- Company Overview for WISHAW MOT CENTRE LTD (SC508086)
- Filing history for WISHAW MOT CENTRE LTD (SC508086)
- People for WISHAW MOT CENTRE LTD (SC508086)
- Insolvency for WISHAW MOT CENTRE LTD (SC508086)
- More for WISHAW MOT CENTRE LTD (SC508086)
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
|
|
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
|
|
13 Sep 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Jun 2015 | NEWINC |
Incorporation
Statement of capital on 2015-06-10
|