Bon Accord Square
Aberdeen
AB11 6YQ
Scotland
Director Name | Mr Graeme Hedley Reid |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 October 1990(4 years, 10 months after company formation) |
Appointment Duration | 33 years, 7 months |
Role | Operations Manager |
Country of Residence | Scotland |
Correspondence Address | 44 Lee Crescent North Bridge Of Don Aberdeen Aberdeenshire AB22 8FP Scotland |
Secretary Name | James And George Collie Llp (Corporation) |
---|---|
Status | Current |
Appointed | 13 April 1989(3 years, 4 months after company formation) |
Appointment Duration | 35 years |
Correspondence Address | 1 East Craibstone Street Aberdeen Aberdeenshire AB11 6YQ Scotland |
Director Name | Neil Duncan Collie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 April 1989(3 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 25 May 1991) |
Role | Sales Manager |
Correspondence Address | High Haven Drumoak Banchory Kincardineshire AB31 3AA Scotland |
Director Name | Michael Grant Horne |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1989(3 years, 4 months after company formation) |
Appointment Duration | 17 years, 9 months (resigned 27 January 2007) |
Role | Technician |
Correspondence Address | 152 Jesmond Avenue Bridge Of Don Aberdeen Aberdeenshire AB22 8UJ Scotland |
Director Name | William Alexander Watson |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1989(3 years, 4 months after company formation) |
Appointment Duration | 20 years, 7 months (resigned 23 November 2009) |
Role | Technician |
Correspondence Address | 21 Cameron Way Bridge Of Don Aberdeen Aberdeenshire AB23 8QD Scotland |
Website | autosonic.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01224 661777 |
Telephone region | Aberdeen |
Registered Address | 1 East Craibstone Street Bon Accord Square Aberdeen AB11 6YQ Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Torry/Ferryhill |
Address Matches | Over 50 other UK companies use this postal address |
9.5k at £1 | Mr Anthony James Dawson 50.00% Ordinary B |
---|---|
9.5k at £1 | Mr Graeme Hedley Reid 50.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £101,536 |
Cash | £173,335 |
Current Liabilities | £383,198 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 13 April 2024 (2 weeks ago) |
---|---|
Next Return Due | 27 April 2025 (12 months from now) |
2 March 2010 | Delivered on: 4 March 2010 Persons entitled: Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 10 craigieburn park springfield road aberdeen abn 25518. Outstanding |
---|---|
6 August 1998 | Delivered on: 12 August 1998 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Tenants interest in the lease over 24 whitemyres avenue,aberdeen. Outstanding |
27 March 1989 | Delivered on: 6 April 1989 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Outstanding |
14 November 1986 | Delivered on: 3 December 1986 Satisfied on: 26 May 1989 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
14 January 2021 | Secretary's details changed for James and George Collie Llp on 1 January 2021 (1 page) |
---|---|
9 January 2021 | Compulsory strike-off action has been discontinued (1 page) |
29 December 2020 | First Gazette notice for compulsory strike-off (1 page) |
14 April 2020 | Confirmation statement made on 13 April 2020 with no updates (3 pages) |
30 July 2019 | Total exemption full accounts made up to 31 October 2018 (13 pages) |
18 April 2019 | Confirmation statement made on 13 April 2019 with no updates (3 pages) |
1 August 2018 | Total exemption full accounts made up to 31 October 2017 (11 pages) |
20 April 2018 | Confirmation statement made on 13 April 2018 with no updates (3 pages) |
13 June 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
13 June 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
19 April 2017 | Confirmation statement made on 13 April 2017 with updates (6 pages) |
19 April 2017 | Confirmation statement made on 13 April 2017 with updates (6 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
14 April 2016 | Annual return made up to 13 April 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
14 April 2016 | Annual return made up to 13 April 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
4 August 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
4 August 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
22 April 2015 | Annual return made up to 13 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Annual return made up to 13 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
30 July 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
30 July 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
23 April 2014 | Secretary's details changed for James & George Collie on 1 April 2014 (1 page) |
23 April 2014 | Secretary's details changed for James & George Collie on 1 April 2014 (1 page) |
