STRATHCLYDE PROFESSIONAL CAR CARE LIMITED
Company number SC698968
- Company Overview for STRATHCLYDE PROFESSIONAL CAR CARE LIMITED (SC698968)
- Filing history for STRATHCLYDE PROFESSIONAL CAR CARE LIMITED (SC698968)
- People for STRATHCLYDE PROFESSIONAL CAR CARE LIMITED (SC698968)
- More for STRATHCLYDE PROFESSIONAL CAR CARE LIMITED (SC698968)
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) |
---|---|---|---|
29 May 2024 | CS01 | Confirmation statement made on 17 May 2024 with no updates | |
09 Apr 2024 | AA | Micro company accounts made up to 31 May 2023 | |
20 Mar 2024 | AD01 | Registered office address changed from 4 Woodneuk Street Chapelhall Airdrie ML6 8RP Scotland to 55 Tarbolton Crescent Chapelhall Airdrie ML6 8HN on 20 March 2024 | |
18 Jul 2023 | CS01 | Confirmation statement made on 17 May 2023 with no updates | |
18 Apr 2023 | AAMD | Amended micro company accounts made up to 31 May 2022 | |
05 Apr 2023 | TM01 | Termination of appointment of Robert John Menzies as a director on 4 April 2023 | |
14 Feb 2023 | AA | Accounts for a dormant company made up to 31 May 2022 | |
18 Jan 2023 | RESOLUTIONS |
Resolutions
|
|
17 Jan 2023 | CS01 | Confirmation statement made on 17 May 2022 with no updates | |
17 Jan 2023 | RT01 | Administrative restoration application | |
18 Oct 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
02 Aug 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Jun 2021 | TM01 | Termination of appointment of Robert John Menzies as a director on 1 June 2021 | |
28 May 2021 | AP01 | Appointment of Mr Robert John Menzies as a director on 28 May 2021 | |
28 May 2021 | AP01 | Appointment of Mr Robert John Menzies as a director on 18 May 2021 | |
17 May 2021 | NEWINC |
Incorporation
Statement of capital on 2021-05-17
|