Background WavePink WaveYellow Wave

AUTAURIC LIMITED (SC205383)

AUTAURIC LIMITED (SC205383) is an active UK company. incorporated on 23 March 2000. with registered office in Glasgow. The company operates in the Arts, Entertainment and Recreation sector, engaged in support activities to performing arts. AUTAURIC LIMITED has been registered for 26 years. Current directors include CARDOW, Paul, Mrt.

Company Number
SC205383
Status
active
Type
ltd
Incorporated
23 March 2000
Age
26 years
Address
Studio 7 St. Georges Studios, Glasgow, G3 6JA
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Support activities to performing arts
Directors
CARDOW, Paul, Mrt
SIC Codes
90020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AUTAURIC LIMITED

AUTAURIC LIMITED is an active company incorporated on 23 March 2000 with the registered office located in Glasgow. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in support activities to performing arts. AUTAURIC LIMITED was registered 26 years ago.(SIC: 90020)

Status

active

Active since 26 years ago

Company No

SC205383

LTD Company

Age

26 Years

Incorporated 23 March 2000

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 29 August 2025 (7 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 24 February 2026 (1 month ago)
Submitted on 24 February 2026 (1 month ago)

Next Due

Due by 10 March 2027
For period ending 24 February 2027

Previous Company Names

WEBON LIMITED
From: 23 March 2000To: 17 April 2000
Contact
Address

Studio 7 St. Georges Studios 93-97 St Georges Road Glasgow, G3 6JA,

Previous Addresses

C/O Broadcast 427 Sauchiehall Street Glasgow G2 3LG Scotland
From: 28 September 2018To: 21 December 2024
3/2 Queens Gate 35 Grant St Glasgow G3 6HJ
From: 17 August 2012To: 28 September 2018
272a Saint Vincent Street Glasgow Lanarkshire G2 5RL
From: 23 March 2000To: 17 August 2012
Timeline

2 key events • 2000 - 2012

Funding Officers Ownership
Company Founded
Mar 00
Director Left
May 12
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

CARDOW, Paul, Mrt

Active
Park Quadrant, GlasgowG3 6BS
Born September 1965
Director
Appointed 07 Apr 2000

ANDERSON STRATHERN

Resigned
Blythswood Square, GlasgowG2 4BG
Corporate secretary
Appointed 07 Apr 2000
Resigned 30 Apr 2020

OSWALDS OF EDINBURGH LIMITED

Resigned
24 Great King Street, EdinburghEH3 6QN
Corporate nominee secretary
Appointed 23 Mar 2000
Resigned 07 Apr 2000

ELLIS, Geoffrey Charles

Resigned
22 Roman Road, GlasgowG61 2SL
Born December 1964
Director
Appointed 07 Apr 2000
Resigned 18 Apr 2012

JORDANS (SCOTLAND) LIMITED

Resigned
24 Great King Street, EdinburghEH3 6QN
Corporate nominee director
Appointed 23 Mar 2000
Resigned 07 Apr 2000

Persons with significant control

1

Mr Paul Cardow

Active
St. Georges Studios, GlasgowG3 6JA
Born September 1965

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

70

Confirmation Statement With No Updates
24 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 December 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
10 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
10 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
25 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2020
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
30 April 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
30 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 September 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
26 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
21 December 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
2 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 August 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
17 August 2012
AD01Change of Registered Office Address
Termination Director Company With Name
2 May 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
1 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 May 2010
AAAnnual Accounts
Legacy
11 June 2009
363aAnnual Return
Legacy
11 June 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
1 May 2009
AAAnnual Accounts
Legacy
24 April 2009
363sAnnual Return (shuttle)
Legacy
24 April 2009
288cChange of Particulars
Legacy
24 April 2009
288cChange of Particulars
Memorandum Articles
7 May 2008
MEM/ARTSMEM/ARTS
Resolution
17 April 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
5 February 2008
AAAnnual Accounts
Legacy
19 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 February 2007
AAAnnual Accounts
Legacy
13 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 January 2006
AAAnnual Accounts
Legacy
7 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 January 2005
AAAnnual Accounts
Legacy
1 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 January 2004
AAAnnual Accounts
Legacy
28 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 January 2003
AAAnnual Accounts
Legacy
2 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 January 2002
AAAnnual Accounts
Legacy
26 March 2001
363sAnnual Return (shuttle)
Memorandum Articles
18 April 2000
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
14 April 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 April 2000
288bResignation of Director or Secretary
Legacy
12 April 2000
288bResignation of Director or Secretary
Legacy
11 April 2000
288aAppointment of Director or Secretary
Legacy
11 April 2000
288aAppointment of Director or Secretary
Legacy
11 April 2000
288aAppointment of Director or Secretary
Legacy
11 April 2000
287Change of Registered Office
Incorporation Company
23 March 2000
NEWINCIncorporation