23 April 2014 | Secretary's details changed for James & George Collie on 1 April 2014 (1 page) |
23 April 2014 | Annual return made up to 13 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 13 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
30 July 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
30 July 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
17 April 2013 | Annual return made up to 13 April 2013 with a full list of shareholders (5 pages) |
17 April 2013 | Annual return made up to 13 April 2013 with a full list of shareholders (5 pages) |
27 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
27 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
4 May 2012 | Director's details changed for Mr Anthony James Dawson on 4 May 2012 (2 pages) |
4 May 2012 | Director's details changed for Mr Anthony James Dawson on 4 May 2012 (2 pages) |
4 May 2012 | Director's details changed for Mr Anthony James Dawson on 4 May 2012 (2 pages) |
24 April 2012 | Annual return made up to 13 April 2012 with a full list of shareholders (6 pages) |
24 April 2012 | Annual return made up to 13 April 2012 with a full list of shareholders (6 pages) |
3 August 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
3 August 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
20 April 2011 | Annual return made up to 13 April 2011 with a full list of shareholders (6 pages) |
20 April 2011 | Annual return made up to 13 April 2011 with a full list of shareholders (6 pages) |
12 November 2010 | Memorandum and Articles of Association (28 pages) |
12 November 2010 | Resolutions
|
12 November 2010 | Memorandum and Articles of Association (28 pages) |
12 November 2010 | Resolutions
|
7 June 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
7 June 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
7 May 2010 | Secretary's details changed for James & George Collie on 1 October 2009 (2 pages) |
7 May 2010 | Director's details changed for Graeme Hedley Reid on 1 October 2009 (2 pages) |
7 May 2010 | Annual return made up to 13 April 2010 with a full list of shareholders (5 pages) |
7 May 2010 | Secretary's details changed for James & George Collie on 1 October 2009 (2 pages) |
7 May 2010 | Annual return made up to 13 April 2010 with a full list of shareholders (5 pages) |
7 May 2010 | Director's details changed for Graeme Hedley Reid on 1 October 2009 (2 pages) |
7 May 2010 | Secretary's details changed for James & George Collie on 1 October 2009 (2 pages) |
7 May 2010 | Director's details changed for Graeme Hedley Reid on 1 October 2009 (2 pages) |
4 March 2010 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
4 March 2010 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
18 February 2010 | Cancellation of shares. Statement of capital on 18 February 2010
|
18 February 2010 | Cancellation of shares. Statement of capital on 18 February 2010
|
22 December 2009 | Purchase of own shares. (3 pages) |
22 December 2009 | Purchase of own shares. (3 pages) |
30 November 2009 | Termination of appointment of William Watson as a director (2 pages) |
30 November 2009 | Statement of affairs (5 pages) |
30 November 2009 | Statement of affairs (5 pages) |
30 November 2009 | Termination of appointment of William Watson as a director (2 pages) |
30 November 2009 | Resolutions
|
30 November 2009 | Resolutions
|
11 August 2009 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
11 August 2009 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
23 April 2009 | Return made up to 13/04/09; full list of members (4 pages) |
23 April 2009 | Return made up to 13/04/09; full list of members (4 pages) |
1 August 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
1 August 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
25 April 2008 | Return made up to 13/04/08; full list of members (4 pages) |
25 April 2008 | Return made up to 13/04/08; full list of members (4 pages) |
6 July 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
6 July 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
13 April 2007 | Return made up to 13/04/07; full list of members (3 pages) |
13 April 2007 | Return made up to 13/04/07; full list of members (3 pages) |
14 February 2007 | £ ic 36000/28500 29/01/07 £ sr 7500@1=7500 (2 pages) |
14 February 2007 | £ ic 36000/28500 29/01/07 £ sr 7500@1=7500 (2 pages) |
31 January 2007 | Resolutions
|
31 January 2007 | Resolutions
|
29 January 2007 | Director resigned (1 page) |
29 January 2007 | Director resigned (1 page) |
10 July 2006 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
10 July 2006 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
20 April 2006 | Director's particulars changed (1 page) |
20 April 2006 | Return made up to 13/04/06; full list of members (7 pages) |
20 April 2006 | Director's particulars changed (1 page) |
20 April 2006 | Return made up to 13/04/06; full list of members (7 pages) |
