Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > ALBION AUTOMOTIVE (HOLDINGS) LIMITED
Company Information for

ALBION AUTOMOTIVE (HOLDINGS) LIMITED

4TH FLOOR, 115 GEORGE STREET, EDINBURGH, EH2 4JN,
Company Registration Number
SC159013
Private Limited Company
Active

Company Overview

About Albion Automotive (holdings) Ltd
ALBION AUTOMOTIVE (HOLDINGS) LIMITED was founded on 1995-06-28 and has its registered office in Edinburgh. The organisation's status is listed as "Active". Albion Automotive (holdings) Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ALBION AUTOMOTIVE (HOLDINGS) LIMITED
 
Legal Registered Office
4TH FLOOR
115 GEORGE STREET
EDINBURGH
EH2 4JN
Other companies in G14
 
Filing Information
Company Number SC159013
Company ID Number SC159013
Date formed 1995-06-28
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 13/06/2016
Return next due 11/07/2017
Type of accounts FULL
Last Datalog update: 2024-11-05 13:26:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ALBION AUTOMOTIVE (HOLDINGS) LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   SKP FINANCIALS LTD   VORLICH LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ALBION AUTOMOTIVE (HOLDINGS) LIMITED

Current Directors
Officer Role Date Appointed
DAVID EUGENE BARNES
Company Secretary 2012-12-17
OLAF BONGWALD
Director 2017-04-01
GARRY JAMES MCFARLANE
Director 2008-10-22
ALBERTO LUCIANO SATINE
Director 2014-01-01
MICHAEL KEITH SIMONTE
Director 2007-10-18
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL JEFFERY BLY
Director 2014-01-01 2017-06-29
JOHN JOSEPH BELLANTI
Director 1996-09-23 2014-01-01
STEVEN RICHARD KEYES
Company Secretary 2010-09-23 2012-12-17
DAVID ARTHUR CULTON
Director 2011-07-15 2012-12-17
DAVID C DAUCH
Director 2002-09-25 2011-07-15
PATRICK SCOTT LANCASTER
Company Secretary 2004-08-27 2010-09-23
MICHAEL JOHN COETZEE
Director 2006-10-20 2009-09-23
RICHARD F DAUCH
Director 2005-10-31 2007-10-18
ROBIN KENDRICK
Director 2006-10-20 2007-10-18
JOHN J BELLANTI
Director 2003-10-28 2006-10-20
PATRICK J PAIGE
Company Secretary 2002-09-25 2004-08-27
RICHARD F DAUCH
Director 2001-01-01 2003-10-28
PATRICK SCOTT LANCASTER
Company Secretary 1998-10-09 2002-09-25
ROBERT F FAIR
Director 2001-10-08 2002-09-25
ROBERT A KRAUSE
Director 1999-07-28 2002-09-25
PATRICK SCOTT LANCASTER
Director 2000-02-15 2002-09-25
DAVID J. DEMOS
Director 2001-01-01 2001-07-01
FRANK CUNLIFFE
Director 1996-02-05 2001-01-01
DAVID C. DAUCH
Director 1998-10-09 2001-01-01
RODNEY MATTHEW HILL
Director 1995-06-28 2001-01-01
BRIAN BANNATYNE
Director 1996-09-01 2000-02-15
DAVID J. DEMOS
Director 1998-10-09 2000-02-15
BOB GENE MATHIS
Director 1998-10-09 2000-02-15
JAMES HASTIE
Director 1995-06-28 1999-10-29
ALEXANDER SCOTT BISSLAND
Company Secretary 1996-02-02 1998-10-09
JAMES COOPER
Director 1996-03-11 1998-10-09
GAVIN DOUGLAS FAIRSERVICE
Director 1995-07-07 1998-10-09
HUGH MONTGOMERIE LANG
Director 1997-07-08 1998-10-09
JOSEPH HOLGATE
Director 1995-07-07 1997-07-08
RODNEY MATTHEW HILL
Company Secretary 1995-06-28 1996-02-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
OLAF BONGWALD ALBION AUTOMOTIVE LIMITED Director 2017-04-01 CURRENT 1993-06-16 Active
GARRY JAMES MCFARLANE ALBION AUTOMOTIVE LIMITED Director 2008-10-22 CURRENT 1993-06-16 Active
ALBERTO LUCIANO SATINE ALBION AUTOMOTIVE LIMITED Director 2014-01-01 CURRENT 1993-06-16 Active
MICHAEL KEITH SIMONTE ALBION AUTOMOTIVE LIMITED Director 2007-10-18 CURRENT 1993-06-16 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-10-07FULL ACCOUNTS MADE UP TO 31/12/23
2024-06-28CONFIRMATION STATEMENT MADE ON 13/06/24, WITH NO UPDATES
2023-12-28FULL ACCOUNTS MADE UP TO 31/12/22
