UKBizDB.co.uk

AUTODIAGNOSTIK LTD.

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Autodiagnostik Ltd.. The company was founded 14 years ago and was given the registration number SC379935. The firm's registered office is in DUNFERMLINE. You can find them at Unit 12b Forties Commerical Campus, Rosyth, Dunfermline, Fife. This company's SIC code is 45200 - Maintenance and repair of motor vehicles.

Company Information

Name:AUTODIAGNOSTIK LTD.
Company Number:SC379935
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:08 June 2010
End of financial year:31 March 2018
Jurisdiction:Scotland
Industry Codes:
  • 45200 - Maintenance and repair of motor vehicles

Office Address & Contact

Registered Address:Unit 12b Forties Commerical Campus, Rosyth, Dunfermline, Fife, Scotland, KY11 2XB
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 12b, Forties Commercial Campus, Rosyth, Dunfermline, Scotland, KY11 2XB

Director23 December 2013Active
10, Cant Crescent, St. Andrews, KY16 8NF

Secretary08 June 2010Active
10, Cant Crescent, St.Andrews, Fife, United Kingdom, KY16 8NF

Secretary01 February 2013Active
5, Logie Mill, Logie Green Road, Edinburgh, United Kingdom, EH7 4HH

Corporate Secretary08 June 2010Active
188, West Princes Street, Helensburgh, G84 8HA

Director08 June 2010Active
14, Mitchell Lane, Glasgow, United Kingdom, G1 3NU

Director08 June 2010Active
10, Cant Crescent, St.Andrews, Fife, United Kingdom, KY16 8NF

Director01 February 2013Active
Unit 4e, Forties Campus, Forties Commercial Campus, Rosyth, Dunfermline, KY11 2XB

Director11 August 2017Active
10, Cant Crescent, St.Andrews, Fife, United Kingdom, KY16 8NF

Director22 September 2013Active
10, Cant Crescent, St. Andrews, KY16 8NF

Director08 June 2010Active
10, Cant Crescent, St. Andrews, KY16 8NF

Director08 June 2010Active
10, Cant Crescent, St.Andrews, Fife, United Kingdom, KY16 8NF

Director27 March 2013Active
10, Cant Crescent, St.Andrews, Fife, United Kingdom, KY16 8NF

Director01 August 2012Active

People with Significant Control

Mr Michael O'Neill
Notified on:06 April 2016
Status:Active
Date of birth:August 1960
Nationality:British
Country of residence:Scotland
Address:Unit 12b, Forties Commercial Campus, Dunfermline, Scotland, KY11 2XB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-07-11Dissolution

Dissolved compulsory strike off suspended.

Download
2023-07-11Gazette

Gazette notice compulsory.

Download
2023-04-13Gazette

Gazette filings brought up to date.

Download
2023-04-12Confirmation statement

Confirmation statement with no updates.

Download
2022-09-10Dissolution

Dissolved compulsory strike off suspended.

Download
2022-08-23Gazette

Gazette notice compulsory.

Download
2022-04-06Confirmation statement

Confirmation statement with no updates.

Download
2022-04-06Persons with significant control

Change to a person with significant control.

Download
2021-04-23Gazette

Gazette filings brought up to date.

Download
2021-04-22Confirmation statement

Confirmation statement with no updates.

Download
2020-12-12Dissolution

Dissolved compulsory strike off suspended.

Download
2020-11-24Gazette

Gazette notice compulsory.

Download
2020-06-16Accounts

Change account reference date company previous shortened.

Download
2020-04-15Confirmation statement

Confirmation statement with no updates.

Download
2019-12-31Accounts

Change account reference date company previous extended.

Download
2019-04-23Confirmation statement

Confirmation statement with no updates.

Download
2019-04-23Officers

Change person director company with change date.

Download
2019-04-23Persons with significant control

Change to a person with significant control.

Download
2018-12-17Accounts

Accounts with accounts type micro entity.

Download
2018-12-08Address

Change registered office address company with date old address new address.

Download
2018-08-10Miscellaneous

Legacy.

Download
2018-08-08Capital

Capital allotment shares.

Download
2018-05-02Confirmation statement

Confirmation statement with no updates.

Download
2018-04-03Officers

Termination director company with name termination date.

Download
2018-01-04Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.