IBP VEHICLE DISMANTLERS LTD.

C/O Gcrr Third Floor C/O Gcrr Third Floor, Glasgow, G2 2BX
StatusDISSOLVED
Company No.SC244978
CategoryPrivate Limited Company
Incorporated04 Mar 2003
Age21 years, 3 months, 4 days
JurisdictionScotland
Dissolution03 Sep 2019
Years4 years, 9 months, 5 days

SUMMARY

IBP VEHICLE DISMANTLERS LTD. is an dissolved private limited company with number SC244978. It was incorporated 21 years, 3 months, 4 days ago, on 04 March 2003 and it was dissolved 4 years, 9 months, 5 days ago, on 03 September 2019. The company address is C/O Gcrr Third Floor C/O Gcrr Third Floor, Glasgow, G2 2BX.



Company Fillings

Gazette dissolved liquidation

Date: 03 Sep 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation compulsory return of final meeting scotland

Date: 03 Jun 2019

Category: Insolvency

Sub Category: Compulsory

Type: 4.17(Scot)

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Jul 2017

Action Date: 31 Jul 2017

Category: Address

Type: AD01

Old address: Trinity House 31 Lynedoch Street Glasgow Lanarkshire G3 6EF Scotland

New address: C/O Gcrr Third Floor 65 Bath Street Glasgow G2 2BX

Change date: 2017-07-31

Documents

View document PDF

Liquidation compulsory notice winding up scotland

Date: 31 Jul 2017

Category: Insolvency

Type: CO4.2(Scot)

Documents

View document PDF

Liquidation compulsory winding up order scotland

Date: 31 Jul 2017

Category: Insolvency

Sub Category: Compulsory

Type: 4.2(Scot)

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 May 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Mar 2017

Action Date: 04 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-04

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Apr 2016

Action Date: 04 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Apr 2016

Action Date: 14 Apr 2016

Category: Address

Type: AD01

New address: Trinity House 31 Lynedoch Street Glasgow Lanarkshire G3 6EF

Change date: 2016-04-14

Old address: C/O Judge Accountants 77 Torrisdale Street Glasgow G42 8PW

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Feb 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 26 Feb 2016

Action Date: 26 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ian Burley

Termination date: 2016-02-26

Documents

View document PDF

Termination director company with name termination date

Date: 26 Feb 2016

Action Date: 26 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Burley

Termination date: 2016-02-26

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Apr 2015

Action Date: 04 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Apr 2015

Action Date: 17 Apr 2015

Category: Address

Type: AD01

New address: C/O Judge Accountants 77 Torrisdale Street Glasgow G42 8PW

Old address: 3-5 Barbreck Road Glasgow G42 8PY

Change date: 2015-04-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Apr 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Apr 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Apr 2014

Action Date: 04 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-04

Documents

View document PDF

Change person director company with change date

Date: 16 Apr 2014

Action Date: 01 Apr 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ian Burley

Change date: 2014-04-01

Documents

View document PDF

Change person secretary company with change date

Date: 16 Apr 2014

Action Date: 01 Apr 2014

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Ian Burley

Change date: 2014-04-01

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Apr 2014

Action Date: 16 Apr 2014

Category: Address

Type: AD01

Old address: , Royal Exchange Court 85 Queen Street, Glasgow, G1 3DB

Change date: 2014-04-16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Mar 2013

Action Date: 04 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Feb 2013

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 May 2012

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 May 2012

Action Date: 04 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2011

Action Date: 31 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Mar 2011

Action Date: 04 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-04

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Mar 2010

Action Date: 04 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-04

Documents

View document PDF

Change person director company with change date

Date: 10 Mar 2010

Action Date: 01 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-01

Officer name: Ian Geoffrey Pattie

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Feb 2010

Action Date: 31 May 2009

Category: Accounts

Type: AA

Made up date: 2009-05-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Mar 2009

Action Date: 31 May 2008

Category: Accounts

Type: AA

Made up date: 2008-05-31

Documents

View document PDF

Legacy

Date: 12 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 04/03/09; full list of members

Documents

View document PDF

Legacy

Date: 16 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 04/03/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Apr 2008

Action Date: 31 May 2007

Category: Accounts

Type: AA

Made up date: 2007-05-31

Documents

View document PDF

Legacy

Date: 12 Dec 2007

Category: Address

Type: 287

Description: Registered office changed on 12/12/07 from: 12-16 south frederick street, glasgow, lanarkshire G1 1HJ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Jun 2007

Action Date: 31 May 2006

Category: Accounts

Type: AA

Made up date: 2006-05-31

Documents

View document PDF

Legacy

Date: 28 Mar 2007

Category: Annual-return

Type: 363a

Description: Return made up to 04/03/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jul 2006

Action Date: 31 May 2005

Category: Accounts

Type: AA

Made up date: 2005-05-31

Documents

View document PDF

Legacy

Date: 08 Jun 2006

Category: Annual-return

Type: 363a

Description: Return made up to 04/03/06; full list of members

Documents

View document PDF

Legacy

Date: 26 Jan 2006

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/03/05 to 31/05/05

Documents

View document PDF

Legacy

Date: 29 Apr 2005

Category: Annual-return

Type: 363s

Description: Return made up to 04/03/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Mar 2005

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 08 Apr 2004

Category: Annual-return

Type: 363s

Description: Return made up to 04/03/04; full list of members

Documents

View document PDF

Legacy

Date: 20 Mar 2003

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 20 Mar 2003

Category: Capital

Type: 88(2)R

Description: Ad 17/03/03--------- £ si 98@1=98 £ ic 2/100

Documents

View document PDF

Legacy

Date: 20 Mar 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Mar 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 06 Mar 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 04 Mar 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AST MARINE SCIENCES LTD

SATELLITE HOUSE, BESSEMER WAY,GREAT YARMOUTH,NR31 0LX

Number:06499368
Status:ACTIVE
Category:Private Limited Company

CREATIVE MATHS LIMITED

36 TIDEBROOK PLACE,STOKE-ON-TRENT,ST6 6XF

Number:10860952
Status:ACTIVE
Category:Private Limited Company

J & H DALLAWAY LIMITED

UNIT 4 WOODBURY BUSINESS PARK,EXETER,EX5 1AY

Number:08491027
Status:ACTIVE
Category:Private Limited Company

KELLYKOZ LTD

149 COALPORT CLOSE,HARLOW,CM17 9RB

Number:10334979
Status:ACTIVE
Category:Private Limited Company

LONGERLIFE POSTS LIMITED

THE WARREN,EAST SUSSEX,TN6 1UB

Number:06447595
Status:ACTIVE
Category:Private Limited Company

POSITIVELY DIGITAL LIMITED

15 DUNVEGAN ROAD,LONDON,SE9 1RZ

Number:07990697
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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