2023-06-21CONFIRMATION STATEMENT MADE ON 13/06/23, WITH NO UPDATES
2023-06-13DIRECTOR APPOINTED MATTHEW JOHN KUTA
2023-06-13APPOINTMENT TERMINATED, DIRECTOR MICHAEL KEITH SIMONTE
2023-06-13Appointment of Matthew Keats Paroly as company secretary on 2023-05-01
2023-06-13Termination of appointment of David Eugene Barnes on 2023-03-31
2022-12-14FULL ACCOUNTS MADE UP TO 31/12/21
2022-06-20CONFIRMATION STATEMENT MADE ON 13/06/22, WITH NO UPDATES
2021-10-04AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-08-26CH01Director's details changed for Michael Keith Simonte on 2007-10-18
2021-08-05TM01APPOINTMENT TERMINATED, DIRECTOR GREGORY SCOTT DEVESON
2021-06-23CS01CONFIRMATION STATEMENT MADE ON 13/06/21, WITH NO UPDATES
2020-12-21AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-06-19CS01CONFIRMATION STATEMENT MADE ON 13/06/20, WITH NO UPDATES
2019-09-30AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-06-14CS01CONFIRMATION STATEMENT MADE ON 13/06/19, WITH NO UPDATES
2019-06-14CS01CONFIRMATION STATEMENT MADE ON 13/06/19, WITH NO UPDATES
2019-06-10CH01Director's details changed for Mr Gregory Scott Deveson on 2019-06-10
2019-06-10CH01Director's details changed for Mr Gregory Scott Deveson on 2019-06-10
2019-06-05AP04Appointment of Broughton Secretaries Limited as company secretary on 2019-05-15
2019-06-05AD01REGISTERED OFFICE CHANGED ON 05/06/19 FROM 1187 South Street Glasgow G14 0DT
2019-05-01AP01DIRECTOR APPOINTED MR GREGORY SCOTT DEVESON
2019-05-01TM01APPOINTMENT TERMINATED, DIRECTOR ALBERTO LUCIANO SATINE
2018-09-28AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-07-24TM01APPOINTMENT TERMINATED, DIRECTOR OLAF BONGWALD
2018-07-18RP04CS01Second filing of Confirmation Statement dated 13/06/2017
2018-06-27CS01CONFIRMATION STATEMENT MADE ON 13/06/18, WITH NO UPDATES
2017-09-22AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-08-04TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JEFFERY BLY
2017-06-15LATEST SOC15/06/17 STATEMENT OF CAPITAL;GBP 6195046.9
2017-06-15CS01CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES
2017-04-27AP01DIRECTOR APPOINTED OLAF BONGWALD
2016-09-27AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-14LATEST SOC14/06/16 STATEMENT OF CAPITAL;GBP 6195046.9
2016-06-14AR0113/06/16 ANNUAL RETURN FULL LIST
2015-09-29AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-29LATEST SOC29/06/15 STATEMENT OF CAPITAL;GBP 6195046.9
2015-06-29AR0113/06/15 ANNUAL RETURN FULL LIST
2014-10-01AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-25LATEST SOC25/07/14 STATEMENT OF CAPITAL;GBP 6195046.9
2014-07-25AR0113/06/14 ANNUAL RETURN FULL LIST
2014-07-24AP01DIRECTOR APPOINTED MICHAEL JEFFERY BLY
2014-07-24AP01DIRECTOR APPOINTED ALBERTO LUCIANO SATINE
2014-07-24TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BELLANTI
2014-07-24TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN PROCTOR
2013-10-01AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-25AR0113/06/13 FULL LIST
2013-07-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL KEITH SIMONTE / 01/06/2013
2013-07-01CH01DIRECTOR'S CHANGE OF PARTICULARS / GARRY JAMES MCFARLANE / 01/06/2013
2013-04-09AP03SECRETARY APPOINTED DAVID EUGENE BARNES
2013-04-09TM02APPOINTMENT TERMINATED, SECRETARY STEVEN KEYES
2013-04-09TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CULTON
2013-04-09AP01DIRECTOR APPOINTED STEVEN PROCTOR
2012-08-31AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-28AR0113/06/12 FULL LIST
2012-05-30TM01APPOINTMENT TERMINATED, DIRECTOR JOHN SOFIA
2011-10-28AP01DIRECTOR APPOINTED DAVID ARTHUR CULTON
2011-10-28TM01APPOINTMENT TERMINATED, DIRECTOR DAVID DAUCH
