About

Registered Number: SC320660
Date of Incorporation: 10/04/2007 (17 years and 1 month ago)
Company Status: Active
Registered Address: 58 Kirkinner Road, Mount Vernon, Glasgow, G32 9NT,

 

Automatic Door Components Ltd was founded on 10 April 2007 and are based in Glasgow. We do not know the number of employees at the organisation. This organisation has one director listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CUMMINS, Robert James 10 April 2007 - 1

Filing History

Document Type Date
CS01 - N/A 17 February 2020
CS01 - N/A 31 January 2020
AA - Annual Accounts 30 January 2020
CS01 - N/A 24 April 2019
AA - Annual Accounts 24 January 2019
CS01 - N/A 23 April 2018
AA - Annual Accounts 30 January 2018
CS01 - N/A 18 April 2017
AA - Annual Accounts 30 January 2017
AD01 - Change of registered office address 30 January 2017
AR01 - Annual Return 05 May 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 05 May 2016
AA - Annual Accounts 28 January 2016
AR01 - Annual Return 04 May 2015
AA - Annual Accounts 27 January 2015
AR01 - Annual Return 10 April 2014
AA - Annual Accounts 14 February 2014
AD01 - Change of registered office address 30 January 2014
AR01 - Annual Return 15 May 2013
AA - Annual Accounts 31 January 2013
AR01 - Annual Return 14 June 2012
AA - Annual Accounts 02 March 2012
AR01 - Annual Return 21 April 2011
AA - Annual Accounts 04 April 2011
AR01 - Annual Return 14 July 2010
AD01 - Change of registered office address 02 June 2010
AA - Annual Accounts 18 February 2010
AD01 - Change of registered office address 28 November 2009
288b - Notice of resignation of directors or secretaries 15 July 2009
363a - Annual Return 22 April 2009
AA - Annual Accounts 10 February 2009
363a - Annual Return 15 April 2008
410(Scot) - N/A 28 February 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 April 2007
288a - Notice of appointment of directors or secretaries 20 April 2007
288a - Notice of appointment of directors or secretaries 20 April 2007
288b - Notice of resignation of directors or secretaries 18 April 2007
288b - Notice of resignation of directors or secretaries 18 April 2007
NEWINC - New incorporation documents 10 April 2007

Mortgages & Charges

Description Date Status Charge by
Floating charge 14 February 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.