Company NameAutoapproval Ltd
Company StatusDissolved
Company NumberSC468162
CategoryPrivate Limited Company
Incorporation Date23 January 2014(10 years, 2 months ago)
Dissolution Date13 November 2018 (5 years, 4 months ago)
Previous NamesIncendia Technologie Ltd and Weigh Tuff Limited

Business Activity

Section CManufacturing
SIC 3550Manufacture other transport equipment
SIC 30990Manufacture of other transport equipment n.e.c.

Directors

Director NameMr David Carruthers
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed23 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address101 Rose Street South Lane
Edinburgh
EH2 3JG
Scotland
Director NameMr Alan MacDonald
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2014(1 day after company formation)
Appointment Duration1 year, 8 months (resigned 23 September 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address9 Tintock Place
Dullatur
Glasgow
G68 0AD
Scotland
Director NameMr Campbell Scott
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2015(1 year, 9 months after company formation)
Appointment Duration4 months, 1 week (resigned 01 March 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 21 E-Net Park Mill Road Industrial Estate
Linlithgow Bridge
Linlithgow
West Lothian
EH49 7SF
Scotland
Director NameMr Ian James Ferguson
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2017(3 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 15 August 2018)
RoleChief Executive
Country of ResidenceScotland
Correspondence Address21/1 Douglas Crescent
Edinburgh
Midlothian
EH12 5EA
Scotland

Location

Registered Address101 Rose Street South Lane
Edinburgh
EH2 3JG
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

80 at £1David Carruthers
100.00%
Ordinary

Accounts

Latest Accounts31 January 2017 (7 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

