ALBION MOTORS LIMITED

30 Stock Avenue, Paisley, PA2 6AS, United Kingdom
StatusDISSOLVED
Company No.SC470019
CategoryPrivate Limited Company
Incorporated14 Feb 2014
Age10 years, 5 months, 18 days
JurisdictionScotland
Dissolution24 Dec 2019
Years4 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

View document PDF

Dissolution voluntary strike off suspended

Date: 07 Sep 2019

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 16 Jul 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 08 Jul 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 14 Feb 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

C C O SUPPLIES

UNIT 17,SOUTH STREET,

Number:SL002702
Status:ACTIVE
Category:Limited Partnership

IT'S ABOUT ME LTD

LAUREL BANK,ROMSEY,SO51 0PD

Number:07570139
Status:ACTIVE
Category:Private Limited Company

KINGHORN SEVICES LIMITED

601 DUKE STREET,GLASGOW,G31 1PZ

Number:SC594789
Status:ACTIVE
Category:Private Limited Company

O'SHEA ENTERPRISE LIMITED

23 COUNTY ROAD,MAIDSTONE,ME14 1XJ

Number:09867383
Status:ACTIVE
Category:Private Limited Company

SOLUTIONS 13 LIMITED

21 LYDGATE AVENUE,BISHOP AUCKLAND,DL13 3LJ

Number:11461307
Status:ACTIVE
Category:Private Limited Company

TESTING TESTING 123 LTD

65 RUNSWICK ROAD,BRISTOL,BS4 3HX

Number:10788779
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source