Advanced company searchLink opens in new window

D + G AUTOCARE (STIRLING) LIMITED

Company number SC358913

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
27 Feb 2015 AD02 Register inspection address has been changed from 179 Rumblingwell Dunfermline Fife KY12 9AR Scotland to Suite 1D, Kinnoull House Friarton Road Perth Perth and Kinross PH2 8DF
27 Feb 2015 AD01 Registered office address changed from C/O D&G Autocare Ltd 179 Rumblingwell Dunfermline Fife KY12 9AR to 9 Nicol Street Kirkcaldy Fife KY1 1NY on 27 February 2015
31 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
22 May 2014 AR01 Annual return made up to 30 April 2014 with full list of shareholders
Statement of capital on 2014-05-22
  • GBP 1,000
28 Nov 2013 AA Total exemption small company accounts made up to 30 April 2013
16 May 2013 AR01 Annual return made up to 30 April 2013 with full list of shareholders
06 Aug 2012 AA Total exemption small company accounts made up to 30 April 2012
03 May 2012 AR01 Annual return made up to 30 April 2012 with full list of shareholders
13 Mar 2012 AA Total exemption small company accounts made up to 30 April 2011
20 Jun 2011 AD01 Registered office address changed from Unit 8 Munro Road Springkerse Industrial Estate Stirling FK7 7UU Scotland on 20 June 2011
19 May 2011 AR01 Annual return made up to 30 April 2011 with full list of shareholders
27 Jan 2011 AA Total exemption small company accounts made up to 30 April 2010
11 May 2010 AR01 Annual return made up to 30 April 2010 with full list of shareholders
11 May 2010 CH01 Director's details changed for Mr George Stafford Simpson on 30 April 2010
11 May 2010 AD03 Register(s) moved to registered inspection location
11 May 2010 AD02 Register inspection address has been changed
11 May 2010 CH01 Director's details changed for Mr Michael Currid on 30 April 2010
11 May 2010 AD01 Registered office address changed from Unit 8 Springkerse Industrial Estate Stirling FK7 7UU Scotland on 11 May 2010
07 Jul 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
30 Apr 2009 NEWINC Incorporation