Company NameA. W. Autotech Limited
DirectorAlan Duncan Wallace
Company StatusActive
Company NumberSC172396
CategoryPrivate Limited Company
Incorporation Date17 February 1997(27 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr Alan Duncan Wallace
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 1997(1 day after company formation)
Appointment Duration27 years, 2 months
RoleFuel Injection Engineer
Country of ResidenceScotland
Correspondence AddressMoss Side Croft
Parkhill Dyce
Aberdeen
Aberdeenshire
AB21 7AS
Scotland
Secretary NameJames And George Collie Llp (Corporation)
StatusCurrent
Appointed17 February 1997(same day as company formation)
Correspondence Address1 East Craibstone Street
Aberdeen
Aberdeenshire
AB11 6YQ
Scotland
Director NameBonsquare Nominees Limited (Corporation)
Date of BirthNovember 1989 (Born 34 years ago)
StatusResigned
Appointed17 February 1997(same day as company formation)
Correspondence Address1 East Craibstone Street
Bon-Accord Square
Aberdeen
AB9 1YH
Scotland

Contact

Websiteawautotech.co.uk

Location

Registered Address1 East Craibstone Street
Aberdeen
AB11 6YQ
Scotland
ConstituencyAberdeen South
WardTorry/Ferryhill
Address MatchesOver 50 other UK companies use this postal address

Shareholders

5 at £0.1Alan Duncan Wallace
50.00%
Ordinary
5 at £0.1Veronica Anne Wallace
50.00%
Ordinary

Financials

Year2014
Net Worth£616,778
Cash£382,010
Current Liabilities£71,087

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return17 February 2024 (2 months, 1 week ago)
Next Return Due3 March 2025 (10 months, 1 week from now)

Charges

30 September 2005Delivered on: 8 October 2005
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 67 ardarroch road, aberdeen.
Outstanding
14 September 2005Delivered on: 17 September 2005
Persons entitled: Clydesdale Bank Public Limited Company

Classification: 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.
Outstanding

