- Company Overview for POLLOKSHAWS HAND CAR WASH LTD (SC651231)
- Filing history for POLLOKSHAWS HAND CAR WASH LTD (SC651231)
- People for POLLOKSHAWS HAND CAR WASH LTD (SC651231)
- Insolvency for POLLOKSHAWS HAND CAR WASH LTD (SC651231)
- More for POLLOKSHAWS HAND CAR WASH LTD (SC651231)
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) |
---|---|---|---|
11 Jul 2022 | AD01 | Registered office address changed from 48 Cogan Street Glasgow G43 1AP Scotland to River Court 5 West Victoria Dock Road Dundee DD1 3JT on 11 July 2022 | |
08 Jul 2022 | RESOLUTIONS |
Resolutions
|
|
10 Jan 2022 | AA | Micro company accounts made up to 31 January 2021 | |
29 Oct 2021 | CS01 | Confirmation statement made on 24 September 2021 with no updates | |
24 Sep 2020 | CS01 | Confirmation statement made on 24 September 2020 with updates | |
24 Sep 2020 | AP01 | Appointment of Mrs Mariam Rehman as a director on 24 September 2020 | |
24 Sep 2020 | PSC01 | Notification of Mariam Rehman as a person with significant control on 24 September 2020 | |
24 Sep 2020 | PSC07 | Cessation of Junaid Rehman as a person with significant control on 24 September 2020 | |
24 Sep 2020 | TM01 | Termination of appointment of Junaid Rehman as a director on 24 September 2020 | |
05 Aug 2020 | CS01 | Confirmation statement made on 5 August 2020 with updates | |
29 Jul 2020 | RESOLUTIONS |
Resolutions
|
|
28 Jul 2020 | AD01 | Registered office address changed from 2nd Floor 129 Nelson Street Glasgow G5 8DZ Scotland to 48 Cogan Street Glasgow G43 1AP on 28 July 2020 | |
10 Jan 2020 | NEWINC |
Incorporation
Statement of capital on 2020-01-10
|