Advanced company searchLink opens in new window

AUTOBAHNTECHNIK LTD

Company number SC576954

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)
07 Jan 2025 AD01 Registered office address changed from 56 Daisy Street Glasgow G42 8HF Scotland to 10 Bouverie Street Rutherglen Glasgow G73 2RX on 7 January 2025
07 Nov 2024 CS01 Confirmation statement made on 21 September 2024 with no updates
18 Sep 2024 CH01 Director's details changed for Mr Patrick Francis Kelly on 18 September 2024
18 Sep 2024 PSC04 Change of details for Mr Patrick Francis Kelly as a person with significant control on 18 September 2024
04 Apr 2024 AA Total exemption full accounts made up to 29 September 2023
04 Oct 2023 AA Total exemption full accounts made up to 29 September 2022
04 Oct 2023 CS01 Confirmation statement made on 21 September 2023 with no updates
28 Jun 2023 AA01 Previous accounting period shortened from 30 September 2022 to 29 September 2022
21 Sep 2022 CS01 Confirmation statement made on 21 September 2022 with no updates
17 Jun 2022 AA Total exemption full accounts made up to 30 September 2021
21 Sep 2021 CS01 Confirmation statement made on 21 September 2021 with no updates
20 May 2021 AD01 Registered office address changed from Caledonia House 89 Seaward Street Glasgow G41 1HJ United Kingdom to 56 Daisy Street Glasgow G42 8HF on 20 May 2021
16 Dec 2020 AA Total exemption full accounts made up to 30 September 2020
30 Sep 2020 AA Total exemption full accounts made up to 30 September 2019
21 Sep 2020 CS01 Confirmation statement made on 21 September 2020 with no updates
26 Nov 2019 CH01 Director's details changed for Mr Hugh Kyle Orr on 26 November 2019
26 Nov 2019 PSC04 Change of details for Mr Hugh Kyle Orr as a person with significant control on 26 November 2019
01 Oct 2019 CS01 Confirmation statement made on 21 September 2019 with no updates
21 Sep 2019 DISS40 Compulsory strike-off action has been discontinued
20 Sep 2019 AA Total exemption full accounts made up to 30 September 2018
07 Sep 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
20 Aug 2019 GAZ1 First Gazette notice for compulsory strike-off
09 Oct 2018 CS01 Confirmation statement made on 21 September 2018 with no updates
03 Oct 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-09-29
22 Sep 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2017-09-22
  • GBP 100