ALBION AUTOMOTIVE (HOLDINGS) LIMITED

ALBION AUTOMOTIVE (HOLDINGS) LIMITED

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

    Company NameALBION AUTOMOTIVE (HOLDINGS) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC159013
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of ALBION AUTOMOTIVE (HOLDINGS) LIMITED?

    • Manufacture of other transport equipment n.e.c. (30990) / Manufacturing

    Where is ALBION AUTOMOTIVE (HOLDINGS) 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 (HOLDINGS) LIMITED?

    Previous Company Names
    Company NameFromUntil
    ALBION AUTO INDUSTRIES LIMITEDJun 28, 1995Jun 28, 1995

    What are the latest accounts for ALBION AUTOMOTIVE (HOLDINGS) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

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

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 13, 2025

    What are the latest filings for ALBION AUTOMOTIVE (HOLDINGS) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    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

    Confirmation statement made on Jun 13, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    21 pagesAA

    Confirmation statement made on Jun 13, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    22 pagesAA

    Confirmation statement made on Jun 13, 2023 with no updates

    3 pagesCS01

    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

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

    1 pagesTM01

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

    2 pagesAP01

    Full accounts made up to Dec 31, 2021

    20 pagesAA

    Confirmation statement made on Jun 13, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    21 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 13, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    19 pagesAA

    Confirmation statement made on Jun 13, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    21 pagesAA

    Confirmation statement made on Jun 13, 2019 with no updates

    3 pagesCS01

    Director's details changed for Garry James Mcfarlane on Jun 10, 2019

    2 pagesCH01

    Who are the officers of ALBION AUTOMOTIVE (HOLDINGS) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PAROLY, Matthew Keats
    Detroit
    Michigan 48221
    One Dauch Drive
    United States
    Secretary
    Detroit
    Michigan 48221
    One Dauch Drive
    United States
    310085080001
    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
    GermanyAmerican310084660001
    PAROLY, Matthew Keats
    115 George Street
    EH2 4JN Edinburgh
    4th Floor
    Scotland
    Director
    115 George Street
    EH2 4JN Edinburgh
    4th Floor
    Scotland
    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
    177308390001
    BISSLAND, Alexander Scott
    15 Moorfoot Way
    Bearsden
    G61 4RL Glasgow
    Secretary
    15 Moorfoot Way
    Bearsden
    G61 4RL Glasgow
    British46282210001
    HILL, Rodney Matthew
    6 Birchgrove
    Houston
    PA6 7DF Johnstone
    Renfrewshire
    Secretary
    6 Birchgrove
    Houston
    PA6 7DF Johnstone
    Renfrewshire
    British1386050001
    KEYES, Steven Richard
    1187 South Street
    Glasgow
    G14 0DT
    Secretary
    1187 South Street
    Glasgow
    G14 0DT
    155527500001
    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
    BANNATYNE, Brian
    Ormlie
    Bankend Road
    PA11 3EU Bridge Of Weir
    Renfrewshire
    Director
    Ormlie
    Bankend Road
    PA11 3EU Bridge Of Weir
    Renfrewshire
    ScotlandBritish49359160003
    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
    BELLANTI, John Joseph
    One
    Dauch Drive
    48211 Detroit
    Director
    One
    Dauch Drive
    48211 Detroit
    UsaBritish148257570001
    BLY, Michael Jeffery
    1187 South Street
    Glasgow
    G14 0DT
    Director
    1187 South Street
    Glasgow
    G14 0DT
    GermanyUs Citizen189645440001
    BONGWALD, Olaf
    1187 South Street
    Glasgow
    G14 0DT
    Director
    1187 South Street
    Glasgow
    G14 0DT
    GermanyGerman230181570001
    COETZEE, Michael John
    4 Ladeside Close
    Newton Mearns
    G77 6TZ Glasgow
    Lanarkshire
    Director
    4 Ladeside Close
    Newton Mearns
    G77 6TZ Glasgow
    Lanarkshire
    South African117567280001
    COOPER, James
    7 Kirkstyle Avenue
    ML8 5AQ Carluke
    Lanarkshire
    Director
    7 Kirkstyle Avenue
    ML8 5AQ Carluke
    Lanarkshire
    ScotlandBritish929150002
    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
    CUNLIFFE, Frank, Dr
    Morva Griggs Close
    GL55 6BJ Chipping Campden
    Gloucestershire
    Director
    Morva Griggs Close
    GL55 6BJ Chipping Campden
    Gloucestershire
    United KingdomBritish22108340001
    DAUCH, David C
    American Axle & Manufacturing Inc
    1840 Holbrook Avenue
    48212 Detroit
    Michigan
    Usa
    Director
    American Axle & Manufacturing Inc
    1840 Holbrook Avenue
    48212 Detroit
    Michigan
    Usa
    UsaAmerican85002520001
    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
    880 Hidden Pine
    Bloomfield Township
    Michigan
    48304
    Usa
    Director
    880 Hidden Pine
    Bloomfield Township
    Michigan
    48304
    Usa
    American108995920001
    DAUCH, Richard F
    1840 Holbrook Avenue
    FOREIGN Detroit
    Michigan 48212
    Usa
    Director
    1840 Holbrook Avenue
    FOREIGN Detroit
    Michigan 48212
    Usa
    Usa74492920001
    DEMOS, David J.
    1145 Mack Rd
    48367 Leonard
    Michigan
    Usa
    Director
    1145 Mack Rd
    48367 Leonard
    Michigan
    Usa
    American61003150001
    DEMOS, David J.
    1145 Mack Rd
    48367 Leonard
    Michigan
    Usa
    Director
    1145 Mack Rd
    48367 Leonard
    Michigan
    Usa
    American61003150001
    DEVESON, Gregory Scott
    Portland Place
    W1B 1DY London
    54
    England
    Director
    Portland Place
    W1B 1DY London
    54
    England
    United StatesAmerican258045770001
    FAIR, Robert F
    American Axle & Manufacturing Inc
    1840 Holbrook Avenue
    FOREIGN Detroit
    Michigan 48212
    Usa
    Director
    American Axle & Manufacturing Inc
    1840 Holbrook Avenue
    FOREIGN Detroit
    Michigan 48212
    Usa
    American78758600001
    FAIRSERVICE, Gavin Douglas
    Parr House 2 Wolsey Close
    Wimbledon
    SW20 0DD London
    Director
    Parr House 2 Wolsey Close
    Wimbledon
    SW20 0DD London
    British2136240004
    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
    KRAUSE, Robert A
    American Axle & Manufacturing Inc
    1840 Holbrook Avenue
    48312 Detroit
    Michigan
    United States Of America
    Director
    American Axle & Manufacturing Inc
    1840 Holbrook Avenue
    48312 Detroit
    Michigan
    United States Of America
    American65140150001
    LANCASTER, Patrick Scott
    5379 Kellen Lane
    48302 Bloomfield Hills
    Michigan
    Usa
    Director
    5379 Kellen Lane
    48302 Bloomfield Hills
    Michigan
    Usa
    American61079390001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    American Axle & Manufacturing Holdings Inc.
    Detroit
    One Dauch Drive
    48211
    United States
    Apr 06, 2016
    Detroit
    One Dauch Drive
    48211
    United States
    No
    Legal FormCorporate
    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.

    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