ALBION AUTOMOTIVE LIMITED
SCOTSTOUN

Hellopages » Glasgow City » Glasgow City » G14 0DT

Company number SC144986
Status Active
Incorporation Date 16 June 1993
Company Type Private Limited Company
Address ALBION PLANT, SOUTH STREET, SCOTSTOUN, GLASGOW, G14 0DT
Home Country United Kingdom
Nature of Business 30990 - Manufacture of other transport equipment n.e.c.
Phone, email, etc

Since the company registration one hundred and fifty-three events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 8 June 2016 with full list of shareholders Statement of capital on 2016-06-13 GBP 4,096,000 ; Full accounts made up to 31 December 2014. The most likely internet sites of ALBION AUTOMOTIVE LIMITED are www.albionautomotive.co.uk, and www.albion-automotive.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and four months. Albion Automotive Limited is a Private Limited Company. The company registration number is SC144986. Albion Automotive Limited has been working since 16 June 1993. The present status of the company is Active. The registered address of Albion Automotive Limited is Albion Plant South Street Scotstoun Glasgow G14 0dt. . BARNES, David Eugene is a Secretary of the company. BLY, Michael Jeffery is a Director of the company. MCFARLANE, Garry James is a Director of the company. SATINE, Alberto Luciano is a Director of the company. SIMONTE, Michael Keith is a Director of the company. Secretary BISSLAND, Alexander Scott has been resigned. Nominee Secretary BRUCE, Graeme Murray has been resigned. Secretary DAVISON, Andrew James has been resigned. Secretary KEYES, Steven Richard has been resigned. Secretary LANCASTER, Patrick Scott has been resigned. Secretary LANCASTER, Patrick Scott has been resigned. Secretary PAIGE, Patrick J has been resigned. Director BAKER, John Barrie has been resigned. Director BANNATYNE, Brian has been resigned. Director BELLANTI, John Joseph has been resigned. Director BELLANTI, John J has been resigned. Director BISSLAND, Alexander Scott has been resigned. Nominee Director BRUCE, Graeme Murray has been resigned. Director COETZEE, Michael John has been resigned. Director CULTON, David Arthur has been resigned. Director DAUCH, David C. has been resigned. Director DAUCH, Richard F has been resigned. Director DAVISON, Andrew James has been resigned. Director FOWLER, Alastair John Neil has been resigned. Nominee Director GALBRAITH, Eric Roger has been resigned. Director HASTIE, James has been resigned. Director HILL, Rodney Matthew has been resigned. Director HOLGATE, Joseph has been resigned. Director KENDRICK, Robin has been resigned. Director MAITLAND, Shona Elizabeth has been resigned. Director PAIGE, Patrick J has been resigned. Director PROCTOR, Steven has been resigned. Director RAHAGDALE, Yogendra Nath has been resigned. Director SOFIA, John Stephen has been resigned. Director SPENCER, Stephen John has been resigned. Director SPOHN, Patrick J has been resigned. Director STRANEY, Michael D. has been resigned. Director WILLEMSE, Norman has been resigned. Director WRIGHT, Daniel Whitelaw, Professor has been resigned. Director WRIGHT, Daniel Whitelaw, Professor has been resigned. The company operates in "Manufacture of other transport equipment n.e.c.".


Current Directors

Secretary
BARNES, David Eugene
Appointed Date: 17 December 2012

Director
BLY, Michael Jeffery
Appointed Date: 01 January 2014
57 years old

Director
MCFARLANE, Garry James
Appointed Date: 22 October 2008
63 years old

Director
SATINE, Alberto Luciano
Appointed Date: 01 January 2014
68 years old

Director
SIMONTE, Michael Keith
Appointed Date: 18 October 2007
65 years old

Resigned Directors

Secretary
BISSLAND, Alexander Scott
Resigned: 09 October 1998
Appointed Date: 28 November 1993

Nominee Secretary
BRUCE, Graeme Murray
Resigned: 02 July 1993
Appointed Date: 16 June 1993

Secretary
DAVISON, Andrew James
Resigned: 26 November 1993
Appointed Date: 02 July 1993

Secretary
KEYES, Steven Richard
Resigned: 17 December 2012
Appointed Date: 23 September 2010

Secretary
LANCASTER, Patrick Scott
Resigned: 23 September 2010
Appointed Date: 27 August 2004

Secretary
LANCASTER, Patrick Scott
Resigned: 25 September 2002
Appointed Date: 09 October 1998

Secretary
PAIGE, Patrick J
Resigned: 27 August 2004
Appointed Date: 25 September 2002

Director
BAKER, John Barrie
Resigned: 10 March 1994
Appointed Date: 26 November 1993
91 years old

