Advanced company searchLink opens in new window

UNDERCOVER VALETING AND DETAILING LTD.

Company number SC418283

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)
16 Aug 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
31 May 2016 GAZ1 First Gazette notice for compulsory strike-off
22 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
12 Jun 2015 AP01 Appointment of Mr Allan Grant as a director on 28 May 2015
12 Jun 2015 TM01 Termination of appointment of Allan Robertson as a director on 28 May 2015
20 May 2015 AA Total exemption small company accounts made up to 31 March 2014
21 Apr 2015 AR01 Annual return made up to 1 March 2015 with full list of shareholders
Statement of capital on 2015-04-21
  • GBP 1
25 Feb 2015 AD01 Registered office address changed from 89 Seaward Street Glasgow G41 1HJ to 32 Houston Street Kingston Bridge Trading Estate Glasgow G5 8RS on 25 February 2015
09 May 2014 AR01 Annual return made up to 1 March 2014 with full list of shareholders
Statement of capital on 2014-05-09
  • GBP 1
05 Mar 2014 DISS40 Compulsory strike-off action has been discontinued
04 Mar 2014 AA Total exemption small company accounts made up to 31 March 2013
28 Feb 2014 GAZ1 First Gazette notice for compulsory strike-off
16 Apr 2013 AR01 Annual return made up to 1 March 2013 with full list of shareholders
26 Apr 2012 AP01 Appointment of Allan Robertson as a director
07 Mar 2012 TM01 Termination of appointment of Stephen Mabbott as a director
07 Mar 2012 TM02 Termination of appointment of Brian Reid Ltd. as a secretary
01 Mar 2012 NEWINC Incorporation