Background WavePink WaveYellow Wave

VEHICLE SOLUTIONS AFTERSALES LTD (SC587153)

VEHICLE SOLUTIONS AFTERSALES LTD (SC587153) is an active UK company. incorporated on 30 January 2018. with registered office in Aberdeen. The company operates in the Wholesale and Retail Trade sector, engaged in maintenance and repair of motor vehicles. VEHICLE SOLUTIONS AFTERSALES LTD has been registered for 8 years. Current directors include DUTHIE, Ross Meldrum, ENGLAND, Gavin Grant, WILSON, Keith David.

Company Number
SC587153
Status
active
Type
ltd
Incorporated
30 January 2018
Age
8 years
Address
Unit 10 Altens Lorry Park, Hareness Road, Aberdeen, AB12 3LE
Industry Sector
Wholesale and Retail Trade
Business Activity
Maintenance and repair of motor vehicles
Directors
DUTHIE, Ross Meldrum, ENGLAND, Gavin Grant, WILSON, Keith David
SIC Codes
45200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VEHICLE SOLUTIONS AFTERSALES LTD

VEHICLE SOLUTIONS AFTERSALES LTD is an active company incorporated on 30 January 2018 with the registered office located in Aberdeen. The company operates in the Wholesale and Retail Trade sector, specifically engaged in maintenance and repair of motor vehicles. VEHICLE SOLUTIONS AFTERSALES LTD was registered 8 years ago.(SIC: 45200)

Status

active

Active since 8 years ago

Company No

SC587153

LTD Company

Age

8 Years

Incorporated 30 January 2018

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 13 January 2026 (3 months ago)
Submitted on 26 January 2026 (3 months ago)

Next Due

Due by 27 January 2027
For period ending 13 January 2027
Contact
Address

Unit 10 Altens Lorry Park, Hareness Road Altens Industrial Estate Aberdeen, AB12 3LE,

Timeline

5 key events • 2018 - 2021

Funding Officers Ownership
Company Founded
Jan 18
Funding Round
Feb 18
Director Joined
Feb 18
Director Joined
Feb 21
Funding Round
Apr 21
2
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

DUTHIE, Ross Meldrum

Active
Altens Lorry Park, Hareness Road, AberdeenAB12 3LE
Born November 1977
Director
Appointed 30 Jan 2018

ENGLAND, Gavin Grant

Active
Altens Lorry Park, Hareness Road, AberdeenAB12 3LE
Born October 1966
Director
Appointed 13 Feb 2020

WILSON, Keith David

Active
Altens Lorry Park, Hareness Road, AberdeenAB12 3LE
Born May 1968
Director
Appointed 30 Jan 2018

Persons with significant control

1

Mr Ross Meldrum Duthie

Active
Altens Lorry Park, Hareness Road, AberdeenAB12 3LE
Born November 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Jan 2018
Fundings
Financials
Latest Activities

Filing History

23

Confirmation Statement With No Updates
26 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
17 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
12 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
16 April 2021
CS01Confirmation Statement
Capital Allotment Shares
16 April 2021
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
23 March 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 February 2021
AP01Appointment of Director
Confirmation Statement With Updates
12 February 2020
CS01Confirmation Statement
Confirmation Statement With Updates
5 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 October 2019
AAAnnual Accounts
Change Account Reference Date Company Current Extended
17 February 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
30 January 2019
CS01Confirmation Statement
Change To A Person With Significant Control
15 February 2018
PSC04Change of PSC Details
Capital Allotment Shares
15 February 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
15 February 2018
AP01Appointment of Director
Incorporation Company
30 January 2018
NEWINCIncorporation