Advanced company searchLink opens in new window

TOP GEAR (SCOTLAND) LIMITED

Company number SC451287

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)
25 Feb 2020 DISS16(SOAS) Compulsory strike-off action has been suspended
31 Aug 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
21 Aug 2018 GAZ1 First Gazette notice for compulsory strike-off
14 Feb 2018 AA Micro company accounts made up to 31 May 2017
14 Feb 2018 AD01 Registered office address changed from 51 Admiral Street Glasgow G41 1HP to 115 Bath Street Glasgow G2 2SZ on 14 February 2018
14 Feb 2018 PSC01 Notification of Ewar Ali as a person with significant control on 14 February 2018
14 Feb 2018 AP01 Appointment of Mr Ewar Ali as a director on 14 February 2018
14 Feb 2018 PSC07 Cessation of Mohammad Tahir as a person with significant control on 14 February 2018
14 Feb 2018 TM02 Termination of appointment of Mohammad Tahir as a secretary on 14 February 2018
14 Feb 2018 TM01 Termination of appointment of Mohammad Tahir as a director on 14 February 2018
24 Jun 2017 CS01 Confirmation statement made on 31 May 2017 with updates
23 Feb 2017 AA Micro company accounts made up to 31 May 2016
20 Jun 2016 AR01 Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-20
  • GBP 1
29 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
20 Jun 2015 AR01 Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-06-20
  • GBP 1
04 Mar 2015 AP01 Appointment of Mr Mohammad Tahir as a director on 2 January 2015
04 Mar 2015 TM01 Termination of appointment of Mohammad Tahir as a director on 2 January 2015
13 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
12 Jun 2014 AR01 Annual return made up to 31 May 2014 with full list of shareholders
Statement of capital on 2014-06-12
  • GBP 1
31 May 2013 NEWINC Incorporation