AUTO-TEC (SCOTLAND) LIMITED

Register to unlock more data on OkredoRegister

AUTO-TEC (SCOTLAND) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC239846

Incorporation date

19/11/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Horizon Ca, 5 La Belle Place, Glasgow G3 7LHCopy
copy info iconCopy
See on map
Latest events (Record since 19/11/2002)
dot icon05/02/2026
Confirmation statement made on 2026-02-04 with no updates
dot icon21/10/2025
Total exemption full accounts made up to 2024-11-30
dot icon01/10/2025
Confirmation statement made on 2025-09-19 with no updates
dot icon21/05/2025
Change of details for Mr Robert Mackenzie as a person with significant control on 2025-05-19
dot icon20/05/2025
Registered office address changed from C/O Horizon Ca 20-23 Woodside Place Glasgow G3 7QL Scotland to C/O Horizon Ca 5 La Belle Place Glasgow G3 7LH on 2025-05-20
dot icon29/11/2024
Total exemption full accounts made up to 2023-11-30
dot icon19/09/2024
Confirmation statement made on 2024-09-19 with no updates
dot icon23/04/2024
Registered office address changed from C/O Horizon Ca 12 Somerset Place Glasgow G3 7JT Scotland to C/O Horizon Ca 20-23 Woodside Place Glasgow G3 7QL on 2024-04-23
dot icon26/01/2024
Amended total exemption full accounts made up to 2022-11-30
dot icon29/11/2023
Total exemption full accounts made up to 2022-11-30
dot icon19/09/2023
Termination of appointment of Sandra Adam Paton as a secretary on 2023-08-19
dot icon19/09/2023
Confirmation statement made on 2023-09-19 with updates
dot icon25/05/2023
Registered office address changed from C/O Horizon Ca 11 Somerset Place Glasgow G3 7JT to C/O Horizon Ca 12 Somerset Place Glasgow G3 7JT on 2023-05-25
dot icon25/05/2023
Director's details changed for Mr Nicholas Mcdougall on 2023-05-25
dot icon30/11/2022
Total exemption full accounts made up to 2021-11-30
dot icon21/11/2022
Confirmation statement made on 2022-11-19 with no updates
dot icon29/04/2022
Appointment of Mr Nicholas Mcdougall as a director on 2022-04-19
dot icon23/12/2021
Confirmation statement made on 2021-11-19 with no updates
dot icon30/11/2021
Total exemption full accounts made up to 2020-11-30
dot icon17/09/2021
Registered office address changed from 4D Auchingramont Road Hamilton ML3 6JT to C/O Horizon Ca 11 Somerset Place Glasgow G3 7JT on 2021-09-17
dot icon20/01/2021
Confirmation statement made on 2020-11-19 with no updates
dot icon02/03/2020
Total exemption full accounts made up to 2019-11-30
dot icon09/01/2020
Confirmation statement made on 2019-11-19 with no updates
dot icon28/03/2019
Total exemption full accounts made up to 2018-11-30
dot icon27/11/2018
Confirmation statement made on 2018-11-19 with no updates
dot icon04/07/2018
Total exemption full accounts made up to 2017-11-30
dot icon01/12/2017
Confirmation statement made on 2017-11-19 with no updates
dot icon02/08/2017
Total exemption small company accounts made up to 2016-11-30
dot icon16/12/2016
Confirmation statement made on 2016-11-19 with updates
dot icon17/03/2016
Total exemption small company accounts made up to 2015-11-30
dot icon04/12/2015
Annual return made up to 2015-11-19 with full list of shareholders
dot icon02/04/2015
Total exemption small company accounts made up to 2014-11-30
dot icon01/12/2014
Annual return made up to 2014-11-19 with full list of shareholders
dot icon13/05/2014
Total exemption small company accounts made up to 2013-11-30
dot icon06/12/2013
Annual return made up to 2013-11-19 with full list of shareholders
dot icon19/04/2013
Total exemption small company accounts made up to 2012-11-30
dot icon26/11/2012
Annual return made up to 2012-11-19 with full list of shareholders
dot icon05/04/2012
Registered office address changed from Silverwells House 114 Cadzow Street Hamilton ML3 6HP on 2012-04-05
dot icon02/03/2012
Total exemption small company accounts made up to 2011-11-30
dot icon28/11/2011
Annual return made up to 2011-11-19 with full list of shareholders
dot icon04/04/2011
Total exemption small company accounts made up to 2010-11-30
dot icon26/11/2010
Annual return made up to 2010-11-19 with full list of shareholders
dot icon10/05/2010
Total exemption small company accounts made up to 2009-11-30
dot icon03/12/2009
Annual return made up to 2009-11-19 with full list of shareholders
dot icon03/12/2009
Director's details changed for Robert Mckenzie on 2009-10-01
dot icon03/12/2009
Secretary's details changed for Sandra Adam Paton on 2009-10-01
dot icon28/08/2009
Total exemption small company accounts made up to 2008-11-30
dot icon04/12/2008
Return made up to 19/11/08; full list of members
dot icon27/05/2008
Total exemption small company accounts made up to 2007-11-30
dot icon30/11/2007
Return made up to 19/11/07; full list of members
dot icon13/03/2007
Total exemption small company accounts made up to 2006-11-30
dot icon04/12/2006
Return made up to 19/11/06; full list of members
dot icon11/09/2006
Total exemption small company accounts made up to 2005-11-30
dot icon22/11/2005
Return made up to 19/11/05; full list of members
dot icon18/01/2005
Total exemption small company accounts made up to 2004-11-30
dot icon12/11/2004
Return made up to 19/11/04; full list of members
dot icon08/01/2004
Total exemption small company accounts made up to 2003-11-30
dot icon07/11/2003
Return made up to 19/11/03; full list of members
dot icon06/05/2003
Partic of mort/charge *
dot icon13/12/2002
New secretary appointed
dot icon13/12/2002
Registered office changed on 13/12/02 from: silverwells house 114 cadzow street hamilton ML3 6HP
dot icon13/12/2002
New director appointed
dot icon13/12/2002
Ad 19/11/02--------- £ si 9998@1=9998 £ ic 2/10000
dot icon21/11/2002
Director resigned
dot icon21/11/2002
Secretary resigned
dot icon19/11/2002
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-18 *

