Background WavePink WaveYellow Wave

ALBION AUTOMOTIVE LIMITED (SC144986)

ALBION AUTOMOTIVE LIMITED (SC144986) is an active UK company. incorporated on 16 June 1993. with registered office in Edinburgh. The company operates in the Manufacturing sector, engaged in unknown sic code (30990). ALBION AUTOMOTIVE LIMITED has been registered for 32 years. Current directors include KUTA, Matthew John, PAROLY, Matthew Keats.

Company Number
SC144986
Status
active
Type
ltd
Incorporated
16 June 1993
Age
32 years
Address
4th Floor 115 George Street, Edinburgh, EH2 4JN
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (30990)
Directors
KUTA, Matthew John, PAROLY, Matthew Keats
SIC Codes
30990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALBION AUTOMOTIVE LIMITED

ALBION AUTOMOTIVE LIMITED is an active company incorporated on 16 June 1993 with the registered office located in Edinburgh. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (30990). ALBION AUTOMOTIVE LIMITED was registered 32 years ago.(SIC: 30990)

Status

active

Active since 32 years ago

Company No

SC144986

LTD Company

Age

32 Years

Incorporated 16 June 1993

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 27 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 2 October 2025 (5 months ago)
Submitted on 20 October 2025 (5 months ago)

Next Due

Due by 16 October 2026
For period ending 2 October 2026

Previous Company Names

COMLAW NO. 331 LIMITED
From: 16 June 1993To: 13 July 1993
Contact
Address

4th Floor 115 George Street Edinburgh, EH2 4JN,

Previous Addresses

Albion Plant South Street Scotstoun Glasgow G14 0DT
From: 16 June 1993To: 5 June 2019
Timeline

25 key events • 1993 - 2025

Funding Officers Ownership
Company Founded
Jun 93
Director Left
Jan 10
Director Left
Jan 10
Director Left
Jan 10
Director Joined
Jan 10
Director Joined
Oct 11
Director Left
Oct 11
Director Left
May 12
Director Left
Apr 13
Director Joined
Apr 13
Director Left
Jul 14
Director Left
Jul 14
Director Joined
Jul 14
Director Joined
Jul 14
Director Joined
Apr 17
Director Left
Aug 17
Director Left
Jul 18
Director Joined
Apr 19
Director Left
Apr 19
Director Left
Aug 21
Director Left
Jun 23
Director Joined
Jun 23
Owner Exit
Oct 24
Director Joined
Oct 25
Director Left
Oct 25
0
Funding
23
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

PAROLY, Matthew Keats

Active
Detroit, Michigan 48211
Secretary
Appointed 01 May 2023

BROUGHTON SECRETARIES LIMITED

Active
Portland Place, LondonW1B 1DY
Corporate secretary
Appointed 15 May 2019

KUTA, Matthew John

Active
63225, Langen
Born April 1973
Director
Appointed 01 May 2023

PAROLY, Matthew Keats

Active
Whitehall Road, Bloomfield Hills48304
Born July 1966
Director
Appointed 20 Aug 2025

BARNES, David Eugene

Resigned
Detroit48211
Secretary
Appointed 17 Dec 2012
Resigned 31 Mar 2023

BISSLAND, Alexander Scott

Resigned
15 Moorfoot Way, GlasgowG61 4RL
Secretary
Appointed 28 Nov 1993
Resigned 09 Oct 1998

BRUCE, Graeme Murray

Resigned
Madeleine Smith House, GlasgowG2 4AD
Nominee secretary
Appointed 16 Jun 1993
Resigned 02 Jul 1993

DAVISON, Andrew James

Resigned
2 Thomson Green, LivingstonEH54 8TA
Secretary
Appointed 02 Jul 1993
Resigned 26 Nov 1993

KEYES, Steven Richard

Resigned
Albion Plant, ScotstounG14 0DT
Secretary
Appointed 23 Sept 2010
Resigned 17 Dec 2012

LANCASTER, Patrick Scott

Resigned
5379 Kellen Lane, Bloomfield Hills48302
Secretary
Appointed 27 Aug 2004
Resigned 23 Sept 2010

LANCASTER, Patrick Scott

Resigned
5379 Kellen Lane, Bloomfield Hills48302
Secretary
Appointed 09 Oct 1998
Resigned 25 Sept 2002

PAIGE, Patrick J

Resigned
1840 Holbrook Avenue, Detroit
Secretary
Appointed 25 Sept 2002
Resigned 27 Aug 2004

BAKER, John Barrie

Resigned
Walsall Road, Sutton ColdfieldB74 4QA
Born July 1934
Director
Appointed 26 Nov 1993
Resigned 10 Mar 1994

