Advanced company searchLink opens in new window

PORTER VEHICLE REPAIRS LTD

Company number SC395651

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)
31 May 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
29 Oct 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
20 Oct 2015 GAZ1 First Gazette notice for compulsory strike-off
02 Apr 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
06 Feb 2015 GAZ1 First Gazette notice for compulsory strike-off
27 Nov 2014 AD01 Registered office address changed from 6Th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ to 21 Longford Avenue Kilwinning KA13 6EX on 27 November 2014
23 May 2014 AR01 Annual return made up to 17 March 2014 with full list of shareholders
Statement of capital on 2014-05-23
  • GBP 1
23 May 2014 CH01 Director's details changed for Mr Ian Adam Porter on 1 March 2014
30 Oct 2013 CH01 Director's details changed for Mr Ian Adam Porter on 30 October 2013
27 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
22 Mar 2013 AR01 Annual return made up to 17 March 2013 with full list of shareholders
23 May 2012 AA Total exemption small company accounts made up to 31 December 2011
15 May 2012 AA01 Previous accounting period shortened from 31 March 2012 to 31 December 2011
20 Mar 2012 CH01 Director's details changed for Mr Ian Adam Porter on 20 March 2012
20 Mar 2012 AR01 Annual return made up to 17 March 2012 with full list of shareholders
20 Mar 2012 AD01 Registered office address changed from C/O Henderson Loggie 90 Mitchell Street Glasgow G1 3NQ Scotland on 20 March 2012
16 Dec 2011 AP01 Appointment of Ian Porter as a director
16 Dec 2011 TM01 Termination of appointment of Karen Campbell as a director
13 Dec 2011 CERTNM Company name changed henderson loggie (5) LTD\certificate issued on 13/12/11
  • CONNOT ‐
13 Dec 2011 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2011-10-04
14 Oct 2011 AP01 Appointment of Mrs Karen Campbell as a director
07 Oct 2011 CERTNM Company name changed william henderson ck LTD\certificate issued on 07/10/11
  • CONNOT ‐
07 Oct 2011 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2011-10-03
17 Mar 2011 AD01 Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 17 March 2011
17 Mar 2011 TM01 Termination of appointment of Cosec Limited as a director