Advanced company searchLink opens in new window

RENFREW CAR BREAKERS LTD

Company number SC516658

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)
06 Jan 2019 CS01 Confirmation statement made on 31 December 2018 with no updates
28 Jun 2018 AA Total exemption full accounts made up to 30 September 2017
31 Dec 2017 CS01 Confirmation statement made on 31 December 2017 with no updates
31 May 2017 AA Total exemption small company accounts made up to 30 September 2016
31 Dec 2016 CS01 Confirmation statement made on 31 December 2016 with updates
  • ANNOTATION Second Filing The information on the form CS01, Part 4 has been replaced by a second filing on 21/07/2020
20 Sep 2016 AP01 Appointment of Mr Barry Tonner as a director on 19 September 2016
20 Sep 2016 TM01 Termination of appointment of John Ronald Hancock as a director on 20 September 2016
04 Jan 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 12
22 Oct 2015 TM01 Termination of appointment of Barry Tonner as a director on 22 October 2015
15 Oct 2015 CH01 Director's details changed for Mr John Hancock on 15 October 2015
01 Oct 2015 SH01 Statement of capital following an allotment of shares on 29 September 2015
  • GBP 12
01 Oct 2015 AP01 Appointment of Mr Barry Tonner as a director on 29 September 2015
01 Oct 2015 AP01 Appointment of Mr John Hancock as a director on 28 September 2015
28 Sep 2015 TM01 Termination of appointment of Cosec Limited as a director on 28 September 2015
28 Sep 2015 TM02 Termination of appointment of Cosec Limited as a secretary on 28 September 2015
28 Sep 2015 AD01 Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland to 24 Beresford Terrace Ayr KA7 2EG on 28 September 2015
28 Sep 2015 TM01 Termination of appointment of James Stuart Mcmeekin as a director on 28 September 2015
28 Sep 2015 NEWINC Incorporation
Statement of capital on 2015-09-28
  • GBP 1