Filing History

26 February 2021Confirmation statement made on 17 February 2021 with no updates (3 pages)
14 January 2021Secretary's details changed for James and George Collie Llp on 1 January 2021 (1 page)
26 November 2020Total exemption full accounts made up to 29 February 2020 (7 pages)
20 February 2020Confirmation statement made on 17 February 2020 with no updates (3 pages)
29 November 2019Total exemption full accounts made up to 28 February 2019 (7 pages)
20 February 2019Confirmation statement made on 17 February 2019 with no updates (3 pages)
27 November 2018Total exemption full accounts made up to 28 February 2018 (9 pages)
20 February 2018Confirmation statement made on 17 February 2018 with no updates (3 pages)
23 November 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
23 November 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
22 February 2017Confirmation statement made on 17 February 2017 with updates (5 pages)
22 February 2017Confirmation statement made on 17 February 2017 with updates (5 pages)
8 November 2016Total exemption small company accounts made up to 29 February 2016 (8 pages)
8 November 2016Total exemption small company accounts made up to 29 February 2016 (8 pages)
23 February 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 1
(4 pages)
23 February 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 1
(4 pages)
16 November 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
16 November 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
18 February 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 1
(4 pages)
18 February 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 1
(4 pages)
10 December 2014Sub-division of shares on 1 December 2014 (5 pages)
10 December 2014Sub-division of shares on 1 December 2014 (5 pages)
10 December 2014Sub-division of shares on 1 December 2014 (5 pages)
24 November 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
24 November 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
4 April 2014Secretary's details changed for James & George Collie on 1 April 2014 (1 page)
4 April 2014Secretary's details changed for James & George Collie on 1 April 2014 (1 page)
4 April 2014Secretary's details changed for James & George Collie on 1 April 2014 (1 page)
25 February 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 1
(4 pages)
25 February 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 1
(4 pages)
28 November 2013Total exemption small company accounts made up to 28 February 2013 (8 pages)
28 November 2013Total exemption small company accounts made up to 28 February 2013 (8 pages)
21 February 2013Annual return made up to 17 February 2013 with a full list of shareholders (4 pages)
21 February 2013Annual return made up to 17 February 2013 with a full list of shareholders (4 pages)
14 November 2012Total exemption small company accounts made up to 28 February 2012 (8 pages)
14 November 2012Total exemption small company accounts made up to 28 February 2012 (8 pages)
23 February 2012Annual return made up to 17 February 2012 with a full list of shareholders (4 pages)
23 February 2012Annual return made up to 17 February 2012 with a full list of shareholders (4 pages)
30 November 2011Total exemption small company accounts made up to 28 February 2011 (8 pages)
30 November 2011Total exemption small company accounts made up to 28 February 2011 (8 pages)
22 February 2011Annual return made up to 17 February 2011 with a full list of shareholders (4 pages)
22 February 2011Annual return made up to 17 February 2011 with a full list of shareholders (4 pages)
19 November 2010Total exemption small company accounts made up to 28 February 2010 (8 pages)
19 November 2010Total exemption small company accounts made up to 28 February 2010 (8 pages)
24 February 2010Secretary's details changed for James & George Collie on 1 October 2009 (2 pages)
24 February 2010Director's details changed for Alan Duncan Wallace on 1 October 2009 (2 pages)
24 February 2010Annual return made up to 17 February 2010 with a full list of shareholders (5 pages)
24 February 2010Secretary's details changed for James & George Collie on 1 October 2009 (2 pages)
24 February 2010Annual return made up to 17 February 2010 with a full list of shareholders (5 pages)
24 February 2010Director's details changed for Alan Duncan Wallace on 1 October 2009 (2 pages)
24 February 2010Director's details changed for Alan Duncan Wallace on 1 October 2009 (2 pages)
24 February 2010Secretary's details changed for James & George Collie on 1 October 2009 (2 pages)
5 January 2010Total exemption small company accounts made up to 28 February 2009 (8 pages)
5 January 2010Total exemption small company accounts made up to 28 February 2009 (8 pages)
25 February 2009Return made up to 17/02/09; full list of members (3 pages)
25 February 2009Return made up to 17/02/09; full list of members (3 pages)
3 December 2008Total exemption small company accounts made up to 29 February 2008 (7 pages)
3 December 2008Total exemption small company accounts made up to 29 February 2008 (7 pages)
28 February 2008Return made up to 17/02/08; full list of members (3 pages)
28 February 2008Return made up to 17/02/08; full list of members (3 pages)
30 December 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
30 December 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
20 February 2007Return made up to 17/02/07; full list of members (2 pages)
20 February 2007Return made up to 17/02/07; full list of members (2 pages)
18 December 2006Total exemption small company accounts made up to 28 February 2006 (7 pages)
18 December 2006Total exemption small company accounts made up to 28 February 2006 (7 pages)
28 February 2006Return made up to 17/02/06; full list of members (5 pages)
28 February 2006Return made up to 17/02/06; full list of members (5 pages)
28 November 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
28 November 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
8 October 2005Partic of mort/charge * (3 pages)
8 October 2005Partic of mort/charge * (3 pages)
17 September 2005Partic of mort/charge * (2 pages)
17 September 2005Partic of mort/charge * (2 pages)
8 March 2005Return made up to 17/02/05; full list of members (5 pages)
8 March 2005Return made up to 17/02/05; full list of members (5 pages)
21 December 2004Total exemption small company accounts made up to 28 February 2004 (7 pages)
21 December 2004Total exemption small company accounts made up to 28 February 2004 (7 pages)
24 February 2004Return made up to 17/02/04; full list of members (5 pages)
24 February 2004Return made up to 17/02/04; full list of members (5 pages)
22 December 2003Total exemption small company accounts made up to 28 February 2003 (7 pages)
22 December 2003Total exemption small company accounts made up to 28 February 2003 (7 pages)
2 March 2003Return made up to 17/02/03; full list of members (5 pages)
2 March 2003Return made up to 17/02/03; full list of members (5 pages)
16 December 2002Total exemption small company accounts made up to 28 February 2002 (6 pages)
16 December 2002Total exemption small company accounts made up to 28 February 2002 (6 pages)
5 March 2002Return made up to 17/02/02; full list of members (5 pages)
5 March 2002Director's particulars changed (1 page)
5 March 2002Director's particulars changed (1 page)
5 March 2002Return made up to 17/02/02; full list of members (5 pages)
18 December 2001Total exemption small company accounts made up to 28 February 2001 (5 pages)
18 December 2001Total exemption small company accounts made up to 28 February 2001 (5 pages)
27 February 2001Return made up to 17/02/01; full list of members (5 pages)
27 February 2001Return made up to 17/02/01; full list of members (5 pages)
20 February 2001Accounts for a small company made up to 29 February 2000 (5 pages)
20 February 2001Accounts for a small company made up to 29 February 2000 (5 pages)
29 February 2000Return made up to 17/02/00; full list of members (5 pages)
29 February 2000Return made up to 17/02/00; full list of members (5 pages)
7 January 2000Accounts for a small company made up to 28 February 1999 (6 pages)
7 January 2000Accounts for a small company made up to 28 February 1999 (6 pages)
19 February 1999Return made up to 17/02/99; full list of members (5 pages)
19 February 1999Return made up to 17/02/99; full list of members (5 pages)
28 July 1998Accounts for a small company made up to 28 February 1998 (6 pages)
28 July 1998Accounts for a small company made up to 28 February 1998 (6 pages)
16 March 1998Resolutions
  • (W)ELRES ‐ S366A disp holding agm 12/03/98
(1 page)
16 March 1998Resolutions
  • (W)ELRES ‐ S366A disp holding agm 12/03/98
(1 page)
25 February 1998Return made up to 17/02/98; full list of members (5 pages)
25 February 1998Return made up to 17/02/98; full list of members (5 pages)
27 February 1997Director resigned (1 page)
27 February 1997New director appointed (2 pages)
27 February 1997Director resigned (1 page)
27 February 1997New director appointed (2 pages)
17 February 1997Incorporation (32 pages)
17 February 1997Incorporation (32 pages)