SCR GLASGOW LIMITED
Status | DISSOLVED |
Company No. | SC355330 |
Category | Private Limited Company |
Incorporated | 19 Feb 2009 |
Age | 15 years, 3 months, 16 days |
Jurisdiction | Scotland |
Dissolution | 29 Oct 2019 |
Years | 4 years, 7 months, 9 days |
SUMMARY
SCR GLASGOW LIMITED is an dissolved private limited company with number SC355330. It was incorporated 15 years, 3 months, 16 days ago, on 19 February 2009 and it was dissolved 4 years, 7 months, 9 days ago, on 29 October 2019. The company address is 163 Bath Street, Glasgow, G2 4SQ, Scotland.
Company Fillings
Gazette dissolved voluntary
Date: 29 Oct 2019
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 05 Aug 2019
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type unaudited abridged
Date: 26 Mar 2019
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with updates
Date: 06 Mar 2019
Action Date: 19 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-19
Documents
Change registered office address company with date old address new address
Date: 17 Sep 2018
Action Date: 17 Sep 2018
Category: Address
Type: AD01
Change date: 2018-09-17
Old address: 86 Westburn Road Cambuslang Glasgow G72 7UD
New address: 163 Bath Street Glasgow G2 4SQ
Documents
Certificate change of name company
Date: 29 Aug 2018
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed scotkart racing LIMITED\certificate issued on 29/08/18
Documents
Resolution
Date: 29 Aug 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type unaudited abridged
Date: 04 Jun 2018
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 06 Mar 2018
Action Date: 19 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-19
Documents
Accounts with accounts type dormant
Date: 19 Apr 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 02 Mar 2017
Action Date: 19 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-19
Documents
Accounts with accounts type dormant
Date: 10 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Feb 2016
Action Date: 19 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-19
Documents
Accounts with accounts type dormant
Date: 05 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Apr 2015
Action Date: 19 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-19
Documents
Annual return company with made up date full list shareholders
Date: 08 Mar 2014
Action Date: 19 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-19
Documents
Accounts with accounts type dormant
Date: 20 Jan 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Accounts with accounts type dormant
Date: 19 Mar 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Mar 2013
Action Date: 19 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-19
Documents
Change person director company with change date
Date: 18 Mar 2013
Action Date: 18 Mar 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-03-18
Officer name: Duncan Norman Matthews
Documents
Change person director company with change date
Date: 18 Mar 2013
Action Date: 18 Mar 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-03-18
Officer name: Stewart George Matthews
Documents
Change person secretary company with change date
Date: 18 Mar 2013
Action Date: 18 Mar 2013
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Stewart George Matthews
Change date: 2013-03-18
Documents
Annual return company with made up date full list shareholders
Date: 11 Apr 2012
Action Date: 19 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-19
Documents
Accounts with accounts type dormant
Date: 02 Apr 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Accounts with accounts type dormant
Date: 26 Sep 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 25 Mar 2011
Action Date: 19 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-19
Documents
Annual return company with made up date full list shareholders
Date: 30 Jun 2010
Action Date: 19 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-19
Documents
Accounts with accounts type dormant
Date: 30 Jun 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Change registered office address company with date old address
Date: 30 Jun 2010
Action Date: 30 Jun 2010
Category: Address
Type: AD01
Old address: C/O Gilchrist & Company 193 Bath Street Glasgow Lanarkshire G2 4HU
Change date: 2010-06-30
Documents
Legacy
Date: 27 Mar 2009
Category: Officers
Type: 288a
Description: Director and secretary appointed stewart george matthews
Documents
Legacy
Date: 27 Mar 2009
Category: Officers
Type: 288a
Description: Director appointed duncan norman matthews
Documents
Legacy
Date: 27 Mar 2009
Category: Address
Type: 287
Description: Registered office changed on 27/03/2009 from 193 bath street glasgow G2 4HU
Documents
Legacy
Date: 27 Mar 2009
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 28/02/2010 to 30/09/2009
Documents
Legacy
Date: 26 Feb 2009
Category: Officers
Type: 288b
Description: Appointment terminated director stephen george mabbott
Documents
Legacy
Date: 26 Feb 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary brian reid LTD.
Documents
Resolution
Date: 26 Feb 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
19 DAVIDS CLOSE,PETERBOROUGH,PE4 5AN
Number: | 11535401 |
Status: | ACTIVE |
Category: | Private Limited Company |
112 GLOUCESTER PLACE,LONDON,W1U 6HX
Number: | 11516787 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHEQUER TREE FARMHOUSE,TONBRIDGE,TN12 9SB
Number: | 11738614 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE ESTATE OFFICE ''BRUNCKETTS'',SAFFRON WALDEN,CB11 4JL
Number: | 01680101 |
Status: | ACTIVE |
Category: | Private Limited Company |
WELLESLEY HOUSE DUKE OF WELLINGTON AVENUE,LONDON,SE18 6SS
Number: | 05887228 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 ST ANDREWS CRESCENT,,CF1 3DD
Number: | 01921610 |
Status: | LIQUIDATION |
Category: | Private Limited Company |