- Company Overview for THE HARBOUR AUTO CENTRE LTD (SC347437)
- Filing history for THE HARBOUR AUTO CENTRE LTD (SC347437)
- People for THE HARBOUR AUTO CENTRE LTD (SC347437)
- More for THE HARBOUR AUTO CENTRE LTD (SC347437)
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) |
---|---|---|---|
24 Aug 2016 | CS01 | Confirmation statement made on 22 August 2016 with updates | |
31 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
24 Aug 2015 | AR01 |
Annual return made up to 22 August 2015 with full list of shareholders
Statement of capital on 2015-08-24
|
|
18 May 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
22 Aug 2014 | AR01 |
Annual return made up to 22 August 2014 with full list of shareholders
Statement of capital on 2014-08-22
|
|
02 Jun 2014 | AAMD | Amended accounts made up to 31 August 2012 | |
26 May 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
07 Oct 2013 | AR01 |
Annual return made up to 22 August 2013 with full list of shareholders
Statement of capital on 2013-10-07
|
|
31 May 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
28 Aug 2012 | AR01 | Annual return made up to 22 August 2012 with full list of shareholders | |
28 Aug 2012 | CH01 | Director's details changed for Charles Michael Gough on 1 April 2012 | |
25 Jun 2012 | AAMD | Amended accounts made up to 31 August 2011 | |
18 Jun 2012 | AAMD | Amended accounts made up to 31 August 2010 | |
31 May 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
07 Sep 2011 | AR01 | Annual return made up to 22 August 2011 with full list of shareholders | |
07 Sep 2011 | AD01 | Registered office address changed from 24 Woodside Avenue Dundee DD4 9AY United Kingdom on 7 September 2011 | |
31 May 2011 | AA | Total exemption small company accounts made up to 31 August 2010 | |
11 May 2011 | TM01 | Termination of appointment of Christopher Hutchison as a director | |
18 Oct 2010 | AR01 | Annual return made up to 22 August 2010 with full list of shareholders | |
18 Oct 2010 | CH01 | Director's details changed for Charles Michael Gough on 1 January 2010 | |
21 May 2010 | AA | Total exemption small company accounts made up to 31 August 2009 | |
02 Sep 2009 | 363a | Return made up to 22/08/09; full list of members | |
02 Sep 2009 | 288c | Director's change of particulars / charles gough / 22/08/2008 | |
02 Sep 2009 | 190 | Location of debenture register | |
02 Sep 2009 | 353 | Location of register of members |