HANDY ANDY CAR WASH LIVINGSTON LTD
Status | DISSOLVED |
Company No. | SC574323 |
Category | Private Limited Company |
Incorporated | 22 Aug 2017 |
Age | 6 years, 9 months, 11 days |
Jurisdiction | Scotland |
Dissolution | 28 Mar 2023 |
Years | 1 year, 2 months, 5 days |
SUMMARY
HANDY ANDY CAR WASH LIVINGSTON LTD is an dissolved private limited company with number SC574323. It was incorporated 6 years, 9 months, 11 days ago, on 22 August 2017 and it was dissolved 1 year, 2 months, 5 days ago, on 28 March 2023. The company address is Dobbies Garden World Dobbies Garden World, Broxburn, EH52 6PA, Scotland.
Company Fillings
Dissolved compulsory strike off suspended
Date: 11 Jan 2023
Category: Dissolution
Type: DISS16(SOAS)
Documents
Change registered office address company with date old address new address
Date: 25 Oct 2022
Action Date: 25 Oct 2022
Category: Address
Type: AD01
Change date: 2022-10-25
New address: Dobbies Garden World Houston Mains Holdings Broxburn EH52 6PA
Old address: 121B Dormanside Road Glasgow G53 5XS Scotland
Documents
Cessation of a person with significant control
Date: 06 Sep 2022
Action Date: 01 Sep 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-09-01
Psc name: Bledar Omeri
Documents
Notification of a person with significant control
Date: 06 Sep 2022
Action Date: 01 Sep 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2022-09-01
Psc name: Nikolaos Tzokas
Documents
Appoint person director company with name date
Date: 06 Sep 2022
Action Date: 01 Sep 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Nikolaos Tzokas
Appointment date: 2022-09-01
Documents
Termination director company with name termination date
Date: 06 Sep 2022
Action Date: 01 Sep 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Bledar Omeri
Termination date: 2022-09-01
Documents
Accounts with accounts type micro entity
Date: 29 Aug 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Change person director company with change date
Date: 29 Aug 2022
Action Date: 01 Aug 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Bledar Shabani
Change date: 2022-08-01
Documents
Change to a person with significant control
Date: 29 Aug 2022
Action Date: 01 Aug 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-08-01
Psc name: Mr Bledar Shabani
Documents
Change to a person with significant control
Date: 06 Jan 2022
Action Date: 01 Jan 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-01-01
Psc name: Mr Bledar Shabani
Documents
Change person director company with change date
Date: 06 Jan 2022
Action Date: 01 Jan 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-01-01
Officer name: Mr Bledar Shabani
Documents
Change registered office address company with date old address new address
Date: 06 Jan 2022
Action Date: 06 Jan 2022
Category: Address
Type: AD01
New address: 121B Dormanside Road Glasgow G53 5XS
Old address: Dobbies Garden World Houston Mains Holdings Broxburn EH52 6PA Scotland
Change date: 2022-01-06
Documents
Accounts with accounts type total exemption full
Date: 20 Aug 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with no updates
Date: 19 Aug 2021
Action Date: 15 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-15
Documents
Confirmation statement with no updates
Date: 11 Nov 2020
Action Date: 15 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-15
Documents
Accounts with accounts type total exemption full
Date: 21 Aug 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 21 Aug 2019
Action Date: 15 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-15
Documents
Accounts with accounts type total exemption full
Date: 22 May 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 15 Aug 2018
Action Date: 15 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-15
Documents
Some Companies
7 ST PAULS YARD,NEWPORT PAGNELL,MK16 0EG
Number: | 07556046 |
Status: | ACTIVE |
Category: | Private Limited Company |
HALLMARK CARE HOMES (CAMBRIDGE) LIMITED
2 KINGFISHER HOUSE WOODBROOK CRESCENT,BILLERICAY,CM12 0EQ
Number: | 11463892 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 RIVERVIEW,CRAIGAVON,BT63 5WP
Number: | NI035780 |
Status: | ACTIVE |
Category: | Private Limited Company |
62-64 NEW ROAD,BASINGSTOKE,RG21 7PW
Number: | 09395368 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 SOUTHGATE STREET,CORNWALL,PL15 9DP
Number: | 03984900 |
Status: | ACTIVE |
Category: | Private Limited Company |
SPECIALIST JOINERY & INTERIORS LIMITED
SOLO HOUSE,HORSHAM,RH12 1AT
Number: | 11905948 |
Status: | ACTIVE |
Category: | Private Limited Company |