AUTO-TEK LIMITED

Register to unlock more data on OkredoRegister

AUTO-TEK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC085669

Incorporation date

25/11/1983

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 2 Newpark Street, Hamilton, Lanarkshire ML3 0BNCopy
copy info iconCopy
See on map
Latest events (Record since 06/11/1986)
dot icon30/04/2026
Total exemption full accounts made up to 2025-09-30
dot icon05/07/2025
Confirmation statement made on 2025-07-01 with no updates
dot icon05/06/2025
Total exemption full accounts made up to 2024-09-30
dot icon08/07/2024
Confirmation statement made on 2024-07-01 with updates
dot icon09/04/2024
Total exemption full accounts made up to 2023-09-30
dot icon04/07/2023
Confirmation statement made on 2023-07-01 with no updates
dot icon19/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon01/07/2022
Confirmation statement made on 2022-07-01 with updates
dot icon16/05/2022
Total exemption full accounts made up to 2021-09-30
dot icon09/03/2022
Termination of appointment of Margaret Forrester Stewart Bird Mitchell as a secretary on 2022-03-08
dot icon09/03/2022
Termination of appointment of Margaret Forrester Stewart Bird Mitchell as a director on 2022-03-08
dot icon08/07/2021
Confirmation statement made on 2021-07-01 with no updates
dot icon24/05/2021
Total exemption full accounts made up to 2020-09-30
dot icon14/07/2020
Confirmation statement made on 2020-07-01 with no updates
dot icon23/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon12/07/2019
Confirmation statement made on 2019-07-01 with no updates
dot icon30/05/2019
Total exemption full accounts made up to 2018-09-30
dot icon23/05/2019
Satisfaction of charge 2 in full
dot icon23/05/2019
Satisfaction of charge 1 in full
dot icon03/07/2018
Confirmation statement made on 2018-07-01 with no updates
dot icon04/05/2018
Total exemption full accounts made up to 2017-09-30
dot icon07/07/2017
Confirmation statement made on 2017-07-01 with no updates
dot icon14/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon08/07/2016
Confirmation statement made on 2016-07-01 with updates
dot icon17/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon17/07/2015
Secretary's details changed for Mrs Margaret Forrester Stewart Bird Mitchell on 2015-01-01
dot icon17/07/2015
Annual return made up to 2015-07-01 with full list of shareholders
dot icon17/07/2015
Director's details changed for Mrs Margaret Forrester Stewart Bird Mitchell on 2015-01-01
dot icon17/07/2015
Director's details changed for Mr Stewart Alexander Wilson Mcdonald Mitchell on 2015-01-01
dot icon11/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon13/02/2015
Director's details changed for Mjr Stewart Alexander Mitchell on 2015-02-13
dot icon01/07/2014
Annual return made up to 2014-07-01 with full list of shareholders
dot icon29/05/2014
Total exemption small company accounts made up to 2013-09-30
dot icon25/07/2013
Annual return made up to 2013-07-15 with full list of shareholders
dot icon06/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon19/07/2012
Annual return made up to 2012-07-15 with full list of shareholders
dot icon01/05/2012
Total exemption small company accounts made up to 2011-09-30
dot icon21/03/2012
Resolutions
dot icon21/03/2012
Statement of capital following an allotment of shares on 2012-01-18
dot icon26/07/2011
Annual return made up to 2011-07-15 with full list of shareholders
dot icon26/07/2011
Director's details changed for Mrs Margaret Forrester Bird Mitchell on 2011-07-26
dot icon21/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon16/07/2010
Secretary's details changed for Mrs Margaret Forrester Bird Mitchell on 2010-07-15
dot icon16/07/2010
Annual return made up to 2010-07-15 with full list of shareholders
dot icon16/07/2010
Director's details changed for Mr Stewart Alexander Mitchell on 2010-07-15
dot icon16/07/2010
Director's details changed for Margaret Mitchell on 2010-07-15
dot icon15/07/2010
Director's details changed for James Alexander Bird Mitchell on 2010-07-15
dot icon07/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon29/07/2009
Return made up to 15/07/09; full list of members
dot icon25/06/2009
Total exemption small company accounts made up to 2008-09-30
dot icon31/07/2008
Return made up to 15/07/08; full list of members
dot icon12/06/2008
Total exemption small company accounts made up to 2007-09-30
dot icon17/07/2007
Return made up to 15/07/07; full list of members
dot icon20/04/2007
Total exemption small company accounts made up to 2006-09-30
dot icon24/07/2006
Return made up to 15/07/06; full list of members
dot icon24/07/2006
Director's particulars changed
dot icon31/05/2006
