About

Registered Number: SC159013
Date of Incorporation: 28/06/1995 (28 years and 9 months ago)
Company Status: Active
Registered Address: 4th Floor 115 George Street, Edinburgh, EH2 4JN,

 

Albion Automotive (Holdings) Ltd was founded on 28 June 1995 with its registered office in Edinburgh, it's status in the Companies House registry is set to "Active". Barnes, David Eugene, Deveson, Gregory Scott, Mcfarlane, Garry James, Simonte, Michael Keith, Bissland, Alexander Scott, Keyes, Steven Richard, Bellanti, John J, Bellanti, John Joseph, Bly, Michael Jeffery, Bongwald, Olaf, Coetzee, Michael John, Culton, David Arthur, Dauch, David C, Dauch, David C., Dauch, Richard F, Dauch, Richard F, Demos, David J., Fair, Robert F, Holgate, Joseph, Kendrick, Robin, Krause, Robert A, Lancaster, Patrick Scott, Mathis, Bob Gene, Monich, Allan R., Paige, Patrick J, Proctor, Steven, Rahagdale, Yogendra Nath, Rahangdale, Yogendra, Robinson, Joel D., Sagady, Daniel V, Satine, Alberto Luciano, Satine, Alberto L, Shaffer, Alan L, Sofia, John Stephen, Spohn, Patrick J, Straney, Michael D., Tripney, John, Willemse, Norman, Witosky, Gary are listed as directors of this business. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DEVESON, Gregory Scott 01 April 2019 - 1
MCFARLANE, Garry James 22 October 2008 - 1
SIMONTE, Michael Keith 18 October 2007 - 1
BELLANTI, John J 28 October 2003 20 October 2006 1
BELLANTI, John Joseph 23 September 1996 01 January 2014 1
BLY, Michael Jeffery 01 January 2014 29 June 2017 1
BONGWALD, Olaf 01 April 2017 13 June 2018 1
COETZEE, Michael John 20 October 2006 23 September 2009 1
CULTON, David Arthur 15 July 2011 17 December 2012 1
DAUCH, David C 25 September 2002 15 July 2011 1
DAUCH, David C. 09 October 1998 01 January 2001 1
DAUCH, Richard F 31 October 2005 18 October 2007 1
DAUCH, Richard F 01 January 2001 28 October 2003 1
DEMOS, David J. 09 October 1998 15 February 2000 1
FAIR, Robert F 08 October 2001 25 September 2002 1
HOLGATE, Joseph 07 July 1995 08 July 1997 1
KENDRICK, Robin 20 October 2006 18 October 2007 1
KRAUSE, Robert A 28 July 1999 25 September 2002 1
LANCASTER, Patrick Scott 15 February 2000 25 September 2002 1
MATHIS, Bob Gene 09 October 1998 15 February 2000 1
MONICH, Allan R. 14 June 2000 08 October 2001 1
PAIGE, Patrick J 01 December 2000 27 August 2004 1
PROCTOR, Steven 17 December 2012 01 January 2014 1
RAHAGDALE, Yogendra Nath 18 October 2007 23 September 2009 1
RAHANGDALE, Yogendra 27 October 1998 25 September 2002 1
ROBINSON, Joel D. 09 October 1998 25 September 2002 1
SAGADY, Daniel V 25 September 2002 28 October 2003 1
SATINE, Alberto Luciano 01 January 2014 01 April 2019 1
SATINE, Alberto L 25 September 2002 28 October 2003 1
SHAFFER, Alan L 25 September 2002 28 October 2003 1
SOFIA, John Stephen 20 October 2006 30 March 2012 1
SPOHN, Patrick J 25 September 2002 30 April 2007 1
STRANEY, Michael D. 09 October 1998 01 December 2000 1
TRIPNEY, John 05 September 1997 05 November 1999 1
WILLEMSE, Norman 25 September 2002 23 September 2009 1
WITOSKY, Gary 09 October 1998 28 July 1999 1
Secretary Name Appointed Resigned Total Appointments
BARNES, David Eugene 17 December 2012 - 1
BISSLAND, Alexander Scott 02 February 1996 09 October 1998 1
KEYES, Steven Richard 23 September 2010 17 December 2012 1