13 November 2018Final Gazette dissolved via voluntary strike-off (1 page)
28 August 2018First Gazette notice for voluntary strike-off (1 page)
17 August 2018Application to strike the company off the register (1 page)
16 August 2018Registered office address changed from 21/1 Douglas Crescent Edinburgh Midlothian EH12 5EA to 101 Rose Street South Lane Edinburgh EH2 3JG on 16 August 2018 (1 page)
16 August 2018Termination of appointment of Ian James Ferguson as a director on 15 August 2018 (1 page)
16 August 2018Confirmation statement made on 8 February 2018 with updates (4 pages)
16 August 2018Cessation of Ian James Ferguson as a person with significant control on 15 August 2018 (1 page)
12 October 2017Notification of Ian James Ferguson as a person with significant control on 30 March 2017 (2 pages)
12 October 2017Notification of Ian James Ferguson as a person with significant control on 30 March 2017 (2 pages)
12 October 2017Change of details for Mr David Carruthers as a person with significant control on 12 October 2017 (2 pages)
12 October 2017Change of details for Mr David Carruthers as a person with significant control on 30 March 2017 (2 pages)
12 October 2017Change of details for Mr David Carruthers as a person with significant control on 30 March 2017 (2 pages)
12 October 2017Change of details for Mr David Carruthers as a person with significant control on 12 October 2017 (2 pages)
10 October 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
10 October 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
14 August 2017Confirmation statement made on 14 August 2017 with updates (4 pages)
14 August 2017Confirmation statement made on 14 August 2017 with updates (4 pages)
30 March 2017Appointment of Mr Ian James Ferguson as a director on 30 March 2017 (2 pages)
30 March 2017Confirmation statement made on 30 March 2017 with updates (5 pages)
30 March 2017Confirmation statement made on 30 March 2017 with updates (5 pages)
30 March 2017Appointment of Mr Ian James Ferguson as a director on 30 March 2017 (2 pages)
25 January 2017Confirmation statement made on 23 January 2017 with updates (5 pages)
25 January 2017Confirmation statement made on 23 January 2017 with updates (5 pages)
14 November 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
14 November 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
29 March 2016Registered office address changed from Unit 21 E-Net Park Mill Road Industrial Estate Linlithgow Bridge Linlithgow West Lothian EH49 7SF to 21/1 Douglas Crescent Edinburgh Midlothian EH12 5EA on 29 March 2016 (1 page)
29 March 2016Registered office address changed from Unit 21 E-Net Park Mill Road Industrial Estate Linlithgow Bridge Linlithgow West Lothian EH49 7SF to 21/1 Douglas Crescent Edinburgh Midlothian EH12 5EA on 29 March 2016 (1 page)
18 March 2016Termination of appointment of Campbell Scott as a director on 1 March 2016 (1 page)
18 March 2016Termination of appointment of Campbell Scott as a director on 1 March 2016 (1 page)
29 January 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 80
(3 pages)
29 January 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 80
(3 pages)
22 October 2015Accounts made up to 31 January 2015 (2 pages)
22 October 2015Appointment of Mr Campbell Scott as a director on 22 October 2015 (2 pages)
22 October 2015Accounts made up to 31 January 2015 (2 pages)
22 October 2015Appointment of Mr Campbell Scott as a director on 22 October 2015 (2 pages)
12 October 2015Registered office address changed from 21/1 Douglas Crescent Edinburgh Midlothian EH12 5BA to Unit 21 E-Net Park Mill Road Industrial Estate Linlithgow Bridge Linlithgow West Lothian EH49 7SF on 12 October 2015 (1 page)
12 October 2015Registered office address changed from 21/1 Douglas Crescent Edinburgh Midlothian EH12 5BA to Unit 21 E-Net Park Mill Road Industrial Estate Linlithgow Bridge Linlithgow West Lothian EH49 7SF on 12 October 2015 (1 page)
12 October 2015Company name changed weigh tuff LIMITED\certificate issued on 12/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-12
(3 pages)
12 October 2015Company name changed weigh tuff LIMITED\certificate issued on 12/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-12
(3 pages)
3 October 2015Termination of appointment of Alan Macdonald as a director on 23 September 2015 (1 page)
3 October 2015Termination of appointment of Alan Macdonald as a director on 23 September 2015 (1 page)
25 February 2015Director's details changed for Mr Alan Macdonald on 25 February 2015 (2 pages)
25 February 2015Director's details changed for Mr David Carruthers on 25 February 2015 (2 pages)
25 February 2015Director's details changed for Mr David Carruthers on 25 February 2015 (2 pages)
25 February 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 80
(4 pages)
25 February 2015Director's details changed for Mr Alan Macdonald on 25 February 2015 (2 pages)
25 February 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 80
(4 pages)
29 October 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-10-28
(1 page)
29 October 2014Company name changed incendia technologie LTD\certificate issued on 29/10/14
  • CONNOT ‐ Change of name notice
(2 pages)
29 October 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-10-28
  • RES15 ‐ Change company name resolution on 2014-10-28
(1 page)
29 October 2014Company name changed incendia technologie LTD\certificate issued on 29/10/14
  • CONNOT ‐
(2 pages)
29 October 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-10-28
(1 page)
29 October 2014Company name changed incendia technologie LTD\certificate issued on 29/10/14
  • CONNOT ‐
(2 pages)
10 October 2014Registered office address changed from Millpond Cottage Braco Dunblane Perth and Kinross FK15 0NA Scotland to Unit 21 E-Net Park Mill Road Industrial Estate Linlithgow Bridge Linlithgow West Lothian EH49 7SF on 10 October 2014 (1 page)
10 October 2014Registered office address changed from Millpond Cottage Braco Dunblane Perth and Kinross FK15 0NA Scotland to Unit 21 E-Net Park Mill Road Industrial Estate Linlithgow Bridge Linlithgow West Lothian EH49 7SF on 10 October 2014 (1 page)
10 October 2014Registered office address changed from Millpond Cottage Braco Dunblane Perth and Kinross FK15 0NA Scotland to 21/1 Douglas Crescent Edinburgh Midlothian EH12 5BA on 10 October 2014 (1 page)
13 February 2014Appointment of Alan Macdonald as a director on 24 January 2014 (2 pages)
13 February 2014Appointment of Alan Macdonald as a director on 24 January 2014 (2 pages)
13 February 2014Appointment of Alan Macdonald as a director (2 pages)
23 January 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
23 January 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)