BAVARIA AUTO WERKE LIMITED

Register to unlock more data on OkredoRegister

BAVARIA AUTO WERKE LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

SC229448

Incorporation date

21/03/2002

Size

Micro Entity

Contacts

Registered address

Registered address

81 George Street, Edinburgh, Midlothian EH2 3ESCopy
copy info iconCopy
See on map
Latest events (Record since 21/03/2002)
dot icon30/01/2025
Registered office address changed from 93 Hutcheon Street Aberdeen AB25 3RS Scotland to 81 George Street Edinburgh Midlothian EH2 3ES on 2025-01-30
dot icon24/01/2025
Court order in a winding-up (& Court Order attachment)
dot icon21/12/2024
Compulsory strike-off action has been discontinued
dot icon19/12/2024
Micro company accounts made up to 2021-08-31
dot icon13/09/2024
Compulsory strike-off action has been suspended
dot icon06/08/2024
First Gazette notice for compulsory strike-off
dot icon20/02/2024
Confirmation statement made on 2024-02-20 with no updates
dot icon01/04/2023
Compulsory strike-off action has been discontinued
dot icon31/03/2023
Confirmation statement made on 2023-03-21 with no updates
dot icon10/01/2023
Compulsory strike-off action has been suspended
dot icon03/01/2023
First Gazette notice for compulsory strike-off
dot icon15/11/2022
Compulsory strike-off action has been discontinued
dot icon14/11/2022
Confirmation statement made on 2022-03-21 with no updates
dot icon18/06/2022
Compulsory strike-off action has been suspended
dot icon07/06/2022
First Gazette notice for compulsory strike-off
dot icon29/03/2022
Compulsory strike-off action has been discontinued
dot icon28/03/2022
Micro company accounts made up to 2020-08-31
dot icon05/08/2021
Compulsory strike-off action has been suspended
dot icon27/07/2021
First Gazette notice for compulsory strike-off
dot icon01/04/2021
Confirmation statement made on 2021-03-21 with no updates
dot icon22/12/2020
Registered office address changed from 18 North Silver Street Aberdeen AB10 1JU to 93 Hutcheon Street Aberdeen AB25 3RS on 2020-12-22
dot icon13/10/2020
Micro company accounts made up to 2019-08-31
dot icon29/05/2020
Total exemption full accounts made up to 2018-08-31
dot icon29/04/2020
Confirmation statement made on 2020-03-21 with no updates
dot icon29/02/2020
Compulsory strike-off action has been discontinued
dot icon09/01/2020
Compulsory strike-off action has been suspended
dot icon31/12/2019
First Gazette notice for compulsory strike-off
dot icon16/04/2019
Confirmation statement made on 2019-03-21 with no updates
dot icon02/02/2019
Compulsory strike-off action has been discontinued
dot icon30/01/2019
Total exemption full accounts made up to 2017-08-31
dot icon15/01/2019
Compulsory strike-off action has been suspended
dot icon08/01/2019
First Gazette notice for compulsory strike-off
dot icon20/04/2018
Confirmation statement made on 2018-03-21 with no updates
dot icon31/08/2017
Total exemption small company accounts made up to 2016-08-31
dot icon08/08/2017
Compulsory strike-off action has been discontinued
dot icon01/08/2017
First Gazette notice for compulsory strike-off
dot icon24/03/2017
Confirmation statement made on 2017-03-21 with updates
dot icon31/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon08/04/2016
Annual return made up to 2016-03-21 with full list of shareholders
dot icon31/08/2015
Total exemption small company accounts made up to 2014-08-31
dot icon23/03/2015
Annual return made up to 2015-03-21 with full list of shareholders
dot icon23/03/2015
Registered office address changed from 12 Carden Place Aberdeen Aberdeenshire AB10 1UR to 18 North Silver Street Aberdeen AB10 1JU on 2015-03-23
dot icon16/06/2014
Sub-division of shares on 2014-05-30
dot icon30/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon01/04/2014
Annual return made up to 2014-03-21 with full list of shareholders
dot icon29/07/2013
Total exemption small company accounts made up to 2012-08-31
dot icon29/03/2013
Annual return made up to 2013-03-21 with full list of shareholders
dot icon16/07/2012
Annual return made up to 2012-03-21 with full list of shareholders
dot icon28/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon30/11/2011
Total exemption small company accounts made up to 2010-08-31
dot icon03/08/2011
Compulsory strike-off action has been discontinued
dot icon02/08/2011
Annual return made up to 2011-03-21 with full list of shareholders
dot icon29/07/2011
First Gazette notice for compulsory strike-off
dot icon24/05/2010
Total exemption small company accounts made up to 2009-08-31
dot icon09/04/2010
Annual return made up to 2010-03-21 with full list of shareholders
dot icon09/04/2010
Director's details changed for Mr Ali Bedawi on 2010-04-09
dot icon26/06/2009
Total exemption small company accounts made up to 2008-08-31
dot icon23/06/2009
Secretary appointed mrs karen bedawi
dot icon23/06/2009
Appointment terminated secretary burnett & company
dot icon29/04/2009
Return made up to 21/03/09; full list of members
dot icon15/10/2008
Return made up to 21/03/08; full list of members
dot icon18/06/2008
Registered office changed on 18/06/2008 from 6 kings gate aberdeen AB15 4EJ
dot icon08/04/2008
Total exemption small company accounts made up to 2007-08-31
dot icon06/08/2007
Total exemption small company accounts made up to 2006-08-31
dot icon01/05/2007
Return made up to 21/03/07; full list of members
dot icon04/10/2006
Registered office changed on 04/10/06 from: 6A queens road aberdeen AB15 4ZT
dot icon27/04/2006
Return made up to 21/03/06; full list of members
dot icon27/03/2006
Total exemption small company accounts made up to 2005-08-31
dot icon04/04/2005
Return made up to 21/03/05; full list of members
dot icon01/02/2005
Total exemption small company accounts made up to 2004-08-31
dot icon04/05/2004
Return made up to 21/03/04; full list of members
dot icon08/03/2004
Total exemption small company accounts made up to 2003-08-31
dot icon10/06/2003
Return made up to 21/03/03; full list of members
dot icon18/02/2003
Accounting reference date extended from 31/03/03 to 31/08/03
dot icon28/05/2002
Partic of mort/charge *
dot icon10/04/2002
New secretary appointed
dot icon10/04/2002
New director appointed
dot icon10/04/2002
Registered office changed on 10/04/02 from: 24 great king street edinburgh midlothian EH3 6QN
dot icon10/04/2002
Secretary resigned
dot icon10/04/2002
Director resigned
dot icon28/03/2002
Certificate of change of name
dot icon21/03/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2021
dot iconNext confirmation date
20/02/2025
dot iconLast change occurred
31/08/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2021
dot iconNext account date
31/08/2022
dot iconNext due on
31/05/2023
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Ali Bedawi
Director
27/03/2002 - Present
-
OSWALDS OF EDINBURGH LIMITED
Nominee Secretary
21/03/2002 - 27/03/2002
8526
JORDANS (SCOTLAND) LIMITED
Nominee Director
21/03/2002 - 27/03/2002
3784
BURNETT & COMPANY
Corporate Secretary
27/03/2002 - 23/06/2009
6
Bedawi, Karen
Secretary
23/06/2009 - 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

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

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

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BAVARIA AUTO WERKE LIMITED

BAVARIA AUTO WERKE LIMITED is an(a) Liquidation company incorporated on 21/03/2002 with the registered office located at 81 George Street, Edinburgh, Midlothian EH2 3ES. There are currently 2 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 BAVARIA AUTO WERKE LIMITED?

toggle

BAVARIA AUTO WERKE LIMITED is currently Liquidation. It was registered on 21/03/2002 .

Where is BAVARIA AUTO WERKE LIMITED located?

toggle

BAVARIA AUTO WERKE LIMITED is registered at 81 George Street, Edinburgh, Midlothian EH2 3ES.

What does BAVARIA AUTO WERKE LIMITED do?

toggle

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

What is the latest filing for BAVARIA AUTO WERKE LIMITED?

toggle

The latest filing was on 30/01/2025: Registered office address changed from 93 Hutcheon Street Aberdeen AB25 3RS Scotland to 81 George Street Edinburgh Midlothian EH2 3ES on 2025-01-30.