Filing History

Document Type Date
CS01 - N/A 19 June 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 14 June 2019
CH01 - Change of particulars for director 10 June 2019
CH01 - Change of particulars for director 10 June 2019
AP04 - Appointment of corporate secretary 05 June 2019
AD01 - Change of registered office address 05 June 2019
AP01 - Appointment of director 01 May 2019
TM01 - Termination of appointment of director 01 May 2019
AA - Annual Accounts 28 September 2018
TM01 - Termination of appointment of director 24 July 2018
RP04CS01 - N/A 18 July 2018
CS01 - N/A 27 June 2018
AA - Annual Accounts 22 September 2017
TM01 - Termination of appointment of director 04 August 2017
CS01 - N/A 15 June 2017
AP01 - Appointment of director 27 April 2017
AA - Annual Accounts 27 September 2016
AR01 - Annual Return 14 June 2016
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 29 June 2015
AA - Annual Accounts 01 October 2014
AR01 - Annual Return 25 July 2014
AP01 - Appointment of director 24 July 2014
AP01 - Appointment of director 24 July 2014
TM01 - Termination of appointment of director 24 July 2014
TM01 - Termination of appointment of director 24 July 2014
AA - Annual Accounts 01 October 2013
AR01 - Annual Return 25 July 2013
CH01 - Change of particulars for director 01 July 2013
CH01 - Change of particulars for director 01 July 2013
AP03 - Appointment of secretary 09 April 2013
TM02 - Termination of appointment of secretary 09 April 2013
TM01 - Termination of appointment of director 09 April 2013
AP01 - Appointment of director 09 April 2013
AA - Annual Accounts 31 August 2012
AR01 - Annual Return 28 June 2012
TM01 - Termination of appointment of director 30 May 2012
AP01 - Appointment of director 28 October 2011
TM01 - Termination of appointment of director 28 October 2011
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 05 July 2011
AP03 - Appointment of secretary 09 November 2010
TM02 - Termination of appointment of secretary 09 November 2010
AA - Annual Accounts 01 October 2010
AR01 - Annual Return 12 July 2010
CH01 - Change of particulars for director 12 July 2010
CH01 - Change of particulars for director 12 July 2010
CH01 - Change of particulars for director 12 July 2010
CH01 - Change of particulars for director 12 July 2010
TM01 - Termination of appointment of director 18 January 2010
TM01 - Termination of appointment of director 18 January 2010
TM01 - Termination of appointment of director 18 January 2010
AP01 - Appointment of director 18 January 2010
AA - Annual Accounts 31 October 2009
363a - Annual Return 15 June 2009
RESOLUTIONS - N/A 20 November 2008
MEM/ARTS - N/A 20 November 2008
AA - Annual Accounts 12 November 2008
419a(Scot) - N/A 11 November 2008
288a - Notice of appointment of directors or secretaries 11 November 2008
363a - Annual Return 30 June 2008
288b - Notice of resignation of directors or secretaries 09 January 2008
288b - Notice of resignation of directors or secretaries 09 January 2008
288a - Notice of appointment of directors or secretaries 09 January 2008
288a - Notice of appointment of directors or secretaries 09 January 2008
AA - Annual Accounts 31 October 2007
363s - Annual Return 10 July 2007
288b - Notice of resignation of directors or secretaries 04 May 2007
288a - Notice of appointment of directors or secretaries 15 December 2006
288a - Notice of appointment of directors or secretaries 15 December 2006
288a - Notice of appointment of directors or secretaries 15 December 2006
288b - Notice of resignation of directors or secretaries 15 December 2006
AA - Annual Accounts 31 October 2006
363s - Annual Return 15 June 2006
AA - Annual Accounts 28 November 2005
288a - Notice of appointment of directors or secretaries 21 November 2005
363s - Annual Return 16 June 2005
AA - Annual Accounts 01 October 2004
288a - Notice of appointment of directors or secretaries 08 September 2004
288b - Notice of resignation of directors or secretaries 08 September 2004
288b - Notice of resignation of directors or secretaries 08 September 2004
363s - Annual Return 16 July 2004
288a - Notice of appointment of directors or secretaries 09 March 2004
288b - Notice of resignation of directors or secretaries 09 March 2004
288b - Notice of resignation of directors or secretaries 09 March 2004
288b - Notice of resignation of directors or secretaries 09 March 2004
288b - Notice of resignation of directors or secretaries 09 March 2004
AA - Annual Accounts 03 November 2003
363s - Annual Return 23 July 2003
288a - Notice of appointment of directors or secretaries 23 July 2003
288b - Notice of resignation of directors or secretaries 23 July 2003
AA - Annual Accounts 10 December 2002
288a - Notice of appointment of directors or secretaries 16 October 2002
288a - Notice of appointment of directors or secretaries 16 October 2002
288a - Notice of appointment of directors or secretaries 16 October 2002
288a - Notice of appointment of directors or secretaries 16 October 2002
288a - Notice of appointment of directors or secretaries 16 October 2002
288a - Notice of appointment of directors or secretaries 16 October 2002
288b - Notice of resignation of directors or secretaries 16 October 2002
288b - Notice of resignation of directors or secretaries 16 October 2002
288b - Notice of resignation of directors or secretaries 16 October 2002
288b - Notice of resignation of directors or secretaries 16 October 2002
288b - Notice of resignation of directors or secretaries 16 October 2002
363s - Annual Return 25 July 2002
288a - Notice of appointment of directors or secretaries 05 November 2001
AA - Annual Accounts 25 October 2001
288b - Notice of resignation of directors or secretaries 12 October 2001
288b - Notice of resignation of directors or secretaries 24 July 2001
363s - Annual Return 12 July 2001
288a - Notice of appointment of directors or secretaries 21 February 2001
288a - Notice of appointment of directors or secretaries 21 February 2001
288a - Notice of appointment of directors or secretaries 21 February 2001
288b - Notice of resignation of directors or secretaries 21 February 2001
288b - Notice of resignation of directors or secretaries 21 February 2001
288b - Notice of resignation of directors or secretaries 21 February 2001
288b - Notice of resignation of directors or secretaries 21 February 2001
363s - Annual Return 17 July 2000
AA - Annual Accounts 12 July 2000
288a - Notice of appointment of directors or secretaries 16 June 2000
288a - Notice of appointment of directors or secretaries 22 February 2000
288b - Notice of resignation of directors or secretaries 22 February 2000
288b - Notice of resignation of directors or secretaries 22 February 2000
288b - Notice of resignation of directors or secretaries 22 February 2000
288b - Notice of resignation of directors or secretaries 22 February 2000
288b - Notice of resignation of directors or secretaries 19 November 1999
288b - Notice of resignation of directors or secretaries 19 November 1999
AA - Annual Accounts 29 September 1999
288a - Notice of appointment of directors or secretaries 09 September 1999
288b - Notice of resignation of directors or secretaries 19 July 1999
288a - Notice of appointment of directors or secretaries 19 July 1999
363s - Annual Return 15 July 1999
RESOLUTIONS - N/A 05 January 1999
RESOLUTIONS - N/A 05 January 1999
MEM/ARTS - N/A 05 January 1999
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 05 January 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 November 1998
288a - Notice of appointment of directors or secretaries 09 November 1998
288a - Notice of appointment of directors or secretaries 04 November 1998
288a - Notice of appointment of directors or secretaries 04 November 1998
288a - Notice of appointment of directors or secretaries 04 November 1998
288b - Notice of resignation of directors or secretaries 30 October 1998
288b - Notice of resignation of directors or secretaries 30 October 1998
RESOLUTIONS - N/A 29 October 1998
288b - Notice of resignation of directors or secretaries 29 October 1998
288b - Notice of resignation of directors or secretaries 29 October 1998
288a - Notice of appointment of directors or secretaries 29 October 1998
288a - Notice of appointment of directors or secretaries 29 October 1998
288a - Notice of appointment of directors or secretaries 29 October 1998
288a - Notice of appointment of directors or secretaries 29 October 1998
225 - Change of Accounting Reference Date 29 October 1998
MEM/ARTS - N/A 29 October 1998
RESOLUTIONS - N/A 27 October 1998
MEM/ARTS - N/A 27 October 1998
AUD - Auditor's letter of resignation 27 October 1998
RESOLUTIONS - N/A 26 October 1998
RESOLUTIONS - N/A 26 October 1998
RESOLUTIONS - N/A 26 October 1998
123 - Notice of increase in nominal capital 26 October 1998
RESOLUTIONS - N/A 22 October 1998
AA - Annual Accounts 06 August 1998
287 - Change in situation or address of Registered Office 07 July 1998
288b - Notice of resignation of directors or secretaries 07 July 1998
363a - Annual Return 07 July 1998
MEM/ARTS - N/A 15 April 1998
CERTNM - Change of name certificate 07 April 1998
AA - Annual Accounts 27 January 1998
288a - Notice of appointment of directors or secretaries 12 September 1997
RESOLUTIONS - N/A 26 August 1997
MEM/ARTS - N/A 26 August 1997
288a - Notice of appointment of directors or secretaries 15 August 1997
363s - Annual Return 21 July 1997
288b - Notice of resignation of directors or secretaries 30 April 1997
288a - Notice of appointment of directors or secretaries 30 April 1997
AA - Annual Accounts 04 December 1996
288b - Notice of resignation of directors or secretaries 04 December 1996
288 - N/A 12 September 1996
363s - Annual Return 23 July 1996
288 - N/A 25 June 1996
288 - N/A 09 May 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 13 February 1996
288 - N/A 09 February 1996
288 - N/A 09 February 1996
288 - N/A 09 February 1996
287 - Change in situation or address of Registered Office 20 October 1995
288 - N/A 27 July 1995
SA - Shares agreement 19 July 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 July 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 July 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 July 1995
123 - Notice of increase in nominal capital 19 July 1995
123 - Notice of increase in nominal capital 19 July 1995
RESOLUTIONS - N/A 18 July 1995
RESOLUTIONS - N/A 18 July 1995
RESOLUTIONS - N/A 18 July 1995
RESOLUTIONS - N/A 18 July 1995
RESOLUTIONS - N/A 18 July 1995
RESOLUTIONS - N/A 18 July 1995
RESOLUTIONS - N/A 18 July 1995
RESOLUTIONS - N/A 18 July 1995
MEM/ARTS - N/A 18 July 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 July 1995
410(Scot) - N/A 13 July 1995
NEWINC - New incorporation documents 28 June 1995

Mortgages & Charges

Description Date Status Charge by
Bond & floating charge 07 July 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.