Director
BANNATYNE, Brian
Resigned: 15 February 2000
Appointed Date: 17 March 1997
60 years old

Director
BELLANTI, John Joseph
Resigned: 01 January 2014
Appointed Date: 23 September 2009
71 years old

Director
BELLANTI, John J
Resigned: 20 October 2006
Appointed Date: 27 August 2004
71 years old

Director
BISSLAND, Alexander Scott
Resigned: 31 August 2004
Appointed Date: 01 January 2001
83 years old

Nominee Director
BRUCE, Graeme Murray
Resigned: 02 July 1993
Appointed Date: 16 June 1993
66 years old

Director
COETZEE, Michael John
Resigned: 23 September 2009
Appointed Date: 20 October 2006
59 years old

Director
CULTON, David Arthur
Resigned: 17 December 2012
Appointed Date: 15 July 2011
60 years old

Director
DAUCH, David C.
Resigned: 15 July 2011
Appointed Date: 27 August 2004
61 years old

Director
DAUCH, Richard F
Resigned: 18 October 2007
Appointed Date: 31 October 2005
64 years old

Director
DAVISON, Andrew James
Resigned: 26 November 1993
Appointed Date: 02 July 1993
60 years old

Director
FOWLER, Alastair John Neil
Resigned: 07 July 1995
Appointed Date: 08 March 1994
86 years old

Nominee Director
GALBRAITH, Eric Roger
Resigned: 02 July 1993
Appointed Date: 16 June 1993
66 years old

Director
HASTIE, James
Resigned: 29 October 1999
Appointed Date: 26 November 1993
76 years old

Director
HILL, Rodney Matthew
Resigned: 01 January 2001
Appointed Date: 06 May 1994
78 years old

Director
HOLGATE, Joseph
Resigned: 08 July 1997
Appointed Date: 08 March 1994
97 years old

Director
KENDRICK, Robin
Resigned: 18 October 2007
Appointed Date: 20 October 2006
61 years old

Director
MAITLAND, Shona Elizabeth
Resigned: 26 November 1993
Appointed Date: 02 July 1993
60 years old

Director
PAIGE, Patrick J
Resigned: 27 August 2004
Appointed Date: 01 December 2000
60 years old

Director
PROCTOR, Steven
Resigned: 01 January 2014
Appointed Date: 17 December 2012
69 years old

Director
RAHAGDALE, Yogendra Nath
Resigned: 23 September 2009
Appointed Date: 18 October 2007
77 years old

Director
SOFIA, John Stephen
Resigned: 30 March 2012
Appointed Date: 20 October 2006
65 years old

Director
SPENCER, Stephen John
Resigned: 15 April 1994
Appointed Date: 26 November 1993
77 years old

Director
SPOHN, Patrick J
Resigned: 30 April 2007
Appointed Date: 27 August 2004
66 years old

Director
STRANEY, Michael D.
Resigned: 01 December 2000
Appointed Date: 09 October 1998
83 years old

Director
WILLEMSE, Norman
Resigned: 23 September 2009
Appointed Date: 27 August 2004
68 years old

Director
WRIGHT, Daniel Whitelaw, Professor
Resigned: 02 September 1996
Appointed Date: 26 November 1993
76 years old

Director
WRIGHT, Daniel Whitelaw, Professor
Resigned: 06 October 1993
Appointed Date: 29 July 1993
76 years old

ALBION AUTOMOTIVE LIMITED Events

27 Sep 2016
Full accounts made up to 31 December 2015
13 Jun 2016
Annual return made up to 8 June 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 4,096,000

29 Sep 2015
Full accounts made up to 31 December 2014
29 Jun 2015
Annual return made up to 8 June 2015 with full list of shareholders
Statement of capital on 2015-06-29
  • GBP 4,096,000

01 Oct 2014
Full accounts made up to 31 December 2013
...
... and 143 more events
11 Aug 1993
Memorandum and Articles of Association

11 Aug 1993
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

13 Jul 1993
Company name changed comlaw no. 331 LIMITED\certificate issued on 13/07/93

16 Jun 1993
Incorporation

16 Jun 1993
Incorporation

ALBION AUTOMOTIVE LIMITED Charges

28 September 1995
Bond & floating charge
Delivered: 3 October 1995
Status: Satisfied on 11 November 2008
Persons entitled: Nws Bank PLC
Description: Undertaking and all property and assets present and future…
7 July 1995
Bond & floating charge
Delivered: 13 July 1995
Status: Satisfied on 11 November 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…
13 December 1993
Standard security
Delivered: 21 December 1993
Status: Satisfied on 24 December 1996
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 1. albion works, south street, glasgow. (2) the former…
26 November 1993
Bond & floating charge
Delivered: 1 December 1993
Status: Satisfied on 13 July 1995
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…