ALBION AUTOMOTIVE LIMITED - EDINBURGH


Company Profile Company Filings

Overview

ALBION AUTOMOTIVE LIMITED is a Private Limited Company from EDINBURGH SCOTLAND and has the status: Active.
ALBION AUTOMOTIVE LIMITED was incorporated 30 years ago on 16/06/1993 and has the registered number: SC144986. The accounts status is FULL and accounts are next due on 30/09/2024.

ALBION AUTOMOTIVE LIMITED - EDINBURGH

This company is listed in the following categories:
30990 - Manufacture of other transport equipment n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

4TH FLOOR
EDINBURGH
EH2 4JN
SCOTLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
08/06/2023 22/06/2024

Map

SCOTLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MATTHEW KEATS PAROLY Secretary 2023-05-01 CURRENT
BROUGHTON SECRETARIES LIMITED Corporate Secretary 2019-05-15 CURRENT
MATTHEW JOHN KUTA Apr 1973 American Director 2023-05-01 CURRENT
GARRY JAMES MCFARLANE Feb 1962 British Director 2008-10-22 CURRENT
ALBERTO LUCIANO SATINE Oct 1956 American Director 2014-01-01 UNTIL 2019-04-01 RESIGNED
STEPHEN JOHN SPENCER Mar 1948 British Director 1993-11-26 UNTIL 1994-04-15 RESIGNED
YOGENDRA NATH RAHAGDALE Feb 1948 American Director 2007-10-18 UNTIL 2009-09-23 RESIGNED
STEVEN PROCTOR May 1956 Us Citizen Director 2012-12-17 UNTIL 2014-01-01 RESIGNED
PATRICK J SPOHN Sep 1959 American Director 2004-08-27 UNTIL 2007-04-30 RESIGNED
MR PATRICK J PAIGE American Director 2000-12-01 UNTIL 2004-08-27 RESIGNED
SHONA ELIZABETH MAITLAND May 1965 British Director 1993-07-02 UNTIL 1993-11-26 RESIGNED
ROBIN KENDRICK Jun 1964 British Director 2006-10-20 UNTIL 2007-10-18 RESIGNED
JOSEPH HOLGATE Aug 1928 British Director 1994-03-08 UNTIL 1997-07-08 RESIGNED
RODNEY MATTHEW HILL Feb 1947 British Director 1994-05-06 UNTIL 2001-01-01 RESIGNED
GRAEME MURRAY BRUCE Apr 1959 British Nominee Director 1993-06-16 UNTIL 1993-07-02 RESIGNED
ERIC ROGER GALBRAITH May 1959 British Nominee Director 1993-06-16 UNTIL 1993-07-02 RESIGNED
GRAEME MURRAY BRUCE Apr 1959 British Nominee Secretary 1993-06-16 UNTIL 1993-07-02 RESIGNED
DAVID EUGENE BARNES Secretary 2012-12-17 UNTIL 2023-03-31 RESIGNED
ALEXANDER SCOTT BISSLAND British Secretary 1993-11-28 UNTIL 1998-10-09 RESIGNED
MR STEVEN RICHARD KEYES Secretary 2010-09-23 UNTIL 2012-12-17 RESIGNED
PATRICK SCOTT LANCASTER American Secretary 2004-08-27 UNTIL 2010-09-23 RESIGNED
PATRICK SCOTT LANCASTER American Secretary 1998-10-09 UNTIL 2002-09-25 RESIGNED
ANDREW JAMES DAVISON British Secretary 1993-07-02 UNTIL 1993-11-26 RESIGNED
MR PATRICK J PAIGE American Secretary 2002-09-25 UNTIL 2004-08-27 RESIGNED
MR BRIAN BANNATYNE May 1965 British Director 1997-03-17 UNTIL 2000-02-15 RESIGNED
PROFESSOR DANIEL WHITELAW WRIGHT Jun 1949 British Director 1993-07-29 UNTIL 1993-10-06 RESIGNED
ANDREW JAMES DAVISON British Director 1993-07-02 UNTIL 1993-11-26 RESIGNED
RICHARD F DAUCH Jan 1961 Usa Director 2005-10-31 UNTIL 2007-10-18 RESIGNED
DAVID ARTHUR CULTON Sep 1965 American Director 2011-07-15 UNTIL 2012-12-17 RESIGNED
MICHAEL JOHN COETZEE Feb 1966 South African Director 2006-10-20 UNTIL 2009-09-23 RESIGNED
OLAF BONGWALD May 1967 German Director 2017-04-01 UNTIL 2018-06-13 RESIGNED
MR GREGORY SCOTT DEVESON Nov 1961 American Director 2019-04-01 UNTIL 2021-07-13 RESIGNED
MICHAEL JEFFERY BLY Oct 1967 Us Citizen Director 2014-01-01 UNTIL 2017-06-29 RESIGNED
JOHN J BELLANTI Mar 1954 American Director 2004-08-27 UNTIL 2006-10-20 RESIGNED
JOHN JOSEPH BELLANTI Mar 1954 British Director 2009-09-23 UNTIL 2014-01-01 RESIGNED
MICHAEL KEITH SIMONTE Jan 1964 American Director 2007-10-18 UNTIL 2023-03-24 RESIGNED
