Advanced company searchLink opens in new window

ALBION AUTOMOTIVE LIMITED

Company number SC144986

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
05 Jun 2019 AP04 Appointment of Broughton Secretaries Limited as a secretary on 15 May 2019
05 Jun 2019 AD01 Registered office address changed from Albion Plant South Street Scotstoun Glasgow G14 0DT to 4th Floor 115 George Street Edinburgh EH2 4JN on 5 June 2019
01 May 2019 AP01 Appointment of Mr Gregory Scott Deveson as a director on 1 April 2019
01 May 2019 TM01 Termination of appointment of Alberto Luciano Satine as a director on 1 April 2019
28 Sep 2018 AA Full accounts made up to 31 December 2017
24 Jul 2018 TM01 Termination of appointment of Olaf Bongwald as a director on 13 June 2018
21 Jun 2018 CS01 Confirmation statement made on 8 June 2018 with no updates
22 Sep 2017 AA Full accounts made up to 31 December 2016
04 Aug 2017 TM01 Termination of appointment of Michael Jeffery Bly as a director on 29 June 2017
15 Jun 2017 CS01 Confirmation statement made on 8 June 2017 with updates
27 Apr 2017 AP01 Appointment of Olaf Bongwald as a director on 1 April 2017
27 Sep 2016 AA Full accounts made up to 31 December 2015
13 Jun 2016 AR01 Annual return made up to 8 June 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 4,096,000
29 Sep 2015 AA Full accounts made up to 31 December 2014
29 Jun 2015 AR01 Annual return made up to 8 June 2015 with full list of shareholders
Statement of capital on 2015-06-29
  • GBP 4,096,000
01 Oct 2014 AA Full accounts made up to 31 December 2013
25 Jul 2014 AR01 Annual return made up to 8 June 2014 with full list of shareholders
Statement of capital on 2014-07-25
  • GBP 4,096,000
25 Jul 2014 AP01 Appointment of Alberto Luciano Satine as a director on 1 January 2014
25 Jul 2014 AP01 Appointment of Michael Jeffery Bly as a director on 1 January 2014
24 Jul 2014 TM01 Termination of appointment of John Joseph Bellanti as a director on 1 January 2014
24 Jul 2014 TM01 Termination of appointment of Steven Proctor as a director on 1 January 2014
01 Oct 2013 AA Full accounts made up to 31 December 2012
25 Jul 2013 AR01 Annual return made up to 8 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
01 Jul 2013 CH01 Director's details changed for Michael Keith Simonte on 1 June 2013
01 Jul 2013 CH01 Director's details changed for Garry James Mcfarlane on 1 June 2013