ALBION AUTOMOTIVE LIMITED

ALBION AUTOMOTIVE LIMITED

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

    Company NameALBION AUTOMOTIVE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC144986
    JurisdictionScotland
    Date of Creation

    Summary

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

    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 AddressNo

    What were the previous names of ALBION AUTOMOTIVE LIMITED?

    Previous Company Names
    Company NameFromUntil
    COMLAW NO. 331 LIMITEDJun 16, 1993Jun 16, 1993

    What are the latest accounts for ALBION AUTOMOTIVE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

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

    Last Confirmation Statement Made Up ToOct 02, 2026
    Next Confirmation Statement DueOct 16, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 02, 2025
    OverdueNo

    What are the latest filings for ALBION AUTOMOTIVE LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Oct 02, 2025 with no updates

    3 pagesCS01

    Appointment of Matthew Keats Paroly as a director on Aug 20, 2025

    2 pagesAP01

    Termination of appointment of Garry James Mcfarlane as a director on Aug 20, 2025

    1 pagesTM01

    Full accounts made up to Dec 31, 2024

    37 pagesAA

    Full accounts made up to Dec 31, 2023

    38 pagesAA

    Notification of American Axle & Manufacturing Holdings Inc. as a person with significant control on Sep 23, 2024

    2 pagesPSC02

    Cessation of Albion Automotive (Holdings) Limited as a person with significant control on Sep 23, 2024

    1 pagesPSC07

    Confirmation statement made on Oct 02, 2024 with updates

    4 pagesCS01

    Confirmation statement made on Jun 08, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    41 pagesAA

    Confirmation statement made on Jun 08, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Michael Keith Simonte as a director on Mar 24, 2023

    1 pagesTM01

    Termination of appointment of David Eugene Barnes as a secretary on Mar 31, 2023

    1 pagesTM02

    Appointment of Matthew Keats Paroly as a secretary on May 01, 2023

    2 pagesAP03

    Appointment of Matthew John Kuta as a director on May 01, 2023

    2 pagesAP01

    Full accounts made up to Dec 31, 2021

    41 pagesAA

    Confirmation statement made on Jun 08, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    41 pagesAA

    Director's details changed for Michael Keith Simonte on Oct 18, 2007

    2 pagesCH01

    Termination of appointment of Gregory Scott Deveson as a director on Jul 13, 2021

    1 pagesTM01

    Confirmation statement made on Jun 08, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    39 pagesAA

    Confirmation statement made on Jun 08, 2020 with no updates

    3 pagesCS01

    Change of details for Albion Automotive (Holdings) Limited as a person with significant control on Jun 05, 2019

