AUTOQUICK LIMITED

Register to unlock more data on OkredoRegister

AUTOQUICK LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC105905

Incorporation date

31/07/1987

Size

Total Exemption Full

Contacts

Registered address

Registered address

Titanium 1 King's Inch Place, Renfrew PA4 8WFCopy
copy info iconCopy
See on map
Latest events (Record since 31/07/1987)
dot icon22/02/2024
Final Gazette dissolved following liquidation
dot icon22/11/2023
Final account prior to dissolution in MVL (final account attached)
dot icon03/09/2020
Satisfaction of charge 1 in full
dot icon25/06/2020
Registered office address changed from 7 Summerhill Court Lang Stracht Shopping Centre Aberdeen AB15 6TW to Titanium 1 King's Inch Place Renfrew PA4 8WF on 2020-06-25
dot icon25/06/2020
Resolutions
dot icon20/02/2020
Previous accounting period extended from 2019-05-31 to 2019-09-30
dot icon05/02/2020
Register(s) moved to registered inspection location 28 Albyn Place Aberdeen AB10 1YL
dot icon05/02/2020
Register inspection address has been changed from C/O Raeburn Christie Clark & Wallace 12-16 Albyn Place Aberdeen AB10 1PS Scotland to 28 Albyn Place Aberdeen AB10 1YL
dot icon05/02/2020
Appointment of Stronachs Secretaries Limited as a secretary on 2020-02-03
dot icon28/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon28/01/2020
Change of details for Lee Stewart Clark as a person with significant control on 2019-11-01
dot icon28/01/2020
Director's details changed for Lee Stewart Clark on 2019-11-01
dot icon28/01/2020
Change of details for Lee Stewart Clark as a person with significant control on 2019-11-01
dot icon25/07/2019
Termination of appointment of Raeburn Christie Clark & Wallace as a secretary on 2019-07-25
dot icon28/02/2019
Total exemption full accounts made up to 2018-05-31
dot icon08/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon28/02/2018
Total exemption full accounts made up to 2017-05-31
dot icon05/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon23/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon10/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon06/06/2016
Director's details changed for Steven Fraser Clark on 2014-06-27
dot icon02/03/2016
Total exemption small company accounts made up to 2015-05-31
dot icon17/02/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon02/03/2015
Registered office address changed from Unit 7/8 Whitemyres Avenue Mastrick Industrial Estate Aberdeen Aberdeenshire AB16 6HQ to 7 Summerhill Court Lang Stracht Shopping Centre Aberdeen AB15 6TW on 2015-03-02
dot icon23/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon20/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon20/11/2014
Termination of appointment of Joyce Margaret Clark as a director on 2014-06-17
dot icon20/11/2014
Termination of appointment of Alan Mcdonald Clark as a director on 2014-06-17
dot icon20/11/2014
Resolutions
dot icon07/04/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon07/04/2014
Register(s) moved to registered inspection location
dot icon07/04/2014
Register inspection address has been changed
dot icon20/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon27/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon30/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon30/01/2013
Director's details changed for Steven Fraser Clark on 2012-12-31
dot icon30/01/2013
Director's details changed for Joyce Margaret Clark on 2012-12-31
dot icon30/01/2013
Director's details changed for Lee Stewart Clark on 2012-12-31
dot icon30/01/2013
Director's details changed for Alan Mcdonald Clark on 2012-12-31
dot icon08/05/2012
Annual return made up to 2011-12-31
dot icon01/03/2012
Total exemption small company accounts made up to 2011-05-31
dot icon07/04/2011
Annual return made up to 2010-12-31
dot icon28/02/2011
Total exemption small company accounts made up to 2010-05-31
dot icon02/03/2010
Total exemption small company accounts made up to 2009-05-31
dot icon01/02/2010
Appointment of Raeburn Christie Clark & Wallace as a secretary
dot icon01/02/2010
Termination of appointment of Brown & Mcrae as a secretary
dot icon01/02/2010
Registered office address changed from , Anderson House, 9-11 Frithside Street, Fraserburgh, AB43 9AB on 2010-02-01
dot icon01/02/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon05/03/2009
Total exemption small company accounts made up to 2008-05-31
dot icon20/01/2009
Return made up to 31/12/08; full list of members
dot icon12/03/2008
Total exemption small company accounts made up to 2007-05-31
dot icon09/01/2008
Return made up to 31/12/07; full list of members
dot icon15/03/2007
Total exemption small company accounts made up to 2006-05-31
dot icon11/01/2007
Return made up to 31/12/06; full list of members
dot icon11/01/2007
Director's particulars changed
dot icon20/02/2006
Total exemption small company accounts made up to 2005-05-31
dot icon06/01/2006
Return made up to 31/12/05; full list of members
dot icon02/03/2005
Total exemption small company accounts made up to 2004-05-31
dot icon18/01/2005
Return made up to 31/12/04; full list of members
dot icon17/03/2004
Accounts for a small company made up to 2003-05-31
dot icon14/01/2004
Return made up to 31/12/03; full list of members
dot icon31/03/2003
Accounts for a small company made up to 2002-05-31
dot icon20/01/2003
Return made up to 31/12/02; full list of members
dot icon01/04/2002
Accounts for a small company made up to 2001-05-31
dot icon15/01/2002
Return made up to 31/12/01; full list of members
dot icon27/03/2001
Accounts for a small company made up to 2000-05-31
dot icon18/01/2001
Return made up to 31/12/00; full list of members
dot icon13/03/2000
Accounts for a small company made up to 1999-05-31
dot icon26/01/2000
Return made up to 31/12/99; full list of members
dot icon25/03/1999
Accounts for a small company made up to 1998-05-31
dot icon03/02/1999
Return made up to 31/12/98; change of members
dot icon22/04/1998
New director appointed
dot icon02/03/1998
Accounts for a small company made up to 1997-05-31
dot icon15/01/1998
Return made up to 31/12/97; full list of members
dot icon03/03/1997
Accounts for a small company made up to 1996-05-31
dot icon23/01/1997
Return made up to 31/12/96; no change of members
dot icon21/03/1996
Accounts for a small company made up to 1995-05-31
dot icon22/01/1996
Return made up to 31/12/95; no change of members
dot icon27/03/1995
Accounts for a small company made up to 1994-05-31
dot icon19/01/1995
Return made up to 31/12/94; full list of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon18/04/1994
New director appointed
dot icon12/04/1994
Accounts for a small company made up to 1993-05-31
dot icon02/02/1994
Return made up to 31/12/93; no change of members
dot icon25/03/1993
Accounts for a small company made up to 1992-05-31
dot icon28/01/1993
Return made up to 31/12/92; no change of members
dot icon14/05/1992
Accounts for a small company made up to 1991-05-31
dot icon24/01/1992
Return made up to 31/12/91; full list of members
dot icon03/05/1991
Accounts for a small company made up to 1990-05-31
dot icon06/02/1991
Return made up to 31/12/90; no change of members
dot icon27/06/1990
Partic of mort/charge 6996
dot icon24/05/1990
Accounts for a small company made up to 1989-05-31
dot icon13/02/1990
Return made up to 31/12/89; no change of members
dot icon15/06/1989
Accounts for a small company made up to 1988-05-31
dot icon21/02/1989
Return made up to 31/12/88; full list of members
dot icon24/03/1988
Accounting reference date extended from 05/04 to 31/05
dot icon17/02/1988
Miscellaneous
dot icon22/01/1988
Certificate of change of name
dot icon22/01/1988
Certificate of change of name
dot icon19/01/1988
Resolutions
dot icon07/01/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon31/07/1987
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/05/2018
dot iconLast change occurred
31/05/2018

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2018
dot iconNext account date
31/05/2019
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
STRONACHS SECRETARIES LIMITED
Corporate Secretary
03/02/2020 - Present
355
GENKH GATEWAY, LLC
Corporate Secretary
22/01/2010 - 25/07/2019
1422
Lee Stewart Clark
Director
03/04/1998 - Present
2
Steven Fraser Clark
Director
14/04/1994 - Present
-

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

1,529
BARDSLEY FRUIT FARMING LIMITED4 Mount Ephraim Road, Tunbridge Wells, Kent TN1 1EE
Dissolved

Category:

Growing of pome fruits and stone fruits

Comp. code:

11423956

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

35
SPRINGFIELD POULTRY LIMITEDPkf Blb Advisory Limited, Rural Enterprise Centre Vincent Carey Road, Rotherwas Industrial Estate, Hereford HR2 6FE
Dissolved

Category:

Raising of poultry

Comp. code:

12190236

Reg. date:

05/09/2019

Turnover:

-

No. of employees:

30
TAYLORS SERVICES LIMITEDLockington House Millhouse Bus Cent, Station Road, Castle Donnington DE74 2NJ
Dissolved

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

04461878

Reg. date:

14/06/2002

Turnover:

-

No. of employees:

36
MUDWALLS FARM (DUNNINGTON) LIMITEDSuite G2 Montpellier House, Montpellier Drive, Cheltenham GL50 1TY
Dissolved

Category:

Growing of pome fruits and stone fruits

Comp. code:

07285271

Reg. date:

15/06/2010

Turnover:

-

No. of employees:

35
SIRBU FARMING LIMITED4385, 10671217: COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH
Dissolved

Category:

Mixed farming

Comp. code:

10671217

Reg. date:

15/03/2017

Turnover:

-

No. of employees:

35

Description

copy info iconCopy

About AUTOQUICK LIMITED

AUTOQUICK LIMITED is an(a) Dissolved company incorporated on 31/07/1987 with the registered office located at Titanium 1 King's Inch Place, Renfrew PA4 8WF. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AUTOQUICK LIMITED?

toggle

AUTOQUICK LIMITED is currently Dissolved. It was registered on 31/07/1987 and dissolved on 22/02/2024.

Where is AUTOQUICK LIMITED located?

toggle

AUTOQUICK LIMITED is registered at Titanium 1 King's Inch Place, Renfrew PA4 8WF.

What does AUTOQUICK LIMITED do?

toggle

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

What is the latest filing for AUTOQUICK LIMITED?

toggle

The latest filing was on 22/02/2024: Final Gazette dissolved following liquidation.