STUART MACDONALD CARS LTD.

27 Mcgown Street, Paisley, PA3 1QL, Scotland
StatusACTIVE
Company No.SC152462
CategoryPrivate Limited Company
Incorporated11 Aug 1994
Age29 years, 10 months, 8 days
JurisdictionScotland

SUMMARY

STUART MACDONALD CARS LTD. is an active private limited company with number SC152462. It was incorporated 29 years, 10 months, 8 days ago, on 11 August 1994. The company address is 27 Mcgown Street, Paisley, PA3 1QL, Scotland.



Company Fillings

Mortgage satisfy charge full

Date: 29 May 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: SC1524620002

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jul 2023

Action Date: 24 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 May 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jun 2022

Action Date: 24 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-24

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 May 2022

Action Date: 05 May 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-05-05

Charge number: SC1524620002

Documents

View document PDF

Mortgage satisfy charge full

Date: 31 Mar 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Nov 2021

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jul 2021

Action Date: 08 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Jul 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Change person director company with change date

Date: 22 Feb 2021

Action Date: 19 Dec 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stuart Alfred Macdonald

Change date: 2018-12-19

Documents

View document PDF

Change to a person with significant control

Date: 22 Feb 2021

Action Date: 19 Dec 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Stuart Alfred Macdonald

Change date: 2018-12-19

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Feb 2021

Action Date: 08 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 May 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Feb 2020

Action Date: 03 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Nov 2019

Action Date: 28 Nov 2019

Category: Address

Type: AD01

Old address: 17 Garnie Oval Erskine PA8 7BH United Kingdom

New address: 27 Mcgown Street Paisley PA3 1QL

Change date: 2019-11-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Mar 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Mar 2019

Action Date: 03 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Jan 2019

Action Date: 07 Jan 2019

Category: Address

Type: AD01

Change date: 2019-01-07

Old address: 25 Darroch Drive Erskine PA8 6BE Scotland

New address: 17 Garnie Oval Erskine PA8 7BH

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 May 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Mar 2018

Action Date: 03 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-03

Documents

View document PDF

Resolution

Date: 06 Feb 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 03 Feb 2017

Action Date: 03 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Dec 2016

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 12 Aug 2016

Action Date: 11 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Aug 2016

Action Date: 12 Aug 2016

Category: Address

Type: AD01

Old address: 16 Whitelea Court Kilmacolm Renfrewshire PA13 4LA

Change date: 2016-08-12

New address: 25 Darroch Drive Erskine PA8 6BE

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Aug 2015

Action Date: 11 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jan 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Appoint person secretary company with name date

Date: 27 Jan 2015

Action Date: 26 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Stuart Alfred Macdonald

Appointment date: 2015-01-26

Documents

View document PDF

Termination secretary company with name termination date

Date: 20 Jan 2015

Action Date: 20 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-01-20

Officer name: Stuart Alfred Macdonald

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Aug 2014

Action Date: 11 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-11

Documents

View document PDF

Appoint person secretary company with name date

Date: 11 Aug 2014

Action Date: 11 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2014-08-11

Officer name: Mr Stuart Alfred Macdonald

Documents

View document PDF

Termination secretary company with name termination date

Date: 11 Aug 2014

Action Date: 11 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ruth Macdonald

Termination date: 2014-08-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Jul 2014

Action Date: 24 Jul 2014

Category: Address

Type: AD01

New address: 16 Whitelea Court Kilmacolm Renfrewshire PA13 4LA

Old address: Suite 124 St James Business Centre Linwood Road Paisley Renfrewshire PA3 3AT Scotland

Change date: 2014-07-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jun 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Sep 2013

Action Date: 11 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-11

Documents

View document PDF

Change registered office address company with date old address

Date: 06 Sep 2013

Action Date: 06 Sep 2013

Category: Address

Type: AD01

Change date: 2013-09-06

Old address: Suite 133 St James Business Centre Linwood Road Paisley Renfrewshire PA3 3AT Scotland

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jun 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Change person director company with change date

Date: 30 May 2013

Action Date: 30 May 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-05-30

Officer name: Mr Stuart Alfred Macdonald

Documents

View document PDF

Appoint person secretary company with name

Date: 30 May 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Ruth Macdonald

Documents

View document PDF

Termination secretary company with name

Date: 30 May 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Sarah Macdonald

Documents

View document PDF

Change registered office address company with date old address

Date: 27 Dec 2012

Action Date: 27 Dec 2012

Category: Address

Type: AD01

Old address: Suite 58 2Nd Floor Mercantile Chambers 53 Bothwell Street Glasgow G2 6TS Scotland

Change date: 2012-12-27

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Aug 2012

Action Date: 11 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jun 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Change registered office address company with date old address

Date: 13 Oct 2011

Action Date: 13 Oct 2011

Category: Address

Type: AD01

Change date: 2011-10-13

Old address: Suite 53 2Nd Floor Mercantile Chambers 53 Bothwell Street Glasgow G2 6TS Scotland

Documents

View document PDF

Change registered office address company with date old address

Date: 13 Oct 2011

Action Date: 13 Oct 2011

Category: Address

Type: AD01

Old address: 39 Earlshill Drive, Howwood Johnstone Renfrewshire PA9 1DT

Change date: 2011-10-13

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Aug 2011

Action Date: 11 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-11

Documents

View document PDF

Certificate change of name company

Date: 04 Apr 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed mylak LTD.\certificate issued on 04/04/11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Jan 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Aug 2010

Action Date: 11 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-11

Documents

View document PDF

Change person director company with change date

Date: 26 Aug 2010

Action Date: 11 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-11

Officer name: Mr Stuart Alfred Macdonald

Documents

View document PDF

Change person secretary company with change date

Date: 26 Aug 2010

Action Date: 11 Aug 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-08-11

Officer name: Sarah Fiona Macdonald

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Feb 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Legacy

Date: 18 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 11/08/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Dec 2008

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 12 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 11/08/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Mar 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 13 Aug 2007

Category: Annual-return

Type: 363a

Description: Return made up to 11/08/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Dec 2006

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 16 Aug 2006

Category: Annual-return

Type: 363a

Description: Return made up to 11/08/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Jan 2006

Action Date: 30 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-30

Documents

View document PDF

Legacy

Date: 13 Sep 2005

Category: Annual-return

Type: 363a

Description: Return made up to 11/08/05; full list of members

Documents

View document PDF

Legacy

Date: 30 Aug 2005

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 30 Aug 2005

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 30 Aug 2005

Category: Address

Type: 287

Description: Registered office changed on 30/08/05 from: 9 rannoch road kilmacolm bridge of weir renfrewshire PA13 4LT

Documents

View document PDF

Legacy

Date: 30 Aug 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Dec 2004

Action Date: 30 Sep 2004

Category: Accounts

Type: AA

Made up date: 2004-09-30

Documents

View document PDF

Legacy

Date: 12 Aug 2004

Category: Annual-return

Type: 363s

Description: Return made up to 11/08/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jul 2004

Action Date: 30 Sep 2003

Category: Accounts

Type: AA

Made up date: 2003-09-30

Documents

View document PDF

Legacy

Date: 11 May 2004

Category: Address

Type: 287

Description: Registered office changed on 11/05/04 from: 8 craigburn place houston PA6 7NB

Documents

View document PDF

Legacy

Date: 14 Aug 2003

Category: Annual-return

Type: 363s

Description: Return made up to 11/08/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jul 2003

Action Date: 30 Sep 2002

Category: Accounts

Type: AA

Made up date: 2002-09-30

Documents

View document PDF

Certificate change of name company

Date: 26 Feb 2003

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed newlook health LIMITED\certificate issued on 25/02/03

