Company NameAutauric Limited
DirectorPaul Cardow
Company StatusActive
Company NumberSC205383
CategoryPrivate Limited Company
Incorporation Date23 March 2000(24 years, 1 month ago)
Previous NameWebon Limited

Business Activity

Section RArts, entertainment and recreation
SIC 90020Support activities to performing arts

Directors

Director NameMrt Paul Cardow
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 2000(2 weeks after company formation)
Appointment Duration24 years, 1 month
RolePromoter
Country of ResidenceScotland
Correspondence Address7 Park Quadrant
Glasgow
G3 6BS
Scotland
Director NameMr Geoffrey Charles Ellis
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2000(2 weeks after company formation)
Appointment Duration12 years (resigned 18 April 2012)
RoleConcert Promoter
Country of ResidenceUnited Kingdom
Correspondence Address22 Roman Road
Bearsden
Glasgow
G61 2SL
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed23 March 2000(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed23 March 2000(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameAnderson Strathern (Corporation)
StatusResigned
Appointed07 April 2000(2 weeks after company formation)
Appointment Duration20 years (resigned 30 April 2020)
Correspondence Address24 Blythswood Square
Glasgow
G2 4BG
Scotland

Location

Registered AddressC/O Broadcast 427 Sauchiehall Street
Glasgow
G2 3LG
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

50 at £1Mr Paul Cardow
50.00%
Ordinary A
50 at £1Mr Paul Cardow
50.00%
Ordinary B

Financials

Year2014
Net Worth£35,096
Cash£2,052,667
Current Liabilities£2,143,095

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 4 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 September

Returns

Latest Return23 March 2023 (1 year, 1 month ago)
Next Return Due6 April 2024 (overdue)

