Advanced company searchLink opens in new window

GARCAR ENGINEERING LTD

Company number SC527164

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)
16 Apr 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Jan 2019 GAZ1(A) First Gazette notice for voluntary strike-off
18 Jan 2019 DS01 Application to strike the company off the register
11 Jun 2018 CS01 Confirmation statement made on 4 May 2018 with no updates
07 Nov 2017 AA Total exemption full accounts made up to 28 February 2017
04 May 2017 CS01 Confirmation statement made on 4 May 2017 with updates
01 Mar 2017 CS01 Confirmation statement made on 16 February 2017 with updates
20 Feb 2016 AP01 Appointment of Mr Gary Robert Carr as a director on 20 February 2016
17 Feb 2016 TM01 Termination of appointment of Cosec Limited as a director on 17 February 2016
17 Feb 2016 TM02 Termination of appointment of Cosec Limited as a secretary on 17 February 2016
17 Feb 2016 AD01 Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland to 24 Beresford Terrace Ayr KA7 2EG on 17 February 2016
17 Feb 2016 TM01 Termination of appointment of James Stuart Mcmeekin as a director on 17 February 2016
17 Feb 2016 NEWINC Incorporation
Statement of capital on 2016-02-17
  • GBP 1