Advanced company searchLink opens in new window

THE PARTS CIRCLE LIMITED

Company number SC476568

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)
23 May 2021 GAZ2 Final Gazette dissolved following liquidation
23 Feb 2021 LIQ14(Scot) Final account prior to dissolution in CVL
11 Apr 2019 AD01 Registered office address changed from C/O Mlm Solutions 7th Floor, 90 st. Vincent Street Glasgow G2 5UB to C/O Mlm Solutions 4/2 100 West Regent Street Glasgow G2 2QD on 11 April 2019
05 Jun 2018 AD01 Registered office address changed from The Parts Circle Brownsburn Industrial Estate Airdrie North Lanarkshire Scotland to C/O Mlm Solutions 7th Floor, 90 st. Vincent Street Glasgow G2 5UB on 5 June 2018
05 Jun 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-06-01
22 Mar 2018 AD01 Registered office address changed from 5 Turnberry Wynd Bothwell Glasgow G71 8EE to The Parts Circle Brownsburn Industrial Estate Airdrie North Lanarkshire on 22 March 2018
22 Mar 2018 TM01 Termination of appointment of Valerie Purves as a director on 12 March 2018
22 Mar 2018 TM01 Termination of appointment of Joanne Alexandra Burnside as a director on 12 March 2018
22 Feb 2018 AA Accounts for a dormant company made up to 31 May 2017
16 Jun 2017 AA Accounts for a dormant company made up to 31 May 2016
16 Jun 2017 CS01 Confirmation statement made on 1 May 2017 with updates
06 Jun 2017 DISS40 Compulsory strike-off action has been discontinued
09 May 2017 GAZ1 First Gazette notice for compulsory strike-off
11 May 2016 AR01 Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-05-11
  • GBP 2
11 Jan 2016 AA Accounts for a dormant company made up to 31 May 2015
29 May 2015 AR01 Annual return made up to 1 May 2015 with full list of shareholders
Statement of capital on 2015-05-29
  • GBP 2
01 May 2014 NEWINC Incorporation
Statement of capital on 2014-05-01
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted