ALBION AUTOMOTIVE LIMITED

Register to unlock more data on OkredoRegister

ALBION AUTOMOTIVE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC144986

Incorporation date

16/06/1993

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 16/06/1993)
dot icon20/10/2025
Termination of appointment of Garry James Mcfarlane as a director on 2025-08-20
dot icon20/10/2025
Appointment of Matthew Keats Paroly as a director on 2025-08-20
dot icon20/10/2025
Confirmation statement made on 2025-10-02 with no updates
dot icon27/08/2025
Full accounts made up to 2024-12-31
dot icon04/10/2024
Full accounts made up to 2023-12-31
dot icon02/10/2024
Confirmation statement made on 2024-10-02 with updates
dot icon02/10/2024
Cessation of Albion Automotive (Holdings) Limited as a person with significant control on 2024-09-23
dot icon02/10/2024
Notification of American Axle & Manufacturing Holdings Inc. as a person with significant control on 2024-09-23
dot icon09/07/2024
Confirmation statement made on 2024-06-08 with no updates
dot icon28/12/2023
Full accounts made up to 2022-12-31
dot icon13/06/2023
Appointment of Matthew John Kuta as a director on 2023-05-01
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 icon13/06/2023
Termination of appointment of Michael Keith Simonte as a director on 2023-03-24
dot icon13/06/2023
Confirmation statement made on 2023-06-08 with no updates
dot icon14/12/2022
Full accounts made up to 2021-12-31
dot icon15/06/2022
Confirmation statement made on 2022-06-08 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 icon22/06/2021
Confirmation statement made on 2021-06-08 with no updates
dot icon21/12/2020
Full accounts made up to 2019-12-31
dot icon19/06/2020
Confirmation statement made on 2020-06-08 with no updates
dot icon02/06/2020
Change of details for Albion Automotive (Holdings) Limited as a person with significant control on 2019-06-05
dot icon30/09/2019
Full accounts made up to 2018-12-31
dot icon11/06/2019
Confirmation statement made on 2019-06-08 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
Director's details changed for Garry James Mcfarlane on 2019-05-15
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 Albion Plant South Street Scotstoun 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 icon21/06/2018
Confirmation statement made on 2018-06-08 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 2017-06-08 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 icon13/06/2016
Annual return made up to 2016-06-08 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 2015-06-08 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 2014-06-08 with full list of shareholders
dot icon25/07/2014
Appointment of Alberto Luciano Satine as a director on 2014-01-01
dot icon25/07/2014
Appointment of Michael Jeffery Bly 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 2013-06-08 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 David Culton as a director
dot icon09/04/2013
Termination of appointment of Steven Keyes as a secretary
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 2012-06-08 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 2011-06-08 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 icon13/07/2010
Annual return made up to 2010-06-08 with full list of shareholders
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 John Stephen Sofia 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 08/06/09; full list of members
dot icon19/12/2008
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 4
dot icon11/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon11/11/2008
Director appointed garry james mcfarlane
dot icon08/07/2008
Return made up to 08/06/08; 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
Full accounts made up to 2006-12-31
dot icon12/07/2007
Return made up to 08/06/07; 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
Full accounts made up to 2005-12-31
dot icon15/06/2006
Return made up to 08/06/06; full list of members
dot icon28/11/2005
Full accounts made up to 2004-12-31
dot icon10/11/2005
New director appointed
dot icon16/06/2005
Return made up to 08/06/05; full list of members
dot icon01/10/2004
Full accounts made up to 2003-12-31
dot icon14/09/2004
New director appointed
dot icon08/09/2004
New secretary appointed
dot icon08/09/2004
New director appointed
dot icon08/09/2004
New director appointed
dot icon08/09/2004
New director appointed
dot icon08/09/2004
Secretary resigned
dot icon08/09/2004
Director resigned
dot icon08/09/2004
Director resigned
dot icon23/06/2004
Return made up to 08/06/04; full list of members
dot icon03/11/2003
Full accounts made up to 2002-12-31
dot icon19/06/2003
Return made up to 08/06/03; full list of members
dot icon09/12/2002
Full accounts made up to 2001-12-31
dot icon16/10/2002