2011-10-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-07-05AR0113/06/11 FULL LIST
2010-11-09AP03SECRETARY APPOINTED MR STEVEN RICHARD KEYES
2010-11-09TM02APPOINTMENT TERMINATED, SECRETARY PATRICK LANCASTER
2010-10-01AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-12AR0113/06/10 FULL LIST
2010-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN STEPHEN SOFIA / 01/10/2009
2010-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID C DAUCH / 01/10/2009
2010-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL KEITH SIMONTE / 01/10/2009
2010-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / GARRY JAMES MCFARLANE / 01/10/2009
2010-01-18TM01APPOINTMENT TERMINATED, DIRECTOR NORMAN WILLEMSE
2010-01-18TM01APPOINTMENT TERMINATED, DIRECTOR YOGENDRA RAHAGDALE
2010-01-18TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL COETZEE
2010-01-18AP01DIRECTOR APPOINTED JOHN JOSEPH BELLANTI
2009-10-31AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-06-15363aRETURN MADE UP TO 13/06/09; FULL LIST OF MEMBERS
2008-11-20MEM/ARTSARTICLES OF ASSOCIATION
2008-11-20RES01ALTER ARTICLES 07/11/2008
2008-11-12AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-11-11419a(Scot)DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-11-11288aDIRECTOR APPOINTED GARRY JAMES MCFARLANE
2008-06-30363aRETURN MADE UP TO 13/06/08; FULL LIST OF MEMBERS
2008-01-09288bDIRECTOR RESIGNED
2008-01-09288bDIRECTOR RESIGNED
2008-01-09288aNEW DIRECTOR APPOINTED
2008-01-09288aNEW DIRECTOR APPOINTED
2007-10-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2007-07-10363sRETURN MADE UP TO 13/06/07; FULL LIST OF MEMBERS
2007-05-04288bDIRECTOR RESIGNED
2006-12-15288aNEW DIRECTOR APPOINTED
2006-12-15288aNEW DIRECTOR APPOINTED
2006-12-15288aNEW DIRECTOR APPOINTED
2006-12-15288bDIRECTOR RESIGNED
2006-10-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2006-06-15363(288)DIRECTOR'S PARTICULARS CHANGED
2006-06-15363sRETURN MADE UP TO 13/06/06; FULL LIST OF MEMBERS
2005-11-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2005-11-21288aNEW DIRECTOR APPOINTED
2005-06-16363sRETURN MADE UP TO 13/06/05; FULL LIST OF MEMBERS
2004-10-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03
2004-09-08288bSECRETARY RESIGNED
2004-09-08288aNEW SECRETARY APPOINTED
2004-09-08288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
30 - Manufacture of other transport equipment
309 - Manufacture of transport equipment n.e.c.
30990 - Manufacture of other transport equipment n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ALBION AUTOMOTIVE (HOLDINGS) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ALBION AUTOMOTIVE (HOLDINGS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
BOND & FLOATING CHARGE 1995-07-07 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ALBION AUTOMOTIVE (HOLDINGS) LIMITED

Intangible Assets
Patents
We have not found any records of ALBION AUTOMOTIVE (HOLDINGS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ALBION AUTOMOTIVE (HOLDINGS) LIMITED
Trademarks
We have not found any records of ALBION AUTOMOTIVE (HOLDINGS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ALBION AUTOMOTIVE (HOLDINGS) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (30990 - Manufacture of other transport equipment n.e.c.) as ALBION AUTOMOTIVE (HOLDINGS) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ALBION AUTOMOTIVE (HOLDINGS) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ALBION AUTOMOTIVE (HOLDINGS) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ALBION AUTOMOTIVE (HOLDINGS) LIMITED any grants or awards.
Ownership
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.