ACR TUNING LTD

Third Floor Turnberry House Third Floor Turnberry House, Glasgow, G2 2LB
StatusDISSOLVED
Company No.SC467792
CategoryPrivate Limited Company
Incorporated20 Jan 2014
Age10 years, 4 months, 30 days
JurisdictionScotland
Dissolution24 Aug 2022
Years1 year, 9 months, 26 days

SUMMARY

ACR TUNING LTD is an dissolved private limited company with number SC467792. It was incorporated 10 years, 4 months, 30 days ago, on 20 January 2014 and it was dissolved 1 year, 9 months, 26 days ago, on 24 August 2022. The company address is Third Floor Turnberry House Third Floor Turnberry House, Glasgow, G2 2LB.



Company Fillings

Gazette dissolved liquidation

Date: 24 Aug 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting scotland

Date: 24 May 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14(Scot)

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Apr 2021

Action Date: 13 Apr 2021

Category: Address

Type: AD01

Change date: 2021-04-13

New address: Third Floor Turnberry House 175 West George Street Glasgow G2 2LB

Old address: 1 South Caldeen Road Coatbridge ML5 4EG Scotland

Documents

View document PDF

Resolution

Date: 01 Apr 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jan 2021

Action Date: 18 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Jul 2020

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jan 2020

Action Date: 20 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jan 2019

Action Date: 20 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Nov 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Feb 2018

Action Date: 20 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Jul 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jan 2017

Action Date: 20 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Aug 2016

Action Date: 30 Aug 2016

Category: Address

Type: AD01

Change date: 2016-08-30

Old address: C/O Gordon Ferguson & Co Comac House 2 Coddington Crescent Holytown Motherwell Lanarkshire ML1 4YF

New address: 1 South Caldeen Road Coatbridge ML5 4EG

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 May 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jan 2016

Action Date: 20 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-20

Documents

View document PDF

Certificate change of name company

Date: 22 Jan 2016

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed autoclinic remaps LTD\certificate issued on 22/01/16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Apr 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Feb 2015

Action Date: 20 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-20

Documents

View document PDF

Change account reference date company current extended

Date: 12 Feb 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA01

Made up date: 2015-01-31

New date: 2015-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Feb 2015

Action Date: 12 Feb 2015

Category: Address

Type: AD01

New address: C/O Gordon Ferguson & Co Comac House 2 Coddington Crescent Holytown Motherwell Lanarkshire ML1 4YF

Change date: 2015-02-12

Old address: 26 Hayward Avenue Carluke South Lanarkshire ML8 4LQ Scotland

Documents

View document PDF

Incorporation company

Date: 20 Jan 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AVENUE DENTAL CARE LIMITED

STATION HOUSE,HAVANT,PO9 1QU

Number:09116511
Status:ACTIVE
Category:Private Limited Company

BAHIA BLANCA DEVELOPMENTS LIMITED

BIRCHWOOD HOUSE,DOWNHAM MARKET,PE38 9NJ

Number:05834133
Status:ACTIVE
Category:Private Limited Company

CHEERAN CONSULTING LTD

NORMANBY GATEWAY,SCUNTHORPE,DN15 9YG

Number:10685513
Status:ACTIVE
Category:Private Limited Company

CUBE METALS LTD

EAST LODGE BEDLARS GREEN,BISHOP'S STORTFORD,CM22 7TL

Number:11071827
Status:ACTIVE
Category:Private Limited Company

MEDICHEM (PET PRODUCTS) LIMITED

DELTA PLACE,CHELTENHAM,GL53 7TH

Number:05576461
Status:ACTIVE
Category:Private Limited Company

RAPIDFIX LTD

C2 ARENA CENTRE,WIMBORNE,BH21 7UH

Number:08666648
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