HELENSBURGH MOTOR HOLDINGS LIMITED
Status | ACTIVE |
Company No. | SC263042 |
Category | Private Limited Company |
Incorporated | 06 Feb 2004 |
Age | 20 years, 3 months, 28 days |
Jurisdiction | Scotland |
SUMMARY
HELENSBURGH MOTOR HOLDINGS LIMITED is an active private limited company with number SC263042. It was incorporated 20 years, 3 months, 28 days ago, on 06 February 2004. The company address is 5-7 John Street 5-7 John Street, Argyll, G84 8EA.
Company Fillings
Notification of a person with significant control
Date: 06 Feb 2024
Action Date: 21 Dec 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2023-12-21
Psc name: Helensburgh Automotive Eot Limited
Documents
Confirmation statement with no updates
Date: 05 Feb 2024
Action Date: 05 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-05
Documents
Cessation of a person with significant control
Date: 05 Feb 2024
Action Date: 21 Dec 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2023-12-21
Psc name: Gary Mulvaney
Documents
Cessation of a person with significant control
Date: 05 Feb 2024
Action Date: 21 Dec 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: James Ernest Cowan
Cessation date: 2023-12-21
Documents
Resolution
Date: 09 Jan 2024
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type small
Date: 14 Aug 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Confirmation statement with no updates
Date: 10 Mar 2023
Action Date: 06 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-06
Documents
Accounts with accounts type small
Date: 26 Jul 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with no updates
Date: 10 Mar 2022
Action Date: 06 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-06
Documents
Accounts with accounts type small
Date: 28 Jul 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with no updates
Date: 17 Feb 2021
Action Date: 06 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-06
Documents
Accounts with accounts type small
Date: 23 Jul 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with updates
Date: 07 Feb 2020
Action Date: 06 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-06
Documents
Capital cancellation shares
Date: 05 Feb 2020
Action Date: 20 Jan 2020
Category: Capital
Type: SH06
Capital : 40,000 GBP
Date: 2020-01-20
Documents
Capital return purchase own shares
Date: 05 Feb 2020
Category: Capital
Type: SH03
Documents
Accounts with accounts type small
Date: 24 Jul 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with updates
Date: 07 Feb 2019
Action Date: 06 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-06
Documents
Cessation of a person with significant control
Date: 07 Feb 2019
Action Date: 12 Mar 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-03-12
Psc name: Kathleen June Mcginley
Documents
Capital cancellation shares
Date: 30 Jan 2019
Action Date: 15 Jan 2019
Category: Capital
Type: SH06
Date: 2019-01-15
Capital : 43,093 GBP
Documents
Capital return purchase own shares
Date: 30 Jan 2019
Category: Capital
Type: SH03
Documents
Accounts with accounts type small
Date: 16 Jul 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Capital cancellation shares
Date: 18 Apr 2018
Action Date: 12 Mar 2018
Category: Capital
Type: SH06
Capital : 46,186 GBP
Date: 2018-03-12
Documents
Capital return purchase own shares
Date: 18 Apr 2018
Category: Capital
Type: SH03
Documents
Capital variation of rights attached to shares
Date: 27 Mar 2018
Category: Capital
Type: SH10
Documents
Resolution
Date: 16 Mar 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 16 Mar 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 08 Feb 2018
Action Date: 06 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-06
Documents
Accounts with accounts type small
Date: 04 Jul 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 08 Feb 2017
Action Date: 06 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-06
Documents
Accounts with accounts type small
Date: 15 Jun 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Feb 2016
Action Date: 06 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-06
Documents
Accounts with accounts type small
Date: 23 Jun 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Mar 2015
Action Date: 06 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-06
Documents
Accounts with accounts type small
Date: 21 May 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Feb 2014
Action Date: 06 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-06
Documents
Accounts with accounts type small
Date: 23 Jul 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Feb 2013
Action Date: 06 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-06
Documents
Accounts with accounts type small
Date: 31 May 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Feb 2012
Action Date: 06 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-06
Documents
Accounts with accounts type small
Date: 27 Jul 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Feb 2011
