Company NameAutoweld Limited
Company StatusActive
Company NumberSC238399
CategoryPrivate Limited Company
Incorporation Date18 October 2002(21 years, 6 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 James Swan
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 2002(same day as company formation)
RoleMarine Engineer
Country of ResidenceScotland
Correspondence Address16 Keirsbeath Court
Kingseat
Dunfermline
KY12 0UE
Scotland
Secretary NameMiss Sandra Dow
NationalityBritish
StatusCurrent
Appointed18 October 2002(same day as company formation)
RoleCompany Director
Correspondence Address32 Balgregie Park
Cardenden
Fife
KY5 0NQ
Scotland
Director NameMr Stuart Ritchie Mallet
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2022(19 years, 5 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressElgin Works, Dickson Street
Dunfermline
Fife
KY12 7SL
Scotland
Director NameMs Charlene Angela Mays
Date of BirthOctober 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2022(19 years, 5 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressElgin Works, Dickson Street
Dunfermline
Fife
KY12 7SL
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed18 October 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Telephone01257 425120
Telephone regionCoppull

Location

Registered AddressElgin Works, Dickson Street
Dunfermline
Fife
KY12 7SL
Scotland
ConstituencyDunfermline and West Fife
WardDunfermline Central

Shareholders

1 at £1James Swan
100.00%
Ordinary

Financials

Year2014
Net Worth£36,302
Cash£40,622
Current Liabilities£8,804

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return4 June 2023 (10 months, 3 weeks ago)
Next Return Due18 June 2024 (1 month, 3 weeks from now)

Filing History

29 January 2024Total exemption full accounts made up to 30 April 2023 (10 pages)
6 October 2023Termination of appointment of Sandra Dow as a secretary on 6 October 2023 (1 page)
6 October 2023Change of details for Mr James Swan as a person with significant control on 6 April 2022 (2 pages)
7 July 2023Confirmation statement made on 4 June 2023 with no updates (3 pages)
30 April 2023Total exemption full accounts made up to 30 April 2022 (8 pages)
1 July 2022Statement of capital following an allotment of shares on 1 May 2022
  • GBP 3
(3 pages)
1 July 2022Notification of Charlene Angela Mays as a person with significant control on 1 May 2022 (2 pages)
1 July 2022Confirmation statement made on 4 June 2022 with updates (5 pages)
1 July 2022Previous accounting period shortened from 30 November 2022 to 30 April 2022 (1 page)
1 July 2022Notification of Stuart Ritchie Mallet as a person with significant control on 1 May 2022 (2 pages)
22 March 2022Appointment of Mr Stuart Ritchie Mallet as a director on 22 March 2022 (2 pages)
22 March 2022Appointment of Ms Charlene Angela Mays as a director on 22 March 2022 (2 pages)
2 February 2022Micro company accounts made up to 30 November 2021 (3 pages)
4 June 2021Confirmation statement made on 4 June 2021 with no updates (3 pages)
24 May 2021Micro company accounts made up to 30 November 2020 (3 pages)
16 June 2020Confirmation statement made on 4 June 2020 with no updates (3 pages)
4 March 2020Micro company accounts made up to 30 November 2019 (2 pages)
31 July 2019Micro company accounts made up to 30 November 2018 (2 pages)
18 June 2019Confirmation statement made on 4 June 2019 with no updates (3 pages)
4 June 2018Cessation of Patricia Katherine Swan as a person with significant control on 5 April 2017 (1 page)
4 June 2018Confirmation statement made on 4 June 2018 with updates (4 pages)
11 April 2018Micro company accounts made up to 30 November 2017 (3 pages)
7 December 2017Notification of Patricia Katherine Swan as a person with significant control on 6 April 2016 (2 pages)
27 October 2017Confirmation statement made on 18 October 2017 with updates (5 pages)
27 October 2017Confirmation statement made on 18 October 2017 with updates (5 pages)
19 April 2017Micro company accounts made up to 30 November 2016 (2 pages)
19 April 2017Micro company accounts made up to 30 November 2016 (2 pages)
25 October 2016Confirmation statement made on 18 October 2016 with updates (5 pages)
25 October 2016Confirmation statement made on 18 October 2016 with updates (5 pages)
2 March 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
2 March 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
28 October 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 1
(4 pages)
28 October 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 1
(4 pages)
26 June 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
26 June 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
6 January 2015Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 1
(4 pages)
6 January 2015Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 1
(4 pages)
24 January 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
24 January 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
22 October 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 1
(4 pages)
22 October 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 1
(4 pages)
23 April 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
23 April 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
24 October 2012Annual return made up to 18 October 2012 with a full list of shareholders (4 pages)
24 October 2012Annual return made up to 18 October 2012 with a full list of shareholders (4 pages)
4 May 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
4 May 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
27 October 2011Annual return made up to 18 October 2011 with a full list of shareholders (4 pages)
27 October 2011Annual return made up to 18 October 2011 with a full list of shareholders (4 pages)
6 July 2011Total exemption small company accounts made up to 30 November 2010 (7 pages)
6 July 2011Total exemption small company accounts made up to 30 November 2010 (7 pages)
22 December 2010Annual return made up to 18 October 2010 with a full list of shareholders (4 pages)
22 December 2010Annual return made up to 18 October 2010 with a full list of shareholders (4 pages)
20 December 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
20 December 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
3 December 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
3 December 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
12 November 2009Annual return made up to 18 October 2009 with a full list of shareholders (5 pages)
12 November 2009Secretary's details changed for Sandra Dow on 18 October 2009 (1 page)
12 November 2009Director's details changed for James Swan on 18 October 2009 (2 pages)
12 November 2009Secretary's details changed for Sandra Dow on 18 October 2009 (1 page)
12 November 2009Director's details changed for James Swan on 18 October 2009 (2 pages)
12 November 2009Annual return made up to 18 October 2009 with a full list of shareholders (5 pages)
21 November 2008Return made up to 18/10/08; no change of members (4 pages)
21 November 2008Return made up to 18/10/08; no change of members (4 pages)
30 September 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
30 September 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
22 November 2007Total exemption full accounts made up to 30 November 2006 (13 pages)
22 November 2007Total exemption full accounts made up to 30 November 2006 (13 pages)
26 October 2007Return made up to 18/10/07; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 October 2007Return made up to 18/10/07; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 November 2006Return made up to 18/10/06; full list of members (6 pages)
2 November 2006Return made up to 18/10/06; full list of members (6 pages)
6 September 2006Total exemption small company accounts made up to 30 November 2005 (4 pages)
6 September 2006Total exemption small company accounts made up to 30 November 2005 (4 pages)
25 October 2005Return made up to 18/10/05; full list of members (6 pages)
25 October 2005Return made up to 18/10/05; full list of members (6 pages)
13 July 2005Total exemption small company accounts made up to 30 November 2004 (5 pages)
13 July 2005Total exemption small company accounts made up to 30 November 2004 (5 pages)
9 November 2004Return made up to 18/10/04; full list of members (6 pages)
9 November 2004Return made up to 18/10/04; full list of members (6 pages)
13 May 2004Total exemption small company accounts made up to 30 November 2003 (5 pages)
13 May 2004Total exemption small company accounts made up to 30 November 2003 (5 pages)
9 November 2003Return made up to 18/10/03; full list of members
  • 363(287) ‐ Registered office changed on 09/11/03
(6 pages)
9 November 2003Return made up to 18/10/03; full list of members
  • 363(287) ‐ Registered office changed on 09/11/03
(6 pages)
26 February 2003Accounting reference date extended from 31/10/03 to 30/11/03 (1 page)
26 February 2003Accounting reference date extended from 31/10/03 to 30/11/03 (1 page)
21 October 2002Secretary resigned (1 page)
21 October 2002Secretary resigned (1 page)
18 October 2002Incorporation (16 pages)
18 October 2002Incorporation (16 pages)