Advanced company searchLink opens in new window

THOMSONS AUTO CENTRE LTD.

Company number SC378295

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)
22 Dec 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
04 Sep 2015 GAZ1 First Gazette notice for compulsory strike-off
27 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
17 Jun 2014 AR01 Annual return made up to 10 May 2014 with full list of shareholders
Statement of capital on 2014-06-17
  • GBP 1
17 Jun 2014 AA Total exemption small company accounts made up to 31 May 2013
31 May 2014 DISS40 Compulsory strike-off action has been discontinued
30 May 2014 GAZ1 First Gazette notice for compulsory strike-off
24 Jun 2013 AR01 Annual return made up to 10 May 2013 with full list of shareholders
28 May 2013 AA Total exemption small company accounts made up to 31 May 2012
21 Jun 2012 AR01 Annual return made up to 10 May 2012 with full list of shareholders
02 Feb 2012 AA Accounts for a dormant company made up to 31 May 2011
14 Dec 2011 AD01 Registered office address changed from 6 Wilson Place Nerston Industrial Estate East Kilbride G73 4QD United Kingdom on 14 December 2011
06 Jul 2011 AR01 Annual return made up to 10 May 2011 with full list of shareholders
21 Jun 2011 TM01 Termination of appointment of Susan Thomson as a director
21 Jun 2011 AP01 Appointment of Alexander Thomson as a director
02 Nov 2010 AP01 Appointment of Susan Ann Thomson as a director
02 Nov 2010 SH01 Statement of capital following an allotment of shares on 10 May 2010
  • GBP 1
14 May 2010 TM01 Termination of appointment of Stephen Mabbott as a director
14 May 2010 TM02 Termination of appointment of Brian Reid Ltd. as a secretary
10 May 2010 NEWINC Incorporation