Advanced company searchLink opens in new window

TURBO REPAIR GLASGOW LTD

Company number SC489113

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)
04 Jul 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Apr 2017 GAZ1(A) First Gazette notice for voluntary strike-off
10 Apr 2017 DS01 Application to strike the company off the register
20 Nov 2016 CH03 Secretary's details changed for Mr Florin Teodor Lazar on 20 November 2016
20 Nov 2016 AD01 Registered office address changed from Trinity House 31 Lynedoch Street Glasgow G3 6EF Scotland to 9 Old Sneddon Street Paisley Renfrewshire PA3 2AG on 20 November 2016
17 Oct 2016 CS01 Confirmation statement made on 17 October 2016 with updates
07 Oct 2016 AA Total exemption small company accounts made up to 30 September 2015
24 Aug 2016 AP03 Appointment of Mr Florin Teodor Lazar as a secretary on 24 August 2016
07 Jul 2016 AA01 Previous accounting period shortened from 31 October 2015 to 30 September 2015
19 May 2016 TM01 Termination of appointment of Scott Kevan as a director on 18 May 2016
19 Apr 2016 CH01 Director's details changed for Ms Angela Cotlet on 19 April 2016
19 Apr 2016 AD01 Registered office address changed from 77 Torrisdale Street Glasgow G42 8PW to Trinity House 31 Lynedoch Street Glasgow G3 6EF on 19 April 2016
03 Mar 2016 AP01 Appointment of Mr Scott Kevan as a director on 1 November 2015
06 Nov 2015 AR01 Annual return made up to 17 October 2015 with full list of shareholders
Statement of capital on 2015-11-06
  • GBP 1
11 Sep 2015 TM01 Termination of appointment of Florin Teodor Lazar as a director on 10 September 2015
11 Sep 2015 AP01 Appointment of Ms Angela Cotlet as a director on 10 September 2015
17 Oct 2014 NEWINC Incorporation
Statement of capital on 2014-10-17
  • GBP 1