AUTAURIC LIMITED

Register to unlock more data on OkredoRegister

AUTAURIC LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC205383

Incorporation date

23/03/2000

Size

Unaudited abridged

Contacts

Registered address

Registered address

Studio 7 St. Georges Studios, 93-97 St Georges Road, Glasgow G3 6JACopy
copy info iconCopy
See on map
Latest events (Record since 23/03/2000)
dot icon24/02/2026
Confirmation statement made on 2026-02-24 with no updates
dot icon29/08/2025
Unaudited abridged accounts made up to 2024-09-30
dot icon24/03/2025
Confirmation statement made on 2025-03-23 with no updates
dot icon21/12/2024
Registered office address changed from C/O Broadcast 427 Sauchiehall Street Glasgow G2 3LG Scotland to Studio 7 st. Georges Studios 93-97 st Georges Road Glasgow G3 6JA on 2024-12-21
dot icon28/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon07/05/2024
Confirmation statement made on 2024-03-23 with no updates
dot icon10/07/2023
Unaudited abridged accounts made up to 2022-09-30
dot icon26/04/2023
Confirmation statement made on 2023-03-23 with no updates
dot icon10/07/2022
Unaudited abridged accounts made up to 2021-09-30
dot icon08/04/2022
Confirmation statement made on 2022-03-23 with no updates
dot icon25/06/2021
Unaudited abridged accounts made up to 2020-09-30
dot icon24/03/2021
Confirmation statement made on 2021-03-23 with no updates
dot icon30/09/2020
Micro company accounts made up to 2019-09-30
dot icon30/04/2020
Termination of appointment of Anderson Strathern as a secretary on 2020-04-30
dot icon30/04/2020
Confirmation statement made on 2020-03-23 with no updates
dot icon25/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon13/05/2019
Confirmation statement made on 2019-03-23 with no updates
dot icon28/09/2018
Registered office address changed from 3/2 Queens Gate 35 Grant St Glasgow G3 6HJ to C/O Broadcast 427 Sauchiehall Street Glasgow G2 3LG on 2018-09-28
dot icon26/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon05/04/2018
Confirmation statement made on 2018-03-23 with no updates
dot icon21/12/2017
Previous accounting period extended from 2017-03-31 to 2017-09-30
dot icon02/05/2017
Confirmation statement made on 2017-03-23 with updates
dot icon07/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon25/03/2016
Annual return made up to 2016-03-23 with full list of shareholders
dot icon12/08/2015
Total exemption small company accounts made up to 2015-03-31
dot icon08/05/2015
Annual return made up to 2015-03-23 with full list of shareholders
dot icon10/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon08/05/2014
Annual return made up to 2014-03-23 with full list of shareholders
dot icon06/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon28/03/2013
Annual return made up to 2013-03-23 with full list of shareholders
dot icon12/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon17/08/2012
Annual return made up to 2012-03-23 with full list of shareholders
dot icon17/08/2012
Registered office address changed from 272a Saint Vincent Street Glasgow Lanarkshire G2 5RL on 2012-08-17
dot icon02/05/2012
Termination of appointment of Geoffrey Ellis as a director
dot icon01/07/2011
Total exemption small company accounts made up to 2011-03-31
dot icon16/06/2011
Annual return made up to 2011-03-23 with full list of shareholders
dot icon01/02/2011
Total exemption small company accounts made up to 2010-03-31
dot icon10/06/2010
Annual return made up to 2010-03-23 with full list of shareholders
dot icon04/05/2010
Total exemption small company accounts made up to 2009-03-31
dot icon11/06/2009
Return made up to 23/03/09; no change of members
dot icon11/06/2009
Director's change of particulars / paul cardow / 28/02/2008
dot icon01/05/2009
Total exemption small company accounts made up to 2008-03-31
dot icon24/04/2009
Return made up to 23/03/08; full list of members
dot icon24/04/2009
Secretary's change of particulars / kerr & co / 01/06/2008
dot icon24/04/2009
Director's change of particulars / geoffrey ellis / 29/05/2008
dot icon07/05/2008
Memorandum and Articles of Association
dot icon17/04/2008
Resolutions
dot icon05/02/2008
Total exemption small company accounts made up to 2007-03-31
dot icon19/06/2007
Return made up to 23/03/07; full list of members
dot icon01/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon13/04/2006
Return made up to 23/03/06; full list of members
dot icon31/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon07/04/2005
Return made up to 23/03/05; full list of members
dot icon25/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon01/04/2004
Return made up to 23/03/04; full list of members
dot icon30/01/2004
Total exemption small company accounts made up to 2003-03-31
dot icon28/06/2003
Return made up to 23/03/03; full list of members
dot icon30/01/2003
Total exemption small company accounts made up to 2002-03-31
dot icon02/05/2002
Return made up to 23/03/02; full list of members
dot icon23/01/2002
Total exemption small company accounts made up to 2001-03-31
dot icon26/03/2001
Return made up to 23/03/01; full list of members
dot icon18/04/2000
Memorandum and Articles of Association
dot icon14/04/2000
Certificate of change of name
dot icon12/04/2000
Director resigned
dot icon12/04/2000
Secretary resigned
dot icon11/04/2000
New director appointed
dot icon11/04/2000
New director appointed
dot icon11/04/2000
New secretary appointed
dot icon11/04/2000
Registered office changed on 11/04/00 from: 24 great king street edinburgh midlothian EH3 6QN
dot icon23/03/2000
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
24/02/2027
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
131.99K
-
0.00
1.03M
-
2022
2
291.59K
-
0.00
936.67K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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
Cardow, Paul
Director
07/04/2000 - Present
24
OSWALDS OF EDINBURGH LIMITED
Nominee Secretary
23/03/2000 - 07/04/2000
8526
JORDANS (SCOTLAND) LIMITED
Nominee Director
23/03/2000 - 07/04/2000
3784
KERR & CO
Corporate Secretary
07/04/2000 - 30/04/2020
6
Ellis, Geoffrey Charles
Director
07/04/2000 - 18/04/2012
8

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+
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 AUTAURIC LIMITED

AUTAURIC LIMITED is an(a) Active company incorporated on 23/03/2000 with the registered office located at Studio 7 St. Georges Studios, 93-97 St Georges Road, Glasgow G3 6JA. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AUTAURIC LIMITED?

toggle

AUTAURIC LIMITED is currently Active. It was registered on 23/03/2000 .

Where is AUTAURIC LIMITED located?

toggle

AUTAURIC LIMITED is registered at Studio 7 St. Georges Studios, 93-97 St Georges Road, Glasgow G3 6JA.

What does AUTAURIC LIMITED do?

toggle

AUTAURIC LIMITED operates in the Support activities to performing arts (90.02 - SIC 2007) sector.

What is the latest filing for AUTAURIC LIMITED?

toggle

The latest filing was on 24/02/2026: Confirmation statement made on 2026-02-24 with no updates.