Documents

View document PDF

Legacy

Date: 09 Sep 2002

Category: Annual-return

Type: 363s

Description: Return made up to 11/08/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Dec 2001

Action Date: 30 Sep 2001

Category: Accounts

Type: AA

Made up date: 2001-09-30

Documents

View document PDF

Legacy

Date: 14 Dec 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 14 Dec 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 10 Aug 2001

Category: Annual-return

Type: 363s

Description: Return made up to 11/08/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 14 Mar 2001

Action Date: 30 Sep 2000

Category: Accounts

Type: AA

Made up date: 2000-09-30

Documents

View document PDF

Legacy

Date: 21 Aug 2000

Category: Annual-return

Type: 363s

Description: Return made up to 11/08/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 04 Apr 2000

Action Date: 30 Sep 1999

Category: Accounts

Type: AA

Made up date: 1999-09-30

Documents

View document PDF

Legacy

Date: 16 Aug 1999

Category: Annual-return

Type: 363s

Description: Return made up to 11/08/99; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 14 Apr 1999

Action Date: 30 Sep 1998

Category: Accounts

Type: AA

Made up date: 1998-09-30

Documents

View document PDF

Legacy

Date: 05 Aug 1998

Category: Annual-return

Type: 363s

Description: Return made up to 11/08/98; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 30 Jul 1998

Action Date: 30 Sep 1997

Category: Accounts

Type: AA

Made up date: 1997-09-30

Documents

View document PDF

Legacy

Date: 07 Aug 1997

Category: Annual-return

Type: 363s

Description: Return made up to 11/08/97; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 24 Mar 1997

Action Date: 30 Sep 1996

Category: Accounts

Type: AA

Made up date: 1996-09-30

Documents

View document PDF

Legacy

Date: 19 Sep 1996

Category: Annual-return

Type: 363s

Description: Return made up to 11/08/96; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 02 May 1996

Action Date: 30 Sep 1995

Category: Accounts

Type: AA

Made up date: 1995-09-30

Documents

View document PDF

Legacy

Date: 25 Apr 1996

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/08/95 to 30/09/95

Documents

View document PDF

Legacy

Date: 06 Sep 1995

Category: Annual-return

Type: 363s

Description: Return made up to 11/08/95; full list of members

Documents

View document PDF

Legacy

Date: 06 Jul 1995

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge *****

Documents

View document PDF

Legacy

Date: 16 Aug 1994

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Legacy

Date: 15 Aug 1994

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 12 Aug 1994

Category: Address

Type: 287

Description: Registered office changed on 12/08/94 from: 24 great king street edinburgh EH3 6QN

Documents

View document PDF

Incorporation company

Date: 11 Aug 1994

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASPRO SOLUTIONS LIMITED

2 FALL SPRING GREEN,HALIFAX,HX4 9QN

Number:07212520
Status:ACTIVE
Category:Private Limited Company

CORE CREATIVE EVENTS LTD

29 RIVERFORD CLOSE,HARPENDEN,AL5 4LX

Number:11556514
Status:ACTIVE
Category:Private Limited Company

FIREBALL RALLY LIMITED

6 CORUNNA COURT,WARWICK,CV34 5HQ

Number:08736068
Status:ACTIVE
Category:Private Limited Company

GINIE DIGITAL LIMITED

TY MENTER NAVIGATION PARK,MOUNTAIN ASH,CF45 4SN

Number:09967927
Status:ACTIVE
Category:Private Limited Company

RIKAL LTD

UNIT 3 SUNDERLAND ROAD,DURHAM,DH1 2LH

Number:11818731
Status:ACTIVE
Category:Private Limited Company

SOPHAB (UK) LTD

C/O LEONARD CURTIS RECOVERY LIMITED FOURTH FLOOR,GLASGOW,G2 7DA

Number:SC493872
Status:LIQUIDATION
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source