- Company Overview for AUTOPORTO (BOTHWELL STREET) LIMITED (SC391732)
- Filing history for AUTOPORTO (BOTHWELL STREET) LIMITED (SC391732)
- People for AUTOPORTO (BOTHWELL STREET) LIMITED (SC391732)
- More for AUTOPORTO (BOTHWELL STREET) LIMITED (SC391732)
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) |
---|---|---|---|
14 Feb 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
25 Oct 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Oct 2013 | DS01 | Application to strike the company off the register | |
15 Apr 2013 | AR01 |
Annual return made up to 18 January 2013
Statement of capital on 2013-04-15
|
|
15 Apr 2013 | AP01 | Appointment of Martin Mcglone as a director on 28 February 2013 | |
15 Apr 2013 | TM01 | Termination of appointment of Katherine Lightbody as a director on 1 March 2013 | |
15 Apr 2013 | TM01 | Termination of appointment of Lynn Mackenzie as a director on 1 March 2013 | |
19 Feb 2013 | AD01 | Registered office address changed from 12 Stafford Street Edinburgh EH3 7AU United Kingdom on 19 February 2013 | |
18 Oct 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
22 May 2012 | AR01 | Annual return made up to 18 January 2012 with full list of shareholders | |
12 Oct 2011 | AP01 | Appointment of Ms Katherine Lightbody as a director on 17 August 2011 | |
16 Aug 2011 | AP01 | Appointment of Lynn Mackenzie as a director | |
24 Jan 2011 | TM01 | Termination of appointment of Stephen George Mabbott as a director | |
18 Jan 2011 | NEWINC | Incorporation |