CYGNUS AUTOMOTIVE LIMITED

Register to unlock more data on OkredoRegister

CYGNUS AUTOMOTIVE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC112860

Incorporation date

17/08/1988

Size

Small

Contacts

Registered address

Registered address

84 Lister Street, Glasgow, G4 0BYCopy
copy info iconCopy
See on map
Latest events (Record since 17/08/1988)
dot icon23/01/2026
Confirmation statement made on 2025-12-31 with updates
dot icon12/01/2026
Sub-division of shares on 2026-01-07
dot icon22/12/2025
Accounts for a small company made up to 2025-03-31
dot icon18/09/2025
Director's details changed for Miss Jill Paton on 2025-09-18
dot icon14/08/2025
Termination of appointment of William John Paton as a director on 2025-08-14
dot icon10/01/2025
Confirmation statement made on 2024-12-31 with updates
dot icon23/12/2024
Accounts for a small company made up to 2024-03-31
dot icon18/06/2024
Statement of capital following an allotment of shares on 2024-05-24
dot icon18/06/2024
Resolutions
dot icon18/06/2024
Memorandum and Articles of Association
dot icon18/06/2024
Resolutions
dot icon05/01/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon29/12/2023
Accounts for a small company made up to 2023-03-31
dot icon06/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon19/12/2022
Accounts for a small company made up to 2022-03-31
dot icon07/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon23/12/2021
Accounts for a small company made up to 2021-03-31
dot icon02/08/2021
Appointment of Mr Allan David Whiteford as a director on 2021-07-30
dot icon30/03/2021
Accounts for a small company made up to 2020-03-31
dot icon08/01/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon30/09/2020
Director's details changed for Miss Jill Paton on 2020-09-30
dot icon10/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon20/12/2019
Accounts for a small company made up to 2019-03-31
dot icon04/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon22/12/2018
Accounts for a small company made up to 2018-03-31
dot icon05/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon18/12/2017
Accounts for a small company made up to 2017-03-31
dot icon02/11/2017
Director's details changed for Ms Jill Paton on 2017-11-01
dot icon02/11/2017
Appointment of Mr William John Paton as a director on 2017-11-01
dot icon23/02/2017
Termination of appointment of William John Paton as a director on 2017-02-23
dot icon09/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon03/01/2017
Full accounts made up to 2016-03-31
dot icon11/01/2016
Accounts for a small company made up to 2015-03-31
dot icon06/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon04/12/2015
Satisfaction of charge 1 in full
dot icon05/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon05/01/2015
Accounts for a small company made up to 2014-03-31
dot icon13/10/2014
Registration of charge SC1128600002, created on 2014-10-07
dot icon07/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon31/12/2013
Accounts for a small company made up to 2013-03-31
dot icon08/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon04/01/2013
Accounts for a small company made up to 2012-03-31
dot icon15/02/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon06/01/2012
Accounts for a small company made up to 2011-03-31
dot icon07/12/2011
Appointment of Ms Jill Paton as a director
dot icon07/12/2011
Appointment of Mr William John Paton as a director
dot icon13/05/2011
Appointment of Mrs Gail Patricia Mckendrick as a secretary
dot icon26/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon31/08/2010
Accounts for a small company made up to 2010-03-31
dot icon16/07/2010
Termination of appointment of Andrew Mcgregor as a secretary
dot icon01/02/2010
Accounts for a small company made up to 2009-03-31
dot icon25/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon04/02/2009
Accounts for a small company made up to 2008-03-31
dot icon09/01/2009
Return made up to 31/12/08; full list of members
dot icon24/12/2008
Appointment terminated director peter franklin
dot icon24/12/2008
Appointment terminated director robert rollo
dot icon05/02/2008
Accounts for a small company made up to 2007-03-31
dot icon23/01/2008
Return made up to 31/12/07; full list of members
dot icon01/02/2007
Accounts for a small company made up to 2006-03-31
dot icon24/01/2007
Return made up to 31/12/06; full list of members
dot icon28/03/2006
Return made up to 31/12/05; full list of members
dot icon02/02/2006
Accounts for a small company made up to 2005-03-31
dot icon01/02/2005
Accounts for a small company made up to 2004-03-31
dot icon30/01/2005
Secretary resigned
dot icon30/01/2005
New secretary appointed
dot icon30/01/2005
Return made up to 31/12/04; full list of members
dot icon28/01/2004
Accounts for a small company made up to 2003-03-31
dot icon28/01/2004
Return made up to 31/12/03; full list of members
dot icon07/02/2003
Return made up to 31/12/02; full list of members
dot icon31/12/2002
Accounts for a small company made up to 2002-03-31
dot icon01/02/2002
Return made up to 31/12/01; full list of members
dot icon01/02/2002
Accounts for a small company made up to 2001-03-31
dot icon14/02/2001
Return made up to 31/12/00; full list of members
dot icon01/02/2001
Accounts for a small company made up to 2000-03-31
dot icon06/06/2000
New director appointed
dot icon26/01/2000
Return made up to 31/12/99; full list of members
dot icon24/01/2000
Accounts for a small company made up to 1999-03-31
dot icon10/12/1999
Director resigned
dot icon16/02/1999
Return made up to 31/12/98; full list of members
dot icon01/02/1999
Accounts for a small company made up to 1998-03-31
dot icon02/02/1998
Accounts for a small company made up to 1997-03-31
dot icon02/02/1998
Return made up to 31/12/97; full list of members
dot icon03/02/1997
Accounts for a small company made up to 1996-03-31
dot icon29/01/1997
Return made up to 31/12/96; full list of members
dot icon16/07/1996
Registered office changed on 16/07/96 from: 81 lister street glasgow G4 0BZ
dot icon06/02/1996
Return made up to 31/12/95; no change of members
dot icon31/01/1996
Accounts for a small company made up to 1995-03-31
dot icon09/02/1995
Return made up to 31/12/94; no change of members
dot icon02/02/1995
Accounts for a small company made up to 1994-03-31
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon10/06/1994
New director appointed
dot icon07/04/1994
Secretary resigned
dot icon07/04/1994
Return made up to 31/12/93; full list of members
dot icon02/02/1994
Accounts for a small company made up to 1993-03-31
dot icon23/03/1993
New director appointed
dot icon23/03/1993
Return made up to 31/12/92; no change of members
dot icon04/02/1993
Full accounts made up to 1992-03-31
dot icon22/05/1992
Auditor's resignation
dot icon24/03/1992
Return made up to 31/12/91; no change of members
dot icon19/02/1992
Accounts for a small company made up to 1991-03-31
dot icon29/08/1991
Partic of mort/charge 9708
dot icon20/02/1991
Return made up to 31/12/90; full list of members
dot icon20/02/1991
Accounts for a small company made up to 1990-03-31
dot icon09/01/1991
Registered office changed on 09/01/91 from: madeleine smith house 6/7 blythswood square glasgow G2 4AD
dot icon29/10/1990
Full accounts made up to 1989-03-31
dot icon09/07/1990
Return made up to 31/12/89; full list of members
dot icon01/05/1990
Certificate of change of name
dot icon01/05/1990
Ad 18/04/90--------- £ si 998@1=998 £ ic 2/1000
dot icon01/05/1990
Nc inc already adjusted 18/04/90
dot icon01/05/1990
Resolutions
dot icon01/05/1990
Resolutions
dot icon30/04/1990
Memorandum and Articles of Association
dot icon16/03/1990
Director resigned;new director appointed
dot icon11/08/1989
Director resigned;new director appointed
dot icon20/04/1989
Director resigned;new director appointed
dot icon20/04/1989
Secretary resigned;new secretary appointed
dot icon11/04/1989
Certificate of change of name
dot icon06/04/1989
Resolutions
dot icon06/04/1989
Memorandum and Articles of Association
dot icon17/08/1988
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-8 *