JOHN BARRIE BAKER Jul 1934 British Director 1993-11-26 UNTIL 1994-03-10 RESIGNED
ALEXANDER SCOTT BISSLAND British Director 2001-01-01 UNTIL 2004-08-31 RESIGNED
ALASTAIR JOHN NEIL FOWLER Mar 1939 British Director 1994-03-08 UNTIL 1995-07-07 RESIGNED
DAVID C. DAUCH May 1964 American Director 2004-08-27 UNTIL 2011-07-15 RESIGNED
MR JAMES HASTIE Dec 1948 British Director 1993-11-26 UNTIL 1999-10-29 RESIGNED
PROFESSOR DANIEL WHITELAW WRIGHT Jun 1949 British Director 1993-11-26 UNTIL 1996-09-02 RESIGNED
MR NORMAN WILLEMSE Dec 1956 South African Director 2004-08-27 UNTIL 2009-09-23 RESIGNED
MICHAEL D. STRANEY Aug 1942 American Director 1998-10-09 UNTIL 2000-12-01 RESIGNED
JOHN STEPHEN SOFIA Feb 1960 American Director 2006-10-20 UNTIL 2012-03-30 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Albion Automotive (Holdings) Limited 2016-04-06 Edinburgh   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BUCHER MUNICIPAL LIMITED SURREY Active FULL 29100 - Manufacture of motor vehicles
FARINGTON COMPONENTS LIMITED Active FULL 3430 - Manufacture motor vehicle & engine parts
FEATHER DIESEL HOLDINGS LIMITED ELLAND Dissolved... SMALL 99999 - Dormant Company
VIVID PRODUCT DESIGN LIMITED GERRARDS CROSS ENGLAND Dissolved... DORMANT 46900 - Non-specialised wholesale trade
MERSON SIGNS LIMITED GLASGOW SCOTLAND Active GROUP 82990 - Other business support service activities n.e.c.
SEMPLE PLC GLASGOW Dissolved... FULL 4531 - Installation electrical wiring etc.
TENNANT UK CLEANING SOLUTIONS LIMITED EDINBURGH SCOTLAND Active FULL 46690 - Wholesale of other machinery and equipment
BLYTHSWOOD 5481 LIMITED GLASGOW Active -... MICRO ENTITY 99999 - Dormant Company
VIANET LIMITED EDINBURGH Active FULL 63110 - Data processing, hosting and related activities
ALBION AUTOMOTIVE (HOLDINGS) LIMITED EDINBURGH SCOTLAND Active FULL 30990 - Manufacture of other transport equipment n.e.c.
RHL DIRECT LIMITED GLASGOW Active FULL 82200 - Activities of call centres
D.U.K.E. BOUQUET LIMITED EDINBURGH Dissolved... DORMANT 99999 - Dormant Company
RHL CONTACT CENTRE SERVICES LIMITED GLASGOW Active FULL 74990 - Non-trading company
INISOFT LIMITED GLASGOW Active FULL 62012 - Business and domestic software development
JIM CLARK MEMORIAL MOTOR CLUB LIMITED GALASHIELS SCOTLAND Active MICRO ENTITY 93120 - Activities of sport clubs
MURRAY OUTSOURCING LIMITED GLASGOW Dissolved... FULL 70100 - Activities of head offices
HELIEX POWER LIMITED GLASGOW Active TOTAL EXEMPTION FULL 28132 - Manufacture of compressors
DUSK WATER LTD. DALRY UNITED KINGDOM Active MICRO ENTITY 71122 - Engineering related scientific and technical consulting activities
G-PLUS TECHNOLOGY LTD. DALRY UNITED KINGDOM Dissolved... DORMANT 28132 - Manufacture of compressors

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BARKER & HIRD (WF) LIMITED EDINBURGH SCOTLAND Active AUDIT EXEMPTION SUBSI 10910 - Manufacture of prepared feeds for farm animals
BENCKISER EDINBURGH Active DORMANT 74990 - Non-trading company
ARCHIBALD CAMPBELL HOPE & KING LIMITED EDINBURGH Active DORMANT 99999 - Dormant Company
AXE LIMITED EDINBURGH Active DORMANT 99999 - Dormant Company
BACKSTAB LIMITED EDINBURGH Active DORMANT 58110 - Book publishing
APPLIED SWEEPERS HOLDINGS LIMITED EDINBURGH SCOTLAND Active FULL 64204 - Activities of distribution holding companies
BELLEZO.COM LTD EDINBURGH SCOTLAND Active TOTAL EXEMPTION FULL 47910 - Retail sale via mail order houses or via Internet
G.W.M.B. HOLDINGS LIMITED EDINBURGH UNITED KINGDOM Active TOTAL EXEMPTION FULL 64209 - Activities of other holding companies n.e.c.
ARGONAUT CAPITAL PARTNERS LLP EDINBURGH Active FULL None Supplied