50/50 CARS LTD

60 Hillington Rd South 60 Hillington Rd South, Glasgow, G52 2AA, Scotland
StatusACTIVE
Company No.SC496045
CategoryPrivate Limited Company
Incorporated26 Jan 2015
Age9 years, 4 months, 24 days
JurisdictionScotland

SUMMARY

50/50 CARS LTD is an active private limited company with number SC496045. It was incorporated 9 years, 4 months, 24 days ago, on 26 January 2015. The company address is 60 Hillington Rd South 60 Hillington Rd South, Glasgow, G52 2AA, Scotland.



Company Fillings

Dissolved compulsory strike off suspended

Date: 13 Jan 2024

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 26 Dec 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Aug 2023

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Jul 2023

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jul 2023

Action Date: 09 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-09

Documents

View document PDF

Gazette filings brought up to date

Date: 13 Jun 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 10 Jun 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 02 May 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Feb 2022

Action Date: 09 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-09

Documents

View document PDF

Gazette filings brought up to date

Date: 18 Jan 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 04 Jan 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 26 May 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 25 May 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 20 May 2021

Action Date: 09 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2021

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Mar 2020

Action Date: 09 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-09

Documents

View document PDF

Appoint person director company with name date

Date: 20 Nov 2019

Action Date: 02 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-02-02

Officer name: Mr Jamie Hamilton

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Oct 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Mar 2019

Action Date: 09 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-09

Documents

View document PDF

Change person director company with change date

Date: 06 Nov 2018

Action Date: 06 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: James Hamilton

Change date: 2018-11-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Mar 2018

Action Date: 09 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Feb 2018

Action Date: 23 Feb 2018

Category: Address

Type: AD01

Change date: 2018-02-23

Old address: 56 Hillington Rd South Hillington Road South Glasgow G52 2AA Scotland

New address: 60 Hillington Rd South Hillington Road South Glasgow G52 2AA

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Nov 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jun 2017

Action Date: 01 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Young

Appointment date: 2017-03-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Jun 2017

Action Date: 09 Jun 2017

Category: Address

Type: AD01

New address: 56 Hillington Rd South Hillington Road South Glasgow G52 2AA

Old address: 15 Chapelton Gardens Glasgow G61 2DH United Kingdom

Change date: 2017-06-09

Documents

View document PDF

Termination director company with name termination date

Date: 08 Mar 2017

Action Date: 01 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Young

Termination date: 2017-03-01

Documents

View document PDF

Confirmation statement with updates

Date: 10 Feb 2017

Action Date: 09 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-09

Documents

View document PDF

Confirmation statement with updates

Date: 08 Feb 2017

Action Date: 26 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Aug 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Feb 2016

Action Date: 26 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-26

Documents

View document PDF

Incorporation company

Date: 26 Jan 2015

Category: Incorporation

Type: NEWINC

Documents


Some Companies

3V DIGITAL LIMITED

86-90 PAUL STREET,LONDON,EC2A 4NE

Number:09396847
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

ASSURITY LTD

SUITE 2, VICTORIA HOUSE,FARNHAM,GU9 7QU

Number:10200062
Status:ACTIVE
Category:Private Limited Company

INSENTRA (AY) LIMITED

110 HIGH STREET,NEWPORT PAGNELL,MK16 8EH

Number:06543869
Status:ACTIVE
Category:Private Limited Company

KALOK TAKEAWAY LIMITED

OLD LIFE BOAT HOUSE,ARBROATH,DD11 1PA

Number:SC576351
Status:ACTIVE
Category:Private Limited Company

LODGEWOOD HOUSE LIMITED

367 CALEDONIAN ROAD,LONDON,N7 9DQ

Number:05161832
Status:ACTIVE
Category:Private Limited Company

MAXINE SHANNON EVENTS LTD

8 SEGEDUNUM BUSINESS CENTRE,WALLSEND,NE28 6HQ

Number:09599415
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