- Company Overview for STUART MCKAY PRESTIGE CARS LIMITED (SC337729)
- Filing history for STUART MCKAY PRESTIGE CARS LIMITED (SC337729)
- People for STUART MCKAY PRESTIGE CARS LIMITED (SC337729)
- More for STUART MCKAY PRESTIGE CARS LIMITED (SC337729)
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) |
---|---|---|---|
20 Apr 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
06 Jan 2012 | SOAS(A) | Voluntary strike-off action has been suspended | |
23 Dec 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Dec 2011 | DS01 | Application to strike the company off the register | |
26 May 2011 | TM01 | Termination of appointment of Lashman Saranna as a director | |
26 May 2011 | TM02 | Termination of appointment of Lashman Saranna as a secretary | |
14 Feb 2011 | AR01 |
Annual return made up to 12 February 2011 with full list of shareholders
Statement of capital on 2011-02-14
|
|
30 Dec 2010 | AAMD | Amended total exemption small company accounts made up to 31 December 2009 | |
22 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
17 Sep 2010 | AA01 | Previous accounting period shortened from 31 March 2010 to 31 December 2009 | |
11 Mar 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
05 Mar 2010 | AR01 | Annual return made up to 12 February 2010 with full list of shareholders | |
11 Mar 2009 | 363a | Return made up to 12/02/09; full list of members | |
29 Sep 2008 | 225 | Accounting reference date extended from 28/02/2009 to 31/03/2009 | |
15 Aug 2008 | 287 | Registered office changed on 15/08/2008 from cardonald court 21 fifty pitches glasgow G51 4FD | |
12 Feb 2008 | NEWINC | Incorporation |