FALCONER AUTO REPAIRS LIMITED

81 Udston Road, Hamilton, ML3 9HT, Lanarkshire
StatusACTIVE
Company No.SC348261
CategoryPrivate Limited Company
Incorporated08 Sep 2008
Age15 years, 7 months, 22 days
JurisdictionScotland

SUMMARY

FALCONER AUTO REPAIRS LIMITED is an active private limited company with number SC348261. It was incorporated 15 years, 7 months, 22 days ago, on 08 September 2008. The company address is 81 Udston Road, Hamilton, ML3 9HT, Lanarkshire.



Company Fillings

Confirmation statement with no updates

Date: 19 Sep 2023

Action Date: 08 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Jun 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: 10 Sep 2022

Action Date: 08 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Jun 2022

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: 01 Nov 2021

Action Date: 08 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Sep 2020

Action Date: 08 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-08

Documents

View document PDF

Notification of a person with significant control

Date: 09 Sep 2020

Action Date: 09 Sep 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Lawrence Falconer

Notification date: 2020-09-09

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Sep 2020

Action Date: 08 Sep 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-09-08

Psc name: Lawrence Falconer

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Jun 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: 17 Sep 2019

Action Date: 08 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Jun 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: 15 Sep 2018

Action Date: 08 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Jul 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: 19 Sep 2017

Action Date: 08 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jul 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Appoint person secretary company with name date

Date: 04 Jul 2017

Action Date: 30 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Lawrence Connelly Falconer

Appointment date: 2017-06-30

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Jul 2017

Action Date: 30 Jun 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-06-30

Psc name: Joanne Frances Falconer

Documents

View document PDF

Confirmation statement with updates

Date: 19 Sep 2016

Action Date: 08 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jul 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: 18 Sep 2015

Action Date: 08 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-08

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 29 Jun 2015

Action Date: 26 Jun 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-06-26

Charge number: SC3482610001

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Sep 2014

Action Date: 08 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 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: 23 Sep 2013

Action Date: 08 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-08

Documents

View document PDF

Change person director company with change date

Date: 23 Sep 2013

Action Date: 06 Dec 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Joanne Falconer

Change date: 2012-12-06

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

Annual return company with made up date full list shareholders

Date: 17 Sep 2012

Action Date: 08 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jun 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Sep 2011

Action Date: 08 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jun 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: 30 Sep 2010

Action Date: 08 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-08

Documents

View document PDF

Change person director company with change date

Date: 30 Sep 2010

Action Date: 08 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-08

Officer name: Mr Lawrence Connelly Falconer

Documents

View document PDF

Change person director company with change date

Date: 30 Sep 2010

Action Date: 08 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-08

Officer name: Mrs Joanne Falconer

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 May 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Legacy

Date: 25 Sep 2009

Category: Annual-return

Type: 363a

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

Documents

View document PDF

Legacy

Date: 24 Sep 2009

Category: Capital

Type: 88(2)

Description: Ad 08/09/08\gbp si 2@1=2\gbp ic 4/6\

Documents

View document PDF

Legacy

Date: 03 Dec 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / lawrence connelly falconer / 01/12/2008

Documents

View document PDF

Legacy

Date: 26 Sep 2008

Category: Capital

Type: 88(2)

Description: Ad 08/09/08\gbp si 2@1=2\gbp ic 2/4\

Documents

View document PDF

Incorporation company

Date: 08 Sep 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AUDIO RELATED TECHNOLOGY LIMITED

HARDY HOUSE,BERKHAMSTED,HP4 1EF

Number:03917465
Status:ACTIVE
Category:Private Limited Company

COMPARE DUAL FUEL LTD

11 JENNABY WALK,BOLTON,BL1 8EL

Number:08256297
Status:ACTIVE
Category:Private Limited Company

FORMANTA LIMITED

SCOTTISH PROVIDENT HOUSE,HARROW,HA1 1BQ

Number:02280706
Status:ACTIVE
Category:Private Limited Company

MAYDOR NI LIMITED

3 CARRAKEEL INDUSTRIAL PARK,LONDONDERRY,BT47 6SZ

Number:NI630920
Status:ACTIVE
Category:Private Limited Company

SANKUI LIMITED

59, HOLLY WAY 59,LEEDS,LS14 6NF

Number:10965997
Status:ACTIVE
Category:Private Limited Company
Number:01314400
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