Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > AUTOTECH MOTOR ENGINEERS LIMITED
Company Information for

AUTOTECH MOTOR ENGINEERS LIMITED

9 GLASGOW ROAD, PAISLEY, PA1 3QS,
Company Registration Number
SC154971
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Autotech Motor Engineers Ltd
AUTOTECH MOTOR ENGINEERS LIMITED was founded on 1994-12-16 and has its registered office in Paisley. The organisation's status is listed as "Active - Proposal to Strike off". Autotech Motor Engineers Limited is a Private Limited Company registered in with Companies House
Key Data
Company Name
AUTOTECH MOTOR ENGINEERS LIMITED
 
Legal Registered Office
9 GLASGOW ROAD
PAISLEY
PA1 3QS
Other companies in PA1
 
Filing Information
Company Number SC154971
Company ID Number SC154971
Date formed 1994-12-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2017
Account next due 30/09/2019
Latest return 14/12/2015
Return next due 11/01/2017
Type of accounts 
VAT Number /Sales tax ID GB554438235  
Last Datalog update: 2019-12-11 06:00:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AUTOTECH MOTOR ENGINEERS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   J M T AUDIT LTD.   JOHN M TAYLOR (PAISLEY) LTD.
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.
Companies with same name AUTOTECH MOTOR ENGINEERS LIMITED
The following companies were found which have the same name as AUTOTECH MOTOR ENGINEERS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
AUTOTECH MOTOR ENGINEERS (WALKDEN) LTD C/O Xeinadin Corporate Recovery Ltd 100 Barbirolli Square Manchester M2 3BD Liquidation Company formed on the 2009-05-15

Company Officers of AUTOTECH MOTOR ENGINEERS LIMITED

Current Directors
Officer Role Date Appointed
PAUL SHEPHERD
Director 1994-12-16
Previous Officers
Officer Role Date Appointed Date Resigned
GEORGE SHEPHERD
Director 1994-12-16 2009-10-19
GEORGE SHEPHERD
Company Secretary 2007-03-16 2009-10-01
PAUL SHEPHERD
Company Secretary 1994-12-16 2007-03-16
BRIAN REID
Nominated Secretary 1994-12-16 1994-12-16
STEPHEN MABBOTT
Nominated Director 1994-12-16 1994-12-16

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
2019-06-25GAZ2(A)SECOND GAZETTE not voluntary dissolution
2019-04-09GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-04-03DS01Application to strike the company off the register
2019-03-06DISS40Compulsory strike-off action has been discontinued
2019-03-05CS01CONFIRMATION STATEMENT MADE ON 14/12/18, WITH NO UPDATES
2019-03-05GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-07-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-07-05AD01REGISTERED OFFICE CHANGED ON 05/07/18 FROM Unit 3, 60 Well Street Paisley PA1 2QE
2017-12-15CS01CONFIRMATION STATEMENT MADE ON 14/12/17, WITH NO UPDATES
2017-07-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-05-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2017-05-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-12-15LATEST SOC15/12/16 STATEMENT OF CAPITAL;GBP 5000
2016-12-15CS01CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES
2016-07-05AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-07LATEST SOC07/01/16 STATEMENT OF CAPITAL;GBP 5000
2016-01-07AR0114/12/15 ANNUAL RETURN FULL LIST
2015-08-20AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-08LATEST SOC08/01/15 STATEMENT OF CAPITAL;GBP 5000
2015-01-08AR0114/12/14 ANNUAL RETURN FULL LIST
2014-08-30AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-06LATEST SOC06/01/14 STATEMENT OF CAPITAL;GBP 5000
2014-01-06AR0114/12/13 ANNUAL RETURN FULL LIST
2013-11-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2013-06-12AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-25SH03Purchase of own shares
2012-12-21AR0114/12/12 ANNUAL RETURN FULL LIST
2012-08-03SH03Purchase of own shares
2012-05-10AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-10SH03Purchase of own shares
2012-01-06AR0114/12/11 ANNUAL RETURN FULL LIST
2011-05-16AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-12-29AR0114/12/10 FULL LIST
2010-08-13AA31/12/09 TOTAL EXEMPTION SMALL
2010-01-11AR0114/12/09 FULL LIST
2010-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL SHEPHERD / 14/12/2009
2009-12-07TM02APPOINTMENT TERMINATED, SECRETARY GEORGE SHEPHERD
2009-10-29TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE SHEPHERD
2009-10-29RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2009-10-29RES12VARYING SHARE RIGHTS AND NAMES
2009-10-29SH0120/10/09 STATEMENT OF CAPITAL GBP 10000
2009-06-10AA31/12/08 TOTAL EXEMPTION SMALL
2008-12-17363aRETURN MADE UP TO 14/12/08; FULL LIST OF MEMBERS
2008-07-10AA31/12/07 TOTAL EXEMPTION SMALL
2008-01-07363aRETURN MADE UP TO 14/12/07; FULL LIST OF MEMBERS
2007-05-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-03-20410(Scot)PARTIC OF MORT/CHARGE *****
2007-03-16288bSECRETARY RESIGNED
2007-03-16288aNEW SECRETARY APPOINTED
2007-02-23410(Scot)PARTIC OF MORT/CHARGE *****
2007-01-10363(288)DIRECTOR'S PARTICULARS CHANGED
2007-01-10363sRETURN MADE UP TO 14/12/06; FULL LIST OF MEMBERS
2006-08-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-07-18410(Scot)PARTIC OF MORT/CHARGE *****
2006-01-10363sRETURN MADE UP TO 14/12/05; FULL LIST OF MEMBERS
2005-05-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-12-30363sRETURN MADE UP TO 14/12/04; FULL LIST OF MEMBERS
2004-05-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2003-12-23363sRETURN MADE UP TO 14/12/03; FULL LIST OF MEMBERS
2003-04-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-01-02363sRETURN MADE UP TO 14/12/02; FULL LIST OF MEMBERS
2002-09-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2001-12-11363(287)REGISTERED OFFICE CHANGED ON 11/12/01
2001-12-11363sRETURN MADE UP TO 14/12/01; FULL LIST OF MEMBERS
2001-09-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00
2000-12-18363sRETURN MADE UP TO 14/12/00; FULL LIST OF MEMBERS
2000-05-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
1999-12-29363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-12-29363sRETURN MADE UP TO 16/12/99; FULL LIST OF MEMBERS
1999-04-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-01-12363sRETURN MADE UP TO 16/12/98; FULL LIST OF MEMBERS
1998-06-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-01-07363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1998-01-07363sRETURN MADE UP TO 16/12/97; NO CHANGE OF MEMBERS
1997-12-31288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1997-06-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1996-12-30363sRETURN MADE UP TO 16/12/96; NO CHANGE OF MEMBERS
1996-10-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1996-01-03363sRETURN MADE UP TO 16/12/95; FULL LIST OF MEMBERS
1995-01-07287REGISTERED OFFICE CHANGED ON 07/01/95 FROM: UNIT 3 60 WELL STREET PAISLEY PA1 2QU
1995-01-07288NEW DIRECTOR APPOINTED
1995-01-07224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12
1995-01-07288NEW SECRETARY APPOINTED
1994-12-29288SECRETARY RESIGNED
1994-12-29288DIRECTOR RESIGNED
1994-12-16NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
452 - Maintenance and repair of motor vehicles
45200 - Maintenance and repair of motor vehicles




