THE TOWNHEAD GARAGE LTD

Broomhouses 2 Industrial Estate Broomhouses 2 Industrial Estate, Lockerbie, DG11 2SD, Dumfriesshire, Scotland
StatusACTIVE
Company No.SC486768
CategoryPrivate Limited Company
Incorporated16 Sep 2014
Age9 years, 8 months, 27 days
JurisdictionScotland

SUMMARY

THE TOWNHEAD GARAGE LTD is an active private limited company with number SC486768. It was incorporated 9 years, 8 months, 27 days ago, on 16 September 2014. The company address is Broomhouses 2 Industrial Estate Broomhouses 2 Industrial Estate, Lockerbie, DG11 2SD, Dumfriesshire, Scotland.



Company Fillings

Confirmation statement with no updates

Date: 20 Sep 2023

Action Date: 07 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-07

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 25 Jul 2023

Category: Accounts

Type: AA

Made up date: 2022-10-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Sep 2022

Action Date: 07 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-07

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 12 Jul 2022

Category: Accounts

Type: AA

Made up date: 2021-10-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Sep 2021

Action Date: 07 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-07

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 Jul 2021

Category: Accounts

Type: AA

Made up date: 2020-10-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Sep 2020

Action Date: 11 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-11

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 17 Jul 2020

Category: Accounts

Type: AA

Made up date: 2019-10-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Oct 2019

Action Date: 12 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Jul 2019

Action Date: 30 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jun 2019

Action Date: 12 Jun 2019

Category: Address

Type: AD01

Change date: 2019-06-12

New address: Broomhouses 2 Industrial Estate Old Glasgow Road Lockerbie Dumfriesshire DG11 2SD

Old address: C/O the Townhead Garage Broomhouses Broomhouses 2 Industrial Estate Old Glasgow Road Lockerbie Dumfriesshire DG11 2SD

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Oct 2018

Action Date: 12 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Jul 2018

Action Date: 30 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-30

Documents

View document PDF

Change account reference date company current extended

Date: 26 Oct 2017

Action Date: 30 Oct 2017

Category: Accounts

Type: AA01

Made up date: 2017-09-30

New date: 2017-10-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Sep 2017

Action Date: 12 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 30 Sep 2016

Action Date: 16 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jun 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: 23 Oct 2015

Action Date: 16 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-16

Documents

View document PDF

Change person director company with change date

Date: 23 Oct 2014

Action Date: 23 Oct 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-10-23

Officer name: Mr Jim Brown

Documents

View document PDF

Incorporation company

Date: 16 Sep 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLUEBRIDGE YORK MANAGEMENT COMPANY LIMITED

ACOMB HOUSE 23 FRONT STREET,YORK,YO24 3BW

Number:09891094
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

CASTLE PRODUCTIONS FILMS LTD

11 CAISTER COURT,REDCAR,TS10 2SW

Number:09977791
Status:ACTIVE
Category:Private Limited Company

CREATIVE PIE FILMS LTD

32 COLESHILL ROAD,SUTTON COLDFIELD,B76 9EX

Number:09623286
Status:ACTIVE
Category:Private Limited Company

PRO SMP LIMITED

1 BLAKES FIELD DRIVE,BIRMINGHAM,B45 8JT

Number:10698957
Status:ACTIVE
Category:Private Limited Company

QUICKCALL GAS LIMITED

24A COTON ROAD,WARWICKSHIRE,CV11 5TW

Number:04899547
Status:ACTIVE
Category:Private Limited Company

SYNERGY LIFTING LTD

43 CONISCLIFFE ROAD,DARLINGTON,DL3 7EH

Number:09361575
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