Advanced company searchLink opens in new window

UNIVERSAL MOTOR SERVICES LTD

Company number SC356399

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)
12 Jul 2017 GAZ2 Final Gazette dissolved following liquidation
12 Apr 2017 LIQ MISC Insolvency:form 4.26(scot) Return of final meeting
12 Apr 2017 4.17(Scot) Notice of final meeting of creditors
08 Mar 2016 GAZ1 First Gazette notice for compulsory strike-off
04 Mar 2016 AD01 Registered office address changed from 7 Dumbarton Road Duntocher Clydebank G81 6AT to 32 Deanston Avenue Barrhead Glasgow G78 2BP on 4 March 2016
04 Mar 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-02-23
27 May 2015 AR01 Annual return made up to 11 March 2015 with full list of shareholders
Statement of capital on 2015-05-27
  • GBP 100
11 Jan 2015 TM02 Termination of appointment of David Mitchell as a secretary on 31 December 2014
29 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
09 Sep 2014 DISS40 Compulsory strike-off action has been discontinued
08 Sep 2014 AA Total exemption small company accounts made up to 31 March 2013
08 Aug 2014 GAZ1 First Gazette notice for compulsory strike-off
12 Apr 2014 DISS40 Compulsory strike-off action has been discontinued
09 Apr 2014 AR01 Annual return made up to 11 March 2014 with full list of shareholders
Statement of capital on 2014-04-09
  • GBP 100
04 Apr 2014 GAZ1 First Gazette notice for compulsory strike-off
15 Mar 2013 AR01 Annual return made up to 11 March 2013 with full list of shareholders
23 Sep 2012 AA Total exemption small company accounts made up to 31 March 2012
09 May 2012 AA Total exemption small company accounts made up to 31 March 2011
14 Apr 2012 DISS40 Compulsory strike-off action has been discontinued
12 Apr 2012 AR01 Annual return made up to 11 March 2012 with full list of shareholders
06 Apr 2012 GAZ1 First Gazette notice for compulsory strike-off
27 Apr 2011 AR01 Annual return made up to 11 March 2011 with full list of shareholders
09 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
06 Apr 2010 AR01 Annual return made up to 11 March 2010 with full list of shareholders
06 Apr 2010 CH03 Secretary's details changed for Mr David Mitchell on 1 March 2010