Advanced company searchLink opens in new window

WISHAW MOT CENTRE LTD

Company number SC508086

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 Aug 2024 GAZ2 Final Gazette dissolved following liquidation
31 May 2024 LIQ14(Scot) Final account prior to dissolution in CVL
28 Nov 2023 AD01 Registered office address changed from One Lochrin Square 92 Fountainbridge Edinburgh EH3 9QA to 14-18 Hill Street Edinburgh EH2 3JZ on 28 November 2023
14 Jul 2022 AD01 Registered office address changed from 14 Clamp Road Block 3 Unit 2 Wishaw ML2 7XQ Scotland to One Lochrin Square 92 Fountainbridge Edinburgh EH3 9QA on 14 July 2022
12 Jul 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-07-11
09 Nov 2021 AA Micro company accounts made up to 30 June 2021
14 Jun 2021 CS01 Confirmation statement made on 10 June 2021 with no updates
23 Sep 2020 AA Micro company accounts made up to 30 June 2020
12 Jun 2020 CS01 Confirmation statement made on 10 June 2020 with no updates
13 Dec 2019 AA Micro company accounts made up to 30 June 2019
11 Jun 2019 CS01 Confirmation statement made on 10 June 2019 with no updates
27 Mar 2019 AA Micro company accounts made up to 30 June 2018
22 Aug 2018 CS01 Confirmation statement made on 10 June 2018 with no updates
20 Aug 2018 AD01 Registered office address changed from 14 North Dryburgh Road Block 3 Unit 2 Wishaw ML2 7HQ Scotland to 14 Clamp Road Block 3 Unit 2 Wishaw ML2 7XQ on 20 August 2018
03 May 2018 AD01 Registered office address changed from 32 Shandon Crescent Bellshill Lanarkshire ML4 1LE Scotland to 14 North Dryburgh Road Block 3 Unit 2 Wishaw ML2 7HQ on 3 May 2018
29 Mar 2018 AA Micro company accounts made up to 30 June 2017
27 Jul 2017 CS01 Confirmation statement made on 10 June 2017 with updates
27 Jul 2017 PSC01 Notification of Colin Pattison Wright as a person with significant control on 6 April 2016
19 May 2017 TM01 Termination of appointment of Colin James Pattison Wright as a director on 19 May 2017
02 Nov 2016 AA Total exemption small company accounts made up to 30 June 2016
14 Sep 2016 DISS40 Compulsory strike-off action has been discontinued
13 Sep 2016 AR01 Annual return made up to 10 June 2016 with full list of shareholders
Statement of capital on 2016-09-13
  • GBP 2
13 Sep 2016 GAZ1 First Gazette notice for compulsory strike-off
10 Jun 2015 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2015-06-10
  • GBP 2