- Company Overview for MOTORZ & VANZ LTD (SC615175)
- Filing history for MOTORZ & VANZ LTD (SC615175)
- People for MOTORZ & VANZ LTD (SC615175)
- More for MOTORZ & VANZ LTD (SC615175)
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) |
---|---|---|---|
20 Oct 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
25 Feb 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Nov 2019 | PSC07 | Cessation of Gary Bryden as a person with significant control on 20 November 2019 | |
27 Nov 2019 | TM01 | Termination of appointment of Gary Bryden as a director on 20 November 2019 | |
09 Aug 2019 | TM01 | Termination of appointment of Robbie Bryden as a director on 9 August 2019 | |
20 Jun 2019 | AP01 | Appointment of Mr Gary Bryden as a director on 20 June 2019 | |
15 Feb 2019 | TM01 | Termination of appointment of Gary Bryden as a director on 15 February 2019 | |
02 Feb 2019 | PSC01 | Notification of Gary Bryden as a person with significant control on 2 February 2019 | |
02 Feb 2019 | PSC07 | Cessation of Robbie Bryden as a person with significant control on 2 February 2019 | |
01 Feb 2019 | CH01 | Director's details changed for Mr Robbie Bryden on 1 February 2019 | |
01 Feb 2019 | CH01 | Director's details changed for Mr Gary Bryden on 1 February 2019 | |
01 Feb 2019 | AP01 | Appointment of Mr Gary Bryden as a director on 1 February 2019 | |
21 Dec 2018 | AD01 | Registered office address changed from Unit 5 Harestanes Industrial Estate Braidwood Carluke ML8 5PP United Kingdom to 3 Cook Crescent Motherwell ML1 4WT on 21 December 2018 | |
03 Dec 2018 | NEWINC |
Incorporation
Statement of capital on 2018-12-03
|