- Company Overview for BRAIDWOOD CAR SALES LIMITED (SC574123)
- Filing history for BRAIDWOOD CAR SALES LIMITED (SC574123)
- People for BRAIDWOOD CAR SALES LIMITED (SC574123)
- Charges for BRAIDWOOD CAR SALES LIMITED (SC574123)
- More for BRAIDWOOD CAR SALES LIMITED (SC574123)
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 | |
03 Jan 2019 | AD01 | Registered office address changed from 31 Cook Crescent Motherwell Lanarkshire ML1 4WT to Flat 1, Carluke Golf Course Hallcraig Mauldslie Rd Carluke South Lanarkshire ML8 5HG on 3 January 2019 | |
03 Jan 2019 | TM01 | Termination of appointment of Gary Bryden as a director on 3 December 2018 | |
17 Dec 2018 | TM01 | Termination of appointment of Ronald James Carlyle Gray as a director on 4 December 2018 | |
17 Dec 2018 | AD01 | Registered office address changed from Nellfield Filling Station, 90 Lanark Road Braidwood Carluke South Lanarkshire ML8 5PG to 31 Cook Crescent Motherwell Lanarkshire ML1 4WT on 17 December 2018 | |
22 Oct 2018 | CS01 | Confirmation statement made on 17 August 2018 with no updates | |
27 Sep 2018 | AD01 | Registered office address changed from North Flats House Goremire Road Carluke ML8 4PQ Scotland to Nellfield Filling Station, 90 Lanark Road Braidwood Carluke South Lanarkshire ML8 5PG on 27 September 2018 | |
09 Aug 2018 | SOAS(A) | Voluntary strike-off action has been suspended | |
24 Jul 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Jul 2018 | DS01 | Application to strike the company off the register | |
17 Oct 2017 | MR01 | Registration of charge SC5741230001, created on 10 October 2017 | |
18 Aug 2017 | NEWINC |
Incorporation
Statement of capital on 2017-08-18
|