- Company Overview for MARK BERWICK MOTORS LIMITED (SC385497)
- Filing history for MARK BERWICK MOTORS LIMITED (SC385497)
- People for MARK BERWICK MOTORS LIMITED (SC385497)
- Charges for MARK BERWICK MOTORS LIMITED (SC385497)
- Insolvency for MARK BERWICK MOTORS LIMITED (SC385497)
- More for MARK BERWICK MOTORS LIMITED (SC385497)
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) |
---|---|---|---|
29 May 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
29 Feb 2024 | LIQ14(Scot) | Final account prior to dissolution in CVL | |
01 Mar 2023 | AD01 | Registered office address changed from 4/1, 91 Mitchell Street Glasgow G1 3LN Scotland to Suite 341, 4th Floor 93 Hope Street Glasgow G2 6LD on 1 March 2023 | |
27 Feb 2023 | RESOLUTIONS |
Resolutions
|
|
03 Oct 2022 | CS01 | Confirmation statement made on 8 September 2022 with no updates | |
01 Jul 2022 | PSC07 | Cessation of Katy Berwick as a person with significant control on 1 July 2022 | |
01 Jul 2022 | TM01 | Termination of appointment of Katy Berwick as a director on 1 July 2022 | |
29 Jun 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
15 Sep 2021 | CS01 | Confirmation statement made on 8 September 2021 with no updates | |
15 Sep 2021 | AD01 | Registered office address changed from 14 City Quay, Camperdown Street Dundee DD1 3JA Scotland to 4/1, 91 Mitchell Street Glasgow G1 3LN on 15 September 2021 | |
29 Jun 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
30 Sep 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
08 Sep 2020 | CS01 | Confirmation statement made on 8 September 2020 with no updates | |
09 Sep 2019 | CS01 | Confirmation statement made on 9 September 2019 with no updates | |
28 Jun 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
12 Nov 2018 | CS01 | Confirmation statement made on 16 September 2018 with no updates | |
26 Jun 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
25 Sep 2017 | CS01 | Confirmation statement made on 16 September 2017 with no updates | |
27 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
28 Oct 2016 | CS01 | Confirmation statement made on 16 September 2016 with updates | |
27 Oct 2016 | AD01 | Registered office address changed from 114 Burghmuir Road Perth Perthshire PH1 1HU to 14 City Quay, Camperdown Street Dundee DD1 3JA on 27 October 2016 | |
02 Aug 2016 | MR01 | Registration of charge SC3854970001, created on 22 July 2016 | |
17 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
23 Sep 2015 | AR01 |
Annual return made up to 16 September 2015 with full list of shareholders
Statement of capital on 2015-09-23
|
|
12 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 |