UKBizDB.co.uk

AUTOQUICK LIMITED

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

This company is commonly known as Autoquick Limited. The company was founded 36 years ago and was given the registration number SC105905. The firm's registered office is in RENFREW. You can find them at Titanium 1, King's Inch Place, Renfrew, . This company's SIC code is 45200 - Maintenance and repair of motor vehicles.

Company Information

Name:AUTOQUICK LIMITED
Company Number:SC105905
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:31 July 1987
End of financial year:31 May 2018
Jurisdiction:Scotland
Industry Codes:
  • 45200 - Maintenance and repair of motor vehicles

Office Address & Contact

Registered Address:Titanium 1, King's Inch Place, Renfrew, PA4 8WF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
28, Albyn Place, Aberdeen, United Kingdom, AB10 1YL

Corporate Secretary03 February 2020Active
28, Albyn Place, Aberdeen, United Kingdom, AB10 1YL

Director03 April 1998Active
32, Stevedore Place, Edinburgh, Scotland, EH6 7BF

Director14 April 1994Active
Anderson House, 9-11 Frithside Street, Fraserburgh, AB43 9AB

Corporate Secretary-Active
12-16, Albyn Place, Aberdeen, AB10 1PS

Corporate Secretary22 January 2010Active
Newton Park, Kingswells, Aberdeen, AB15 8QB

Director-Active
Newton Park, Kingswells, Aberdeen, AB15 8QB

Director-Active

People with Significant Control

Lee Stewart Clark
Notified on:06 April 2016
Status:Active
Date of birth:September 1971
Nationality:British
Country of residence:United Kingdom
Address:28, Albyn Place, Aberdeen, United Kingdom, AB10 1YL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Steven Fraser Clark
Notified on:06 April 2016
Status:Active
Date of birth:February 1968
Nationality:British
Country of residence:Scotland
Address:32, Stevedore Place, Edinburgh, Scotland, EH6 7BF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-22Gazette

Gazette dissolved liquidation.

Download
2023-11-22Insolvency

Liquidation voluntary members return of final meeting scotland.

Download
2020-09-03Mortgage

Mortgage satisfy charge full.

Download
2020-06-25Address

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

Download
2020-06-25Resolution

Resolution.

Download
2020-02-20Accounts

Change account reference date company previous extended.

Download
2020-02-05Address

Move registers to sail company with new address.

Download
2020-02-05Address

Change sail address company with old address new address.

Download
2020-02-05Officers

Appoint corporate secretary company with name date.

Download
2020-01-28Confirmation statement

Confirmation statement with no updates.

Download
2020-01-28Persons with significant control

Change to a person with significant control.

Download
2020-01-28Officers

Change person director company with change date.

Download
2020-01-28Persons with significant control

Change to a person with significant control.

Download
2019-07-25Officers

Termination secretary company with name termination date.

Download
2019-02-28Accounts

Accounts with accounts type total exemption full.

Download
2019-01-08Confirmation statement

Confirmation statement with no updates.

Download
2018-02-28Accounts

Accounts with accounts type total exemption full.

Download
2018-01-05Confirmation statement

Confirmation statement with no updates.

Download
2017-02-23Accounts

Accounts with accounts type total exemption small.

Download
2017-01-10Confirmation statement

Confirmation statement with updates.

Download
2016-06-06Officers

Change person director company with change date.

Download
2016-03-02Accounts

Accounts with accounts type total exemption small.

Download
2016-02-17Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-02Address

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

Download
2015-02-23Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.