    2 pagesPSC05

    Full accounts made up to Dec 31, 2018

    38 pagesAA

    Who are the officers of ALBION AUTOMOTIVE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PAROLY, Matthew Keats
    Detroit
    Michigan 48211
    One Dauch Drive
    United States
    Secretary
    Detroit
    Michigan 48211
    One Dauch Drive
    United States
    310085830001
    BROUGHTON SECRETARIES LIMITED
    Portland Place
    W1B 1DY London
    54
    England
    Secretary
    Portland Place
    W1B 1DY London
    54
    England
    Identification TypeUK Limited Company
    Registration Number04569914
    86181860001
    KUTA, Matthew John
    63225
    Langen
    Paul-Ehrlich-Strabe 10
    Germany
    Director
    63225
    Langen
    Paul-Ehrlich-Strabe 10
    Germany
    GermanyAmerican310085580001
    PAROLY, Matthew Keats
    Whitehall Road
    48304 Bloomfield Hills
    510
    Mi
    United States
    Director
    Whitehall Road
    48304 Bloomfield Hills
    510
    Mi
    United States
    United StatesAmerican339502600001
    BARNES, David Eugene
    48211 Detroit
    One Dauch Drive
    Wayne County, Michigan
    United States
    Secretary
    48211 Detroit
    One Dauch Drive
    Wayne County, Michigan
    United States
    177308400001
    BISSLAND, Alexander Scott
    15 Moorfoot Way
    Bearsden
    G61 4RL Glasgow
    Secretary
    15 Moorfoot Way
    Bearsden
    G61 4RL Glasgow
    British46282210001
    BRUCE, Graeme Murray
    Madeleine Smith House
    6/7 Blythswood Square
    G2 4AD Glasgow
    Nominee Secretary
    Madeleine Smith House
    6/7 Blythswood Square
    G2 4AD Glasgow
    British900002440001
    DAVISON, Andrew James
    2 Thomson Green
    EH54 8TA Livingston
    West Lothian
    Secretary
    2 Thomson Green
    EH54 8TA Livingston
    West Lothian
    British35806710001
    KEYES, Steven Richard
    Albion Plant
    South Street
    G14 0DT Scotstoun
    Glasgow
    Secretary
    Albion Plant
    South Street
    G14 0DT Scotstoun
    Glasgow
    155526670001
    LANCASTER, Patrick Scott
    5379 Kellen Lane
    48302 Bloomfield Hills
    Michigan
    Usa
    Secretary
    5379 Kellen Lane
    48302 Bloomfield Hills
    Michigan
    Usa
    American61079390001
    LANCASTER, Patrick Scott
    5379 Kellen Lane
    48302 Bloomfield Hills
    Michigan
    Usa
    Secretary
    5379 Kellen Lane
    48302 Bloomfield Hills
    Michigan
    Usa
    American61079390001
    PAIGE, Patrick J
    1840 Holbrook Avenue
    Detroit
    Michigan 48212
    Usa
    Secretary
    1840 Holbrook Avenue
    Detroit
    Michigan 48212
    Usa
    American74492420001
    BAKER, John Barrie
    Walsall Road
    B74 4QA Sutton Coldfield
    219
    West Midlands
    Director
    Walsall Road
    B74 4QA Sutton Coldfield
    219
    West Midlands
    United KingdomBritish42982690001
    BANNATYNE, Brian
    18 Edgemont Street
    G41 3EN Glasgow
    Director
    18 Edgemont Street
    G41 3EN Glasgow
    British49359160001
    BELLANTI, John Joseph
    One
    Dauch Drive
    Detroit
    Director
    One
    Dauch Drive
    Detroit
    UsaBritish148257230001
    BELLANTI, John J
    American Axle & Manufacturing Inc.
    1 Dauch Drive
    FOREIGN Detroit
    Michigan 482111198
    United States Of America
    Director
    American Axle & Manufacturing Inc.
    1 Dauch Drive
    FOREIGN Detroit
    Michigan 482111198
    United States Of America
    American96267710001
    BISSLAND, Alexander Scott
    15 Moorfoot Way
    Bearsden
    G61 4RL Glasgow
    Director
    15 Moorfoot Way
    Bearsden
    G61 4RL Glasgow
    British46282210001
    BLY, Michael Jeffery
    G14 0DT Glasgow
    1187 South Street
    Scotland
    Director
    G14 0DT Glasgow
    1187 South Street
    Scotland
    GermanyUs Citizen189645440001
    BONGWALD, Olaf
    Albion Plant
    South Street
    G14 0DT Scotstoun
    Glasgow
    Director
    Albion Plant
    South Street
    G14 0DT Scotstoun
    Glasgow
    GermanyGerman230181570001
    BRUCE, Graeme Murray
    Madeleine Smith House
    6/7 Blythswood Square
    G2 4AD Glasgow
    Nominee Director
