Advanced company searchLink opens in new window

WATSON'S GARAGE (TARVES) LIMITED

Company number SC319696

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)
03 Nov 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Jul 2015 GAZ1(A) First Gazette notice for voluntary strike-off
30 Jun 2015 DS01 Application to strike the company off the register
09 Sep 2014 MR04 Satisfaction of charge 1 in full
30 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
24 Apr 2014 AR01 Annual return made up to 27 March 2014 with full list of shareholders
Statement of capital on 2014-04-24
  • GBP 2
24 Apr 2014 CH03 Secretary's details changed for Mrs Iris Stein on 1 March 2014
24 Apr 2014 CH01 Director's details changed for Mrs Iris Stein on 1 March 2014
24 Apr 2014 CH01 Director's details changed for Mr Alexander Stein on 1 March 2014
24 Apr 2014 AD01 Registered office address changed from Jamiesons Book-Keeping & Accountancy Ltd 39 Dee Street, Aberdeen Aberdeenshire AB11 6DY on 24 April 2014
09 Dec 2013 AA01 Previous accounting period extended from 31 March 2013 to 30 September 2013
08 Apr 2013 AR01 Annual return made up to 27 March 2013 with full list of shareholders
24 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
23 Apr 2012 AR01 Annual return made up to 27 March 2012 with full list of shareholders
19 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
28 Mar 2011 AR01 Annual return made up to 27 March 2011 with full list of shareholders
15 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
07 Apr 2010 AR01 Annual return made up to 27 March 2010 with full list of shareholders
06 Apr 2010 CH01 Director's details changed for Alexander Stein on 20 March 2010
06 Apr 2010 CH01 Director's details changed for Mrs Iris Stein on 20 March 2010
06 Apr 2010 CH03 Secretary's details changed for Mrs Iris Stein on 20 March 2010
30 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
03 Jun 2009 410(Scot) Particulars of a mortgage or charge / charge no: 1
23 Apr 2009 363a Return made up to 27/03/09; full list of members
23 Apr 2009 88(2) Ad 21/03/09\gbp si 1@1=1\gbp ic 1/2\