ALBION AUTOMOTIVE LIMITED
Overview
| Company Name | ALBION AUTOMOTIVE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC144986 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of ALBION AUTOMOTIVE LIMITED?
- Manufacture of other transport equipment n.e.c. (30990) / Manufacturing
Where is ALBION AUTOMOTIVE LIMITED located?
| Registered Office Address | 4th Floor 115 George Street EH2 4JN Edinburgh Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ALBION AUTOMOTIVE LIMITED?
| Company Name | From | Until |
|---|---|---|
| COMLAW NO. 331 LIMITED | Jun 16, 1993 | Jun 16, 1993 |
What are the latest accounts for ALBION AUTOMOTIVE LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for ALBION AUTOMOTIVE LIMITED?
| Last Confirmation Statement Made Up To | Oct 02, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 16, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 02, 2025 |
| Overdue | No |
What are the latest filings for ALBION AUTOMOTIVE LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Oct 02, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Matthew Keats Paroly as a director on Aug 20, 2025 | 2 pages | AP01 | ||
Termination of appointment of Garry James Mcfarlane as a director on Aug 20, 2025 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2024 | 37 pages | AA | ||
Full accounts made up to Dec 31, 2023 | 38 pages | AA | ||
Notification of American Axle & Manufacturing Holdings Inc. as a person with significant control on Sep 23, 2024 | 2 pages | PSC02 | ||
Cessation of Albion Automotive (Holdings) Limited as a person with significant control on Sep 23, 2024 | 1 pages | PSC07 | ||
Confirmation statement made on Oct 02, 2024 with updates | 4 pages | CS01 | ||
Confirmation statement made on Jun 08, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 41 pages | AA | ||
Confirmation statement made on Jun 08, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Michael Keith Simonte as a director on Mar 24, 2023 | 1 pages | TM01 | ||
Termination of appointment of David Eugene Barnes as a secretary on Mar 31, 2023 | 1 pages | TM02 | ||
Appointment of Matthew Keats Paroly as a secretary on May 01, 2023 | 2 pages | AP03 | ||
Appointment of Matthew John Kuta as a director on May 01, 2023 | 2 pages | AP01 | ||
Full accounts made up to Dec 31, 2021 | 41 pages | AA | ||
Confirmation statement made on Jun 08, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2020 | 41 pages | AA | ||
Director's details changed for Michael Keith Simonte on Oct 18, 2007 | 2 pages | CH01 | ||
Termination of appointment of Gregory Scott Deveson as a director on Jul 13, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Jun 08, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2019 | 39 pages | AA | ||
Confirmation statement made on Jun 08, 2020 with no updates | 3 pages | CS01 | ||
Change of details for Albion Automotive (Holdings) Limited as a person with significant control on Jun 05, 2019 | 2 pages | PSC05 | ||
Full accounts made up to Dec 31, 2018 | 38 pages | AA | ||
Who are the officers of ALBION AUTOMOTIVE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| PAROLY, Matthew Keats | Secretary | Detroit Michigan 48211 One Dauch Drive United States | 310085830001 | |||||||||||
| BROUGHTON SECRETARIES LIMITED | Secretary | Portland Place W1B 1DY London 54 England |
| 86181860001 | ||||||||||
| KUTA, Matthew John | Director | 63225 Langen Paul-Ehrlich-Strabe 10 Germany | Germany | American | 310085580001 | |||||||||
| PAROLY, Matthew Keats | Director | Whitehall Road 48304 Bloomfield Hills 510 Mi United States | United States | American | 339502600001 | |||||||||
| BARNES, David Eugene | Secretary | 48211 Detroit One Dauch Drive Wayne County, Michigan United States | 177308400001 | |||||||||||
| BISSLAND, Alexander Scott | Secretary | 15 Moorfoot Way Bearsden G61 4RL Glasgow | British | 46282210001 | ||||||||||
| BRUCE, Graeme Murray | Nominee Secretary | Madeleine Smith House 6/7 Blythswood Square G2 4AD Glasgow | British | 900002440001 | ||||||||||
