- Company Overview for BROWN ST. COACHWORKS LTD (SC446306)
- Filing history for BROWN ST. COACHWORKS LTD (SC446306)
- People for BROWN ST. COACHWORKS LTD (SC446306)
- More for BROWN ST. COACHWORKS LTD (SC446306)
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
|
|
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
|
|
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
|
|
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 |