Licences & Regulatory approval
We could not find any licences issued to AUTOTECH MOTOR ENGINEERS 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 AUTOTECH MOTOR ENGINEERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 2007-03-20 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2007-02-23 Satisfied THE ROYAL BANK OF SCOTLAND PLC
BOND & FLOATING CHARGE 2006-07-04 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31

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 AUTOTECH MOTOR ENGINEERS LIMITED

Intangible Assets
Patents
We have not found any records of AUTOTECH MOTOR ENGINEERS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AUTOTECH MOTOR ENGINEERS LIMITED
Trademarks
We have not found any records of AUTOTECH MOTOR ENGINEERS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AUTOTECH MOTOR ENGINEERS 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 (45200 - Maintenance and repair of motor vehicles) as AUTOTECH MOTOR ENGINEERS LIMITED are:

ANDYBRIDGE LIMITED £ 232,877
BROOKSTEAD PANELCRAFT LIMITED £ 94,062
TRUCTYRE FLEET MANAGEMENT LIMITED £ 91,191
A & P SERVICES (SURREY) LIMITED £ 61,784
BICKFORD TRUCK HIRE LIMITED £ 44,630
TRAILWAYS LIMITED £ 39,752
HORTON COMMERCIALS LIMITED £ 38,194
SUNNYSIDE AUTOS LIMITED £ 29,451
CLARK & PARTNERS LIMITED £ 27,948
QUALITY BODY SHOP LIMITED £ 24,471
ATS EUROMASTER LIMITED £ 9,608,450
EASTLEIGH COLLEGE LIMITED £ 3,372,082
COACHSTYLE LIMITED £ 3,276,261
PLANT TEC MUNICIPAL LTD £ 2,278,560
BOB WILD GRASS MACHINERY LIMITED £ 2,058,000
CHANDLERS FORD COMMERCIALS LIMITED £ 2,047,292
DUNN MOTOR TRACTION LTD £ 1,751,060
G W TYRES (WAKEFIELD) LIMITED £ 1,415,095
CLARK & PARTNERS LIMITED £ 1,325,106
COOPER MOBILE SERVICES LIMITED £ 1,039,211
ATS EUROMASTER LIMITED £ 9,608,450
EASTLEIGH COLLEGE LIMITED £ 3,372,082
COACHSTYLE LIMITED £ 3,276,261
PLANT TEC MUNICIPAL LTD £ 2,278,560
BOB WILD GRASS MACHINERY LIMITED £ 2,058,000
CHANDLERS FORD COMMERCIALS LIMITED £ 2,047,292
DUNN MOTOR TRACTION LTD £ 1,751,060
G W TYRES (WAKEFIELD) LIMITED £ 1,415,095
CLARK & PARTNERS LIMITED £ 1,325,106
COOPER MOBILE SERVICES LIMITED £ 1,039,211
ATS EUROMASTER LIMITED £ 9,608,450
EASTLEIGH COLLEGE LIMITED £ 3,372,082
COACHSTYLE LIMITED £ 3,276,261
PLANT TEC MUNICIPAL LTD £ 2,278,560
BOB WILD GRASS MACHINERY LIMITED £ 2,058,000
CHANDLERS FORD COMMERCIALS LIMITED £ 2,047,292
DUNN MOTOR TRACTION LTD £ 1,751,060
G W TYRES (WAKEFIELD) LIMITED £ 1,415,095
CLARK & PARTNERS LIMITED £ 1,325,106
COOPER MOBILE SERVICES LIMITED £ 1,039,211
Outgoings
Business Rates/Property Tax
No properties were found where AUTOTECH MOTOR ENGINEERS 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 AUTOTECH MOTOR ENGINEERS 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 AUTOTECH MOTOR ENGINEERS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    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.

    Copyright © Market Footprint Ltd GDPR statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3