Advanced company searchLink opens in new window

TARBERT GARAGE LIMITED (THE)

Company number SC045590

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
25 Apr 2024 AA Micro company accounts made up to 31 October 2023
28 Jul 2023 AA Micro company accounts made up to 31 October 2022
16 Jun 2023 CS01 Confirmation statement made on 12 June 2023 with no updates
29 Jul 2022 AA Micro company accounts made up to 31 October 2021
13 Jun 2022 CS01 Confirmation statement made on 12 June 2022 with no updates
30 Jul 2021 AA Micro company accounts made up to 31 October 2020
21 Jul 2021 CS01 Confirmation statement made on 12 June 2021 with no updates
31 Jul 2020 AA Micro company accounts made up to 31 October 2019
30 Jun 2020 CS01 Confirmation statement made on 12 June 2020 with no updates
31 Jul 2019 AA Micro company accounts made up to 31 October 2018
28 Jun 2019 CS01 Confirmation statement made on 12 June 2019 with no updates
31 Jul 2018 AA Micro company accounts made up to 31 October 2017
20 Jul 2018 CS01 Confirmation statement made on 12 June 2018 with no updates
28 Jul 2017 AA Total exemption small company accounts made up to 31 October 2016
23 Jun 2017 CS01 Confirmation statement made on 12 June 2017 with updates
25 Aug 2016 AA Total exemption small company accounts made up to 31 October 2015
10 Aug 2016 AR01 Annual return made up to 12 June 2016 with full list of shareholders
Statement of capital on 2016-08-10
  • GBP 16,000
30 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
10 Jul 2015 AR01 Annual return made up to 12 June 2015 with full list of shareholders
Statement of capital on 2015-07-10
  • GBP 16,000
08 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
17 Jun 2014 AR01 Annual return made up to 12 June 2014 with full list of shareholders
Statement of capital on 2014-06-17
  • GBP 16,000
12 May 2014 AP03 Appointment of Ileene Duncan as a secretary
12 May 2014 TM02 Termination of appointment of Wright Ogilvie as a secretary
12 May 2014 AD01 Registered office address changed from Wright Ogilvie 51 Kirk Street Campbeltown Argyll, PA28 6BW on 12 May 2014
29 Oct 2013 TM01 Termination of appointment of William Duncan as a director