Advanced company searchLink opens in new window

ABBOTSINCH TYRES & EXHAUSTS LTD

Company number SC301150

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)
15 Jan 2024 CS01 Confirmation statement made on 13 January 2024 with no updates
19 Sep 2023 AA Accounts for a dormant company made up to 31 December 2022
13 Jan 2023 CS01 Confirmation statement made on 13 January 2023 with updates
28 Sep 2022 AA Accounts for a small company made up to 31 December 2021
13 Jan 2022 CS01 Confirmation statement made on 13 January 2022 with updates
23 Dec 2021 AP01 Appointment of Mr Jonathan Robert Cowles as a director on 14 June 2021
23 Dec 2021 AA Total exemption full accounts made up to 13 June 2021
20 Dec 2021 AA01 Current accounting period shortened from 13 June 2022 to 31 December 2021
14 Dec 2021 AA01 Previous accounting period extended from 31 March 2021 to 13 June 2021
15 Jun 2021 PSC02 Notification of Micheldever Tyre Services Limited as a person with significant control on 14 June 2021
14 Jun 2021 AD01 Registered office address changed from 17 James Little Street Kilmarnock Ayrshire KA1 4AT Scotland to 150 st. Vincent Street Glasgow G2 5NE on 14 June 2021
14 Jun 2021 AP03 Appointment of Mr Will Goring as a secretary on 14 June 2021
14 Jun 2021 AP01 Appointment of Mr Will Goring as a director on 14 June 2021
14 Jun 2021 TM01 Termination of appointment of Andrew Thomas Findlay as a director on 14 June 2021
14 Jun 2021 TM01 Termination of appointment of Peter Findlay as a director on 14 June 2021
14 Jun 2021 TM02 Termination of appointment of Andrew Thomas Findlay as a secretary on 14 June 2021
14 Jun 2021 PSC07 Cessation of Peter Findlay as a person with significant control on 14 June 2021
14 Jun 2021 PSC07 Cessation of Andrew Thomas Findlay as a person with significant control on 14 June 2021
27 May 2021 MR04 Satisfaction of charge SC3011500001 in full
22 Apr 2021 CS01 Confirmation statement made on 21 April 2021 with updates
17 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
15 Jun 2020 CS01 Confirmation statement made on 21 April 2020 with updates
26 Feb 2020 DISS40 Compulsory strike-off action has been discontinued
25 Feb 2020 GAZ1 First Gazette notice for compulsory strike-off
24 Feb 2020 AA Total exemption full accounts made up to 31 March 2019