Advanced company searchLink opens in new window

KINTORE AUTOBODY & RESTORATION CENTRE LTD.

Company number SC381634

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)
10 Apr 2019 GAZ2 Final Gazette dissolved following liquidation
10 Jan 2019 4.17(Scot) Notice of final meeting of creditors
23 Jun 2017 AD01 Registered office address changed from 48 Queens Road Aberdeen AB15 4YE to Bishop's Court 29 Albyn Place Aberdeen AB10 1YL on 23 June 2017
23 May 2017 CO4.2(Scot) Court order notice of winding up
23 May 2017 4.2(Scot) Notice of winding up order
16 May 2017 GAZ1 First Gazette notice for compulsory strike-off
08 Jul 2016 CS01 Confirmation statement made on 7 July 2016 with updates
16 Jul 2015 AR01 Annual return made up to 7 July 2015 with full list of shareholders
Statement of capital on 2015-07-16
  • GBP 2
12 Jul 2014 DISS40 Compulsory strike-off action has been discontinued
11 Jul 2014 AR01 Annual return made up to 7 July 2014 with full list of shareholders
Statement of capital on 2014-07-11
  • GBP 2
09 May 2014 GAZ1 First Gazette notice for compulsory strike-off
11 Jul 2013 AR01 Annual return made up to 7 July 2013 with full list of shareholders
09 May 2013 AA Total exemption small company accounts made up to 31 July 2011
21 Jul 2012 DISS40 Compulsory strike-off action has been discontinued
18 Jul 2012 AR01 Annual return made up to 7 July 2012 with full list of shareholders
13 Jul 2012 GAZ1 First Gazette notice for compulsory strike-off
03 Aug 2011 AR01 Annual return made up to 7 July 2011 with full list of shareholders
09 Jun 2011 AP01 Appointment of Mrs Caroline Rough as a director
09 Jun 2011 TM01 Termination of appointment of Brian Whyte as a director
17 Aug 2010 AP01 Appointment of Brian Alexander Whyte as a director
08 Jul 2010 TM02 Termination of appointment of Peter Trainer as a secretary
08 Jul 2010 TM01 Termination of appointment of Peter Trainer as a director
08 Jul 2010 TM01 Termination of appointment of Susan Mcintosh as a director
07 Jul 2010 NEWINC Incorporation