ALBION AUTOMOTIVE (HOLDINGS) LIMITED

Register to unlock more data on OkredoRegister

ALBION AUTOMOTIVE (HOLDINGS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC159013

Incorporation date

28/06/1995

Size

Full

Contacts

Registered address

Registered address

4th Floor 115 George Street, Edinburgh EH2 4JNCopy
copy info iconCopy
See on map
Latest events (Record since 28/06/1995)
dot icon09/12/2025
Final Gazette dissolved via voluntary strike-off
dot icon23/09/2025
First Gazette notice for voluntary strike-off
dot icon17/09/2025
Application to strike the company off the register
dot icon26/08/2025
Appointment of Matthew Keats Paroly as a director on 2025-08-20
dot icon26/08/2025
Termination of appointment of Garry James Mcfarlane as a director on 2025-08-20
dot icon25/06/2025
Confirmation statement made on 2025-06-13 with no updates
dot icon07/10/2024
Full accounts made up to 2023-12-31
dot icon28/06/2024
Confirmation statement made on 2024-06-13 with no updates
dot icon28/12/2023
Full accounts made up to 2022-12-31
dot icon21/06/2023
Confirmation statement made on 2023-06-13 with no updates
dot icon13/06/2023
Appointment of Matthew John Kuta as a director on 2023-05-01
dot icon13/06/2023
Termination of appointment of Michael Keith Simonte as a director on 2023-03-24
dot icon13/06/2023
Appointment of Matthew Keats Paroly as a secretary on 2023-05-01
dot icon13/06/2023
Termination of appointment of David Eugene Barnes as a secretary on 2023-03-31
dot icon14/12/2022
Full accounts made up to 2021-12-31
dot icon20/06/2022
Confirmation statement made on 2022-06-13 with no updates
dot icon04/10/2021
Full accounts made up to 2020-12-31
dot icon26/08/2021
Director's details changed for Michael Keith Simonte on 2007-10-18
dot icon05/08/2021
Termination of appointment of Gregory Scott Deveson as a director on 2021-07-13
dot icon23/06/2021
Confirmation statement made on 2021-06-13 with no updates
dot icon21/12/2020
Full accounts made up to 2019-12-31
dot icon19/06/2020
Confirmation statement made on 2020-06-13 with no updates
dot icon30/09/2019
Full accounts made up to 2018-12-31
dot icon14/06/2019
Confirmation statement made on 2019-06-13 with no updates
dot icon10/06/2019
Director's details changed for Garry James Mcfarlane on 2019-06-10
dot icon10/06/2019
Director's details changed for Mr Gregory Scott Deveson on 2019-06-10
dot icon05/06/2019
Appointment of Broughton Secretaries Limited as a secretary on 2019-05-15
dot icon05/06/2019
Registered office address changed from 1187 South Street Glasgow G14 0DT to 4th Floor 115 George Street Edinburgh EH2 4JN on 2019-06-05
dot icon01/05/2019
Appointment of Mr Gregory Scott Deveson as a director on 2019-04-01
dot icon01/05/2019
Termination of appointment of Alberto Luciano Satine as a director on 2019-04-01
dot icon28/09/2018
Full accounts made up to 2017-12-31
dot icon24/07/2018
Termination of appointment of Olaf Bongwald as a director on 2018-06-13
dot icon18/07/2018
Second filing of Confirmation Statement dated 13/06/2017
dot icon27/06/2018
Confirmation statement made on 2018-06-13 with no updates
dot icon22/09/2017
Full accounts made up to 2016-12-31
dot icon04/08/2017
Termination of appointment of Michael Jeffery Bly as a director on 2017-06-29
dot icon15/06/2017
Confirmation statement made on 2017-06-13 with updates
dot icon27/04/2017
Appointment of Olaf Bongwald as a director on 2017-04-01
dot icon27/09/2016
Full accounts made up to 2015-12-31
dot icon14/06/2016
Annual return made up to 2016-06-13 with full list of shareholders
dot icon29/09/2015
Full accounts made up to 2014-12-31
dot icon29/06/2015
Annual return made up to 2015-06-13 with full list of shareholders
dot icon01/10/2014
Full accounts made up to 2013-12-31
dot icon25/07/2014
Annual return made up to 2014-06-13 with full list of shareholders
dot icon24/07/2014
Appointment of Michael Jeffery Bly as a director on 2014-01-01
dot icon24/07/2014
Appointment of Alberto Luciano Satine as a director on 2014-01-01
dot icon24/07/2014
Termination of appointment of John Joseph Bellanti as a director on 2014-01-01
dot icon24/07/2014
Termination of appointment of Steven Proctor as a director on 2014-01-01
dot icon01/10/2013
Full accounts made up to 2012-12-31
dot icon25/07/2013
Annual return made up to 2013-06-13 with full list of shareholders
dot icon01/07/2013
Director's details changed for Michael Keith Simonte on 2013-06-01
dot icon01/07/2013
Director's details changed for Garry James Mcfarlane on 2013-06-01
