Advanced company searchLink opens in new window

BROWN ST. COACHWORKS LTD

Company number SC446306

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)
27 Jul 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Jan 2021 SOAS(A) Voluntary strike-off action has been suspended
29 Dec 2020 GAZ1(A) First Gazette notice for voluntary strike-off
21 Dec 2020 DS01 Application to strike the company off the register
27 Aug 2020 AD01 Registered office address changed from Studio 258 C/O Henderson Taxation & Accountancy Se Embroidery Mill Abbey Mill Business Centre Paisley PA1 1TJ Scotland to 86 Fulbar Street Renfrew PA4 8PA on 27 August 2020
01 Jun 2020 CS01 Confirmation statement made on 28 March 2020 with no updates
11 Dec 2019 AD01 Registered office address changed from 141 Cross Arthurlie Street Barrhead Glasgow G78 1AD to Studio 258 C/O Henderson Taxation & Accountancy Se Embroidery Mill Abbey Mill Business Centre Paisley PA1 1TJ on 11 December 2019
21 Aug 2019 AA Micro company accounts made up to 28 February 2019
07 May 2019 CS01 Confirmation statement made on 28 March 2019 with no updates
29 Nov 2018 AA Micro company accounts made up to 28 February 2018
18 Apr 2018 CS01 Confirmation statement made on 28 March 2018 with no updates
24 Nov 2017 AA Micro company accounts made up to 28 February 2017
13 Apr 2017 CS01 Confirmation statement made on 28 March 2017 with updates
29 Nov 2016 AA Micro company accounts made up to 28 February 2016
21 Apr 2016 AR01 Annual return made up to 28 March 2016 with full list of shareholders
Statement of capital on 2016-04-21
  • GBP 1
21 Apr 2016 AD02 Register inspection address has been changed to Unit 3 Brown Street Renfrew PA4 8HW
25 Nov 2015 AA Micro company accounts made up to 28 February 2015
29 Sep 2015 AR01 Annual return made up to 28 March 2015 with full list of shareholders
Statement of capital on 2015-09-29
  • GBP 1
30 Jun 2015 AD01 Registered office address changed from C/O D Grant Anderson & Co 2 Clifton Street Glasgow G3 7LA to 141 Cross Arthurlie Street Barrhead Glasgow G78 1AD on 30 June 2015
11 Sep 2014 AA Total exemption small company accounts made up to 28 February 2014
21 Aug 2014 AA01 Previous accounting period shortened from 31 March 2014 to 28 February 2014
12 Jun 2014 AR01 Annual return made up to 28 March 2014 with full list of shareholders
Statement of capital on 2014-06-12
  • GBP 1
05 Apr 2013 AP01 Appointment of Mrs Maria Helen Wilson as a director
28 Mar 2013 TM01 Termination of appointment of Yomtov Jacobs as a director
28 Mar 2013 NEWINC Incorporation