    Madeleine Smith House
    6/7 Blythswood Square
    G2 4AD Glasgow
    British900002440001
    COETZEE, Michael John
    4 Ladeside Close
    Newton Mearns
    G77 6TZ Glasgow
    Lanarkshire
    Director
    4 Ladeside Close
    Newton Mearns
    G77 6TZ Glasgow
    Lanarkshire
    South African117567280001
    CULTON, David Arthur
    Dauch Drive
    48211 Detroit
    One
    Wayne County, Michigan
    United States Of America
    Director
    Dauch Drive
    48211 Detroit
    One
    Wayne County, Michigan
    United States Of America
    United States Of AmericaAmerican164137220001
    DAUCH, David C.
    4611 Brightmore Court
    48302 Bloomfield Court
    Michegan
    United States Of America
    Director
    4611 Brightmore Court
    48302 Bloomfield Court
    Michegan
    United States Of America
    UsaAmerican100127090002
    DAUCH, Richard F
    1840 Holbrook Avenue
    FOREIGN Detroit
    Michigan 48212
    Usa
    Director
    1840 Holbrook Avenue
    FOREIGN Detroit
    Michigan 48212
    Usa
    Usa74492920001
    DAVISON, Andrew James
    2 Thomson Green
    EH54 8TA Livingston
    West Lothian
    Director
    2 Thomson Green
    EH54 8TA Livingston
    West Lothian
    British35806710001
    DEVESON, Gregory Scott
    Portland Place
    W1B 1DY London
    54
    England
    Director
    Portland Place
    W1B 1DY London
    54
    England
    United StatesAmerican258045770001
    FOWLER, Alastair John Neil
    45 Castleton Drive
    Newton Mearns
    G77 5LE Glasgow
    Lanarkshire
    Director
    45 Castleton Drive
    Newton Mearns
    G77 5LE Glasgow
    Lanarkshire
    British84920001
    GALBRAITH, Eric Roger
    Madeleine Smith House
    6/7 Blythswood Square
    G2 4AD Glasgow
    Nominee Director
    Madeleine Smith House
    6/7 Blythswood Square
    G2 4AD Glasgow
    British900002450001
    HASTIE, James
    64a Colquhoun Street
    G84 9JP Helensburgh
    Director
    64a Colquhoun Street
    G84 9JP Helensburgh
    ScotlandBritish36987530002
    HILL, Rodney Matthew
    6 Birchgrove
    Houston
    PA6 7DF Johnstone
    Renfrewshire
    Director
    6 Birchgrove
    Houston
    PA6 7DF Johnstone
    Renfrewshire
    British1386050001
    HOLGATE, Joseph
    8 Wilsden Road
    Harden
    BD16 1JP Bingley
    West Yorkshire
    Director
    8 Wilsden Road
    Harden
    BD16 1JP Bingley
    West Yorkshire
    British38157690001
    KENDRICK, Robin
    Park Street 11
    Bad Soden A. Ts
    65812
    Germany
    Director
    Park Street 11
    Bad Soden A. Ts
    65812
    Germany
    British117567300001
    MAITLAND, Shona Elizabeth
    199 St Vincent Street
    G11 7QQ Glasgow
    Director
    199 St Vincent Street
    G11 7QQ Glasgow
    British18385380001
    MCFARLANE, Garry James
    Portland Place
    W1B 1DY London
    54
    England
    Director
    Portland Place
    W1B 1DY London
    54
    England
    United KingdomBritish134513270001
    PAIGE, Patrick J
    1840 Holbrook Avenue
    Detroit
    Michigan 48212
    Usa
    Director
    1840 Holbrook Avenue
    Detroit
    Michigan 48212
    Usa
    American74492420001

    Who are the persons with significant control of ALBION AUTOMOTIVE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    American Axle & Manufacturing Holdings Inc.
    Detroit
    48211
    One Dauch Drive
    United States
    Sep 23, 2024
    Detroit
    48211
    One Dauch Drive
    United States
    No
    Legal FormCorporation
    Country RegisteredUnited States
    Legal AuthorityDelaware
    Place RegisteredDelaware
    Registration Number2897024
    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.
    115 George Street
    EH2 4JN Edinburgh
    4th Floor
    Scotland
    Apr 06, 2016
    115 George Street
    EH2 4JN Edinburgh
    4th Floor
    Scotland
    Yes
    Legal FormLimited By Shares
    Country RegisteredScotland
    Legal AuthorityUnited Kingdom (Scotland)
    Place RegisteredCompanies House
    Registration NumberSc159013
    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.

    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