Company NameSc005137 Limited
Company StatusActive
Company NumberSC005137
CategoryPrivate Limited Company
Incorporation Date5 July 1902(121 years, 10 months ago)
Previous NameAlbion Motors Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameAndrew Thomas Armitage
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed28 December 1988(86 years, 6 months after company formation)
Appointment Duration35 years, 4 months
RoleSolicitor
Correspondence AddressThe Malt House Bidford Road
Broom
Alcester
Warwickshire
B50 4HH
Director NameHarry Anthony Rose
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 1989(86 years, 11 months after company formation)
Appointment Duration34 years, 11 months
RoleFinance Director
Correspondence AddressThe Old School House
Old School Lane Lighthorne
Warwick
CV35 0AX
Director NameAnthony Edwin Rowe
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 1989(86 years, 11 months after company formation)
Appointment Duration34 years, 11 months
RoleAccountant
Correspondence Address10 Hillmorton Road
Knowle Solihull
Birmingham
West Midlands
B93 9JL
Secretary NameAndrew Thomas Armitage
NationalityBritish
StatusCurrent
Appointed08 September 1989(87 years, 2 months after company formation)
Appointment Duration34 years, 7 months
RoleCompany Director
Correspondence AddressThe Malt House Bidford Road
Broom
Alcester
Warwickshire
B50 4HH
Director NameAdrian Charles Hartless
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1988(86 years, 6 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 19 May 1989)
RoleChartered Accountant
Correspondence Address68 Gurney Court Road
St Albans
Hertfordshire
AL1 4RL
Director NameClive James Whorton
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1988(86 years, 6 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 23 May 1989)
RoleSolicitor
Correspondence AddressStrawberry Fields
Butt Lane Harbury
Leaminghton Spa
Warwicshire
CV33 9JL
Secretary NameWanda Stefania Dorociak
NationalityBritish
StatusResigned
Appointed28 December 1988(86 years, 6 months after company formation)
Appointment Duration8 months, 1 week (resigned 08 September 1989)
RoleCompany Director
Correspondence Address163 Blackberry Lane
Wyken
Coventry
West Midlands
CV2 3JT

Location

Registered Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 60 other UK companies use this postal address

Accounts

Latest Accounts31 December 1997 (26 years, 3 months ago)
Next Accounts Due31 October 1999 (overdue)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Returns

Next Return Due16 July 2016 (overdue)

Filing History

2 July 2019Order of court - dissolution void (1 page)
1 November 2013Final Gazette dissolved via compulsory strike-off (1 page)
12 July 2013First Gazette notice for compulsory strike-off (1 page)
2 July 2007Order of court - dissolution void (1 page)
23 September 1999Dissolved (1 page)
23 June 1999Return of final meeting of voluntary winding up (4 pages)
13 October 1998Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
13 October 1998Declaration of solvency (3 pages)
13 October 1998Appointment of a voluntary liquidator (1 page)
15 July 1998Return made up to 02/07/98; full list of members (7 pages)
5 May 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
11 July 1997Return made up to 02/07/97; full list of members (7 pages)
23 May 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
8 July 1996Return made up to 02/07/96; full list of members (7 pages)
13 March 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
5 July 1905Certificate of incorporation (1 page)