THE CAR BOSS LIMITED

22 Birkdale Crescent 22 Birkdale Crescent, Glasgow, G68 0JZ
StatusACTIVE
Company No.SC265927
CategoryPrivate Limited Company
Incorporated02 Apr 2004
Age20 years, 1 month, 15 days
JurisdictionScotland

SUMMARY

THE CAR BOSS LIMITED is an active private limited company with number SC265927. It was incorporated 20 years, 1 month, 15 days ago, on 02 April 2004. The company address is 22 Birkdale Crescent 22 Birkdale Crescent, Glasgow, G68 0JZ.



Company Fillings

Confirmation statement with no updates

Date: 16 Apr 2024

Action Date: 24 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Mar 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 May 2023

Action Date: 24 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Apr 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Mar 2022

Action Date: 24 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Apr 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Apr 2021

Action Date: 02 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-02

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Apr 2020

Action Date: 02 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Apr 2019

Action Date: 02 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Apr 2018

Action Date: 02 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Apr 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 07 Apr 2017

Action Date: 02 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Apr 2016

Action Date: 02 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Apr 2015

Action Date: 02 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Mar 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jun 2014

Action Date: 02 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-02

Documents

View document PDF

Change registered office address company with date old address

Date: 22 Jun 2014

Action Date: 22 Jun 2014

Category: Address

Type: AD01

Change date: 2014-06-22

Old address: 56 Cumbernauld Road, Mollinsburn Cumbernauld North Lanarkshire G67 4HN

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Feb 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Apr 2013

Action Date: 02 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-02

Documents

View document PDF

Termination secretary company with name

Date: 30 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Helen Cowan

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Nov 2012

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Apr 2012

Action Date: 02 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Sep 2011

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Apr 2011

Action Date: 02 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Oct 2010

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Apr 2010

Action Date: 02 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-02

Documents

View document PDF

Change person director company with change date

Date: 06 Apr 2010

Action Date: 06 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-06

Officer name: Paul Cowan

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Sep 2009

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Legacy

Date: 07 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 02/04/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Oct 2008

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 10 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 02/04/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Nov 2007

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 02 Apr 2007

Category: Annual-return

Type: 363a

Description: Return made up to 02/04/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Nov 2006

Action Date: 30 Jun 2006

Category: Accounts

Type: AA

Made up date: 2006-06-30

Documents

View document PDF

Legacy

Date: 05 Apr 2006

Category: Annual-return

Type: 363s

Description: Return made up to 02/04/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Dec 2005

Action Date: 30 Jun 2005

Category: Accounts

Type: AA

Made up date: 2005-06-30

Documents

View document PDF

Legacy

Date: 17 Nov 2005

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/04/05 to 30/06/05

Documents

View document PDF

Legacy

Date: 20 May 2005

Category: Capital

Type: 88(2)R

Description: Ad 02/04/04--------- £ si 1@1

Documents

View document PDF

Legacy

Date: 20 May 2005

Category: Capital

Type: 88(2)R

Description: Ad 30/04/04--------- £ si 1@1

Documents

View document PDF

Legacy

Date: 13 Apr 2005

Category: Annual-return

Type: 363s

Description: Return made up to 02/04/05; full list of members

Documents

View document PDF

Legacy

Date: 18 Jun 2004

Category: Mortgage

Type: 410(Scot)

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

Documents

View document PDF

Legacy

Date: 02 Apr 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 02 Apr 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARM ASSOCIATES LTD

UNIT-2,LONDON,E7 9HD

Number:11325518
Status:ACTIVE
Category:Private Limited Company

AUTO MAINTENANCE LTD

80 SHERWOOD GARDENS,LONDON,E14 9WN

Number:11386410
Status:ACTIVE
Category:Private Limited Company

BROOKSON (5075C) LIMITED

BRUNEL HOUSE, 340 FIRECREST,WARRINGTON,WA1 1RG

Number:06085044
Status:ACTIVE
Category:Private Limited Company

E-CHILL LIMITED

47 HARTWELL ROAD LONG STREET,MILTON KEYNES,MK19 7BY

Number:11398544
Status:ACTIVE
Category:Private Limited Company

EVERGREEN ACCOUNTANCY LTD

21 ASHMERE LANE,BOGNOR REGIS,PO22 7QT

Number:07678563
Status:ACTIVE
Category:Private Limited Company

PREMIER ERGONOMICS LIMITED

CARDINAL SQUARE FIRST FLOOR - WEST,DERBY,DE1 3QT

Number:06657435
Status:ACTIVE
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