ACCIDENT REPAIR CENTRE (SCOTLAND) LIMITED

15 Ingleston Street, Greenock, PA15 4UQ, Renfrewshire, Scotland
StatusACTIVE
Company No.SC366762
CategoryPrivate Limited Company
Incorporated13 Oct 2009
Age14 years, 7 months, 19 days
JurisdictionScotland

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 11 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Henry Glasgow

Documents

View document PDF

Appoint person director company with name

Date: 11 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Graham Campbell

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 22 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Ellis

Documents

View document PDF

Termination secretary company with name

Date: 22 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Betty Ellis

Documents

View document PDF

Appoint person director company with name

Date: 15 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Henry Glasgow

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 13 Oct 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DOUBLETON FINANCE LTD

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

M.A.NASKA LIMITED

CUMBERLAND HOUSE,SOUTHEND-ON-SEA,SS2 6HZ

Number:09394953
Status:ACTIVE
Category:Private Limited Company

PARTY KATZ LTD

2ND FLOOR YODEN HOUSE,PETERLEE,SR8 1AL

Number:07683989
Status:ACTIVE
Category:Private Limited Company

RISSE LTD

10 ASHTON GARDENS,HUNTINGDON,PE29 7HG

Number:11285528
Status:ACTIVE
Category:Private Limited Company
Number:CE015993
Status:ACTIVE
Category:Charitable Incorporated Organisation

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