BOSCH AUTOMOTIVE TRAINING LIMITED

BOSCH AUTOMOTIVE TRAINING LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameBOSCH AUTOMOTIVE TRAINING LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number SC076786
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of BOSCH AUTOMOTIVE TRAINING LIMITED?

    • Technical and vocational secondary education (85320) / Education

    Where is BOSCH AUTOMOTIVE TRAINING LIMITED located?

    Registered Office Address
    Lagta House, Woodside
    Eurocentral
    ML1 4UY Motherwell
    Lanarkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of BOSCH AUTOMOTIVE TRAINING LIMITED?

    Previous Company Names
    Company NameFromUntil
    LAGTA LIMITEDNov 26, 1981Nov 26, 1981

    What are the latest accounts for BOSCH AUTOMOTIVE TRAINING LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2022
    Next Accounts Due OnDec 31, 2023
    Last Accounts
    Last Accounts Made Up ToDec 31, 2021

    What is the status of the latest confirmation statement for BOSCH AUTOMOTIVE TRAINING LIMITED?

    Last Confirmation Statement Made Up ToAug 31, 2025
    Next Confirmation Statement DueSep 14, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 31, 2024
    OverdueNo

    What are the latest filings for BOSCH AUTOMOTIVE TRAINING LIMITED?

    Filings
    DateDescriptionDocumentType

    Final account prior to dissolution in MVL (final account attached)

    10 pagesLIQ13(Scot)
    YDVRC2F6

    Confirmation statement made on Aug 31, 2024 with updates

    4 pagesCS01
    XDAT2ZBS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 21, 2023

    LRESSP

    Statement of capital on Dec 20, 2023

    • Capital: GBP 0.999997
    3 pagesSH19
    YCIS9ZN7

    legacy

    1 pagesSH20
    YCIS9Y4Z

    legacy

    1 pagesCAP-SS
    YCIS9X5U

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Statement of capital following an allotment of shares on Dec 19, 2023

    • Capital: GBP 133,333
    3 pagesSH01
    XCIS9LPK

    Confirmation statement made on Aug 31, 2023 with no updates

    3 pagesCS01
    XCCS0NKG

    Appointment of Mr Richard Peter Glover as a director on May 01, 2023

    2 pagesAP01
    XC6YR3GR

    Termination of appointment of Robert Josef Hilbert as a director on May 01, 2023

    1 pagesTM01
    XC6YR1RC

    Accounts for a small company made up to Dec 31, 2021

    26 pagesAA
    ABJFNUI0

    Confirmation statement made on Aug 31, 2022 with no updates

    3 pagesCS01
    XBBN1U6R

    Accounts for a small company made up to Dec 31, 2020

    27 pagesAA
    AAKEUDJ7

    Confirmation statement made on Aug 31, 2021 with no updates

    3 pagesCS01
    XAFU1ASX

    Termination of appointment of Steffen Tobias Hoffmann as a director on Dec 01, 2020

    1 pagesTM01
    X9IZTFLE

    Confirmation statement made on Aug 31, 2020 with no updates

    3 pagesCS01
    X9H513IX

    Accounts for a small company made up to Dec 31, 2019

    16 pagesAA
    X9EM6T5U

    Confirmation statement made on Aug 31, 2019 with updates

    4 pagesCS01
    X8FBD5QR

    Accounts for a small company made up to Dec 31, 2018

    16 pagesAA
    X8EV8WA9

    Cancellation of shares. Statement of capital on Apr 23, 2019

    • Capital: GBP 132,883
    4 pagesSH06
    A8737IS3

    Purchase of own shares.

    3 pagesSH03
    A8737IRV

    Resolutions

    Resolutions
    12 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Confirmation statement made on Aug 31, 2018 with updates

