- Company Overview for SAFETY 1ST MOT CENTRE LTD. (SC368848)
- Filing history for SAFETY 1ST MOT CENTRE LTD. (SC368848)
- People for SAFETY 1ST MOT CENTRE LTD. (SC368848)
- Charges for SAFETY 1ST MOT CENTRE LTD. (SC368848)
- More for SAFETY 1ST MOT CENTRE LTD. (SC368848)
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) |
---|---|---|---|
13 Jan 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
04 Nov 2016 | CS01 | Confirmation statement made on 4 November 2016 with updates | |
12 Jan 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
19 Nov 2015 | AR01 |
Annual return made up to 19 November 2015 with full list of shareholders
Statement of capital on 2015-11-19
|
|
16 Nov 2015 | TM02 | Termination of appointment of Audrey Dunn as a secretary on 3 December 2014 | |
19 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
02 Dec 2014 | AR01 |
Annual return made up to 19 November 2014 with full list of shareholders
Statement of capital on 2014-12-02
|
|
04 Dec 2013 | AR01 |
Annual return made up to 19 November 2013 with full list of shareholders
Statement of capital on 2013-12-04
|
|
04 Nov 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
12 Dec 2012 | AR01 | Annual return made up to 19 November 2012 with full list of shareholders | |
12 Oct 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
28 May 2012 | MG01s | Particulars of a mortgage or charge / charge no: 3 | |
24 Apr 2012 | AD01 | Registered office address changed from 114 Cadzow Street Hamilton ML3 6HP on 24 April 2012 | |
30 Nov 2011 | AR01 | Annual return made up to 19 November 2011 with full list of shareholders | |
28 Nov 2011 | MG01s | Particulars of a mortgage or charge / charge no: 2 | |
06 Sep 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
30 Jun 2011 | MG01s | Particulars of a mortgage or charge / charge no: 1 | |
12 Jan 2011 | AR01 | Annual return made up to 19 November 2010 with full list of shareholders | |
11 Jan 2011 | CH03 | Secretary's details changed for Audrey Dunn on 19 November 2010 | |
10 Jan 2011 | AP03 | Appointment of Audrey Dunn as a secretary | |
07 Jan 2011 | CH03 | Secretary's details changed for Andrew Dunn on 19 November 2010 | |
07 Jan 2011 | CH01 | Director's details changed for Audrey Dunn on 19 November 2010 | |
07 Jan 2011 | CH01 | Director's details changed for Thomas Gallacher on 19 November 2010 | |
08 Dec 2009 | AP01 | Appointment of Audrey Dunn as a director | |
08 Dec 2009 | AD01 | Registered office address changed from Unit 7a Biggar Road Industrial Estate Cleland Motherwell Lanarkshire ML1 5PB Scotland on 8 December 2009 |