* 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
31/03/2025
dot iconNext confirmation date
31/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
932.66K
-
0.00
47.68K
-
2022
8
939.81K
-
0.00
1.95K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Paton, William
Director
31/03/1989 - Present
11
Paton, Jill
Director
07/12/2011 - Present
20
Whiteford, Allan David
Director
30/07/2021 - Present
11
Paton, William John
Director
01/11/2017 - 14/08/2025
21

Persons with Significant Control

0

No PSC data available.

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About CYGNUS AUTOMOTIVE LIMITED

CYGNUS AUTOMOTIVE LIMITED is an(a) Active company incorporated on 17/08/1988 with the registered office located at 84 Lister Street, Glasgow, G4 0BY. 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 CYGNUS AUTOMOTIVE LIMITED?

toggle

CYGNUS AUTOMOTIVE LIMITED is currently Active. It was registered on 17/08/1988 .

Where is CYGNUS AUTOMOTIVE LIMITED located?

toggle

CYGNUS AUTOMOTIVE LIMITED is registered at 84 Lister Street, Glasgow, G4 0BY.

What does CYGNUS AUTOMOTIVE LIMITED do?

toggle

CYGNUS AUTOMOTIVE LIMITED operates in the Manufacture of other electrical equipment (27.90 - SIC 2007) sector.

What is the latest filing for CYGNUS AUTOMOTIVE LIMITED?

toggle

The latest filing was on 23/01/2026: Confirmation statement made on 2025-12-31 with updates.