Advanced company searchLink opens in new window

HQ GARAGE LIMITED

Company number SC394945

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)
03 Mar 2019 GAZ2 Final Gazette dissolved following liquidation
03 Dec 2018 4.26(Scot) Return of final meeting of voluntary winding up
03 Apr 2017 AD01 Registered office address changed from 101 Rose Street South Lane Edinburgh EH2 3JG Scotland to Hjs Recocery Suite 18, the Pentagon Centre 36 Washington Street Glasgow G3 8AZ on 3 April 2017
03 Apr 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-03-23
15 Oct 2016 DISS40 Compulsory strike-off action has been discontinued
14 Oct 2016 AR01 Annual return made up to 7 March 2016 with full list of shareholders
Statement of capital on 2016-10-14
  • GBP 1
05 Aug 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
11 Jul 2016 AD01 Registered office address changed from Dastek House 16 Ridgeway Hillend Business Park Dalgety Bay Fife KY11 9JN to 101 Rose Street South Lane Edinburgh EH2 3JG on 11 July 2016
01 Jul 2016 TM01 Termination of appointment of Paul Orru as a director on 31 January 2015
28 Jun 2016 GAZ1 First Gazette notice for compulsory strike-off
11 Apr 2015 DISS40 Compulsory strike-off action has been discontinued
10 Apr 2015 GAZ1 First Gazette notice for compulsory strike-off
04 Apr 2015 AR01 Annual return made up to 7 March 2015 with full list of shareholders
Statement of capital on 2015-04-04
  • GBP 1
16 Aug 2014 DISS40 Compulsory strike-off action has been discontinued
14 Aug 2014 AR01 Annual return made up to 7 March 2014 with full list of shareholders
Statement of capital on 2014-08-14
  • GBP 1
04 Jul 2014 GAZ1 First Gazette notice for compulsory strike-off
31 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
05 Nov 2013 AA Total exemption small company accounts made up to 31 March 2012
06 Sep 2013 CH01 Director's details changed for Mr Paul Orru on 2 September 2013
06 Sep 2013 AP01 Appointment of Mr Gerard Gaffney as a director
30 May 2013 AR01 Annual return made up to 7 March 2013 with full list of shareholders
Statement of capital on 2013-05-30
  • GBP 1
29 May 2013 TM02 Termination of appointment of Wymet Secretarial Services Limited as a secretary
03 Apr 2012 AR01 Annual return made up to 7 March 2012 with full list of shareholders
18 May 2011 AD01 Registered office address changed from Wymet House 87 New Row Dunfermline Fife KY12 7DZ Scotland on 18 May 2011
07 Mar 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted