ALBION AUTOMOTIVE (HOLDINGS) LIMITED - EDINBURGH


Company Profile Company Filings

Overview

ALBION AUTOMOTIVE (HOLDINGS) LIMITED is a Private Limited Company from EDINBURGH SCOTLAND and has the status: Active.
ALBION AUTOMOTIVE (HOLDINGS) LIMITED was incorporated 28 years ago on 28/06/1995 and has the registered number: SC159013. The accounts status is FULL and accounts are next due on 30/09/2024.

ALBION AUTOMOTIVE (HOLDINGS) 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
13/06/2023 27/06/2024

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
DANIEL V SAGADY May 1949 American Director 2002-09-25 UNTIL 2003-10-28 RESIGNED
ALBERTO L SATINE Oct 1956 American Director 2002-09-25 UNTIL 2003-10-28 RESIGNED
MR JAMES HASTIE Dec 1948 British Director 1995-06-28 UNTIL 1999-10-29 RESIGNED
YOGENDRA RAHANGDALE Feb 1948 Indian Director 1998-10-27 UNTIL 2002-09-25 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
JOEL D. ROBINSON Apr 1943 Us Director 1998-10-09 UNTIL 2002-09-25 RESIGNED
MR PATRICK J PAIGE American Director 2000-12-01 UNTIL 2004-08-27 RESIGNED
ALLAN R. MONICH Oct 1953 American Director 2000-06-14 UNTIL 2001-10-08 RESIGNED
BOB GENE MATHIS Nov 1932 American Director 1998-10-09 UNTIL 2000-02-15 RESIGNED
HUGH MONTGOMERIE LANG Nov 1932 British Director 1997-07-08 UNTIL 1998-10-09 RESIGNED
PATRICK SCOTT LANCASTER American Director 2000-02-15 UNTIL 2002-09-25 RESIGNED
ROBERT A KRAUSE Apr 1956 American Director 1999-07-28 UNTIL 2002-09-25 RESIGNED
JOSEPH HOLGATE Aug 1928 British Director 1995-07-07 UNTIL 1997-07-08 RESIGNED
ROBIN KENDRICK Jun 1964 British Director 2006-10-20 UNTIL 2007-10-18 RESIGNED
MR PHILIP JOHN PITTMAN Apr 1963 British Director 1999-08-17 UNTIL 2000-02-15 RESIGNED
DAVID EUGENE BARNES Secretary 2012-12-17 UNTIL 2023-03-31 RESIGNED
ALEXANDER SCOTT BISSLAND British Secretary 1996-02-02 UNTIL 1998-10-09 RESIGNED
PATRICK SCOTT LANCASTER American Secretary 2004-08-27 UNTIL 2010-09-23 RESIGNED
MR STEVEN RICHARD KEYES Secretary 2010-09-23 UNTIL 2012-12-17 RESIGNED
PATRICK SCOTT LANCASTER American Secretary 1998-10-09 UNTIL 2002-09-25 RESIGNED
MR PATRICK J PAIGE American Secretary 2002-09-25 UNTIL 2004-08-27 RESIGNED
RODNEY MATTHEW HILL Feb 1947 British Secretary 1995-06-28 UNTIL 1996-02-02 RESIGNED
OLAF BONGWALD May 1967 German Director 2017-04-01 UNTIL 2018-06-13 RESIGNED
JOHN STEPHEN SOFIA Feb 1960 American Director 2006-10-20 UNTIL 2012-03-30 RESIGNED
MR GREGORY SCOTT DEVESON Nov 1961 American Director 2019-04-01 UNTIL 2021-07-13 RESIGNED
DAVID J. DEMOS Apr 1950 American Director 2001-01-01 UNTIL 2001-07-01 RESIGNED
RICHARD F DAUCH Jan 1961 Usa Director 2001-01-01 UNTIL 2003-10-28 RESIGNED
RICHARD F DAUCH Jan 1961 American Director 2005-10-31 UNTIL 2007-10-18 RESIGNED
DAVID C. DAUCH May 1964 American Director 1998-10-09 UNTIL 2001-01-01 RESIGNED
DAVID C DAUCH May 1964 American Director 2002-09-25 UNTIL 2011-07-15 RESIGNED
