- Company Overview for THE TURBO GUY LIMITED (SC408485)
- Filing history for THE TURBO GUY LIMITED (SC408485)
- People for THE TURBO GUY LIMITED (SC408485)
- Charges for THE TURBO GUY LIMITED (SC408485)
- More for THE TURBO GUY LIMITED (SC408485)
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) |
---|---|---|---|
13 Feb 2024 | CS01 | Confirmation statement made on 31 January 2024 with no updates | |
30 Jun 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
21 Feb 2023 | AP01 | Appointment of Mr Kyle Mcaleer as a director on 21 February 2023 | |
05 Feb 2023 | CS01 | Confirmation statement made on 31 January 2023 with no updates | |
31 Jan 2023 | AD01 | Registered office address changed from Unit 11 Shawbridge Industrial Estate 239 Shawbridge Street Glasgow G43 1QN to 337 Renfrew Road Glasgow G51 4SP on 31 January 2023 | |
30 Sep 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
16 Feb 2022 | CS01 | Confirmation statement made on 31 January 2022 with no updates | |
17 Oct 2021 | CS01 | Confirmation statement made on 31 January 2021 with no updates | |
30 Jun 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
10 Nov 2020 | CS01 | Confirmation statement made on 17 October 2020 with no updates | |
29 Jun 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
17 Oct 2019 | CS01 | Confirmation statement made on 17 October 2019 with updates | |
02 Oct 2019 | CH01 | Director's details changed for Lynne Mitchell on 2 October 2019 | |
02 Oct 2019 | CH01 | Director's details changed for Mr Allan David Mitchell on 2 October 2019 | |
02 Oct 2019 | CS01 | Confirmation statement made on 30 September 2019 with no updates | |
17 Jun 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
02 Oct 2018 | CS01 | Confirmation statement made on 30 September 2018 with no updates | |
27 Jun 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
27 Nov 2017 | CS01 | Confirmation statement made on 30 September 2017 with no updates | |
22 Aug 2017 | MR01 | Registration of charge SC4084850001, created on 17 August 2017 | |
29 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
10 Jun 2017 | AD01 | Registered office address changed from 6 Riverside Road Glasgow G43 2EF to Unit 11 Shawbridge Industrial Estate 239 Shawbridge Street Glasgow G43 1QN on 10 June 2017 | |
27 Oct 2016 | CS01 | Confirmation statement made on 30 September 2016 with updates | |
29 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
05 Apr 2016 | CH01 | Director's details changed for Lynne Mitchell on 29 March 2016 |