Total exemption small company accounts made up to 2005-09-30
dot icon09/08/2005
Return made up to 15/07/05; full list of members
dot icon09/08/2005
Location of register of members
dot icon08/06/2005
Total exemption small company accounts made up to 2004-09-30
dot icon19/07/2004
Return made up to 15/07/04; full list of members
dot icon15/04/2004
Total exemption small company accounts made up to 2003-09-30
dot icon22/07/2003
Return made up to 15/07/03; full list of members
dot icon04/07/2003
Total exemption small company accounts made up to 2002-09-30
dot icon29/07/2002
Return made up to 15/07/02; full list of members
dot icon05/06/2002
Total exemption small company accounts made up to 2001-09-30
dot icon17/07/2001
Return made up to 15/07/01; full list of members
dot icon18/05/2001
Accounts for a small company made up to 2000-09-30
dot icon24/07/2000
Return made up to 15/07/00; full list of members
dot icon20/06/2000
Accounts for a small company made up to 1999-09-30
dot icon30/07/1999
Accounts for a small company made up to 1998-09-30
dot icon22/07/1999
Return made up to 15/07/99; no change of members
dot icon29/03/1999
Partic of mort/charge *
dot icon30/12/1998
Registered office changed on 30/12/98 from: 6 eden park bothwell G71 8SL
dot icon31/07/1998
Accounts for a small company made up to 1997-09-30
dot icon20/07/1998
Return made up to 15/07/98; no change of members
dot icon29/07/1997
Registered office changed on 29/07/97 from: fullarton self serve 2101 london road glasgow G32 8AQ
dot icon28/07/1997
Accounts for a small company made up to 1996-09-30
dot icon23/07/1997
Return made up to 15/07/97; full list of members
dot icon30/08/1996
Memorandum and Articles of Association
dot icon09/08/1996
Return made up to 15/07/96; no change of members
dot icon06/08/1996
New director appointed
dot icon31/07/1996
Accounts for a small company made up to 1995-09-30
dot icon29/07/1996
Partic of mort/charge *
dot icon26/06/1996
Certificate of change of name
dot icon31/07/1995
Return made up to 15/07/95; full list of members
dot icon31/07/1995
Accounts for a small company made up to 1994-09-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/08/1994
Return made up to 15/07/94; no change of members
dot icon01/08/1994
Accounts for a small company made up to 1993-09-30
dot icon03/08/1993
Accounts for a small company made up to 1992-09-30
dot icon27/07/1993
Registered office changed on 27/07/93 from: 2165 paisley road west glasgow G52 3PF
dot icon27/07/1993
Return made up to 15/07/93; no change of members
dot icon31/07/1992
Full accounts made up to 1991-09-30
dot icon20/07/1992
Return made up to 15/07/92; full list of members
dot icon20/08/1991
Full accounts made up to 1990-09-30
dot icon25/07/1991
Return made up to 15/07/91; no change of members
dot icon10/10/1990
Return made up to 19/09/90; full list of members
dot icon25/09/1990
Full accounts made up to 1989-09-30
dot icon11/09/1989
Full accounts made up to 1988-09-30
dot icon11/09/1989
Return made up to 31/08/89; full list of members
dot icon10/10/1988
Return made up to 07/09/88; full list of members
dot icon28/09/1988
Full accounts made up to 1987-09-30
dot icon20/01/1988
Full accounts made up to 1986-09-30
dot icon26/09/1987
Return made up to 15/07/87; full list of members
dot icon17/02/1987
Accounting reference date notified as 30/09
dot icon29/01/1987
Full accounts made up to 1985-09-30
dot icon11/11/1986
Full accounts made up to 1984-09-30
dot icon06/11/1986
Return made up to 04/12/85; full list of members
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
01/07/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
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
6
75.71K
-
0.00
137.45K
-
2022
6
72.77K
-
0.00
117.67K
-
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mitchell, James Alexander Bird
Director
01/07/1996 - Present
-

Persons with Significant Control

0

No PSC data available.

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 AUTO-TEK LIMITED

AUTO-TEK LIMITED is an(a) Active company incorporated on 25/11/1983 with the registered office located at Unit 2 Newpark Street, Hamilton, Lanarkshire ML3 0BN. 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 AUTO-TEK LIMITED?

toggle

AUTO-TEK LIMITED is currently Active. It was registered on 25/11/1983 .

Where is AUTO-TEK LIMITED located?

toggle

AUTO-TEK LIMITED is registered at Unit 2 Newpark Street, Hamilton, Lanarkshire ML3 0BN.

What does AUTO-TEK LIMITED do?

toggle

AUTO-TEK LIMITED operates in the Sale of used cars and light motor vehicles (45.11/2 - SIC 2007) sector.

What is the latest filing for AUTO-TEK LIMITED?

toggle

The latest filing was on 30/04/2026: Total exemption full accounts made up to 2025-09-30.