| DAVISON, Andrew James | Secretary | 2 Thomson Green EH54 8TA Livingston West Lothian | British | 35806710001 | ||||||||||
| KEYES, Steven Richard | Secretary | Albion Plant South Street G14 0DT Scotstoun Glasgow | 155526670001 | |||||||||||
| LANCASTER, Patrick Scott | Secretary | 5379 Kellen Lane 48302 Bloomfield Hills Michigan Usa | American | 61079390001 | ||||||||||
| LANCASTER, Patrick Scott | Secretary | 5379 Kellen Lane 48302 Bloomfield Hills Michigan Usa | American | 61079390001 | ||||||||||
| PAIGE, Patrick J | Secretary | 1840 Holbrook Avenue Detroit Michigan 48212 Usa | American | 74492420001 | ||||||||||
| BAKER, John Barrie | Director | Walsall Road B74 4QA Sutton Coldfield 219 West Midlands | United Kingdom | British | 42982690001 | |||||||||
| BANNATYNE, Brian | Director | 18 Edgemont Street G41 3EN Glasgow | British | 49359160001 | ||||||||||
| BELLANTI, John Joseph | Director | One Dauch Drive Detroit | Usa | British | 148257230001 | |||||||||
| BELLANTI, John J | Director | American Axle & Manufacturing Inc. 1 Dauch Drive FOREIGN Detroit Michigan 482111198 United States Of America | American | 96267710001 | ||||||||||
| BISSLAND, Alexander Scott | Director | 15 Moorfoot Way Bearsden G61 4RL Glasgow | British | 46282210001 | ||||||||||
| BLY, Michael Jeffery | Director | G14 0DT Glasgow 1187 South Street Scotland | Germany | Us Citizen | 189645440001 | |||||||||
| BONGWALD, Olaf | Director | Albion Plant South Street G14 0DT Scotstoun Glasgow | Germany | German | 230181570001 | |||||||||
| BRUCE, Graeme Murray | Nominee Director | Madeleine Smith House 6/7 Blythswood Square G2 4AD Glasgow | British | 900002440001 | ||||||||||
| COETZEE, Michael John | Director | 4 Ladeside Close Newton Mearns G77 6TZ Glasgow Lanarkshire | South African | 117567280001 | ||||||||||
| CULTON, David Arthur | Director | Dauch Drive 48211 Detroit One Wayne County, Michigan United States Of America | United States Of America | American | 164137220001 | |||||||||
| DAUCH, David C. | Director | 4611 Brightmore Court 48302 Bloomfield Court Michegan United States Of America | Usa | American | 100127090002 | |||||||||
| DAUCH, Richard F | Director | 1840 Holbrook Avenue FOREIGN Detroit Michigan 48212 Usa | Usa | 74492920001 | ||||||||||
| DAVISON, Andrew James | Director | 2 Thomson Green EH54 8TA Livingston West Lothian | British | 35806710001 | ||||||||||
| DEVESON, Gregory Scott | Director | Portland Place W1B 1DY London 54 England | United States | American | 258045770001 | |||||||||
| FOWLER, Alastair John Neil | Director | 45 Castleton Drive Newton Mearns G77 5LE Glasgow Lanarkshire | British | 84920001 | ||||||||||
| GALBRAITH, Eric Roger | Nominee Director | Madeleine Smith House 6/7 Blythswood Square G2 4AD Glasgow | British | 900002450001 | ||||||||||
| HASTIE, James | Director | 64a Colquhoun Street G84 9JP Helensburgh | Scotland | British | 36987530002 | |||||||||
| HILL, Rodney Matthew | Director | 6 Birchgrove Houston PA6 7DF Johnstone Renfrewshire | British | 1386050001 | ||||||||||
| HOLGATE, Joseph | Director | 8 Wilsden Road Harden BD16 1JP Bingley West Yorkshire | British | 38157690001 | ||||||||||
| KENDRICK, Robin | Director | Park Street 11 Bad Soden A. Ts 65812 Germany | British | 117567300001 | ||||||||||
| MAITLAND, Shona Elizabeth | Director | 199 St Vincent Street G11 7QQ Glasgow | British | 18385380001 | ||||||||||
| MCFARLANE, Garry James | Director | Portland Place W1B 1DY London 54 England | United Kingdom | British | 134513270001 | |||||||||
| PAIGE, Patrick J | Director | 1840 Holbrook Avenue Detroit Michigan 48212 Usa | American | 74492420001 |
Who are the persons with significant control of ALBION AUTOMOTIVE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| American Axle & Manufacturing Holdings Inc. | Sep 23, 2024 | Detroit 48211 One Dauch Drive United States | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Albion Automotive (Holdings) Limited | Apr 06, 2016 | 115 George Street EH2 4JN Edinburgh 4th Floor Scotland | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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