ACCIDENT REPAIR CENTRE (SCOTLAND) LIMITED
Status | ACTIVE |
Company No. | SC366762 |
Category | Private Limited Company |
Incorporated | 13 Oct 2009 |
Age | 14 years, 7 months, 19 days |
Jurisdiction | Scotland |
SUMMARY
ACCIDENT REPAIR CENTRE (SCOTLAND) LIMITED is an active private limited company with number SC366762. It was incorporated 14 years, 7 months, 19 days ago, on 13 October 2009. The company address is 15 Ingleston Street, Greenock, PA15 4UQ, Renfrewshire, Scotland.
Company Fillings
Termination director company with name termination date
Date: 08 Apr 2024
Action Date: 08 Apr 2024
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gail Easdale
Termination date: 2024-04-08
Documents
Confirmation statement with no updates
Date: 08 Oct 2023
Action Date: 20 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-20
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 27 Feb 2023
Action Date: 10 Feb 2023
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2023-02-10
Charge number: SC3667620001
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 20 Sep 2022
Action Date: 20 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-20
Documents
Accounts with accounts type total exemption full
Date: 04 Nov 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with updates
Date: 20 Oct 2021
Action Date: 20 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-20
Documents
Capital allotment shares
Date: 06 Nov 2020
Action Date: 01 Nov 2018
Category: Capital
Type: SH01
Capital : 100,000 GBP
Date: 2018-11-01
Documents
Confirmation statement with updates
Date: 30 Sep 2020
Action Date: 20 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-20
Documents
Accounts with accounts type total exemption full
Date: 10 Sep 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Notification of a person with significant control
Date: 06 May 2020
Action Date: 19 Dec 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2019-12-19
Psc name: Glenaden Limited
Documents
Notification of a person with significant control
Date: 06 May 2020
Action Date: 19 Dec 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Devonhill Limited
Notification date: 2019-12-19
Documents
Cessation of a person with significant control
Date: 06 May 2020
Action Date: 19 Dec 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Mcgills Bus Service Limited
Cessation date: 2019-12-19
Documents
Confirmation statement with no updates
Date: 07 Nov 2019
Action Date: 20 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-20
Documents
Accounts with accounts type small
Date: 03 Oct 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 02 Oct 2018
Action Date: 20 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-20
Documents
Cessation of a person with significant control
Date: 02 Oct 2018
Action Date: 01 Jan 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Arranglen Limited
Cessation date: 2018-01-01
Documents
Notification of a person with significant control
Date: 02 Oct 2018
Action Date: 01 Jan 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2018-01-01
Psc name: Mcgills Bus Service Limited
Documents
Accounts with accounts type total exemption full
Date: 27 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Notification of a person with significant control
Date: 21 Mar 2018
Action Date: 01 Jan 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2018-01-01
Psc name: Arranglen Limited
Documents
Cessation of a person with significant control
Date: 21 Mar 2018
Action Date: 01 Jan 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-01-01
Psc name: Glenaden Limited
Documents
Cessation of a person with significant control
Date: 21 Mar 2018
Action Date: 01 Jan 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Devonhill Limited
Cessation date: 2018-01-01
Documents
Confirmation statement with no updates
Date: 02 Oct 2017
Action Date: 20 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-20
Documents
Notification of a person with significant control
Date: 02 Oct 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2016-04-06
Psc name: Glenaden Limited
Documents
Notification of a person with significant control
Date: 02 Oct 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2016-04-06
Psc name: Devonhill Limited
Documents
Cessation of a person with significant control
Date: 02 Oct 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Gail Easdale
Cessation date: 2016-04-06
Documents
Cessation of a person with significant control
Date: 02 Oct 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2016-04-06
Psc name: James Easdale
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 27 Sep 2016
Action Date: 20 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-20
Documents
Accounts with accounts type total exemption small