BANNATYNE, Brian

Resigned
18 Edgemont Street, GlasgowG41 3EN
Born May 1965
Director
Appointed 17 Mar 1997
Resigned 15 Feb 2000

BELLANTI, John Joseph

Resigned
One, Detroit
Born March 1954
Director
Appointed 23 Sept 2009
Resigned 01 Jan 2014

BELLANTI, John J

Resigned
American Axle & Manufacturing Inc., DetroitFOREIGN
Born March 1954
Director
Appointed 27 Aug 2004
Resigned 20 Oct 2006

BISSLAND, Alexander Scott

Resigned
15 Moorfoot Way, GlasgowG61 4RL
Born August 1942
Director
Appointed 01 Jan 2001
Resigned 31 Aug 2004

BLY, Michael Jeffery

Resigned
GlasgowG14 0DT
Born October 1967
Director
Appointed 01 Jan 2014
Resigned 29 Jun 2017

BONGWALD, Olaf

Resigned
Albion Plant, ScotstounG14 0DT
Born May 1967
Director
Appointed 01 Apr 2017
Resigned 13 Jun 2018

BRUCE, Graeme Murray

Resigned
Madeleine Smith House, GlasgowG2 4AD
Born April 1959
Nominee director
Appointed 16 Jun 1993
Resigned 02 Jul 1993

COETZEE, Michael John

Resigned
4 Ladeside Close, GlasgowG77 6TZ
Born February 1966
Director
Appointed 20 Oct 2006
Resigned 23 Sept 2009

CULTON, David Arthur

Resigned
Dauch Drive, Detroit48211
Born September 1965
Director
Appointed 15 Jul 2011
Resigned 17 Dec 2012

DAUCH, David C.

Resigned
4611 Brightmore Court, Bloomfield Court48302
Born May 1964
Director
Appointed 27 Aug 2004
Resigned 15 Jul 2011

DAUCH, Richard F

Resigned
1840 Holbrook Avenue, DetroitFOREIGN
Born January 1961
Director
Appointed 31 Oct 2005
Resigned 18 Oct 2007

DAVISON, Andrew James

Resigned
2 Thomson Green, LivingstonEH54 8TA
Born January 1965
Director
Appointed 02 Jul 1993
Resigned 26 Nov 1993

DEVESON, Gregory Scott

Resigned
Portland Place, LondonW1B 1DY
Born November 1961
Director
Appointed 01 Apr 2019
Resigned 13 Jul 2021

FOWLER, Alastair John Neil

Resigned
45 Castleton Drive, GlasgowG77 5LE
Born March 1939
Director
Appointed 08 Mar 1994
Resigned 07 Jul 1995

GALBRAITH, Eric Roger

Resigned
Madeleine Smith House, GlasgowG2 4AD
Born May 1959
Nominee director
Appointed 16 Jun 1993
Resigned 02 Jul 1993

HASTIE, James

Resigned
64a Colquhoun Street, HelensburghG84 9JP
Born December 1948
Director
Appointed 26 Nov 1993
Resigned 29 Oct 1999

HILL, Rodney Matthew

Resigned
6 Birchgrove, JohnstonePA6 7DF
Born February 1947
Director
Appointed 06 May 1994
Resigned 01 Jan 2001

HOLGATE, Joseph

Resigned
8 Wilsden Road, BingleyBD16 1JP
Born August 1928
Director
Appointed 08 Mar 1994
Resigned 08 Jul 1997

KENDRICK, Robin

Resigned
Park Street 11, Bad Soden A. Ts
Born June 1964
Director
Appointed 20 Oct 2006
Resigned 18 Oct 2007

MAITLAND, Shona Elizabeth

Resigned
199 St Vincent Street, GlasgowG11 7QQ
Born May 1965
Director
Appointed 02 Jul 1993
Resigned 26 Nov 1993

MCFARLANE, Garry James

Resigned
Portland Place, LondonW1B 1DY
Born February 1962
Director
Appointed 22 Oct 2008
Resigned 20 Aug 2025

PAIGE, Patrick J

Resigned
1840 Holbrook Avenue, Detroit
Born December 1964
Director
Appointed 01 Dec 2000
Resigned 27 Aug 2004

Persons with significant control

2

1 Active
1 Ceased
Detroit, 48211

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Sept 2024
115 George Street, EdinburghEH2 4JN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 23 Sept 2024
Fundings
Financials
Latest Activities

