AUTODIAGNOSTIK LTD.

Register to unlock more data on OkredoRegister

AUTODIAGNOSTIK LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC379935

Incorporation date

08/06/2010

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 12b Forties Commerical Campus, Rosyth, Dunfermline, Fife KY11 2XBCopy
copy info iconCopy
See on map
Latest events (Record since 08/06/2010)
dot icon06/08/2024
Compulsory strike-off action has been suspended
dot icon09/07/2024
First Gazette notice for compulsory strike-off
dot icon13/04/2024
Compulsory strike-off action has been discontinued
dot icon11/04/2024
Confirmation statement made on 2024-04-06 with no updates
dot icon11/07/2023
First Gazette notice for compulsory strike-off
dot icon11/07/2023
Compulsory strike-off action has been suspended
dot icon13/04/2023
Compulsory strike-off action has been discontinued
dot icon12/04/2023
Confirmation statement made on 2023-04-06 with no updates
dot icon10/09/2022
Compulsory strike-off action has been suspended
dot icon23/08/2022
First Gazette notice for compulsory strike-off
dot icon06/04/2022
Confirmation statement made on 2022-04-06 with no updates
dot icon06/04/2022
Change of details for Mr Michael O'neill as a person with significant control on 2022-04-04
dot icon23/04/2021
Compulsory strike-off action has been discontinued
dot icon22/04/2021
Confirmation statement made on 2021-04-06 with no updates
dot icon12/12/2020
Compulsory strike-off action has been suspended
dot icon24/11/2020
First Gazette notice for compulsory strike-off
dot icon16/06/2020
Previous accounting period shortened from 2019-09-30 to 2019-09-29
dot icon15/04/2020
Confirmation statement made on 2020-04-06 with no updates
dot icon31/12/2019
Previous accounting period extended from 2019-03-31 to 2019-09-30
dot icon23/04/2019
Confirmation statement made on 2019-04-06 with no updates
dot icon23/04/2019
Director's details changed for Mr Michael O'neill on 2019-04-23
dot icon23/04/2019
Change of details for Mr Michael O'neill as a person with significant control on 2019-04-23
dot icon17/12/2018
Micro company accounts made up to 2018-03-31
dot icon08/12/2018
Registered office address changed from Unit 4E, Forties Campus Forties Commercial Campus Rosyth Dunfermline Fife KY11 2XB to Unit 12B Forties Commerical Campus Rosyth Dunfermline Fife KY11 2XB on 2018-12-08
dot icon10/08/2018
Second filing of Confirmation Statement dated 06/04/2018
dot icon08/08/2018
Statement of capital following an allotment of shares on 2018-01-01
dot icon02/05/2018
Confirmation statement made on 2018-04-06 with no updates
dot icon03/04/2018
Termination of appointment of Annlouise Macfarlane O'neill as a director on 2018-03-30
dot icon04/01/2018
Micro company accounts made up to 2017-03-31
dot icon06/11/2017
Director's details changed for Mrs Annlouise Malcolm on 2017-11-01
dot icon17/08/2017
Appointment of Mrs Annlouise Malcolm as a director on 2017-08-11
dot icon19/04/2017
Confirmation statement made on 2017-04-06 with updates
dot icon12/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon08/11/2016
Previous accounting period shortened from 2016-06-30 to 2016-03-31
dot icon08/04/2016
Total exemption small company accounts made up to 2015-06-30
dot icon07/04/2016
Annual return made up to 2016-04-06 with full list of shareholders
dot icon05/05/2015
Annual return made up to 2015-04-06 with full list of shareholders
dot icon30/04/2015
Micro company accounts made up to 2014-06-30
dot icon16/03/2015
Statement of capital following an allotment of shares on 2015-02-13
dot icon14/04/2014
Annual return made up to 2014-04-06 with full list of shareholders
dot icon31/03/2014
Accounts for a dormant company made up to 2013-06-30
dot icon04/03/2014
Registered office address changed from 10 Cant Crescent St.Andrews Fife KY16 8NF United Kingdom on 2014-03-04
dot icon27/12/2013
Termination of appointment of Charles O'neill as a director
dot icon27/12/2013
Appointment of Mr Michael O'neill as a director
dot icon17/12/2013
Termination of appointment of Peter O'neill as a director
dot icon17/12/2013
Termination of appointment of Peter O'neill as a secretary
dot icon20/10/2013
Appointment of Mr Charles O'neill as a director
dot icon20/10/2013
Termination of appointment of Annlouise Malcolm as a director
dot icon23/04/2013
Accounts for a dormant company made up to 2012-06-30
dot icon17/04/2013
Annual return made up to 2013-04-06 with full list of shareholders
dot icon10/04/2013
Appointment of Mr Peter Thompson O'neill as a director
dot icon27/02/2013
Appointment of Mr Peter Thompson O'neill as a secretary
dot icon27/02/2013
Termination of appointment of Peter O'neill as a director
dot icon27/02/2013
Appointment of Mrs Annlouise Malcolm as a director
dot icon22/02/2013
Certificate of change of name
dot icon04/09/2012
Certificate of change of name
dot icon03/09/2012
Termination of appointment of Fraser O'neill as a director
dot icon03/09/2012
Termination of appointment of Finlay O'neill as a director
dot icon03/09/2012
Termination of appointment of Finlay O'neill as a secretary
dot icon03/09/2012
Termination of appointment of Roger Ferdinand as a director
dot icon03/09/2012
Appointment of Mr Peter Thompson O'neill as a director
dot icon06/07/2012
Annual return made up to 2012-06-08 with full list of shareholders
dot icon07/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon16/06/2011
Annual return made up to 2011-06-08 with full list of shareholders
dot icon18/08/2010
Appointment of Mr Roger Ferdinand as a director
dot icon18/08/2010
Appointment of Fraser Michael O'neill as a director
dot icon18/08/2010
Appointment of Finlay Peter Lewis O'neill as a director
dot icon18/08/2010
Appointment of Finlay Peter Lewis O'neill as a secretary
dot icon18/08/2010
Statement of capital following an allotment of shares on 2010-06-08
dot icon16/06/2010
Termination of appointment of Stephen Mabbott as a director
dot icon16/06/2010
Termination of appointment of Brian Reid Ltd. as a secretary
dot icon08/06/2010
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2018
dot iconNext confirmation date
06/04/2025
dot iconLast change occurred
31/03/2018

