Advanced company searchLink opens in new window

QUEENSLIE MOT CENTRE LIMITED

Company number SC339893

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)
16 Jan 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
26 Sep 2014 GAZ1(A) First Gazette notice for voluntary strike-off
07 Mar 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
03 Jan 2014 GAZ1 First Gazette notice for compulsory strike-off
15 Jun 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Apr 2013 GAZ1 First Gazette notice for compulsory strike-off
24 Oct 2012 CERTNM Company name changed sm recovery LIMITED\certificate issued on 24/10/12
  • CONNOT ‐
24 Oct 2012 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2012-10-22
21 Mar 2012 AR01 Annual return made up to 15 March 2012 with full list of shareholders
Statement of capital on 2012-03-21
  • GBP 2
28 Feb 2012 MG01s Particulars of a mortgage or charge / charge no: 1
29 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
30 Mar 2011 AP03 Appointment of Natasha Cassidy as a secretary
30 Mar 2011 TM02 Termination of appointment of Iris Mcgleish as a secretary
15 Mar 2011 AR01 Annual return made up to 15 March 2011 with full list of shareholders
15 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
19 Mar 2010 AR01 Annual return made up to 18 March 2010 with full list of shareholders
18 Mar 2010 CH01 Director's details changed for Mr William Mcgleish on 18 March 2010
29 Dec 2009 AA Total exemption small company accounts made up to 31 March 2009
28 Aug 2009 287 Registered office changed on 28/08/2009 from 250 blairtummock road queenslie industrial estate glasgow G33 4ED uk
01 Jun 2009 363a Return made up to 19/03/09; full list of members
27 Mar 2008 288a Director appointed mr william stewart mcgleish
27 Mar 2008 288a Secretary appointed mrs iris mcgleish
20 Mar 2008 288b Appointment terminated secretary duport secretary LIMITED
20 Mar 2008 288b Appointment terminated director duport director LIMITED
19 Mar 2008 NEWINC Incorporation