Advanced company searchLink opens in new window

STEPGRADES MOTOR ACCESSORIES LIMITED

Company number SC053223

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)
27 Dec 2023 AA Full accounts made up to 31 March 2023
20 Sep 2023 CS01 Confirmation statement made on 8 September 2023 with no updates
17 Oct 2022 AP01 Appointment of Mrs Johanna Ruth Hartley as a director on 4 October 2022
17 Oct 2022 TM01 Termination of appointment of Andrew John Randall as a director on 7 October 2022
14 Oct 2022 AA Full accounts made up to 1 April 2022
16 Sep 2022 CS01 Confirmation statement made on 8 September 2022 with no updates
30 Dec 2021 RP04AP01 Second filing for the appointment of Mr Graham Barry Stapleton as a director
23 Dec 2021 AA01 Current accounting period extended from 31 December 2021 to 31 March 2022
17 Dec 2021 TM01 Termination of appointment of Alan Livingstone Revie as a director on 9 December 2021
17 Dec 2021 TM01 Termination of appointment of John Alexander Taylor as a director on 9 December 2021
17 Dec 2021 TM01 Termination of appointment of John Irvine Caldwell as a director on 9 December 2021
17 Dec 2021 AP01 Appointment of Mr Andrew John Randall as a director on 9 December 2021
17 Dec 2021 AP01 Appointment of Mr Graham Barry Stapleton as a director on 9 December 2021
  • ANNOTATION Second Filing The information on the form AP01 has been replaced by a second filing on 30/12/2021
17 Dec 2021 TM02 Termination of appointment of John Alexander Taylor as a secretary on 9 December 2021
17 Dec 2021 AP03 Appointment of Mr Timothy Joseph Gerard O'gorman as a secretary on 9 December 2021
17 Dec 2021 MR04 Satisfaction of charge SC0532230005 in full
17 Dec 2021 MR04 Satisfaction of charge SC0532230006 in full
16 Dec 2021 AD01 Registered office address changed from 26-32 Millbrae Road Langside Glasgow G42 9TU to The Ca'd'oro 45 Gordon Street Glasgow G1 3PE on 16 December 2021
09 Sep 2021 CS01 Confirmation statement made on 8 September 2021 with no updates
16 Jul 2021 AA Full accounts made up to 31 December 2020
10 Sep 2020 CS01 Confirmation statement made on 8 September 2020 with no updates
17 Aug 2020 AA Full accounts made up to 31 December 2019
10 Jul 2020 466(Scot) Alterations to floating charge SC0532230006
02 Jul 2020 MR01 Registration of charge SC0532230006, created on 1 July 2020
09 Sep 2019 CS01 Confirmation statement made on 8 September 2019 with no updates