dot icon09/04/2013
Appointment of David Eugene Barnes as a secretary
dot icon09/04/2013
Termination of appointment of Steven Keyes as a secretary
dot icon09/04/2013
Termination of appointment of David Culton as a director
dot icon09/04/2013
Appointment of Steven Proctor as a director
dot icon31/08/2012
Full accounts made up to 2011-12-31
dot icon28/06/2012
Annual return made up to 2012-06-13 with full list of shareholders
dot icon30/05/2012
Termination of appointment of John Sofia as a director
dot icon28/10/2011
Appointment of David Arthur Culton as a director
dot icon28/10/2011
Termination of appointment of David Dauch as a director
dot icon05/10/2011
Full accounts made up to 2010-12-31
dot icon05/07/2011
Annual return made up to 2011-06-13 with full list of shareholders
dot icon09/11/2010
Appointment of Mr Steven Richard Keyes as a secretary
dot icon09/11/2010
Termination of appointment of Patrick Lancaster as a secretary
dot icon01/10/2010
Full accounts made up to 2009-12-31
dot icon12/07/2010
Annual return made up to 2010-06-13 with full list of shareholders
dot icon12/07/2010
Director's details changed for John Stephen Sofia on 2009-10-01
dot icon12/07/2010
Director's details changed for David C Dauch on 2009-10-01
dot icon12/07/2010
Director's details changed for Michael Keith Simonte on 2009-10-01
dot icon12/07/2010
Director's details changed for Garry James Mcfarlane on 2009-10-01
dot icon18/01/2010
Termination of appointment of Norman Willemse as a director
dot icon18/01/2010
Termination of appointment of Yogendra Rahagdale as a director
dot icon18/01/2010
Termination of appointment of Michael Coetzee as a director
dot icon18/01/2010
Appointment of John Joseph Bellanti as a director
dot icon31/10/2009
Full accounts made up to 2008-12-31
dot icon15/06/2009
Return made up to 13/06/09; full list of members
dot icon20/11/2008
Memorandum and Articles of Association
dot icon20/11/2008
Resolutions
dot icon12/11/2008
Full accounts made up to 2007-12-31
dot icon11/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon11/11/2008
Director appointed garry james mcfarlane
dot icon30/06/2008
Return made up to 13/06/08; full list of members
dot icon09/01/2008
Director resigned
dot icon09/01/2008
Director resigned
dot icon09/01/2008
New director appointed
dot icon09/01/2008
New director appointed
dot icon31/10/2007
Group of companies' accounts made up to 2006-12-31
dot icon10/07/2007
Return made up to 13/06/07; full list of members
dot icon04/05/2007
Director resigned
dot icon15/12/2006
New director appointed
dot icon15/12/2006
New director appointed
dot icon15/12/2006
New director appointed
dot icon15/12/2006
Director resigned
dot icon31/10/2006
Group of companies' accounts made up to 2005-12-31
dot icon15/06/2006
Return made up to 13/06/06; full list of members
dot icon28/11/2005
Group of companies' accounts made up to 2004-12-31
dot icon21/11/2005
New director appointed
dot icon16/06/2005
Return made up to 13/06/05; full list of members
dot icon01/10/2004
Group of companies' accounts made up to 2003-12-31
dot icon08/09/2004
New secretary appointed
dot icon08/09/2004
Secretary resigned
dot icon08/09/2004
Director resigned
dot icon16/07/2004
Return made up to 28/06/04; full list of members
dot icon09/03/2004
New director appointed
dot icon09/03/2004
Director resigned
dot icon09/03/2004
Director resigned
dot icon09/03/2004
Director resigned
dot icon09/03/2004
Director resigned
dot icon03/11/2003
Group of companies' accounts made up to 2002-12-31
dot icon23/07/2003
Return made up to 28/06/03; full list of members
dot icon23/07/2003
New director appointed
dot icon23/07/2003
Secretary resigned
dot icon10/12/2002
Group of companies' accounts made up to 2001-12-31
dot icon16/10/2002
New director appointed
dot icon16/10/2002
New director appointed
dot icon16/10/2002
New secretary appointed
dot icon16/10/2002
New director appointed
dot icon16/10/2002
New director appointed
dot icon16/10/2002
New director appointed
dot icon16/10/2002
Director resigned
dot icon16/10/2002
Director resigned
dot icon16/10/2002
Director resigned
dot icon16/10/2002
Director resigned
dot icon16/10/2002
Director resigned
dot icon25/07/2002
Return made up to 28/06/02; full list of members
dot icon05/11/2001
New director appointed
dot icon25/10/2001
Group of companies' accounts made up to 2000-12-31
dot icon12/10/2001
Director resigned
dot icon24/07/2001
Director resigned
dot icon12/07/2001
Return made up to 28/06/01; full list of members
dot icon21/02/2001
New director appointed
dot icon21/02/2001
New director appointed
dot icon21/02/2001
New director appointed
dot icon21/02/2001
Director resigned
dot icon21/02/2001
Director resigned
dot icon21/02/2001
Director resigned
dot icon21/02/2001
Director resigned
dot icon17/07/2000
Return made up to 28/06/00; full list of members
dot icon12/07/2000
Full group accounts made up to 1999-12-31
dot icon16/06/2000
New director appointed
dot icon22/02/2000
New director appointed
dot icon22/02/2000
Director resigned
dot icon22/02/2000
Director resigned
dot icon22/02/2000
Director resigned
dot icon22/02/2000
Director resigned
dot icon19/11/1999
Director resigned
dot icon19/11/1999
Director resigned
dot icon29/09/1999
Full group accounts made up to 1998-12-31
dot icon09/09/1999
New director appointed
dot icon19/07/1999
Director resigned
dot icon19/07/1999
New director appointed
dot icon15/07/1999
Return made up to 28/06/99; no change of members
dot icon05/01/1999
Memorandum and Articles of Association
dot icon05/01/1999
Conso s-div 21/12/98
dot icon05/01/1999
Resolutions
dot icon05/01/1999
Resolutions
dot icon09/11/1998
Ad 09/10/98--------- £ si [email protected]=26046 £ ic 6169000/6195046
dot icon09/11/1998
New director appointed
dot icon04/11/1998
New director appointed
dot icon04/11/1998
New director appointed
dot icon04/11/1998
New secretary appointed
dot icon30/10/1998
Secretary resigned
dot icon30/10/1998
Director resigned
dot icon29/10/1998
Director resigned
dot icon29/10/1998
Director resigned
dot icon29/10/1998
New director appointed
dot icon29/10/1998
New director appointed
dot icon29/10/1998
New director appointed
dot icon29/10/1998
New director appointed
dot icon29/10/1998
Accounting reference date shortened from 31/03/99 to 31/12/98
dot icon29/10/1998
Memorandum and Articles of Association
dot icon29/10/1998
Resolutions
dot icon27/10/1998
Memorandum and Articles of Association
dot icon27/10/1998
Resolutions
dot icon27/10/1998
Auditor's resignation
dot icon26/10/1998
Resolutions
dot icon26/10/1998
Resolutions
dot icon26/10/1998
Resolutions
dot icon26/10/1998
£ nc 6169000/6195047 08/10/98
dot icon22/10/1998
Resolutions
dot icon06/08/1998
Full group accounts made up to 1998-03-31
dot icon07/07/1998
Registered office changed on 07/07/98 from: albion plant,south street scotstoun glasgow strathclyde G14 0DT
dot icon07/07/1998
Director resigned
dot icon07/07/1998
Return made up to 28/06/98; full list of members
dot icon15/04/1998
Memorandum and Articles of Association
dot icon07/04/1998
Certificate of change of name
dot icon27/01/1998
Full group accounts made up to 1997-03-31
dot icon12/09/1997
New director appointed
dot icon26/08/1997
Memorandum and Articles of Association
dot icon26/08/1997
Resolutions
dot icon15/08/1997
New director appointed
dot icon21/07/1997
Return made up to 28/06/97; full list of members
dot icon30/04/1997
Director resigned
dot icon30/04/1997
New director appointed
dot icon04/12/1996
Full group accounts made up to 1996-03-31
dot icon04/12/1996
Secretary resigned
dot icon12/09/1996
New director appointed
dot icon23/07/1996
Return made up to 28/06/96; full list of members
dot icon25/06/1996
New director appointed
dot icon09/05/1996
New director appointed
dot icon13/02/1996
Accounting reference date notified as 31/03
dot icon09/02/1996
Director resigned
dot icon09/02/1996
New secretary appointed
dot icon09/02/1996
New director appointed
dot icon20/10/1995
Registered office changed on 20/10/95 from: 152 bath street glasgow G2 4TB
dot icon27/07/1995
New director appointed
dot icon19/07/1995
Statement of affairs
dot icon19/07/1995
Ad 05/07/95--------- £ si 289922@1=289922 £ ic 5879078/6169000
dot icon19/07/1995
Ad 07/07/95--------- £ si 290000@1=290000 £ ic 5589078/5879078
dot icon19/07/1995
Ad 07/07/95--------- £ si [email protected]=5589000 £ ic 78/5589078
dot icon19/07/1995
Nc inc already adjusted 07/07/95
dot icon19/07/1995
Nc inc already adjusted 05/07/95
dot icon18/07/1995
Resolutions
dot icon18/07/1995
Resolutions
dot icon18/07/1995
Resolutions
dot icon18/07/1995
Resolutions
dot icon18/07/1995
Resolutions
dot icon18/07/1995
Memorandum and Articles of Association
dot icon18/07/1995
Resolutions
dot icon18/07/1995
Resolutions
dot icon18/07/1995
Resolutions
dot icon14/07/1995
Ad 07/07/95--------- £ si 75@1=75 £ ic 3/78
dot icon13/07/1995
Partic of mort/charge *
dot icon28/06/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
13/06/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

