Company NameAutotech Solutions (UK) Limited
Company StatusDissolved
Company NumberSC304509
CategoryPrivate Limited Company
Incorporation Date26 June 2006(17 years, 10 months ago)
Dissolution Date4 December 2018 (5 years, 4 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 NameHenry Campbell
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed26 June 2006(same day as company formation)
RoleManager
Country of ResidenceScotland
Correspondence Address20 Meeks Road
Falkirk
FK2 7ES
Scotland
Director NameMr Douglas Reid
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2006(same day as company formation)
RoleManager
Country of ResidenceScotland
Correspondence AddressMansefield House
48 Dalgrain Road
Grangemouth
Stirlingshire
FK3 8EL
Scotland
Secretary NameMr Douglas Reid
NationalityBritish
StatusResigned
Appointed26 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMansefield House
48 Dalgrain Road
Grangemouth
Stirlingshire
FK3 8EL
Scotland

Location

Registered Address20 Meeks Road
Falkirk
FK2 7ES
Scotland
ConstituencyFalkirk
WardFalkirk North
Address Matches4 other UK companies use this postal address

Shareholders

2 at £1Henry Campbell
100.00%
Ordinary

Financials

Year2014
Net Worth-£3,921
Cash£355
Current Liabilities£26,686

Accounts

Latest Accounts30 June 2016 (7 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Charges

19 December 2008Delivered on: 7 January 2009
Persons entitled: Royal Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

4 December 2018Final Gazette dissolved via compulsory strike-off (1 page)
6 October 2018Compulsory strike-off action has been suspended (1 page)
11 September 2018First Gazette notice for compulsory strike-off (1 page)
15 August 2018Director's details changed for Henry Campbell on 15 August 2018 (2 pages)
1 April 2017Compulsory strike-off action has been discontinued (1 page)
1 April 2017Compulsory strike-off action has been discontinued (1 page)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
12 November 2016Compulsory strike-off action has been suspended (1 page)
12 November 2016Compulsory strike-off action has been suspended (1 page)
4 October 2016First Gazette notice for compulsory strike-off (1 page)
4 October 2016First Gazette notice for compulsory strike-off (1 page)
22 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
22 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
26 June 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 2
(3 pages)
26 June 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 2
(3 pages)
17 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
17 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
17 September 2014Termination of appointment of Douglas Reid as a secretary on 11 September 2014 (2 pages)
17 September 2014Termination of appointment of Douglas Reid as a director on 11 September 2014 (2 pages)
17 September 2014Termination of appointment of Douglas Reid as a secretary on 11 September 2014 (2 pages)
17 September 2014Termination of appointment of Douglas Reid as a director on 11 September 2014 (2 pages)
26 June 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 2
(5 pages)
26 June 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 2
(5 pages)
31 March 2014Registered office address changed from C/O Broome Cts 20 Meeks Road Falkirk FK2 7ES Scotland on 31 March 2014 (1 page)
31 March 2014Registered office address changed from C/O Broome Cts 20 Meeks Road Falkirk FK2 7ES Scotland on 31 March 2014 (1 page)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
27 June 2013Annual return made up to 26 June 2013 with a full list of shareholders (5 pages)
27 June 2013Annual return made up to 26 June 2013 with a full list of shareholders (5 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
2 July 2012Annual return made up to 26 June 2012 with a full list of shareholders (5 pages)
2 July 2012Annual return made up to 26 June 2012 with a full list of shareholders (5 pages)
28 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
28 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
30 June 2011Annual return made up to 26 June 2011 with a full list of shareholders (5 pages)
30 June 2011Annual return made up to 26 June 2011 with a full list of shareholders (5 pages)
17 May 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
17 May 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
6 July 2010Annual return made up to 26 June 2010 with a full list of shareholders (5 pages)
6 July 2010Annual return made up to 26 June 2010 with a full list of shareholders (5 pages)
5 July 2010Director's details changed for Douglas Reid on 26 June 2010 (2 pages)
5 July 2010Director's details changed for Henry Campbell on 26 June 2010 (2 pages)
5 July 2010Director's details changed for Henry Campbell on 26 June 2010 (2 pages)
5 July 2010Director's details changed for Douglas Reid on 26 June 2010 (2 pages)
23 March 2010Registered office address changed from C/O Broome, Epoch House Falkirk Road Grangemouth Falkirk FK3 8WW on 23 March 2010 (1 page)
23 March 2010Registered office address changed from C/O Broome, Epoch House Falkirk Road Grangemouth Falkirk FK3 8WW on 23 March 2010 (1 page)
5 March 2010Accounts for a dormant company made up to 30 June 2009 (3 pages)
5 March 2010Accounts for a dormant company made up to 30 June 2009 (3 pages)
29 June 2009Return made up to 26/06/09; full list of members (4 pages)
29 June 2009Return made up to 26/06/09; full list of members (4 pages)
28 February 2009Accounts for a dormant company made up to 30 June 2007 (1 page)
28 February 2009Accounts for a dormant company made up to 30 June 2007 (1 page)
7 January 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
7 January 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
26 June 2008Return made up to 26/06/08; full list of members (4 pages)
26 June 2008Return made up to 26/06/08; full list of members (4 pages)
21 August 2007Return made up to 26/06/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 August 2007Return made up to 26/06/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 June 2006Incorporation (18 pages)
26 June 2006Incorporation (18 pages)