AUTO-TEC (SCOTLAND) LIMITED: Filings
Overview
| Company Name | AUTO-TEC (SCOTLAND) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC239846 |
| Jurisdiction | Scotland |
| Date of Creation |
What are the latest filings for AUTO-TEC (SCOTLAND) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Feb 04, 2026 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Nov 30, 2024 | 11 pages | AA | ||
Confirmation statement made on Sep 19, 2025 with no updates | 3 pages | CS01 | ||
Change of details for Mr Robert Mackenzie as a person with significant control on May 19, 2025 | 2 pages | PSC04 | ||
Registered office address changed from C/O Horizon Ca 20-23 Woodside Place Glasgow G3 7QL Scotland to C/O Horizon Ca 5 La Belle Place Glasgow G3 7LH on May 20, 2025 | 1 pages | AD01 | ||
Total exemption full accounts made up to Nov 30, 2023 | 11 pages | AA | ||
Confirmation statement made on Sep 19, 2024 with no updates | 3 pages | CS01 | ||
Registered office address changed from C/O Horizon Ca 12 Somerset Place Glasgow G3 7JT Scotland to C/O Horizon Ca 20-23 Woodside Place Glasgow G3 7QL on Apr 23, 2024 | 1 pages | AD01 | ||
Amended total exemption full accounts made up to Nov 30, 2022 | 11 pages | AAMD | ||
Total exemption full accounts made up to Nov 30, 2022 | 11 pages | AA | ||
Confirmation statement made on Sep 19, 2023 with updates | 6 pages | CS01 | ||
Termination of appointment of Sandra Adam Paton as a secretary on Aug 19, 2023 | 1 pages | TM02 | ||
Director's details changed for Mr Nicholas Mcdougall on May 25, 2023 | 2 pages | CH01 | ||
Registered office address changed from C/O Horizon Ca 11 Somerset Place Glasgow G3 7JT to C/O Horizon Ca 12 Somerset Place Glasgow G3 7JT on May 25, 2023 | 1 pages | AD01 | ||
Total exemption full accounts made up to Nov 30, 2021 | 11 pages | AA | ||
Confirmation statement made on Nov 19, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Mr Nicholas Mcdougall as a director on Apr 19, 2022 | 2 pages | AP01 | ||
Confirmation statement made on Nov 19, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Nov 30, 2020 | 10 pages | AA | ||
Registered office address changed from 4D Auchingramont Road Hamilton ML3 6JT to C/O Horizon Ca 11 Somerset Place Glasgow G3 7JT on Sep 17, 2021 | 2 pages | AD01 | ||
Confirmation statement made on Nov 19, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Nov 30, 2019 | 11 pages | AA | ||
Confirmation statement made on Nov 19, 2019 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Nov 30, 2018 | 10 pages | AA | ||
Confirmation statement made on Nov 19, 2018 with no updates | 3 pages | CS01 | ||
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