New secretary appointed
dot icon16/10/2002
Secretary resigned
dot icon12/06/2002
Return made up to 08/06/02; full list of members
dot icon25/10/2001
Full accounts made up to 2000-12-31
dot icon12/07/2001
Return made up to 08/06/01; full list of members
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 icon12/07/2000
Full accounts made up to 1999-12-31
dot icon22/06/2000
Return made up to 08/06/00; full list of members
dot icon22/02/2000
Director resigned
dot icon19/11/1999
Director resigned
dot icon29/09/1999
Full accounts made up to 1998-12-31
dot icon09/06/1999
Return made up to 08/06/99; 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
Memorandum and Articles of Association
dot icon05/01/1999
Resolutions
dot icon05/01/1999
Resolutions
dot icon29/10/1998
Secretary resigned
dot icon29/10/1998
New secretary 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 icon27/10/1998
Auditor's resignation
dot icon25/09/1998
Full accounts made up to 1998-03-31
dot icon17/07/1998
Return made up to 16/06/98; no change of members
dot icon26/03/1998
Resolutions
dot icon23/03/1998
Full accounts made up to 1997-03-31
dot icon23/03/1998
Director resigned
dot icon16/06/1997
Return made up to 16/06/97; full list of members
dot icon30/04/1997
Director resigned
dot icon30/04/1997
New director appointed
dot icon24/12/1996
Dec mort/charge *
dot icon04/12/1996
Full accounts made up to 1996-03-31
dot icon23/07/1996
Return made up to 16/06/96; change of members
dot icon20/11/1995
Full accounts made up to 1995-03-31
dot icon11/10/1995
Alterations to a floating charge
dot icon11/10/1995
Alterations to a floating charge
dot icon03/10/1995
Partic of mort/charge *
dot icon18/07/1995
Resolutions
dot icon17/07/1995
Declaration of assistance for shares acquisition
dot icon14/07/1995
Director resigned
dot icon13/07/1995
Dec mort/charge *
dot icon13/07/1995
Partic of mort/charge *
dot icon26/06/1995
Return made up to 16/06/95; no change of members
dot icon05/01/1995
Full accounts made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon13/07/1994
Return made up to 16/06/94; full list of members
dot icon20/06/1994
New director appointed
dot icon20/06/1994
Director resigned
dot icon07/04/1994
Director resigned
dot icon12/03/1994
New director appointed
dot icon12/03/1994
New director appointed
dot icon05/02/1994
Accounting reference date notified as 31/03
dot icon21/12/1993
Partic of mort/charge *
dot icon01/12/1993
Partic of mort/charge *
dot icon01/12/1993
Registered office changed on 01/12/93 from: madeleine smith house 6/7 blythswood square glasgow G2 4AD
dot icon01/12/1993
Director resigned;new director appointed
dot icon01/12/1993
Secretary resigned;director resigned;new director appointed
dot icon01/12/1993
New director appointed
dot icon01/12/1993
New secretary appointed
dot icon01/12/1993
New director appointed
dot icon01/12/1993
Ad 26/11/93--------- £ si 75000@1=75000 £ ic 4020750/4095750
dot icon01/12/1993
Ad 26/11/93--------- £ si 4020748@1=4020748 £ ic 2/4020750
dot icon01/12/1993
Resolutions
dot icon01/12/1993
Nc inc already adjusted 26/11/93
dot icon01/12/1993
Memorandum and Articles of Association
dot icon01/12/1993
Resolutions
dot icon01/12/1993
Resolutions
dot icon01/12/1993
Resolutions
dot icon01/12/1993
Resolutions
dot icon10/10/1993
Director resigned
dot icon11/08/1993
Director resigned;new director appointed
dot icon11/08/1993
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon11/08/1993
New director appointed
dot icon11/08/1993
Memorandum and Articles of Association
dot icon11/08/1993
Resolutions
dot icon13/07/1993
Certificate of change of name
dot icon16/06/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
02/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

46
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BROUGHTON SECRETARIES LIMITED
Corporate Secretary
15/05/2019 - Present
421
Bannatyne, Brian
Director
17/03/1997 - 15/02/2000
12
Spencer, Stephen John
Director
26/11/1993 - 15/04/1994
2
Wright, Daniel Whitelaw, Professor
Director
26/11/1993 - 02/09/1996
18
Wright, Daniel Whitelaw, Professor
Director
29/07/1993 - 06/10/1993
18

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALBION AUTOMOTIVE LIMITED

ALBION AUTOMOTIVE LIMITED is an(a) Active company incorporated on 16/06/1993 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 LIMITED?

toggle

ALBION AUTOMOTIVE LIMITED is currently Active. It was registered on 16/06/1993 .

Where is ALBION AUTOMOTIVE LIMITED located?

toggle

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

What does ALBION AUTOMOTIVE LIMITED do?

toggle

ALBION AUTOMOTIVE 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 LIMITED?

toggle

The latest filing was on 20/10/2025: Termination of appointment of Garry James Mcfarlane as a director on 2025-08-20.