- Company Overview for BATHGATE TRUCK & CAR WASH LTD. (SC291457)
- Filing history for BATHGATE TRUCK & CAR WASH LTD. (SC291457)
- People for BATHGATE TRUCK & CAR WASH LTD. (SC291457)
- More for BATHGATE TRUCK & CAR WASH LTD. (SC291457)
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) |
---|---|---|---|
01 Nov 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Jul 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 May 2013 | DS01 | Application to strike the company off the register | |
17 May 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
14 Feb 2013 | AA01 | Current accounting period extended from 31 October 2013 to 31 December 2013 | |
07 Nov 2012 | AR01 |
Annual return made up to 10 October 2012 with full list of shareholders
Statement of capital on 2012-11-07
|
|
27 Jul 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
25 Nov 2011 | AR01 | Annual return made up to 10 October 2011 with full list of shareholders | |
22 Jul 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
16 Mar 2011 | RESOLUTIONS |
Resolutions
|
|
09 Mar 2011 | CERTNM |
Company name changed scotweld repairs LIMITED\certificate issued on 09/03/11
|
|
09 Mar 2011 | RESOLUTIONS |
Resolutions
|
|
25 Oct 2010 | AR01 | Annual return made up to 10 October 2010 with full list of shareholders | |
29 Jul 2010 | AA | Total exemption small company accounts made up to 31 October 2009 | |
25 Nov 2009 | AR01 | Annual return made up to 10 October 2009 with full list of shareholders | |
25 Nov 2009 | CH01 | Director's details changed for Archie Johnston on 20 November 2009 | |
27 Aug 2009 | AA | Total exemption small company accounts made up to 31 October 2008 | |
17 Mar 2009 | 363a | Return made up to 10/10/08; full list of members | |
02 Mar 2009 | 287 | Registered office changed on 02/03/2009 from caplawhead cottage 65 station road, armadale bathgate west lothian EH48 3LJ | |
02 Mar 2009 | 288c | Director's Change of Particulars / archie johnston / 11/10/2007 / HouseName/Number was: , now: 3; Street was: caplawhead cottage, now: ravenshall; Area was: station road, now: cleland; Post Town was: armadale, now: motherwell; Region was: west lothian, now: lanarkshire; Post Code was: EH48 3LJ, now: ML1 5HT; Country was: , now: united kingdom | |
02 Mar 2009 | 288c | Secretary's Change of Particulars / edith johnstone / 11/10/2007 / HouseName/Number was: , now: 3; Street was: caplawhead cottage, now: ravenshall; Area was: station road, now: cleland; Post Town was: armadale, now: motherwell; Region was: west lothian, now: lanarkshire; Post Code was: EH48 3LJ, now: ML1 5HT; Country was: , now: united kingdom | |
29 Aug 2008 | AA | Total exemption small company accounts made up to 31 October 2007 | |
12 Nov 2007 | 363a | Return made up to 10/10/07; full list of members | |
17 Jul 2007 | AA | Accounts made up to 31 October 2006 | |
14 Nov 2006 | RESOLUTIONS |
Resolutions
|