Advanced company searchLink opens in new window

MCLAREN AUTOBODY LTD.

Company number SC375803

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)
20 Feb 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
31 Oct 2014 GAZ1 First Gazette notice for compulsory strike-off
17 Apr 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
04 Apr 2014 GAZ1 First Gazette notice for compulsory strike-off
11 Apr 2013 AR01 Annual return made up to 29 March 2013 with full list of shareholders
Statement of capital on 2013-04-11
  • GBP 1,002
20 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
25 Apr 2012 AR01 Annual return made up to 29 March 2012 with full list of shareholders
06 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
11 Apr 2011 SH01 Statement of capital following an allotment of shares on 10 April 2011
  • GBP 1,002
06 Apr 2011 AR01 Annual return made up to 29 March 2011 with full list of shareholders
05 Apr 2011 AD01 Registered office address changed from Unit 39 Mayfield Business Centre 33 Suttieslea Road Dalkeith Midlothian EH22 4AD Scotland on 5 April 2011
01 Apr 2010 AP01 Appointment of Robert Mclaren as a director
01 Apr 2010 TM02 Termination of appointment of Peter Trainer as a secretary
01 Apr 2010 TM01 Termination of appointment of Susan Mcintosh as a director
01 Apr 2010 TM01 Termination of appointment of Peter Trainer as a director
29 Mar 2010 NEWINC Incorporation