About

Registered Number: SC099608
Date of Incorporation: 16/06/1986 (38 years and 9 months ago)
Company Status: Active
Registered Address: 9 Bosfield Place, East Kilbride, G74 4DY

 

Based in East Kilbride, Auto Tech (Coachworks) Ltd was established in 1986. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CALDWELL, Duncan N/A 09 June 2006 1
EADIE, William 25 February 2000 11 May 2005 1
HUGHES, James Hanlon 01 March 1997 02 September 1998 1
MURRAY, Robert 02 September 1998 16 May 2005 1
SEMPLE, Elizabeth B N/A 30 September 2002 1

Filing History

Document Type Date
AA - Annual Accounts 14 July 2020
CS01 - N/A 11 February 2020
AA - Annual Accounts 21 October 2019
MR04 - N/A 15 May 2019
CS01 - N/A 14 January 2019
AA - Annual Accounts 02 November 2018
CS01 - N/A 15 January 2018
AA - Annual Accounts 31 October 2017
CS01 - N/A 04 January 2017
AA - Annual Accounts 04 November 2016
AR01 - Annual Return 22 February 2016
AA - Annual Accounts 13 October 2015
AR01 - Annual Return 02 February 2015
CH01 - Change of particulars for director 02 June 2014
CH01 - Change of particulars for director 02 June 2014
AA - Annual Accounts 22 May 2014
AR01 - Annual Return 21 January 2014
AA - Annual Accounts 06 September 2013
AR01 - Annual Return 25 January 2013
AA - Annual Accounts 29 October 2012
AD01 - Change of registered office address 05 October 2012
AR01 - Annual Return 09 February 2012
AA - Annual Accounts 23 August 2011
AR01 - Annual Return 16 February 2011
AA - Annual Accounts 21 May 2010
AR01 - Annual Return 02 February 2010
TM02 - Termination of appointment of secretary 02 February 2010
AA - Annual Accounts 17 September 2009
363a - Annual Return 15 January 2009
287 - Change in situation or address of Registered Office 13 January 2009
363a - Annual Return 31 December 2008
AA - Annual Accounts 02 April 2008
225 - Change of Accounting Reference Date 03 March 2008
363s - Annual Return 05 January 2007
AA - Annual Accounts 28 September 2006
288b - Notice of resignation of directors or secretaries 13 June 2006
288a - Notice of appointment of directors or secretaries 03 May 2006
363s - Annual Return 11 January 2006
AA - Annual Accounts 07 November 2005
288b - Notice of resignation of directors or secretaries 09 June 2005
288b - Notice of resignation of directors or secretaries 09 June 2005
363s - Annual Return 20 January 2005
419a(Scot) - N/A 25 November 2004
AA - Annual Accounts 16 September 2004
363s - Annual Return 20 January 2004
AA - Annual Accounts 16 October 2003
363s - Annual Return 15 January 2003
288c - Notice of change of directors or secretaries or in their particulars 08 October 2002
288a - Notice of appointment of directors or secretaries 08 October 2002
288b - Notice of resignation of directors or secretaries 30 September 2002
AA - Annual Accounts 26 September 2002
363s - Annual Return 11 January 2002
AA - Annual Accounts 06 November 2001
363s - Annual Return 15 January 2001
AA - Annual Accounts 20 October 2000
288a - Notice of appointment of directors or secretaries 03 March 2000
363s - Annual Return 04 January 2000
AA - Annual Accounts 23 November 1999
363s - Annual Return 02 February 1999
288a - Notice of appointment of directors or secretaries 02 February 1999
466(Scot) - N/A 24 December 1998
AA - Annual Accounts 03 December 1998
288b - Notice of resignation of directors or secretaries 26 October 1998
287 - Change in situation or address of Registered Office 14 October 1998
410(Scot) - N/A 07 July 1998
410(Scot) - N/A 06 July 1998
410(Scot) - N/A 06 July 1998
410(Scot) - N/A 19 June 1998
363s - Annual Return 05 March 1998
AA - Annual Accounts 21 November 1997
288a - Notice of appointment of directors or secretaries 12 November 1997
363s - Annual Return 23 December 1996
AA - Annual Accounts 07 November 1996
363s - Annual Return 27 December 1995
AA - Annual Accounts 29 November 1995
363s - Annual Return 02 February 1995
AA - Annual Accounts 21 November 1994
363s - Annual Return 11 January 1994
AA - Annual Accounts 19 November 1993
AA - Annual Accounts 12 July 1993
363s - Annual Return 29 January 1993
AA - Annual Accounts 03 February 1992
363s - Annual Return 10 January 1992
363a - Annual Return 15 March 1991
AA - Annual Accounts 05 March 1991
AA - Annual Accounts 22 February 1990
363 - Annual Return 16 February 1990
AA - Annual Accounts 05 December 1988
363 - Annual Return 05 December 1988
363 - Annual Return 20 January 1988
AA - Annual Accounts 20 January 1988
288 - N/A 24 September 1986
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 19 August 1986
288 - N/A 15 August 1986
NEWINC - New incorporation documents 16 June 1986
CERTINC - N/A 11 June 1986

Mortgages & Charges

Description Date Status Charge by
Standard security 25 June 1998 Outstanding

N/A

Standard security 25 June 1998 Fully Satisfied

N/A

Standard security 25 June 1998 Outstanding

N/A

Bond & floating charge 12 June 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.