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2018
dot iconNext account date
29/09/2019
dot iconNext due on
29/09/2020
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mabbott, Stephen George
Director
08/06/2010 - 08/06/2010
3787
O'neill, Finlay Peter Lewis
Secretary
08/06/2010 - 01/08/2012
-
BRIAN REID LTD.
Corporate Secretary
08/06/2010 - 08/06/2010
2229
Mr Michael O'neill
Director
23/12/2013 - Present
4
O'neill, Peter Thompson
Secretary
01/02/2013 - 09/12/2013
-

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 AUTODIAGNOSTIK LTD.

AUTODIAGNOSTIK LTD. is an(a) Active company incorporated on 08/06/2010 with the registered office located at Unit 12b Forties Commerical Campus, Rosyth, Dunfermline, Fife KY11 2XB. 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 AUTODIAGNOSTIK LTD.?

toggle

AUTODIAGNOSTIK LTD. is currently Active. It was registered on 08/06/2010 .

Where is AUTODIAGNOSTIK LTD. located?

toggle

AUTODIAGNOSTIK LTD. is registered at Unit 12b Forties Commerical Campus, Rosyth, Dunfermline, Fife KY11 2XB.

What does AUTODIAGNOSTIK LTD. do?

toggle

AUTODIAGNOSTIK LTD. operates in the Maintenance and repair of motor vehicles (45.20 - SIC 2007) sector.

What is the latest filing for AUTODIAGNOSTIK LTD.?

toggle

The latest filing was on 06/08/2024: Compulsory strike-off action has been suspended.