    4 pagesCS01
    X7DR9Q4R

    Who are the officers of BOSCH AUTOMOTIVE TRAINING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BURTON, Jonathan David
    Broadwater Park, North Orbital Road
    Denham
    UB9 5HJ Uxbridge
    Robert Bosch Uk Holdings Ltd
    Middlesex
    England
    Secretary
    Broadwater Park, North Orbital Road
    Denham
    UB9 5HJ Uxbridge
    Robert Bosch Uk Holdings Ltd
    Middlesex
    England
    174429870001
    GLOVER, Richard Peter
    Lagta House, Woodside
    Eurocentral
    ML1 4UY Motherwell
    Lanarkshire
    Director
    Lagta House, Woodside
    Eurocentral
    ML1 4UY Motherwell
    Lanarkshire
    EnglandBritishAccountant310808840001
    KELLY, Kevin Francis
    c/o Robert Bosch Limited
    North Orbital Road
    Denham
    UB9 5HJ Uxbridge
    Broadwater Park
    Middlesex
    England
    Director
    c/o Robert Bosch Limited
    North Orbital Road
    Denham
    UB9 5HJ Uxbridge
    Broadwater Park
    Middlesex
    England
    EnglandBritishSales Director201157880001
    LILLY, Kevin Lucius
    13515 Ballantyne Corporate Place
    NC 28277 Charlotte
    North Carolina Nc 28277
    Usa
    Secretary
    13515 Ballantyne Corporate Place
    NC 28277 Charlotte
    North Carolina Nc 28277
    Usa
    AmericanDirector110636870001
    SIMMS, Felix
    30 Mailing Avenue
    Bishopbriggs
    G64 1DX Glasgow
    Lanarkshire
    Secretary
    30 Mailing Avenue
    Bishopbriggs
    G64 1DX Glasgow
    Lanarkshire
    British7337070001
    SLUDDEN, Helen Margaret
    Havenbrook 48 Lefroy Street
    Blairhill
    ML5 1NB Coatbridge
    Lanarkshire
    Secretary
    Havenbrook 48 Lefroy Street
    Blairhill
    ML5 1NB Coatbridge
    Lanarkshire
    British64813660001
    ADAMS, Duncan Mcdonald
    The Bield 13 Ronaldshay Crescent
    FK3 9JH Grangemouth
    Stirlingshire
    Director
    The Bield 13 Ronaldshay Crescent
    FK3 9JH Grangemouth
    Stirlingshire
    United KingdomBritishHaulage Contractor66460001
    BERCHTOLD, Claudia
    Heinrich-Boell-St.8
    85386 Eching
    Germany
    Director
    Heinrich-Boell-St.8
    85386 Eching
    Germany
    GermanFinance Officer95953500001
    BOHRSON, Christopher
    Bird Hall Lane
    Orion Business Park
    SK3 0XG Stockport
    Bosch Automotive Service Solutions
    Cheshire
    England
    Director
    Bird Hall Lane
    Orion Business Park
    SK3 0XG Stockport
    Bosch Automotive Service Solutions
    Cheshire
    England
    EnglandUnited StatesGeneral Manager174483010001
    BURTON, Jonathan David
    North Orbital Road
    Denham
    UB9 5HJ Uxbridge
    Broadwater Park
    Middlesex
    England
    Director
    North Orbital Road
    Denham
    UB9 5HJ Uxbridge
    Broadwater Park
    Middlesex
    England
    EnglandBritishGeneral Counsel167480400001
    CAMPBELL, Colin
    9 Summerfield Road
    Cumbernauld
    G67 4PA Glasgow
    Lanarkshire
    Director
    9 Summerfield Road
    Cumbernauld
    G67 4PA Glasgow
    Lanarkshire
    BritishManaging Director290610001
    CASTLE, Andrew Ralph
    Broadwater Park, North Orbital Road
    Denham
    UB9 5HJ Uxbridge
    Robert Bosch Uk Holdings Ltd
    Middlesex
    England
    Director
    Broadwater Park, North Orbital Road
    Denham
    UB9 5HJ Uxbridge
    Robert Bosch Uk Holdings Ltd
    Middlesex
    England
    United KingdomBritishCompany Director151170380001
    CURRIE, Angus
    140 Mavisbank Street
    ML6 0JQ Airdrie
    Lanarkshire
    Director
    140 Mavisbank Street
    ML6 0JQ Airdrie
    Lanarkshire
    ScotlandBritishGarage37716700002
    ELLIOT, William Murray
    Strathearn 9 Grahamshill Street
    ML6 7EN Airdrie
    Lanarkshire
    Director
    Strathearn 9 Grahamshill Street
    ML6 7EN Airdrie
    Lanarkshire
    BritishManaging Director852860001
    FOUQUET, Klaus Peter, Dr
    Broadwater Park, North Orbital Road
    Denham
    UB9 5HJ Uxbridge
    Robert Bosch Uk Holdings Ltd
    Middlesex
    England
    Director
    Broadwater Park, North Orbital Road
    Denham
    UB9 5HJ Uxbridge
    Robert Bosch Uk Holdings Ltd
    Middlesex
    England
    EnglandGermanCompany Director139409290001
    GORDON, Leslie Edward Clark
    5 Robertson Avenue
    FK4 1PA Bonnybridge
    Stirlingshire
    Director
    5 Robertson Avenue
    FK4 1PA Bonnybridge
    Stirlingshire
    BritishHaulage Contractor291940001
    GUY, Finlay
    7 West Road
    EH41 3RD Haddington
    East Lothian
    Director
    7 West Road
    EH41 3RD Haddington
    East Lothian
    BritishHaulage Contractor290590001
    HAWKINS, Richard Stephen
    16 Countryside
    NN11 7JU Braunston
    Northamptonshire
    Director
    16 Countryside
    NN11 7JU Braunston
    Northamptonshire
    BritishDirector73282450001
