AUTOGRAPH AID LIMITED

Register to unlock more data on OkredoRegister

AUTOGRAPH AID LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC220602

Incorporation date

26/06/2001

Size

Dormant

Contacts

Registered address

Registered address

9 Gardenside Avenue, Uddingston, Glasgow G71 7BUCopy
copy info iconCopy
See on map
Latest events (Record since 26/06/2001)
dot icon31/03/2026
Micro company accounts made up to 2025-06-30
dot icon07/07/2025
Confirmation statement made on 2025-06-26 with updates
dot icon20/03/2025
Accounts for a dormant company made up to 2024-06-30
dot icon05/07/2024
Confirmation statement made on 2024-06-26 with no updates
dot icon29/03/2024
Accounts for a dormant company made up to 2023-06-30
dot icon29/06/2023
Confirmation statement made on 2023-06-26 with no updates
dot icon28/03/2023
Accounts for a dormant company made up to 2022-06-30
dot icon12/07/2022
Confirmation statement made on 2022-06-26 with no updates
dot icon31/03/2022
Micro company accounts made up to 2021-06-30
dot icon01/07/2021
Confirmation statement made on 2021-06-26 with no updates
dot icon30/03/2021
Accounts for a dormant company made up to 2020-06-30
dot icon06/07/2020
Confirmation statement made on 2020-06-26 with no updates
dot icon24/02/2020
Accounts for a dormant company made up to 2019-06-30
dot icon04/07/2019
Confirmation statement made on 2019-06-26 with updates
dot icon25/03/2019
Accounts for a dormant company made up to 2018-06-30
dot icon02/07/2018
Confirmation statement made on 2018-06-26 with no updates
dot icon24/03/2018
Accounts for a dormant company made up to 2017-06-30
dot icon22/07/2017
Notification of Dorothy Elizabeth Gillespie as a person with significant control on 2016-06-26
dot icon22/07/2017
Notification of Peter Michael Shaw as a person with significant control on 2016-06-26
dot icon08/07/2017
Confirmation statement made on 2017-06-26 with no updates
dot icon18/03/2017
Accounts for a dormant company made up to 2016-06-30
dot icon11/07/2016
Annual return made up to 2016-06-26 with full list of shareholders
dot icon20/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon13/07/2015
Annual return made up to 2015-06-26 with full list of shareholders
dot icon11/03/2015
Accounts for a dormant company made up to 2014-06-30
dot icon03/07/2014
Annual return made up to 2014-06-26 with full list of shareholders
dot icon03/07/2014
Director's details changed for Dorothy Elizabeth Gillespie on 2014-05-09
dot icon28/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon04/07/2013
Annual return made up to 2013-06-26 with full list of shareholders
dot icon24/03/2013
Accounts for a dormant company made up to 2012-06-30
dot icon02/07/2012
Annual return made up to 2012-06-26 with full list of shareholders
dot icon26/04/2012
Total exemption full accounts made up to 2011-06-30
dot icon03/07/2011
Annual return made up to 2011-06-26 with full list of shareholders
dot icon08/04/2011
Total exemption full accounts made up to 2010-06-30
dot icon05/07/2010
Annual return made up to 2010-06-26 with full list of shareholders
dot icon05/07/2010
Director's details changed for Peter Michael Shaw on 2010-06-26
dot icon05/07/2010
Director's details changed for Dorothy Elizabeth Gillespie on 2010-06-26
dot icon12/04/2010
Total exemption full accounts made up to 2009-06-30
dot icon17/07/2009
Return made up to 26/06/09; full list of members
dot icon01/05/2009
Total exemption full accounts made up to 2008-06-30
dot icon27/06/2008
Return made up to 26/06/08; full list of members
dot icon01/05/2008
Total exemption full accounts made up to 2007-06-30
dot icon02/07/2007
Return made up to 26/06/07; full list of members
dot icon02/05/2007
Total exemption full accounts made up to 2006-06-30
dot icon18/07/2006
Return made up to 26/06/06; full list of members
dot icon02/05/2006
Total exemption full accounts made up to 2005-06-30
dot icon19/07/2005
Return made up to 26/06/05; full list of members
dot icon29/04/2005
Total exemption full accounts made up to 2004-06-30
dot icon19/07/2004
Return made up to 26/06/04; full list of members
dot icon29/04/2004
Total exemption full accounts made up to 2003-06-30
dot icon24/07/2003
Return made up to 26/06/03; full list of members
dot icon08/05/2003
Total exemption full accounts made up to 2002-06-30
dot icon03/07/2002
Return made up to 26/06/02; full list of members
dot icon06/07/2001
New secretary appointed;new director appointed
dot icon06/07/2001
New director appointed
dot icon28/06/2001
Director resigned
dot icon28/06/2001
Secretary resigned
dot icon26/06/2001
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
26/06/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
10.29K
-
0.00
-
-
2022
0
10.29K
-
0.00
-
-
2023
0
10.29K
-
0.00
-
-
2023
0
10.29K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

10.29K £Ascended0.00 % *

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
BRIAN REID LTD.
Nominee Secretary
26/06/2001 - 26/06/2001
6709
STEPHEN MABBOTT LTD.
Nominee Director
26/06/2001 - 26/06/2001
6626
Shaw, Peter Michael
Director
26/06/2001 - Present
8
Gillespie, Dorothy Elizabeth
Director
26/06/2001 - Present
2
Shaw, Peter Michael
Secretary
26/06/2001 - Present
1

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AUTOGRAPH AID LIMITED

AUTOGRAPH AID LIMITED is an(a) Active company incorporated on 26/06/2001 with the registered office located at 9 Gardenside Avenue, Uddingston, Glasgow G71 7BU. There are currently 3 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 AUTOGRAPH AID LIMITED?

toggle

AUTOGRAPH AID LIMITED is currently Active. It was registered on 26/06/2001 .

Where is AUTOGRAPH AID LIMITED located?

toggle

AUTOGRAPH AID LIMITED is registered at 9 Gardenside Avenue, Uddingston, Glasgow G71 7BU.

What does AUTOGRAPH AID LIMITED do?

toggle

AUTOGRAPH AID LIMITED operates in the Operation of arts facilities (90.04 - SIC 2007) sector.

What is the latest filing for AUTOGRAPH AID LIMITED?

toggle

The latest filing was on 31/03/2026: Micro company accounts made up to 2025-06-30.