MR FRANK CUNLIFFE Apr 1946 British Director 1996-02-05 UNTIL 2001-01-01 RESIGNED
ROBERT F FAIR Apr 1940 American Director 2001-10-08 UNTIL 2002-09-25 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
ALBERTO LUCIANO SATINE Oct 1956 American Director 2014-01-01 UNTIL 2019-04-01 RESIGNED
MICHAEL JEFFERY BLY Oct 1967 Us Citizen Director 2014-01-01 UNTIL 2017-06-29 RESIGNED
JOHN JOSEPH BELLANTI Mar 1954 British Director 1996-09-23 UNTIL 2014-01-01 RESIGNED
JOHN J BELLANTI Mar 1954 American Director 2003-10-28 UNTIL 2006-10-20 RESIGNED
MR BRIAN BANNATYNE May 1965 British Director 1996-09-01 UNTIL 2000-02-15 RESIGNED
MR JAMES COOPER Jan 1944 British Director 1996-03-11 UNTIL 1998-10-09 RESIGNED
GAVIN DOUGLAS FAIRSERVICE Apr 1947 British Director 1995-07-07 UNTIL 1998-10-09 RESIGNED
DAVID J. DEMOS Apr 1950 American Director 1998-10-09 UNTIL 2000-02-15 RESIGNED
RODNEY MATTHEW HILL Feb 1947 British Director 1995-06-28 UNTIL 2001-01-01 RESIGNED
MICHAEL KEITH SIMONTE Jan 1964 American Director 2007-10-18 UNTIL 2023-03-24 RESIGNED
ALAN L SHAFFER Aug 1950 American Director 2002-09-25 UNTIL 2003-10-28 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
American Axle & Manufacturing Holdings Inc. 2016-04-06 Detroit   48211 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
MASSEY FERGUSON STAFF PENSION TRUST LIMITED KENILWORTH Active DORMANT 74990 - Non-trading company
FARINGTON COMPONENTS LIMITED Active FULL 3430 - Manufacture motor vehicle & engine parts
ORBITAL2 LTD LEAMINGTON SPA Active SMALL 74100 - specialised design activities
KURA FINANCIAL SERVICES LIMITED SUNDERLAND ENGLAND Active FULL 82200 - Activities of call centres
INVOLUTION TECHNOLOGIES LIMITED LEAMINGTON SPA Active TOTAL EXEMPTION FULL 74100 - specialised design activities
2 TOUCH BPO SERVICES LTD SUNDERLAND ENGLAND Active FULL 82200 - Activities of call centres
STELLAR EUROPE LIMITED SUNDERLAND ENGLAND Active FULL 82990 - Other business support service activities n.e.c.
VAREDRIVE LIMITED LEAMINGTON SPA UNITED KINGDOM Active NO ACCOUNTS FILED 28150 - Manufacture of bearings, gears, gearing and driving elements
SEMPLE PLC GLASGOW Dissolved... FULL 4531 - Installation electrical wiring etc.
VIANET LIMITED EDINBURGH Active FULL 63110 - Data processing, hosting and related activities
ALBION AUTOMOTIVE 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
MURRAY OUTSOURCING LIMITED GLASGOW Dissolved... FULL 70100 - Activities of head offices
DR FRANK CUNLIFFE LIMITED GLASGOW Dissolved... 71122 - Engineering related scientific and technical consulting activities
AF DRIVES LIMITED GLASGOW Dissolved... DORMANT 74990 - Non-trading company
KURA (CS) LIMITED GLASGOW Active GROUP 70100 - Activities of head offices

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
ALBION AUTOMOTIVE LIMITED EDINBURGH SCOTLAND Active FULL 30990 - Manufacture of other transport equipment n.e.c.
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