- Company Overview for SCOTIA EXECUTIVE CARS LTD (SC490864)
- Filing history for SCOTIA EXECUTIVE CARS LTD (SC490864)
- People for SCOTIA EXECUTIVE CARS LTD (SC490864)
- More for SCOTIA EXECUTIVE CARS LTD (SC490864)
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) |
---|---|---|---|
17 Jul 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
01 May 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 Apr 2018 | DS01 | Application to strike the company off the register | |
09 Mar 2018 | AD01 | Registered office address changed from 118a Main Street Newmilns KA16 9DJ to 53 Craighlaw Avenue Eaglesham Glasgow G76 0ET on 9 March 2018 | |
09 Mar 2018 | PSC07 | Cessation of John Lees as a person with significant control on 9 March 2018 | |
09 Mar 2018 | TM01 | Termination of appointment of John Lees as a director on 9 March 2018 | |
09 Mar 2018 | TM02 | Termination of appointment of John Lees as a secretary on 9 March 2018 | |
22 Nov 2017 | CS01 | Confirmation statement made on 10 November 2017 with no updates | |
21 Nov 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
21 Nov 2016 | CS01 | Confirmation statement made on 10 November 2016 with updates | |
24 Jul 2016 | AA | Accounts for a dormant company made up to 30 November 2015 | |
29 Nov 2015 | AR01 |
Annual return made up to 10 November 2015 with full list of shareholders
Statement of capital on 2015-11-29
|
|
10 Nov 2014 | NEWINC |
Incorporation
Statement of capital on 2014-11-10
|