- Company Overview for SUV VEHICLE HIRE (SCOTLAND) LTD (SC590778)
- Filing history for SUV VEHICLE HIRE (SCOTLAND) LTD (SC590778)
- People for SUV VEHICLE HIRE (SCOTLAND) LTD (SC590778)
- More for SUV VEHICLE HIRE (SCOTLAND) LTD (SC590778)
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) |
---|---|---|---|
19 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
07 Mar 2024 | CS01 | Confirmation statement made on 7 March 2024 with no updates | |
01 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
07 Mar 2023 | CS01 | Confirmation statement made on 7 March 2023 with no updates | |
10 Nov 2022 | AAMD | Amended total exemption full accounts made up to 31 March 2022 | |
16 Aug 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
08 Mar 2022 | CS01 | Confirmation statement made on 7 March 2022 with no updates | |
25 Nov 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
10 May 2021 | CS01 | Confirmation statement made on 7 March 2021 with no updates | |
11 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
15 May 2020 | CS01 | Confirmation statement made on 7 March 2020 with updates | |
06 Feb 2020 | TM01 | Termination of appointment of Cameron Watson Scott as a director on 6 February 2020 | |
06 Feb 2020 | PSC07 | Cessation of Cameron Watson Scott as a person with significant control on 6 February 2020 | |
29 Nov 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
11 Apr 2019 | CS01 | Confirmation statement made on 7 March 2019 with no updates | |
27 Mar 2018 | PSC04 | Change of details for Mr Roddy Scott as a person with significant control on 27 March 2018 | |
27 Mar 2018 | CH01 | Director's details changed for Mr Roddy Scott on 27 March 2018 | |
20 Mar 2018 | PSC04 | Change of details for Mr Roderick Brian Scott as a person with significant control on 19 March 2018 | |
20 Mar 2018 | CH01 | Director's details changed for Mr Roderick Brian Scott on 19 March 2018 | |
20 Mar 2018 | AD01 | Registered office address changed from 27 Ingram Street Glasgow G1 1HA Scotland to St Aubyn's 47 Alexandra Street Kirkintilloch Glasgow G66 1HE on 20 March 2018 | |
08 Mar 2018 | NEWINC |
Incorporation
Statement of capital on 2018-03-08
|