ALL TERRAIN ALL ELECTRIC LTD

Register to unlock more data on OkredoRegister

ALL TERRAIN ALL ELECTRIC LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC635202

Incorporation date

04/07/2019

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 1b, Langlands Commercial Park Kelvin Park South, East Kilbride, Glasgow G75 0RHCopy
copy info iconCopy
See on map
Latest events (Record since 04/07/2019)
dot icon15/04/2026
Resolutions
dot icon15/04/2026
Memorandum and Articles of Association
dot icon18/08/2025
Resolutions
dot icon03/07/2025
Appointment of Mr Avinash Rugoobur as a director on 2025-05-08
dot icon03/07/2025
Confirmation statement made on 2025-06-20 with no updates
dot icon02/04/2025
Total exemption full accounts made up to 2024-07-31
dot icon06/11/2024
Memorandum and Articles of Association
dot icon05/11/2024
Resolutions
dot icon05/11/2024
Memorandum and Articles of Association
dot icon05/11/2024
Registration of charge SC6352020002, created on 2024-10-28
dot icon30/10/2024
Registration of charge SC6352020001, created on 2024-10-28
dot icon26/07/2024
Confirmation statement made on 2024-06-20 with updates
dot icon20/06/2024
Statement of capital following an allotment of shares on 2024-05-22
dot icon18/06/2024
Confirmation statement made on 2024-06-18 with updates
dot icon14/06/2024
Statement of capital following an allotment of shares on 2023-06-30
dot icon14/06/2024
Resolutions
dot icon04/06/2024
Resolutions
dot icon04/06/2024
Memorandum and Articles of Association
dot icon03/04/2024
Confirmation statement made on 2024-03-22 with no updates
dot icon22/02/2024
Total exemption full accounts made up to 2023-07-31
dot icon05/09/2023
Appointment of Mr Nicholas Francis Charman as a director on 2023-05-28
dot icon28/06/2023
Compulsory strike-off action has been discontinued
dot icon27/06/2023
First Gazette notice for compulsory strike-off
dot icon22/06/2023
Total exemption full accounts made up to 2022-07-31
dot icon22/03/2023
Statement of capital following an allotment of shares on 2023-03-22
dot icon22/03/2023
Confirmation statement made on 2023-03-22 with updates
dot icon05/09/2022
Confirmation statement made on 2022-09-05 with updates
dot icon05/09/2022
Statement of capital following an allotment of shares on 2022-07-18
dot icon27/06/2022
Memorandum and Articles of Association
dot icon27/06/2022
Resolutions
dot icon24/05/2022
Micro company accounts made up to 2021-07-31
dot icon19/04/2022
Registered office address changed from Unit 21 Cotton Street Industrial Estate 198 Swanston Street Glasgow G40 4HW Scotland to Unit 1B, Langlands Commercial Park Kelvin Park South East Kilbride Glasgow G75 0RH on 2022-04-19
dot icon08/04/2022
Memorandum and Articles of Association
dot icon08/04/2022
Resolutions
dot icon08/04/2022
Register(s) moved to registered inspection location C/O Cloch Solicitors 94 Hope Street Glasgow G2 6PH
dot icon08/04/2022
Register inspection address has been changed to C/O Cloch Solicitors 94 Hope Street Glasgow G2 6PH
dot icon08/04/2022
Confirmation statement made on 2022-04-08 with updates
dot icon07/04/2022
Appointment of Mr Jonathan William Campbell Pollock as a director on 2022-04-06
dot icon07/04/2022
Change of details for Mr Russell Vincent Peterson as a person with significant control on 2022-04-06
dot icon07/04/2022
Statement of capital following an allotment of shares on 2022-04-06
dot icon14/02/2022
Memorandum and Articles of Association
dot icon14/02/2022
Resolutions
dot icon01/02/2022
Change of details for Mr Russell Vincent Peterson as a person with significant control on 2022-01-31
dot icon01/02/2022
Cessation of Ross Peter Anderson as a person with significant control on 2022-01-31
dot icon31/01/2022
Confirmation statement made on 2022-01-31 with updates
dot icon15/07/2021
Confirmation statement made on 2021-07-03 with no updates
dot icon04/07/2021
Micro company accounts made up to 2020-07-31
dot icon28/09/2020
Confirmation statement made on 2020-07-03 with no updates
dot icon04/05/2020
Registered office address changed from 55 Garrowhill Drive Baillieston Glasgow G69 6NN Scotland to Unit 21 Cotton Street Industrial Estate 198 Swanston Street Glasgow G40 4HW on 2020-05-04
dot icon02/05/2020
Change of details for Mr Ross Peter Anderson as a person with significant control on 2020-05-02
dot icon02/05/2020
Change of details for Mr Russell Vincent Peterson as a person with significant control on 2020-05-02
dot icon04/07/2019
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
20/06/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
65.60K
-
0.00
-
-
2022
3
26.49K
-
0.00
154.58K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Charman, Nicholas Francis
Director
28/05/2023 - Present
26
Mr Jonathan William Campbell Pollock
Director
06/04/2022 - Present
25
Mr Russell Vincent Peterson
Director
04/07/2019 - Present
5
Mr Ross Peter Anderson
Director
04/07/2019 - Present
1
Rugoobur, Avinash
Director
08/05/2025 - Present
11

Persons with Significant Control

2
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 ALL TERRAIN ALL ELECTRIC LTD

ALL TERRAIN ALL ELECTRIC LTD is an(a) Active company incorporated on 04/07/2019 with the registered office located at Unit 1b, Langlands Commercial Park Kelvin Park South, East Kilbride, Glasgow G75 0RH. There are currently 5 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 ALL TERRAIN ALL ELECTRIC LTD?

toggle

ALL TERRAIN ALL ELECTRIC LTD is currently Active. It was registered on 04/07/2019 .

Where is ALL TERRAIN ALL ELECTRIC LTD located?

toggle

ALL TERRAIN ALL ELECTRIC LTD is registered at Unit 1b, Langlands Commercial Park Kelvin Park South, East Kilbride, Glasgow G75 0RH.

What does ALL TERRAIN ALL ELECTRIC LTD do?

toggle

ALL TERRAIN ALL ELECTRIC LTD operates in the Manufacture of motor vehicles (29.10 - SIC 2007) sector.

What is the latest filing for ALL TERRAIN ALL ELECTRIC LTD?

toggle

The latest filing was on 15/04/2026: Resolutions.