Advanced company searchLink opens in new window

THE GARAGE TRANSFORMERS LTD

Company number SC662140

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)
16 Jan 2024 GAZ2 Final Gazette dissolved via compulsory strike-off
12 Dec 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
31 Oct 2023 GAZ1 First Gazette notice for compulsory strike-off
22 Aug 2023 PSC02 Notification of Gpa Klm Ltd as a person with significant control on 17 August 2023
22 Aug 2023 AD01 Registered office address changed from 1 Cambuslang Court Glasgow G32 8FH Scotland to Suite 0289, 11 Glebe St, Glebe Street Dumfries DG1 2LQ on 22 August 2023
21 Aug 2023 CS01 Confirmation statement made on 17 August 2023 with updates
21 Aug 2023 AP01 Appointment of Ms Karen Lilwyn Mortimer as a director on 17 August 2023
21 Aug 2023 TM01 Termination of appointment of Ryan Archibald Jackson Waddell as a director on 17 August 2023
21 Aug 2023 PSC07 Cessation of Ryan Archibald Jackson Waddell as a person with significant control on 17 August 2023
21 Aug 2023 PSC07 Cessation of Barry Tomlinson as a person with significant control on 17 August 2023
12 Jun 2023 CS01 Confirmation statement made on 10 June 2023 with no updates
31 May 2023 AA01 Previous accounting period shortened from 31 August 2022 to 30 August 2022
02 Dec 2022 AA01 Previous accounting period extended from 31 May 2022 to 31 August 2022
10 Jun 2022 CS01 Confirmation statement made on 10 June 2022 with updates
01 Feb 2022 AA Total exemption full accounts made up to 31 May 2021
08 Oct 2021 PSC07 Cessation of Barry Stephen Sheils as a person with significant control on 1 June 2021
08 Oct 2021 TM01 Termination of appointment of Barry Stephen Sheils as a director on 1 June 2021
18 Aug 2021 PSC04 Change of details for Mr Barry Tomlinson as a person with significant control on 18 August 2021
07 Jul 2021 PSC01 Notification of Barry Tomlinson as a person with significant control on 1 July 2021
10 Jun 2021 CS01 Confirmation statement made on 10 June 2021 with updates
04 Jun 2021 CS01 Confirmation statement made on 25 May 2021 with updates
03 Jun 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Share allotment approved 18/05/2021
01 Jun 2021 SH01 Statement of capital following an allotment of shares on 18 May 2021
  • GBP 6
26 May 2020 NEWINC Incorporation
Statement of capital on 2020-05-26
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted