- Company Overview for AUTOVISION (SCOTLAND) LIMITED (SC184052)
- Filing history for AUTOVISION (SCOTLAND) LIMITED (SC184052)
- People for AUTOVISION (SCOTLAND) LIMITED (SC184052)
- Charges for AUTOVISION (SCOTLAND) LIMITED (SC184052)
- More for AUTOVISION (SCOTLAND) LIMITED (SC184052)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
21 Mar 2016 | CH01 | Director's details changed for Muir Mackay on 21 March 2016 | |
21 Mar 2016 | CH03 | Secretary's details changed for Joan Mcmillan on 21 March 2016 | |
21 Mar 2016 | AD01 | Registered office address changed from C/O Mackays Mackays Strathpeffer Road Dingwall Ross-Shire IV15 9QF to Autovision (Scotland) Ltd Strathpeffer Road Dingwall Ross-Shire IV15 9QF on 21 March 2016 | |
29 Sep 2015 | AA | Full accounts made up to 31 December 2014 | |
18 Mar 2015 | AR01 |
Annual return made up to 16 March 2015 with full list of shareholders
Statement of capital on 2015-03-18
|
|
02 Oct 2014 | AA | Full accounts made up to 31 December 2013 | |
24 Mar 2014 | AR01 |
Annual return made up to 16 March 2014 with full list of shareholders
Statement of capital on 2014-03-24
|
|
03 Oct 2013 | AA | Full accounts made up to 31 December 2012 | |
20 Mar 2013 | AR01 | Annual return made up to 16 March 2013 with full list of shareholders | |
01 Oct 2012 | AA | Accounts for a small company made up to 31 December 2011 | |
19 Mar 2012 | AR01 | Annual return made up to 16 March 2012 with full list of shareholders | |
29 Sep 2011 | AA | Accounts for a small company made up to 31 December 2010 | |
06 Apr 2011 | AR01 | Annual return made up to 16 March 2011 with full list of shareholders | |
16 Sep 2010 | AA | Accounts for a small company made up to 31 December 2009 | |
18 Mar 2010 | AR01 | Annual return made up to 16 March 2010 with full list of shareholders | |
17 Mar 2010 | CH02 | Director's details changed for Motors Directors Limited on 17 March 2010 | |
09 Oct 2009 | AD01 | Registered office address changed from Strathpeffer Road Dingwall Ross Shire IV15 9QF on 9 October 2009 | |
09 Oct 2009 | CH01 | Director's details changed for Charles Stephen Milne on 9 October 2009 | |
09 Oct 2009 | CH01 | Director's details changed for John Muir Manson on 9 October 2009 | |
09 Oct 2009 | CH01 | Director's details changed for Muir Mackay on 9 October 2009 | |
09 Oct 2009 | CH03 | Secretary's details changed for Joan Mcmillan on 9 October 2009 | |
07 Aug 2009 | AA | Accounts for a medium company made up to 31 December 2008 | |
17 Mar 2009 | 363a | Return made up to 16/03/09; full list of members | |
22 Sep 2008 | AA | Accounts for a medium company made up to 31 December 2007 | |
18 Apr 2008 | 363a | Return made up to 16/03/08; full list of members |