    HILBERT, Robert Josef
    Lagta House, Woodside
    Eurocentral
    ML1 4UY Motherwell
    Lanarkshire
    Director
    Lagta House, Woodside
    Eurocentral
    ML1 4UY Motherwell
    Lanarkshire
    EnglandGermanManager246835310001
    HOFFMANN, Steffen Tobias, Dr
    North Orbital Road
    Denham
    UB9 5HJ Uxbridge
    Broadwater Park
    Middlesex
    England
    Director
    North Orbital Road
    Denham
    UB9 5HJ Uxbridge
    Broadwater Park
    Middlesex
    England
    EnglandGermanCompany Director194898010001
    LILLY, Kevin Lucius
    13515 Ballantyne Corporate Place
    NC 28277 Charlotte
    North Carolina Nc 28277
    Usa
    Director
    13515 Ballantyne Corporate Place
    NC 28277 Charlotte
    North Carolina Nc 28277
    Usa
    United StatesAmericanDirector110636870001
    LIVINGSTONE, John Jeffrey Hay
    12 Prospect Avenue
    Uddingston
    G71 7AN Glasgow
    Lanarkshire
    Director
    12 Prospect Avenue
    Uddingston
    G71 7AN Glasgow
    Lanarkshire
    ScotlandBritishManaging Director324120001
    LOGAN, John
    Water Meetings
    Stewarton
    KA3 3EH Kilmarnock
    Ayrshire
    Director
    Water Meetings
    Stewarton
    KA3 3EH Kilmarnock
    Ayrshire
    ScotlandBritishConsultant1272790003
    MAITLAND, John
    Glenlomond
    Drongan
    KA6 7AB Ayr
    Director
    Glenlomond
    Drongan
    KA6 7AB Ayr
    BritishRoad Haulage Contractor52005840001
    MARTIN, Leonard James
    25 Tawny Avenue
    RM14 2EW Upminster
    Essex
    Director
    25 Tawny Avenue
    RM14 2EW Upminster
    Essex
    BritishGeneral Manager1270940001
    MCBEAN, John Brownlie
    The Elms 84 Main Street
    East Calder
    EH53 0EX Livingston
    West Lothian
    Director
    The Elms 84 Main Street
    East Calder
    EH53 0EX Livingston
    West Lothian
    ScotlandBritishHaulage Contractor441380001
    MORAN, Dominic Paul
    c/o Robert Bosch Ltd
    North Orbital Road
    Denham
    UB9 5HJ Uxbridge
    Broadwater Park
    Middlesex
    England
    Director
    c/o Robert Bosch Ltd
    North Orbital Road
    Denham
    UB9 5HJ Uxbridge
    Broadwater Park
    Middlesex
    England
    EnglandBritishDivisional Director201155580001
    O'LEARY, Patrick Joseph
    6524 Chipstead Lane
    28277 Charlotte
    North Carolina Nc 28277
    Usa
    Director
    6524 Chipstead Lane
    28277 Charlotte
    North Carolina Nc 28277
    Usa
    United StatesAmericanDirector61807850002
    PARK, Douglas Ireland
    Apartment 15
    Moorland House Ordnance Wharf
    Queensway Quay
    Gibraltar
    Director
    Apartment 15
    Moorland House Ordnance Wharf
    Queensway Quay
    Gibraltar
    GibraltarBritishCompany Director333600005
    RADISCH, Klaus Ingo
    63512 Hainburg
    Porschestrasse 4
    Germany
    Director
    63512 Hainburg
    Porschestrasse 4
    Germany
    GermanyGermanManaging Director121578410001
    REILLY, Michael Andrew
    2007 Channelstone Way
    NC 28104 Matthews
    Nc 28104
    Usa
    Director
    2007 Channelstone Way
    NC 28104 Matthews
    Nc 28104
    Usa
    United StatesAmericanCorporate Controller Chief Acc103500870001
    SIMMS, Felix
    30 Mailing Avenue
    Bishopbriggs
    G64 1DX Glasgow
    Lanarkshire
    Director
    30 Mailing Avenue
    Bishopbriggs
    G64 1DX Glasgow
    Lanarkshire
    BritishCompany Secretary7337070001
    SMELTSER, Jeremy Wade
    Ballantyne Corporate Place
    28277 Charlotte
    13515
    North Carolina
    Usa
    Director
    Ballantyne Corporate Place
    28277 Charlotte
    13515
    North Carolina
    Usa
    United StatesAmericanCfo, Spx Corporation163313000001
    WASER, Alex
    6060 Sarnen
    Sonnenbergstrasse 17
    Switzerland
    Director
    6060 Sarnen
    Sonnenbergstrasse 17
    Switzerland
    SwitzerlandSwissPresident137793630001
    WATSON, William Nash
    Glentyan
    ML6 9DT Airdrie
    Director
    Glentyan
    ML6 9DT Airdrie
    BritishChairman290600001

    Who are the persons with significant control of BOSCH AUTOMOTIVE TRAINING LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Broadwater Park, North Orbital Road
    Denham
    UB9 5HJ Uxbridge
    C/O Legal Department,
    England
    Apr 06, 2016
    Broadwater Park, North Orbital Road
    Denham
    UB9 5HJ Uxbridge
    C/O Legal Department,
    England
    No
    Legal FormCompany Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number00880052
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does BOSCH AUTOMOTIVE TRAINING LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    May 05, 2025Due to be dissolved on
    Dec 21, 2023Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Notesscottish-insolvency-info

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0