months ago)
Submitted on 19 February 2026 (2 months ago)

Next Due

Due by 5 March 2027
For period ending 19 February 2027
Contact
Address

40 Harbour Road Inverness, IV1 1LY,

Previous Addresses

Autovision (Scotland) Ltd Strathpeffer Road Dingwall Ross-Shire IV15 9QF Scotland
From: 21 March 2016To: 4 February 2022
C/O Mackays Mackays Strathpeffer Road Dingwall Ross-Shire IV15 9QF
From: 9 October 2009To: 21 March 2016
Strathpeffer Road Dingwall Ross Shire IV15 9QF
From: 16 March 1998To: 9 October 2009
Timeline

3 key events • 1998 - 2020

Funding Officers Ownership
Company Founded
Mar 98
Director Left
Jan 18
New Owner
Oct 20
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

MCMILLAN, Joan

Active
Harbour Road, InvernessIV1 1LY
Secretary
Appointed 28 Apr 1998

MACKAY, Muir

Active
Harbour Road, InvernessIV1 1LY
Born December 1959
Director
Appointed 28 Apr 1998

MANSON, John Muir

Active
Harbour Road, InvernessIV1 1LY
Born August 1952
Director
Appointed 28 Apr 1998

MILNE, Charles Stephen

Active
Harbour Road, InvernessIV1 1LY
Born November 1963
Director
Appointed 28 Apr 1998

WRIGHT JOHNSTON & MACKENZIE

Resigned
302 St Vincent Street, GlasgowG2 5RZ
Corporate secretary
Appointed 16 Mar 1998
Resigned 28 Apr 1998

LONG, Kenneth Burnie

Resigned
12 St Vincent Place, GlasgowG1 2EQ
Born December 1963
Director
Appointed 16 Mar 1998
Resigned 28 Apr 1998

MOTORS DIRECTORS LIMITED

Resigned
Gm Uk, LutonLU1 3YT
Corporate director
Appointed 19 Mar 2002
Resigned 20 Dec 2017

Persons with significant control

2

Mr Charles Stephen Milne

Active
Harbour Road, InvernessIV1 1LY
Born November 1963

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Oct 2020
Strathpeffer Road, DingwallIV15 9QF

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Oct 2020
Fundings
Financials
Latest Activities

Filing History

106

Confirmation Statement With No Updates
19 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
1 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
16 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 February 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Full
23 December 2021
AAAnnual Accounts
Accounts With Accounts Type Small
25 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 November 2020
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
30 October 2020
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
30 October 2020
PSC09Update to PSC Statements
Confirmation Statement With No Updates
17 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
3 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
3 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 March 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 January 2018
TM01Termination of Director
Accounts With Accounts Type Small
6 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
29 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2016
AR01AR01
Change Person Director Company With Change Date
21 March 2016
CH01Change of Director Details
Change Person Director Company With Change Date
21 March 2016
CH01Change of Director Details
Change Person Director Company With Change Date
21 March 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 March 2016
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
21 March 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Full
29 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2015
AR01AR01
Accounts With Accounts Type Full
2 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2014
AR01AR01
Accounts With Accounts Type Full
3 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2013
AR01AR01
Accounts With Accounts Type Small
1 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2012
AR01AR01
Accounts With Accounts Type Small
29 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 April 2011
AR01AR01
Accounts With Accounts Type Small
16 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2010
AR01AR01
Change Corporate Director Company With Change Date
17 March 2010
CH02Change of Corporate Director Details
Change Registered Office Address Company With Date Old Address
9 October 2009
AD01Change of Registered Office Address
Change Person Director Company With Change Date
9 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 October 2009
CH03Change of Secretary Details
Accounts With Accounts Type Medium
7 August 2009
AAAnnual Accounts
Legacy
17 March 2009
363aAnnual Return
Accounts With Accounts Type Medium
22 September 2008
AAAnnual Accounts
Legacy
18 April 2008
363aAnnual Return
Legacy
29 January 2008
419a(Scot)419a(Scot)
Accounts With Accounts Type Medium
12 October 2007
AAAnnual Accounts
Legacy
27 March 2007
363aAnnual Return
Legacy
27 March 2007
288cChange of Particulars
Accounts With Accounts Type Medium
21 August 2006
AAAnnual Accounts
Legacy
19 March 2006
363aAnnual Return
Accounts With Accounts Type Full
27 September 2005
AAAnnual Accounts
Legacy
30 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 August 2004
AAAnnual Accounts
Legacy
19 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 August 2003
AAAnnual Accounts
Legacy
28 July 2003
419a(Scot)419a(Scot)
Legacy
21 July 2003
410(Scot)410(Scot)
Legacy
27 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 September 2002
AAAnnual Accounts
Legacy
27 August 2002
288aAppointment of Director or Secretary
Legacy
25 March 2002
88(2)R88(2)R
Legacy
25 March 2002
88(2)R88(2)R
Memorandum Articles
25 March 2002
MEM/ARTSMEM/ARTS
Resolution
25 March 2002
RESOLUTIONSResolutions
Resolution
25 March 2002
RESOLUTIONSResolutions
Resolution
25 March 2002
RESOLUTIONSResolutions
Resolution
25 March 2002
RESOLUTIONSResolutions
Legacy
25 March 2002
123Notice of Increase in Nominal Capital
Legacy
20 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 January 2002
AAAnnual Accounts
Legacy
14 December 2001
225Change of Accounting Reference Date
Legacy
28 September 2001
410(Scot)410(Scot)
Resolution
4 June 2001
RESOLUTIONSResolutions
Resolution
4 June 2001
RESOLUTIONSResolutions
Resolution
4 June 2001
RESOLUTIONSResolutions
Legacy
26 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 July 2000
AAAnnual Accounts
Legacy
17 March 2000
363sAnnual Return (shuttle)
Legacy
2 March 2000
419a(Scot)419a(Scot)
Accounts With Accounts Type Full
15 November 1999
AAAnnual Accounts
Legacy
17 March 1999
363sAnnual Return (shuttle)
Legacy
28 January 1999
287Change of Registered Office
Mortgage Alter Floating Charge
16 September 1998
466(Scot)466(Scot)
Legacy
17 July 1998
410(Scot)410(Scot)
Legacy
12 June 1998
410(Scot)410(Scot)
Legacy
27 May 1998
88(2)R88(2)R
Legacy
27 May 1998
123Notice of Increase in Nominal Capital
Legacy
14 May 1998
288aAppointment of Director or Secretary
Resolution
14 May 1998
RESOLUTIONSResolutions
Resolution
14 May 1998
RESOLUTIONSResolutions
Legacy
7 May 1998
410(Scot)410(Scot)
Legacy
5 May 1998
288bResignation of Director or Secretary
Legacy
5 May 1998
288bResignation of Director or Secretary
Legacy
5 May 1998
288aAppointment of Director or Secretary
Legacy
5 May 1998
288aAppointment of Director or Secretary
Legacy
5 May 1998
288aAppointment of Director or Secretary
Incorporation Company
16 March 1998
NEWINCIncorporation