UKBizDB.co.uk

CYGNUS AUTOMOTIVE LIMITED

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

This company is commonly known as Cygnus Automotive Limited. The company was founded 35 years ago and was given the registration number SC112860. The firm's registered office is in . You can find them at 84 Lister Street, Glasgow, , . This company's SIC code is 27900 - Manufacture of other electrical equipment.

Company Information

Name:CYGNUS AUTOMOTIVE LIMITED
Company Number:SC112860
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 August 1988
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 27900 - Manufacture of other electrical equipment

Office Address & Contact

Registered Address:84 Lister Street, Glasgow, G4 0BY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
84 Lister Street, Glasgow, G4 0BY

Secretary13 May 2011Active
84 Lister Street, Glasgow, G4 0BY

Director07 December 2011Active
84 Lister Street, Glasgow, G4 0BY

Director01 November 2017Active
18 Fruin Avenue, Newton Mearns, Glasgow, G77 6HA

Director31 March 1989Active
84 Lister Street, Glasgow, G4 0BY

Director30 July 2021Active
Madeleine Smith House, 6/7 Blythswood Square, Glasgow, G2 4AD

Nominee Secretary17 August 1988Active
3/3, 14 Battlefield Gardens, Glasgow, G42 9JW

Secretary31 January 2005Active
38 Fruin Avenue, Newton Mearns, Glasgow,

Secretary31 March 1989Active
76 Kelvin Drive, Glasgow, G20 8QN

Secretary31 March 1989Active
9 Lindisfarne Drive, Kenilworth, CV8 2PQ

Director01 June 2000Active
Madeleine Smith House, 6/7 Blythswood Square, Glasgow, G2 4AD

Nominee Director17 August 1988Active
6/7 Blythswood Square, Glasgow, G2 4AD

Director17 August 1988Active
84 Lister Street, Glasgow, G4 0BY

Director07 December 2011Active
The Willows, 56 Pave Lane, Newport, TF10 9LQ

Director20 May 1994Active
23 Lady Jane Gate, Bothwell, Glasgow, G71 8BW

Director-Active
17 Blounts Drive, Uttoxeter, ST14 8TQ

Director-Active
31, Pipers End, Wolvey, Hinckley, LE10 3LQ

Director-Active
Poppies 3 Roman Way, Bromsgrove, B61 0DT

Director-Active

People with Significant Control

John Paton & Son (Holdings) Limited
Notified on:06 April 2016
Status:Active
Country of residence:Scotland
Address:84, Lister Street, Glasgow, Scotland,
Nature of control:
  • Ownership of shares 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
2024-01-05Confirmation statement

Confirmation statement with no updates.

Download
2023-12-29Accounts

Accounts with accounts type small.

Download
2023-01-06Confirmation statement

Confirmation statement with no updates.

Download
2022-12-19Accounts

Accounts with accounts type small.

Download
2022-01-07Confirmation statement

Confirmation statement with no updates.

Download
2021-12-23Accounts

Accounts with accounts type small.

Download
2021-08-02Officers

Appoint person director company with name date.

Download
2021-03-30Accounts

Accounts with accounts type small.

Download
2021-01-08Confirmation statement

Confirmation statement with no updates.

Download
2020-09-30Officers

Change person director company with change date.

Download
2020-01-10Confirmation statement

Confirmation statement with no updates.

Download
2019-12-20Accounts

Accounts with accounts type small.

Download
2019-01-04Confirmation statement

Confirmation statement with no updates.

Download
2018-12-22Accounts

Accounts with accounts type small.

Download
2018-01-05Confirmation statement

Confirmation statement with no updates.

Download
2017-12-18Accounts

Accounts with accounts type small.

Download
2017-11-02Officers

Change person director company with change date.

Download
2017-11-02Officers

Appoint person director company with name date.

Download
2017-02-23Officers

Termination director company with name termination date.

Download
2017-01-09Confirmation statement

Confirmation statement with updates.

Download
2017-01-03Accounts

Accounts with accounts type full.

Download
2016-01-11Accounts

Accounts with accounts type small.

Download
2016-01-06Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-04Mortgage

Mortgage satisfy charge full.

Download
2015-01-05Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.