Advanced company searchLink opens in new window

STEERING RACK SERVICES LIMITED

Company number SC080731

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)
28 Sep 2023 GAZ2 Final Gazette dissolved following liquidation
28 Jun 2023 LIQ13(Scot) Final account prior to dissolution in MVL (final account attached)
23 Aug 2022 CH01 Director's details changed for Mr John Frederick Coombes on 23 August 2022
01 Aug 2022 AD01 Registered office address changed from Gpc Glasgow 120 Cambuslang Road Clydesmill Industrial Estate Glasgow G32 8NB Scotland to 3 Castle Court Carnegie Campus Dunfermline KY11 8PB on 1 August 2022
22 Jul 2022 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-07-14
28 Jun 2022 AD01 Registered office address changed from The Ca'd'oro 45 Gordon Street Glasgow G1 3PE Scotland to Gpc Glasgow 120 Cambuslang Road Clydesmill Industrial Estate Glasgow G32 8NB on 28 June 2022
04 Jan 2022 CS01 Confirmation statement made on 31 December 2021 with no updates
14 Jun 2021 AA Unaudited abridged accounts made up to 31 December 2020
28 Jan 2021 AA01 Previous accounting period extended from 30 November 2020 to 31 December 2020
15 Jan 2021 CS01 Confirmation statement made on 31 December 2020 with no updates
21 Aug 2020 AA Unaudited abridged accounts made up to 30 November 2019
02 Jan 2020 CS01 Confirmation statement made on 31 December 2019 with updates
27 Jun 2019 AD01 Registered office address changed from 100 Borron Street Unit 19 Rankin House Port Dundas Glasgow G4 9XE to The Ca'd'oro 45 Gordon Street Glasgow G1 3PE on 27 June 2019
23 May 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
02 May 2019 PSC02 Notification of Alliance Automotive Uk Limited as a person with significant control on 16 April 2019
02 May 2019 PSC07 Cessation of Margaret Mckenna as a person with significant control on 16 April 2019
02 May 2019 PSC07 Cessation of Noreen Margaret Hoolaghan as a person with significant control on 16 April 2019
02 May 2019 TM01 Termination of appointment of Margaret Mckenna as a director on 16 April 2019
02 May 2019 TM01 Termination of appointment of Noreen Margaret Hoolaghan as a director on 16 April 2019
02 May 2019 TM01 Termination of appointment of Stephen Hoolaghan as a director on 16 April 2019
02 May 2019 AP01 Appointment of Mr John Frederick Coombes as a director on 16 April 2019
10 Apr 2019 MR04 Satisfaction of charge 1 in full
05 Feb 2019 AA Total exemption full accounts made up to 30 November 2018
08 Jan 2019 CS01 Confirmation statement made on 31 December 2018 with no updates
23 Feb 2018 AA Total exemption full accounts made up to 30 November 2017