57
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BROUGHTON SECRETARIES LIMITED
Corporate Secretary
15/05/2019 - Present
421
Cooper, James
Director
11/03/1996 - 09/10/1998
28
Cunliffe, Frank, Dr
Director
05/02/1996 - 01/01/2001
7
Bannatyne, Brian
Director
01/09/1996 - 15/02/2000
12
Wright, Daniel Whitelaw, Professor
Director
28/06/1995 - 02/09/1996
19

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALBION AUTOMOTIVE (HOLDINGS) LIMITED

ALBION AUTOMOTIVE (HOLDINGS) LIMITED is an(a) Dissolved company incorporated on 28/06/1995 with the registered office located at 4th Floor 115 George Street, Edinburgh EH2 4JN. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ALBION AUTOMOTIVE (HOLDINGS) LIMITED?

toggle

ALBION AUTOMOTIVE (HOLDINGS) LIMITED is currently Dissolved. It was registered on 28/06/1995 and dissolved on 09/12/2025.

Where is ALBION AUTOMOTIVE (HOLDINGS) LIMITED located?

toggle

ALBION AUTOMOTIVE (HOLDINGS) LIMITED is registered at 4th Floor 115 George Street, Edinburgh EH2 4JN.

What does ALBION AUTOMOTIVE (HOLDINGS) LIMITED do?

toggle

ALBION AUTOMOTIVE (HOLDINGS) LIMITED operates in the Manufacture of other transport equipment n.e.c. (30.99 - SIC 2007) sector.

What is the latest filing for ALBION AUTOMOTIVE (HOLDINGS) LIMITED?

toggle

The latest filing was on 09/12/2025: Final Gazette dissolved via voluntary strike-off.