* during past year

Number of employees

0
2022
change arrow icon+39.80 % *

* during past year

Cash in Bank

£66,584.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
04/02/2027
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
18
139.87K
-
0.00
47.63K
-
2022
0
80.79K
-
0.00
66.58K
-
2022
0
80.79K
-
0.00
66.58K
-

Employees

2022

Employees

0 Descended-100 % *

Net Assets(GBP)

80.79K £Descended-42.24 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

66.58K £Ascended39.80 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mckenzie, Robert
Director
19/11/2002 - Present
-
Paton, Sandra Adam
Secretary
19/11/2002 - 19/08/2023
-
Mcdougall, Nicholas
Director
19/04/2022 - Present
-

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

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About AUTO-TEC (SCOTLAND) LIMITED

AUTO-TEC (SCOTLAND) LIMITED is an(a) Active company incorporated on 19/11/2002 with the registered office located at C/O Horizon Ca, 5 La Belle Place, Glasgow G3 7LH. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of AUTO-TEC (SCOTLAND) LIMITED?

toggle

AUTO-TEC (SCOTLAND) LIMITED is currently Active. It was registered on 19/11/2002 .

Where is AUTO-TEC (SCOTLAND) LIMITED located?

toggle

AUTO-TEC (SCOTLAND) LIMITED is registered at C/O Horizon Ca, 5 La Belle Place, Glasgow G3 7LH.

What does AUTO-TEC (SCOTLAND) LIMITED do?

toggle

AUTO-TEC (SCOTLAND) LIMITED operates in the Maintenance and repair of motor vehicles (45.20 - SIC 2007) sector.

What is the latest filing for AUTO-TEC (SCOTLAND) LIMITED?

toggle

The latest filing was on 05/02/2026: Confirmation statement made on 2026-02-04 with no updates.