Filing History

10 July 2023Unaudited abridged accounts made up to 30 September 2022 (9 pages)
26 April 2023Confirmation statement made on 23 March 2023 with no updates (3 pages)
10 July 2022Unaudited abridged accounts made up to 30 September 2021 (10 pages)
8 April 2022Confirmation statement made on 23 March 2022 with no updates (3 pages)
25 June 2021Unaudited abridged accounts made up to 30 September 2020 (7 pages)
24 March 2021Confirmation statement made on 23 March 2021 with no updates (3 pages)
30 September 2020Micro company accounts made up to 30 September 2019 (3 pages)
30 April 2020Confirmation statement made on 23 March 2020 with no updates (3 pages)
30 April 2020Termination of appointment of Anderson Strathern as a secretary on 30 April 2020 (1 page)
25 June 2019Total exemption full accounts made up to 30 September 2018 (9 pages)
13 May 2019Confirmation statement made on 23 March 2019 with no updates (3 pages)
28 September 2018Registered office address changed from 3/2 Queens Gate 35 Grant St Glasgow G3 6HJ to C/O Broadcast 427 Sauchiehall Street Glasgow G2 3LG on 28 September 2018 (1 page)
26 June 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
5 April 2018Confirmation statement made on 23 March 2018 with no updates (3 pages)
21 December 2017Previous accounting period extended from 31 March 2017 to 30 September 2017 (1 page)
2 May 2017Confirmation statement made on 23 March 2017 with updates (5 pages)
2 May 2017Confirmation statement made on 23 March 2017 with updates (5 pages)
7 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
7 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
25 March 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-03-25
  • GBP 100
(5 pages)
25 March 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-03-25
  • GBP 100
(5 pages)
12 August 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
12 August 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
8 May 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 100
(5 pages)
8 May 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 100
(5 pages)
10 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
10 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
8 May 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 100
(5 pages)
8 May 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 100
(5 pages)
6 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
6 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
28 March 2013Annual return made up to 23 March 2013 with a full list of shareholders (4 pages)
28 March 2013Annual return made up to 23 March 2013 with a full list of shareholders (4 pages)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
17 August 2012Annual return made up to 23 March 2012 with a full list of shareholders (6 pages)
17 August 2012Annual return made up to 23 March 2012 with a full list of shareholders (6 pages)
17 August 2012Registered office address changed from 272a Saint Vincent Street Glasgow Lanarkshire G2 5RL on 17 August 2012 (1 page)
17 August 2012Registered office address changed from 272a Saint Vincent Street Glasgow Lanarkshire G2 5RL on 17 August 2012 (1 page)
2 May 2012Termination of appointment of Geoffrey Ellis as a director (2 pages)
2 May 2012Termination of appointment of Geoffrey Ellis as a director (2 pages)
1 July 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
1 July 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
16 June 2011Annual return made up to 23 March 2011 with a full list of shareholders (6 pages)
16 June 2011Annual return made up to 23 March 2011 with a full list of shareholders (6 pages)
1 February 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
1 February 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
10 June 2010Annual return made up to 23 March 2010 with a full list of shareholders (5 pages)
10 June 2010Annual return made up to 23 March 2010 with a full list of shareholders (5 pages)
4 May 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
4 May 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
11 June 2009Director's change of particulars / paul cardow / 28/02/2008 (1 page)
11 June 2009Director's change of particulars / paul cardow / 28/02/2008 (1 page)
11 June 2009Return made up to 23/03/09; no change of members (10 pages)
11 June 2009Return made up to 23/03/09; no change of members (10 pages)
1 May 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
1 May 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
24 April 2009Director's change of particulars / geoffrey ellis / 29/05/2008 (1 page)
24 April 2009Return made up to 23/03/08; full list of members (7 pages)
24 April 2009Secretary's change of particulars / kerr & co / 01/06/2008 (1 page)
24 April 2009Director's change of particulars / geoffrey ellis / 29/05/2008 (1 page)
24 April 2009Return made up to 23/03/08; full list of members (7 pages)
24 April 2009Secretary's change of particulars / kerr & co / 01/06/2008 (1 page)
7 May 2008Memorandum and Articles of Association (13 pages)
7 May 2008Memorandum and Articles of Association (13 pages)
17 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(14 pages)
17 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(14 pages)
5 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
5 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
19 June 2007Return made up to 23/03/07; full list of members (7 pages)
19 June 2007Return made up to 23/03/07; full list of members (7 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
13 April 2006Return made up to 23/03/06; full list of members (7 pages)
13 April 2006Return made up to 23/03/06; full list of members (7 pages)
31 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
31 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
7 April 2005Return made up to 23/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 April 2005Return made up to 23/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
25 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
1 April 2004Return made up to 23/03/04; full list of members (7 pages)
1 April 2004Return made up to 23/03/04; full list of members (7 pages)
30 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
30 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
28 June 2003Return made up to 23/03/03; full list of members (7 pages)
28 June 2003Return made up to 23/03/03; full list of members (7 pages)
30 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
30 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
2 May 2002Return made up to 23/03/02; full list of members (6 pages)
2 May 2002Return made up to 23/03/02; full list of members (6 pages)
23 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
23 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
26 March 2001Return made up to 23/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 March 2001Return made up to 23/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 April 2000Memorandum and Articles of Association (9 pages)
18 April 2000Memorandum and Articles of Association (9 pages)
14 April 2000Company name changed webon LIMITED\certificate issued on 17/04/00 (2 pages)
14 April 2000Company name changed webon LIMITED\certificate issued on 17/04/00 (2 pages)
12 April 2000Director resigned (1 page)
12 April 2000Director resigned (1 page)
12 April 2000Secretary resigned (1 page)
12 April 2000Secretary resigned (1 page)
11 April 2000New secretary appointed (2 pages)
11 April 2000Registered office changed on 11/04/00 from: 24 great king street edinburgh midlothian EH3 6QN (1 page)
11 April 2000New director appointed (2 pages)
11 April 2000New secretary appointed (2 pages)
11 April 2000New director appointed (2 pages)
11 April 2000New director appointed (2 pages)
11 April 2000New director appointed (2 pages)
11 April 2000Registered office changed on 11/04/00 from: 24 great king street edinburgh midlothian EH3 6QN (1 page)
23 March 2000Incorporation (13 pages)
23 March 2000Incorporation (13 pages)