Company NameAll Terrain All Electric Ltd
Company StatusActive
Company NumberSC635202
CategoryPrivate Limited Company
Incorporation Date4 July 2019(4 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 3410Manufacture of motor vehicles
SIC 29100Manufacture of motor vehicles

Directors

Director NameMr Ross Peter Anderson
Date of BirthSeptember 1996 (Born 27 years ago)
NationalityScottish
StatusCurrent
Appointed04 July 2019(same day as company formation)
RoleEngineer
Country of ResidenceScotland
Correspondence AddressUnit 1b, Langlands Commercial Park Kelvin Park Sou
East Kilbride
Glasgow
G75 0RH
Scotland
Director NameMr Russell Vincent Peterson
Date of BirthJune 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2019(same day as company formation)
RoleEngineer
Country of ResidenceScotland
Correspondence AddressUnit 1b, Langlands Commercial Park Kelvin Park Sou
East Kilbride
Glasgow
G75 0RH
Scotland
Director NameMr Jonathan William Campbell Pollock
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2022(2 years, 9 months after company formation)
Appointment Duration2 years
RoleInvestor Director
Country of ResidenceUnited Kingdom
Correspondence AddressLynton House 7-12 Tavistock Square
London
WC1H 9LT
Director NameMr Nicholas Francis Charman
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 2023(3 years, 10 months after company formation)
Appointment Duration11 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Lower Thames Street
4th Floor, C/O Elbow Beach Investments Limited
London
EC3R 6AF

Location

Registered AddressUnit 1b, Langlands Commercial Park Kelvin Park South
East Kilbride
Glasgow
G75 0RH
Scotland
ConstituencyEast Kilbride, Strathaven and Lesmahagow
WardAvondale and Stonehouse

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (12 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return22 March 2023 (1 year, 1 month ago)
Next Return Due5 April 2024 (overdue)

Filing History

5 September 2023Appointment of Mr Nicholas Francis Charman as a director on 28 May 2023 (2 pages)
28 June 2023Compulsory strike-off action has been discontinued (1 page)
22 June 2023Total exemption full accounts made up to 31 July 2022 (9 pages)
22 March 2023Statement of capital following an allotment of shares on 22 March 2023
  • GBP 133.08
(3 pages)
22 March 2023Confirmation statement made on 22 March 2023 with updates (5 pages)
5 September 2022Confirmation statement made on 5 September 2022 with updates (4 pages)
5 September 2022Statement of capital following an allotment of shares on 18 July 2022
  • GBP 123.2
(3 pages)
27 June 2022Memorandum and Articles of Association (39 pages)
27 June 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
24 May 2022Micro company accounts made up to 31 July 2021 (4 pages)
19 April 2022Registered office address changed from Unit 21 Cotton Street Industrial Estate 198 Swanston Street Glasgow G40 4HW Scotland to Unit 1B, Langlands Commercial Park Kelvin Park South East Kilbride Glasgow G75 0RH on 19 April 2022 (1 page)
8 April 2022Register(s) moved to registered inspection location C/O Cloch Solicitors 94 Hope Street Glasgow G2 6PH (1 page)
8 April 2022Register inspection address has been changed to C/O Cloch Solicitors 94 Hope Street Glasgow G2 6PH (1 page)
8 April 2022Memorandum and Articles of Association (39 pages)
8 April 2022Confirmation statement made on 8 April 2022 with updates (4 pages)
8 April 2022Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Directors authorisation 06/04/2022
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
7 April 2022Statement of capital following an allotment of shares on 6 April 2022
  • GBP 113.32
(3 pages)
7 April 2022Change of details for Mr Russell Vincent Peterson as a person with significant control on 6 April 2022 (2 pages)
7 April 2022Appointment of Mr Jonathan William Campbell Pollock as a director on 6 April 2022 (2 pages)
14 February 2022Memorandum and Articles of Association (3 pages)
14 February 2022Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Shares sub-divided/directors authorised to be counted in any quorum 31/01/2022
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
1 February 2022Change of details for Mr Russell Vincent Peterson as a person with significant control on 31 January 2022 (2 pages)
1 February 2022Cessation of Ross Peter Anderson as a person with significant control on 31 January 2022 (1 page)
31 January 2022Confirmation statement made on 31 January 2022 with updates (5 pages)
15 July 2021Confirmation statement made on 3 July 2021 with no updates (3 pages)
4 July 2021Micro company accounts made up to 31 July 2020 (3 pages)
28 September 2020Confirmation statement made on 3 July 2020 with no updates (3 pages)
4 May 2020Registered office address changed from 55 Garrowhill Drive Baillieston Glasgow G69 6NN Scotland to Unit 21 Cotton Street Industrial Estate 198 Swanston Street Glasgow G40 4HW on 4 May 2020 (1 page)
2 May 2020Change of details for Mr Russell Vincent Peterson as a person with significant control on 2 May 2020 (2 pages)
2 May 2020Change of details for Mr Ross Peter Anderson as a person with significant control on 2 May 2020 (2 pages)
4 July 2019Incorporation
Statement of capital on 2019-07-04
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)