22 July 2005 | Total exemption small company accounts made up to 31 October 2004 (4 pages) |
22 July 2005 | Total exemption small company accounts made up to 31 October 2004 (4 pages) |
22 April 2005 | Return made up to 13/04/05; full list of members (7 pages) |
22 April 2005 | Return made up to 13/04/05; full list of members (7 pages) |
31 August 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
31 August 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
22 April 2004 | Return made up to 13/04/04; full list of members (7 pages) |
22 April 2004 | Return made up to 13/04/04; full list of members (7 pages) |
1 September 2003 | Total exemption small company accounts made up to 31 October 2002 (4 pages) |
1 September 2003 | Total exemption small company accounts made up to 31 October 2002 (4 pages) |
23 August 2003 | Director's particulars changed (1 page) |
23 August 2003 | Director's particulars changed (1 page) |
17 June 2003 | Return made up to 13/04/03; full list of members (7 pages) |
17 June 2003 | Return made up to 13/04/03; full list of members (7 pages) |
12 May 2003 | Director's particulars changed (1 page) |
12 May 2003 | Director's particulars changed (1 page) |
24 October 2002 | Accounts for a small company made up to 31 October 2001 (6 pages) |
24 October 2002 | Accounts for a small company made up to 31 October 2001 (6 pages) |
7 May 2002 | Return made up to 13/04/02; full list of members (7 pages) |
7 May 2002 | Director's particulars changed (1 page) |
7 May 2002 | Director's particulars changed (1 page) |
7 May 2002 | Return made up to 13/04/02; full list of members (7 pages) |
30 May 2001 | Accounts for a small company made up to 31 October 2000 (5 pages) |
30 May 2001 | Accounts for a small company made up to 31 October 2000 (5 pages) |
21 April 2001 | Return made up to 13/04/01; full list of members (7 pages) |
21 April 2001 | Return made up to 13/04/01; full list of members (7 pages) |
24 August 2000 | Accounts for a small company made up to 31 October 1999 (5 pages) |
24 August 2000 | Accounts for a small company made up to 31 October 1999 (5 pages) |
25 May 2000 | Return made up to 13/04/00; full list of members (7 pages) |
25 May 2000 | Return made up to 13/04/00; full list of members (7 pages) |
13 January 2000 | £ ic 39333/36000 11/12/99 £ sr 3333@1=3333 (1 page) |
13 January 2000 | Resolutions
|
13 January 2000 | £ ic 39333/36000 11/12/99 £ sr 3333@1=3333 (1 page) |
13 January 2000 | Resolutions
|
7 May 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
7 May 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
9 April 1999 | Return made up to 13/04/99; full list of members (7 pages) |
9 April 1999 | Return made up to 13/04/99; full list of members (7 pages) |
12 August 1998 | Partic of mort/charge * (6 pages) |
12 August 1998 | Partic of mort/charge * (6 pages) |
8 April 1998 | Return made up to 13/04/98; full list of members (7 pages) |
8 April 1998 | Return made up to 13/04/98; full list of members (7 pages) |
13 March 1998 | Accounts for a small company made up to 31 October 1997 (5 pages) |
13 March 1998 | Accounts for a small company made up to 31 October 1997 (5 pages) |
3 June 1997 | Accounts for a small company made up to 31 October 1996 (6 pages) |
3 June 1997 | Accounts for a small company made up to 31 October 1996 (6 pages) |
10 April 1997 | Return made up to 13/04/97; full list of members (6 pages) |
10 April 1997 | Return made up to 13/04/97; full list of members (6 pages) |
8 November 1996 | Nc inc already adjusted 14/05/96 (1 page) |
8 November 1996 | Resolutions
|
8 November 1996 | Nc inc already adjusted 14/05/96 (1 page) |
8 November 1996 | Resolutions
|
8 November 1996 | Resolutions
|
8 November 1996 | Resolutions
|
8 November 1996 | Ad 14/05/96--------- £ si 3333@1=3333 £ ic 36000/39333 (2 pages) |
8 November 1996 | Ad 14/05/96--------- £ si 3333@1=3333 £ ic 36000/39333 (2 pages) |
16 October 1996 | Registered office changed on 16/10/96 from: 1 east craibstone street aberdeen aberdeenshire AB9 1YH (1 page) |
16 October 1996 | Registered office changed on 16/10/96 from: 1 east craibstone street aberdeen aberdeenshire AB9 1YH (1 page) |
16 October 1996 | Secretary's particulars changed (1 page) |
16 October 1996 | Secretary's particulars changed (1 page) |
29 August 1996 | Resolutions
|
29 August 1996 | Resolutions
|
18 April 1996 | Accounts for a small company made up to 31 October 1995 (6 pages) |
18 April 1996 | Accounts for a small company made up to 31 October 1995 (6 pages) |
3 April 1996 | Return made up to 13/04/96; full list of members (7 pages) |
3 April 1996 | Return made up to 13/04/96; full list of members (7 pages) |
31 May 1995 | Accounts for a small company made up to 31 October 1994 (8 pages) |
31 May 1995 | Accounts for a small company made up to 31 October 1994 (8 pages) |