Company NameAuberon Works Ltd
DirectorScott William Burgess
Company StatusActive
Company NumberSC559283
CategoryPrivate Limited Company
Incorporation Date2 March 2017(7 years, 1 month ago)
Previous NameAuberon Restorations Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45190Sale of other motor vehicles
Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Director

Director NameMr Scott William Burgess
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2017(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address12 E2 Anniesland Industrial Estate
Glasgow
G13 1EU
Scotland

Location

Registered Address12 E2 Anniesland Industrial Estate
Glasgow
G13 1EU
Scotland
ConstituencyGlasgow North West
WardDrumchapel/Anniesland
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return2 March 2023 (1 year, 1 month ago)
Next Return Due16 March 2024 (overdue)

Filing History

21 July 2020Micro company accounts made up to 31 December 2019 (5 pages)
13 March 2020Confirmation statement made on 2 March 2020 with no updates (3 pages)
27 September 2019Micro company accounts made up to 31 December 2018 (5 pages)
29 March 2019Micro company accounts made up to 31 December 2017 (5 pages)
25 March 2019Director's details changed for Mr Scott Burgess on 19 March 2019 (2 pages)
14 March 2019Confirmation statement made on 1 March 2019 with no updates (3 pages)
13 March 2019Confirmation statement made on 2 March 2019 with no updates (3 pages)
29 January 2019Registered office address changed from 25a Anniesland Business Park Netherton Road Glasgow G13 1EU to 12 E2 Anniesland Industrial Estate Glasgow G13 1EU on 29 January 2019 (1 page)
18 September 2018Previous accounting period shortened from 31 March 2018 to 31 December 2017 (1 page)
6 March 2018Confirmation statement made on 1 March 2018 with updates (3 pages)
21 February 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-02-21
(3 pages)
12 December 2017Registered office address changed from 10 Lynedoch Crescent Glasgow G3 6EQ United Kingdom to 25a Anniesland Business Park Netherton Road Glasgow G13 1EU on 12 December 2017 (2 pages)
12 December 2017Registered office address changed from 10 Lynedoch Crescent Glasgow G3 6EQ United Kingdom to 25a Anniesland Business Park Netherton Road Glasgow G13 1EU on 12 December 2017 (2 pages)
2 March 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-03-02
  • GBP 50
(24 pages)
2 March 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-03-02
  • GBP 50
(24 pages)