Company NameVoltech Automotive Limited
Company StatusActive
Company NumberSC391630
CategoryPrivate Limited Company
Incorporation Date17 January 2011(13 years, 3 months ago)
Previous NameEast End Volvo Limited

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 Paul McCawley
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityScottish
StatusCurrent
Appointed17 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2/1 59
Friarton Road
Glasgow
Lanarkshire
G43 2PP
Scotland
Director NameMrs Danielle Patricia McCawley
Date of BirthMarch 1984 (Born 40 years ago)
NationalityScottish
StatusCurrent
Appointed23 January 2016(5 years after company formation)
Appointment Duration8 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2/1 59
Friarton Road
Glasgow
Lanarkshire
G43 2PP
Scotland
Director NameMr Ross William Allison
Date of BirthFebruary 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2021(10 years, 2 months after company formation)
Appointment Duration3 years, 1 month
RoleMechanic
Country of ResidenceScotland
Correspondence Address2/1 59
Friarton Road
Glasgow
Lanarkshire
G43 2PP
Scotland

Contact

Websitewww.voltechautomotive.co.uk
Telephone0141 5544433
Telephone regionGlasgow

Location

Registered Address2/1 59
Friarton Road
Glasgow
Lanarkshire
G43 2PP
Scotland
ConstituencyGlasgow South
WardNewlands/Auldburn

Financials

Year2013
Net Worth£3,806
Cash£1,874
Current Liabilities£2,047

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return4 March 2024 (2 months ago)
Next Return Due18 March 2025 (10 months, 2 weeks from now)

Charges

7 June 2017Delivered on: 28 June 2017
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 70-72 rogart street, glasgow, GLA112730.
Outstanding
4 April 2017Delivered on: 6 April 2017
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 70-72 rogart street, glasgow. GLA112730.
Outstanding
15 March 2017Delivered on: 20 March 2017
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

8 June 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
12 February 2020Confirmation statement made on 1 February 2020 with no updates (3 pages)
8 May 2019Unaudited abridged accounts made up to 31 March 2019 (7 pages)
11 February 2019Confirmation statement made on 1 February 2019 with updates (5 pages)
18 May 2018Micro company accounts made up to 31 March 2018 (2 pages)
17 May 2018Statement of capital following an allotment of shares on 1 January 2018
  • GBP 150
(3 pages)
17 May 2018Confirmation statement made on 31 March 2018 with updates (4 pages)
30 March 2018Confirmation statement made on 30 March 2018 with no updates (3 pages)
28 June 2017Registration of charge SC3916300003, created on 7 June 2017 (6 pages)
28 June 2017Registration of charge SC3916300003, created on 7 June 2017 (6 pages)
27 June 2017Micro company accounts made up to 31 March 2017 (2 pages)
27 June 2017Micro company accounts made up to 31 March 2017 (2 pages)
6 April 2017Registration of charge SC3916300002, created on 4 April 2017 (6 pages)
6 April 2017Registration of charge SC3916300002, created on 4 April 2017 (6 pages)
4 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
4 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
20 March 2017Registration of charge SC3916300001, created on 15 March 2017 (8 pages)
20 March 2017Registration of charge SC3916300001, created on 15 March 2017 (8 pages)
4 May 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
4 May 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
21 April 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 100
(4 pages)
21 April 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 100
(4 pages)
23 January 2016Appointment of Mrs Danielle Patricia Mccawley as a director on 23 January 2016 (2 pages)
23 January 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-01-23
  • GBP 100
(3 pages)
23 January 2016Appointment of Mrs Danielle Patricia Mccawley as a director on 23 January 2016 (2 pages)
23 January 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-01-23
  • GBP 100
(3 pages)
4 May 2015Previous accounting period shortened from 5 April 2015 to 31 March 2015 (1 page)
4 May 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
4 May 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
4 May 2015Previous accounting period shortened from 5 April 2015 to 31 March 2015 (1 page)
26 January 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 100
(3 pages)
26 January 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 100
(3 pages)
2 July 2014Total exemption full accounts made up to 31 March 2014 (12 pages)
2 July 2014Total exemption full accounts made up to 31 March 2014 (12 pages)
31 January 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 100
(3 pages)
31 January 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 100
(3 pages)
6 November 2013Total exemption small company accounts made up to 5 April 2013 (3 pages)
6 November 2013Total exemption small company accounts made up to 5 April 2013 (3 pages)
6 November 2013Total exemption small company accounts made up to 5 April 2013 (3 pages)
10 October 2013Previous accounting period extended from 31 January 2013 to 5 April 2013 (1 page)
10 October 2013Previous accounting period extended from 31 January 2013 to 5 April 2013 (1 page)
10 October 2013Previous accounting period extended from 31 January 2013 to 5 April 2013 (1 page)
21 January 2013Annual return made up to 17 January 2013 with a full list of shareholders (3 pages)
21 January 2013Annual return made up to 17 January 2013 with a full list of shareholders (3 pages)
4 July 2012Total exemption small company accounts made up to 31 January 2012 (8 pages)
4 July 2012Total exemption small company accounts made up to 31 January 2012 (8 pages)
6 February 2012Annual return made up to 17 January 2012 with a full list of shareholders (3 pages)
6 February 2012Annual return made up to 17 January 2012 with a full list of shareholders (3 pages)
19 December 2011Company name changed east end volvo LIMITED\certificate issued on 19/12/11
  • RES15 ‐ Change company name resolution on 2011-12-19
  • NM01 ‐ Change of name by resolution
(3 pages)
19 December 2011Company name changed east end volvo LIMITED\certificate issued on 19/12/11
  • RES15 ‐ Change company name resolution on 2011-12-19
  • NM01 ‐ Change of name by resolution
(3 pages)
17 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
17 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)