Date: 22 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Appoint person director company with name date
Date: 20 Jul 2016
Action Date: 20 Jul 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Gail Easdale
Appointment date: 2016-07-20
Documents
Appoint person director company with name date
Date: 25 May 2016
Action Date: 04 May 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ian Moffat
Appointment date: 2016-05-04
Documents
Change registered office address company with date old address new address
Date: 17 Dec 2015
Action Date: 17 Dec 2015
Category: Address
Type: AD01
Change date: 2015-12-17
New address: 15 Ingleston Street Greenock Renfrewshire PA15 4UQ
Old address: 5 Macdougall Street Greenock Inverclyde PA15 2TG
Documents
Certificate change of name company
Date: 07 Dec 2015
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed john mcghee accident repair centre LIMITED\certificate issued on 07/12/15
Documents
Annual return company with made up date full list shareholders
Date: 30 Sep 2015
Action Date: 20 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-20
Documents
Accounts with accounts type total exemption small
Date: 24 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Accounts with accounts type total exemption small
Date: 25 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Sep 2014
Action Date: 20 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-20
Documents
Termination director company with name
Date: 11 Jul 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Henry Glasgow
Documents
Appoint person director company with name
Date: 11 Jul 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Graham Campbell
Documents
Change account reference date company previous extended
Date: 03 Jul 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA01
Made up date: 2013-10-31
New date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Sep 2013
Action Date: 20 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-20
Documents
Change person director company with change date
Date: 27 Sep 2013
Action Date: 20 Sep 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-09-20
Officer name: Mr Henry Glasgow
Documents
Change registered office address company with date old address
Date: 27 Aug 2013
Action Date: 27 Aug 2013
Category: Address
Type: AD01
Change date: 2013-08-27
Old address: C/O Campbell Dallas Llp Titanium 1 King's Inch Place Glasgow G51 4BP Scotland
Documents
Termination director company with name
Date: 22 Aug 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ian Ellis
Documents
Termination secretary company with name
Date: 22 Aug 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Betty Ellis
Documents
Appoint person director company with name
Date: 15 Aug 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Henry Glasgow
Documents
Accounts with accounts type total exemption small
Date: 03 Jul 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Nov 2012
Action Date: 13 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-13
Documents
Accounts with accounts type total exemption small
Date: 24 Jul 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Dec 2011
Action Date: 13 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-13
Documents
Change person director company with change date
Date: 06 Dec 2011
Action Date: 13 Oct 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-10-13
Officer name: Mr Ian Ellis
Documents
Change person secretary company with change date
Date: 06 Dec 2011
Action Date: 13 Oct 2011
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs Betty Ellis
Change date: 2011-10-13
Documents
Accounts with accounts type total exemption small
Date: 12 Oct 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Change registered office address company with date old address
Date: 07 Oct 2011
Action Date: 07 Oct 2011
Category: Address
Type: AD01
Change date: 2011-10-07
Old address: Sherwood House 7 Glasgow Road Glasgow PA1 3QS Scotland
Documents
Annual return company with made up date full list shareholders
Date: 29 Oct 2010
Action Date: 13 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-13
Documents
Some Companies
2ND FLOOR REGIS HOUSE,LONDON,EC4R 9AN
Number: | 10760288 |
Status: | ACTIVE |
Category: | Private Limited Company |
LANGLEY HILL INVESTMENTS LIMITED
495 GREEN LANES,PALMERS GREEN,N13 4BS
Number: | 09799837 |
Status: | ACTIVE |
Category: | Private Limited Company |
CUMBERLAND HOUSE,SOUTHEND-ON-SEA,SS2 6HZ
Number: | 09394953 |
Status: | ACTIVE |
Category: | Private Limited Company |
2ND FLOOR YODEN HOUSE,PETERLEE,SR8 1AL
Number: | 07683989 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 ASHTON GARDENS,HUNTINGDON,PE29 7HG
Number: | 11285528 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | CE015993 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |