- Company Overview for D + G AUTOCARE (STIRLING) LIMITED (SC358913)
- Filing history for D + G AUTOCARE (STIRLING) LIMITED (SC358913)
- People for D + G AUTOCARE (STIRLING) LIMITED (SC358913)
- More for D + G AUTOCARE (STIRLING) LIMITED (SC358913)
| 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
|
|
| 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
|
|
| 30 Apr 2009 | NEWINC | Incorporation |