Action Date: 06 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-06
Documents
Termination director company with name
Date: 13 Feb 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephen Ford
Documents
Accounts with accounts type small
Date: 21 Jul 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Capital return purchase own shares
Date: 19 Jul 2010
Category: Capital
Type: SH03
Documents
Resolution
Date: 01 Jul 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 01 Mar 2010
Action Date: 06 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-06
Documents
Change person director company with change date
Date: 01 Mar 2010
Action Date: 01 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Gary Mulvaney
Change date: 2010-03-01
Documents
Change person director company with change date
Date: 01 Mar 2010
Action Date: 01 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Stephen Ford
Change date: 2010-03-01
Documents
Change person director company with change date
Date: 01 Mar 2010
Action Date: 01 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: James Ernest Cowan
Change date: 2010-03-01
Documents
Accounts with accounts type small
Date: 10 Jul 2009
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Legacy
Date: 18 Mar 2009
Category: Capital
Type: 169
Description: Capitals not rolled up
Documents
Legacy
Date: 03 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 06/02/09; full list of members
Documents
Legacy
Date: 03 Mar 2009
Category: Officers
Type: 288b
Description: Appointment terminated director compton macgill
Documents
Accounts with accounts type small
Date: 21 Aug 2008
Action Date: 31 Jan 2008
Category: Accounts
Type: AA
Made up date: 2008-01-31
Documents
Legacy
Date: 27 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 06/02/08; full list of members
Documents
Accounts with accounts type small
Date: 31 May 2007
Action Date: 31 Jan 2007
Category: Accounts
Type: AA
Made up date: 2007-01-31
Documents
Legacy
Date: 20 Feb 2007
Category: Annual-return
Type: 363s
Description: Return made up to 06/02/07; full list of members
Documents
Accounts with accounts type small
Date: 01 Jun 2006
Action Date: 31 Jan 2006
Category: Accounts
Type: AA
Made up date: 2006-01-31
Documents
Legacy
Date: 27 Feb 2006
Category: Annual-return
Type: 363s
Description: Return made up to 06/02/06; full list of members
Documents
Accounts with accounts type small
Date: 01 Jun 2005
Action Date: 31 Jan 2005
Category: Accounts
Type: AA
Made up date: 2005-01-31
Documents
Legacy
Date: 30 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 06/02/05; full list of members
Documents
Legacy
Date: 10 Jan 2005
Category: Capital
Type: 88(3)
Description: Particulars of contract relating to shares
Documents
Legacy
Date: 10 Jan 2005
Category: Capital
Type: 88(2)R
Description: Ad 26/08/04--------- £ si 19998@1=19998 £ ic 80002/100000
Documents
Legacy
Date: 10 Jan 2005
Category: Capital
Type: 88(2)R
Description: Ad 26/08/04--------- £ si 80000@1=80000 £ ic 2/80002
Documents
Legacy
Date: 17 Nov 2004
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 28/02/05 to 31/01/05
Documents
Legacy
Date: 03 Nov 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 15 Oct 2004
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Resolution
Date: 31 Aug 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 31 Aug 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 31 Aug 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 31 Aug 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 31 Aug 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 31 Aug 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 31 Aug 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 31 Aug 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 31 Aug 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Resolution
Date: 16 Jun 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 16 Jun 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 16 Jun 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 16 Jun 2004
Category: Capital
Type: 123
Description: £ nc 1000/100000 11/06/04
Documents
Certificate change of name company
Date: 15 Jun 2004
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed macnewco one hundred and fifteen LIMITED\certificate issued on 15/06/04
Documents
Some Companies
3 CHEVY CHASE, BROAD OAK,HULL,HU11 4DL
Number: | 04835706 |
Status: | ACTIVE |
Category: | Private Limited Company |
67 GROSVENOR STREET,LONDON,W1K 3JN
Number: | OC423759 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
113 WOOLWICH HIGH STREET,LONDON,SE18 6DN
Number: | 09618225 |
Status: | ACTIVE |
Category: | Private Limited Company |
593 BATH ROAD,WEST DRAYTON,UB7 0EG
Number: | 07326607 |
Status: | ACTIVE |
Category: | Private Limited Company |
522 GREAT HORTON ROAD,BRADFORD,BD7 3HG
Number: | 11617620 |
Status: | ACTIVE |
Category: | Private Limited Company |
ENBROOK PARK SANDGATE HIGH STREET,FOLKESTONE,CT20 3SE
Number: | 11763463 |
Status: | ACTIVE |
Category: | Private Limited Company |