Filing History

193

Confirmation Statement With No Updates
20 October 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 October 2025
TM01Termination of Director
Accounts With Accounts Type Full
27 August 2025
AAAnnual Accounts
Accounts With Accounts Type Full
4 October 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
2 October 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
2 October 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
9 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
28 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 June 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 June 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
13 June 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
13 June 2023
AP01Appointment of Director
Accounts With Accounts Type Full
14 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2021
AAAnnual Accounts
Change Person Director Company With Change Date
26 August 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
5 August 2021
TM01Termination of Director
Confirmation Statement With No Updates
22 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
21 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2020
CS01Confirmation Statement
Change To A Person With Significant Control
2 June 2020
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
10 June 2019
CH01Change of Director Details
Change Person Director Company With Change Date
10 June 2019
CH01Change of Director Details
Change Person Director Company With Change Date
5 June 2019
CH01Change of Director Details
Appoint Corporate Secretary Company With Name Date
5 June 2019
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
5 June 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
1 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 May 2019
TM01Termination of Director
Accounts With Accounts Type Full
28 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 July 2018
TM01Termination of Director
Confirmation Statement With No Updates
21 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
22 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 August 2017
TM01Termination of Director
Confirmation Statement With Updates
15 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 April 2017
AP01Appointment of Director
Accounts With Accounts Type Full
27 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2016
AR01AR01
Accounts With Accounts Type Full
29 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2015
AR01AR01
Accounts With Accounts Type Full
1 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2014
AR01AR01
Appoint Person Director Company With Name Date
25 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 July 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 July 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
24 July 2014
TM01Termination of Director
Accounts With Accounts Type Full
1 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2013
AR01AR01
Change Person Director Company With Change Date
1 July 2013
CH01Change of Director Details
Change Person Director Company With Change Date
1 July 2013
CH01Change of Director Details
Appoint Person Secretary Company With Name
9 April 2013
AP03Appointment of Secretary
Termination Director Company With Name
9 April 2013
TM01Termination of Director
Termination Secretary Company With Name
9 April 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
9 April 2013
AP01Appointment of Director
Accounts With Accounts Type Full
31 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2012
AR01AR01
Termination Director Company With Name
30 May 2012
TM01Termination of Director
Appoint Person Director Company With Name
28 October 2011
AP01Appointment of Director
Termination Director Company With Name
28 October 2011
TM01Termination of Director
Accounts With Accounts Type Full
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2011
AR01AR01
Appoint Person Secretary Company With Name
9 November 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
9 November 2010
TM02Termination of Secretary
Accounts With Accounts Type Full
1 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2010
AR01AR01
Change Person Director Company With Change Date
12 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 July 2010
CH01Change of Director Details
Termination Director Company With Name
18 January 2010
TM01Termination of Director
Termination Director Company With Name
18 January 2010
TM01Termination of Director
Termination Director Company With Name
18 January 2010
TM01Termination of Director
Appoint Person Director Company With Name
18 January 2010
AP01Appointment of Director
Accounts With Accounts Type Full
31 October 2009
AAAnnual Accounts
Legacy
15 June 2009
363aAnnual Return
Accounts With Accounts Type Full
19 December 2008
AAAnnual Accounts
Legacy
11 November 2008
419a(Scot)419a(Scot)
Legacy
11 November 2008
419a(Scot)419a(Scot)
Legacy
11 November 2008
288aAppointment of Director or Secretary
Legacy
8 July 2008
363aAnnual Return
Legacy
9 January 2008
288bResignation of Director or Secretary
Legacy
9 January 2008
288bResignation of Director or Secretary
Legacy
9 January 2008
288aAppointment of Director or Secretary
Legacy
9 January 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 October 2007
AAAnnual Accounts
Legacy
12 July 2007
363sAnnual Return (shuttle)
Legacy
4 May 2007
288bResignation of Director or Secretary
Legacy
15 December 2006
288aAppointment of Director or Secretary
Legacy
15 December 2006
288aAppointment of Director or Secretary
Legacy
15 December 2006
288aAppointment of Director or Secretary
Legacy
15 December 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 October 2006
AAAnnual Accounts
Legacy
15 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 November 2005
AAAnnual Accounts
Legacy
10 November 2005
288aAppointment of Director or Secretary
Legacy
16 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 October 2004
AAAnnual Accounts
Legacy
14 September 2004
288aAppointment of Director or Secretary
Legacy
8 September 2004
288aAppointment of Director or Secretary
Legacy
8 September 2004
288aAppointment of Director or Secretary
Legacy
8 September 2004
288aAppointment of Director or Secretary
Legacy
8 September 2004
288aAppointment of Director or Secretary
Legacy
8 September 2004
288bResignation of Director or Secretary
Legacy
8 September 2004
288bResignation of Director or Secretary
Legacy
8 September 2004
288bResignation of Director or Secretary
Legacy
23 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 2003
AAAnnual Accounts
Legacy
19 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 December 2002
AAAnnual Accounts
Legacy
16 October 2002
288aAppointment of Director or Secretary
Legacy
16 October 2002
288bResignation of Director or Secretary
Legacy
12 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 October 2001
AAAnnual Accounts
Legacy
12 July 2001
363sAnnual Return (shuttle)
Legacy
21 February 2001
288aAppointment of Director or Secretary
Legacy
21 February 2001
288aAppointment of Director or Secretary
Legacy
21 February 2001
288bResignation of Director or Secretary
Legacy
21 February 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
12 July 2000
AAAnnual Accounts
Legacy
22 June 2000
363sAnnual Return (shuttle)
Legacy
22 February 2000
288bResignation of Director or Secretary
Legacy
19 November 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 September 1999
AAAnnual Accounts
Legacy
9 June 1999
363sAnnual Return (shuttle)
Memorandum Articles
5 January 1999
MEM/ARTSMEM/ARTS
Legacy
5 January 1999
122122
Memorandum Articles
5 January 1999
MEM/ARTSMEM/ARTS
Resolution
5 January 1999
RESOLUTIONSResolutions
Resolution
5 January 1999
RESOLUTIONSResolutions
Legacy
29 October 1998
288bResignation of Director or Secretary
Legacy
29 October 1998
288aAppointment of Director or Secretary
Legacy
29 October 1998
288aAppointment of Director or Secretary
Legacy
29 October 1998
225Change of Accounting Reference Date
Auditors Resignation Company
27 October 1998
AUDAUD
Accounts With Accounts Type Full
25 September 1998
AAAnnual Accounts
Legacy
17 July 1998
363aAnnual Return
Resolution
26 March 1998
RESOLUTIONSResolutions
Accounts With Accounts Type Full
23 March 1998
AAAnnual Accounts
Legacy
23 March 1998
288bResignation of Director or Secretary
Legacy
16 June 1997
363sAnnual Return (shuttle)
Legacy
30 April 1997
288bResignation of Director or Secretary
Legacy
30 April 1997
288aAppointment of Director or Secretary
Legacy
24 December 1996
419a(Scot)419a(Scot)
Accounts With Accounts Type Full
4 December 1996
AAAnnual Accounts
Legacy
23 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 November 1995
AAAnnual Accounts
Mortgage Alter Floating Charge
11 October 1995
466(Scot)466(Scot)
Mortgage Alter Floating Charge
11 October 1995
466(Scot)466(Scot)
Legacy
3 October 1995
410(Scot)410(Scot)
Resolution
18 July 1995
RESOLUTIONSResolutions
Legacy
17 July 1995
155(6)a155(6)a
Legacy
14 July 1995
288288
Legacy
13 July 1995
419a(Scot)419a(Scot)
Legacy
13 July 1995
410(Scot)410(Scot)
Legacy
26 June 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
13 July 1994
363sAnnual Return (shuttle)
Legacy
20 June 1994
288288
Legacy
20 June 1994
288288
Legacy
7 April 1994
288288
Legacy
12 March 1994
288288
Legacy
12 March 1994
288288
Legacy
5 February 1994
224224
Legacy
21 December 1993
410(Scot)410(Scot)
Legacy
1 December 1993
410(Scot)410(Scot)
Legacy
1 December 1993
287Change of Registered Office
Legacy
1 December 1993
288288
Legacy
1 December 1993
288288
Legacy
1 December 1993
288288
Legacy
1 December 1993
288288
Legacy
1 December 1993
288288
Legacy
1 December 1993
88(2)R88(2)R
Legacy
1 December 1993
88(2)R88(2)R
Resolution
1 December 1993
RESOLUTIONSResolutions
Legacy
1 December 1993
123Notice of Increase in Nominal Capital
Memorandum Articles
1 December 1993
MEM/ARTSMEM/ARTS
Resolution
1 December 1993
RESOLUTIONSResolutions
Resolution
1 December 1993
RESOLUTIONSResolutions
Resolution
1 December 1993
RESOLUTIONSResolutions
Resolution
1 December 1993
RESOLUTIONSResolutions
Legacy
10 October 1993
288288
Legacy
11 August 1993
288288
Legacy
11 August 1993
288288
Legacy
11 August 1993
288288
Memorandum Articles
11 August 1993
MEM/ARTSMEM/ARTS
Resolution
11 August 1993
RESOLUTIONSResolutions
Certificate Change Of Name Company
13 July 1993
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
16 June 1993
NEWINCIncorporation