Advanced company searchLink opens in new window

CENTRAL MOTOR SOLUTIONS LTD

Company number SC442718

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)
18 Jan 2024 CS01 Confirmation statement made on 7 January 2024 with no updates
29 Nov 2023 AA Total exemption full accounts made up to 28 February 2023
27 Feb 2023 AA Total exemption full accounts made up to 28 February 2022
18 Jan 2023 CS01 Confirmation statement made on 7 January 2023 with no updates
19 Jan 2022 CS01 Confirmation statement made on 7 January 2022 with no updates
30 Nov 2021 AA Total exemption full accounts made up to 28 February 2021
26 Feb 2021 AA Total exemption full accounts made up to 29 February 2020
18 Jan 2021 CS01 Confirmation statement made on 7 January 2021 with no updates
22 Jan 2020 CS01 Confirmation statement made on 7 January 2020 with no updates
30 Nov 2019 AA Total exemption full accounts made up to 28 February 2019
04 Mar 2019 CS01 Confirmation statement made on 7 January 2019 with no updates
29 Nov 2018 AA Total exemption full accounts made up to 28 February 2018
07 Jan 2018 CS01 Confirmation statement made on 7 January 2018 with updates
27 Dec 2017 AD01 Registered office address changed from Unit a Newhouse Business Park Newhouse Road Grangemouth FK3 8LL Scotland to Unit 2 Crawfield Lane, Bo'mains Industrial Estate Linlithgow Road Boness Stirlingshire EH51 0QG on 27 December 2017
19 Dec 2017 TM01 Termination of appointment of Steven Archibald Mcgill as a director on 16 December 2017
19 Dec 2017 PSC07 Cessation of Steven Archibald Mcgill as a person with significant control on 16 December 2017
15 Nov 2017 AA Total exemption full accounts made up to 28 February 2017
06 Apr 2017 AD01 Registered office address changed from Unit 4B Gateway Business Park, Beancross Road Grangemouth FK3 8WX Scotland to Unit a Newhouse Business Park Newhouse Road Grangemouth FK3 8LL on 6 April 2017
06 Apr 2017 CH01 Director's details changed for Mr Steven Archibald Mcgill on 6 April 2017
16 Feb 2017 CS01 Confirmation statement made on 13 February 2017 with updates
13 Feb 2017 AD01 Registered office address changed from 102 Manor Street Falkirk FK1 1NU to Unit 4B Gateway Business Park, Beancross Road Grangemouth FK3 8WX on 13 February 2017
13 Feb 2017 CH01 Director's details changed for Mr Steven Archibald Mcgill on 13 February 2017
17 Jun 2016 AA Total exemption small company accounts made up to 29 February 2016
15 Feb 2016 AR01 Annual return made up to 13 February 2016 with full list of shareholders
Statement of capital on 2016-02-15
  • GBP 100
26 Oct 2015 AA Total exemption small company accounts made up to 28 February 2015