Advanced company searchLink opens in new window

ANDREWS GARAGE RECOVERY LIMITED

Company number SC481105

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)
25 Jul 2023 CS01 Confirmation statement made on 30 June 2023 with no updates
25 May 2023 AA Total exemption full accounts made up to 31 August 2022
02 Aug 2022 CS01 Confirmation statement made on 30 June 2022 with updates
31 May 2022 AA Total exemption full accounts made up to 31 August 2021
10 Dec 2021 PSC02 Notification of Agr Dumbarton Ltd as a person with significant control on 10 December 2021
10 Dec 2021 PSC07 Cessation of Carol Myra Andrews as a person with significant control on 10 December 2021
10 Dec 2021 TM01 Termination of appointment of Carol Myra Andrews as a director on 10 December 2021
24 Aug 2021 AA Total exemption full accounts made up to 31 August 2020
03 Aug 2021 CS01 Confirmation statement made on 30 June 2021 with no updates
31 May 2021 AA01 Previous accounting period shortened from 31 August 2020 to 30 August 2020
18 Nov 2020 CS01 Confirmation statement made on 30 June 2020 with no updates
11 Nov 2020 AA Total exemption full accounts made up to 31 August 2019
28 Oct 2020 DISS40 Compulsory strike-off action has been discontinued
20 Oct 2020 GAZ1 First Gazette notice for compulsory strike-off
01 Jul 2019 CS01 Confirmation statement made on 30 June 2019 with updates
13 May 2019 AA Total exemption full accounts made up to 31 August 2018
09 May 2019 PSC07 Cessation of John Turville Andrews as a person with significant control on 26 August 2018
09 May 2019 TM01 Termination of appointment of John Turville Andrews as a director on 26 August 2018
09 Jul 2018 CS01 Confirmation statement made on 30 June 2018 with no updates
21 May 2018 AA Total exemption full accounts made up to 31 August 2017
15 Mar 2018 AD01 Registered office address changed from Block 4 21 Levenside Road Vale of Leven Industrial Estate Dumbarton G82 3PE Scotland to Block 4 Levenside Road Vale of Leven Industrial Estate Dumbarton G82 3PD on 15 March 2018
22 Dec 2017 MR01 Registration of charge SC4811050002, created on 21 December 2017
24 Nov 2017 AD01 Registered office address changed from 27 East King Street Helensburgh G84 7QQ to Block 4 21 Levenside Road Vale of Leven Industrial Estate Dumbarton G82 3PE on 24 November 2017
16 Nov 2017 MR01 Registration of charge SC4811050001, created on 14 November 2017
13 Jul 2017 CS01 Confirmation statement made on 30 June 2017 with no updates