ALBION MOTORS LIMITED
Status | DISSOLVED |
Company No. | SC470019 |
Category | Private Limited Company |
Incorporated | 14 Feb 2014 |
Age | 10 years, 5 months, 18 days |
Jurisdiction | Scotland |
Dissolution | 24 Dec 2019 |
Years | 4 years, 7 months, 11 days |
SUMMARY
ALBION MOTORS LIMITED is an dissolved private limited company with number SC470019. It was incorporated 10 years, 5 months, 18 days ago, on 14 February 2014 and it was dissolved 4 years, 7 months, 11 days ago, on 24 December 2019. The company address is 30 Stock Avenue, Paisley, PA2 6AS, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 24 Dec 2019
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution voluntary strike off suspended
Date: 07 Sep 2019
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 08 Jul 2019
Category: Dissolution
Type: DS01
Documents
Change registered office address company with date old address new address
Date: 11 Jun 2019
Action Date: 11 Jun 2019
Category: Address
Type: AD01
Change date: 2019-06-11
Old address: 5 Glen Gairn Crescent Neilston Glasgow G78 3RB United Kingdom
New address: 30 Stock Avenue Paisley PA2 6AS
Documents
Change registered office address company with date old address new address
Date: 16 Mar 2019
Action Date: 16 Mar 2019
Category: Address
Type: AD01
Change date: 2019-03-16
Old address: Suite 3/3, 3rd Floor Argyll Chambers 30 Buchanan Street Glasgow G1 3LB United Kingdom
New address: 5 Glen Gairn Crescent Neilston Glasgow G78 3RB
Documents
Confirmation statement with no updates
Date: 12 Feb 2019
Action Date: 12 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-12
Documents
Change account reference date company current extended
Date: 26 Oct 2018
Action Date: 13 Feb 2019
Category: Accounts
Type: AA01
Made up date: 2018-11-08
New date: 2019-02-13
Documents
Change account reference date company current extended
Date: 09 Aug 2018
Action Date: 08 Nov 2018
Category: Accounts
Type: AA01
Made up date: 2018-08-13
New date: 2018-11-08
Documents
Notification of a person with significant control
Date: 04 Aug 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Andrew Fulton Paterson
Notification date: 2016-04-06
Documents
Accounts with accounts type total exemption full
Date: 28 Jun 2018
Action Date: 13 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-13
Documents
Confirmation statement with no updates
Date: 08 May 2018
Action Date: 14 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-14
Documents
Change registered office address company with date old address new address
Date: 28 Nov 2017
Action Date: 28 Nov 2017
Category: Address
Type: AD01
Change date: 2017-11-28
Old address: Suite 3/3., 3rd Floor Argyll Chambers 30 Buchanan Street Glasgow G1 3LB
New address: Suite 3/3, 3rd Floor Argyll Chambers 30 Buchanan Street Glasgow G1 3LB
Documents
Appoint person secretary company with name date
Date: 28 Nov 2017
Action Date: 27 Nov 2017
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Andrew Fulton Paterson
Appointment date: 2017-11-27
Documents
Appoint person director company with name date
Date: 28 Nov 2017
Action Date: 27 Nov 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andrew Fulton Paterson
Appointment date: 2017-11-27
Documents
Termination director company with name termination date
Date: 16 Nov 2017
Action Date: 13 Nov 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Fulton Paterson
Termination date: 2017-11-13
Documents
Cessation of a person with significant control
Date: 16 Nov 2017
Action Date: 13 Nov 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Andrew Fulton Paterson
Cessation date: 2017-11-13
Documents
Termination secretary company with name termination date
Date: 16 Nov 2017
Action Date: 13 Nov 2017
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Andrew Fulton Paterson
Termination date: 2017-11-13
Documents
Change person secretary company with change date
Date: 16 Nov 2017
Action Date: 13 Nov 2017
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2017-11-13
Officer name: Mr Andrew Fulton Paterson
Documents
Change person director company with change date
Date: 15 Nov 2017
Action Date: 13 Nov 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-11-13
Officer name: Mr Andrew Fulton Paterson
Documents
Change to a person with significant control
Date: 15 Nov 2017
Action Date: 13 Nov 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-11-13
Psc name: Mr Andrew Fulton Paterson
Documents
Change account reference date company current extended
Date: 01 Mar 2017
Action Date: 13 Aug 2017
Category: Accounts
Type: AA01
Made up date: 2017-02-28
New date: 2017-08-13
Documents
Confirmation statement with updates
Date: 28 Feb 2017
Action Date: 14 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-14
Documents
Accounts with accounts type dormant
Date: 29 Nov 2016
Action Date: 28 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-28
Documents
Annual return company with made up date full list shareholders
Date: 01 Mar 2016
Action Date: 14 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-14
Documents
Accounts with accounts type dormant
Date: 05 Nov 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Annual return company with made up date full list shareholders
Date: 13 Mar 2015
Action Date: 14 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-14
Documents
Change registered office address company with date old address
Date: 10 Apr 2014
Action Date: 10 Apr 2014
Category: Address
Type: AD01
Change date: 2014-04-10
Old address: Suite 3/3 3Rd Floor Argyll Chambers 30 Buchanan Street Glasgow G1 3LB Great Britain
Documents
Change registered office address company with date old address
Date: 10 Apr 2014
Action Date: 10 Apr 2014
Category: Address
Type: AD01
Change date: 2014-04-10
Old address: Argyll Chambers 3Rd Floor 30 Buchanan Street Glasgow G1 3LB Great Britain
Documents
Change registered office address company with date old address
Date: 10 Apr 2014
Action Date: 10 Apr 2014
Category: Address
Type: AD01
Change date: 2014-04-10
Old address: Albion Motors Limited C/O Hall & Co 5 Glen Gairn Crescent Neilston Glasgow G78 3RB United Kingdom
Documents
Some Companies
UNIT 17,SOUTH STREET,
Number: | SL002702 |
Status: | ACTIVE |
Category: | Limited Partnership |
LAUREL BANK,ROMSEY,SO51 0PD
Number: | 07570139 |
Status: | ACTIVE |
Category: | Private Limited Company |
601 DUKE STREET,GLASGOW,G31 1PZ
Number: | SC594789 |
Status: | ACTIVE |
Category: | Private Limited Company |
23 COUNTY ROAD,MAIDSTONE,ME14 1XJ
Number: | 09867383 |
Status: | ACTIVE |
Category: | Private Limited Company |
21 LYDGATE AVENUE,BISHOP AUCKLAND,DL13 3LJ
Number: | 11461307 |
Status: | ACTIVE |
Category: | Private Limited Company |
65 RUNSWICK ROAD,BRISTOL,BS4 3HX
Number: | 10788779 |
Status: | ACTIVE |
Category: | Private Limited Company |