Advanced company searchLink opens in new window

ZENITH AUTO REPAIR CENTRE LIMITED

Company number SC311826

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
09 Jul 2013 GAZ2 Final Gazette dissolved following liquidation
09 Apr 2013 4.17(Scot) Notice of final meeting of creditors
26 Mar 2012 AD01 Registered office address changed from 54 Baberton Crescent Edinburgh EH14 5BP on 26 March 2012
07 Mar 2012 CO4.2(Scot) Court order notice of winding up
07 Mar 2012 4.2(Scot) Notice of winding up order
14 Jul 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
08 Jul 2011 GAZ1 First Gazette notice for compulsory strike-off
08 Dec 2010 DISS16(SOAS) Compulsory strike-off action has been suspended
26 Nov 2010 GAZ1 First Gazette notice for compulsory strike-off
09 Jul 2010 AR01 Annual return made up to 13 November 2009
Statement of capital on 2010-07-09
  • GBP 1
09 Jul 2010 AR01 Annual return made up to 13 November 2008
09 Jul 2010 CH03 Secretary's details changed for Lynne Laird on 13 November 2008
09 Jul 2010 CH01 Director's details changed for Lynne Laird on 13 November 2008
09 Jul 2010 CH01 Director's details changed for David Stephen Laird on 13 October 2008
09 Jul 2010 AD01 Registered office address changed from 363 Lanark Road Edinburgh EH13 0LY on 9 July 2010
08 Jul 2010 AA Total exemption small company accounts made up to 30 November 2008
21 May 2010 GAZ1 First Gazette notice for compulsory strike-off
15 Dec 2008 AA Total exemption small company accounts made up to 30 November 2007
12 Mar 2008 363s Return made up to 13/11/07; full list of members
20 Dec 2006 288a New secretary appointed;new director appointed
20 Dec 2006 288a New director appointed
15 Nov 2006 288b Director resigned
15 Nov 2006 288b Secretary resigned
13 Nov 2006 NEWINC Incorporation