Advanced company searchLink opens in new window

INTUNE GARAGE SERVICES LTD

Company number SC596580

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)
02 Aug 2024 AD01 Registered office address changed from 24 Stonelaw Road, Rutherglen Suite 5, the Brickhouse Glasgow G73 3TW Scotland to Level 2, the Beacon 176 st. Vincent Street Glasgow G2 5SG on 2 August 2024
31 Jul 2024 WU01(Scot) Court order in a winding-up (& Court Order attachment)
15 May 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Apr 2024 GAZ1 First Gazette notice for compulsory strike-off
01 Sep 2023 PSC01 Notification of Gerrard Francis Doyle as a person with significant control on 1 September 2023
01 Sep 2023 PSC07 Cessation of John Graeme Campbell Fisher as a person with significant control on 1 September 2023
01 Sep 2023 TM01 Termination of appointment of John Graeme Campbell Fisher as a director on 1 September 2023
01 Sep 2023 TM02 Termination of appointment of John Graeme Campbell Fisher as a secretary on 1 September 2023
01 Sep 2023 CS01 Confirmation statement made on 18 August 2023 with updates
15 Jun 2023 AP01 Appointment of Mister Gerrard Francis Doyle as a director on 8 June 2023
27 Feb 2023 AA Micro company accounts made up to 31 May 2022
20 Sep 2022 AD01 Registered office address changed from 24 Stonelaw Road,Rutherglen Suite 3,the Brickhouse Glasgow G73 3TW United Kingdom to 24 Stonelaw Road, Rutherglen Suite 5, the Brickhouse Glasgow G73 3TW on 20 September 2022
18 Aug 2022 CS01 Confirmation statement made on 18 August 2022 with updates
18 Aug 2022 PSC01 Notification of John Graeme Campbell Fisher as a person with significant control on 2 September 2019
18 Aug 2022 AP01 Appointment of John Graeme Campbell Fisher as a director on 2 September 2019
18 Aug 2022 PSC07 Cessation of Gerrard Francis Doyle as a person with significant control on 2 September 2019
18 Aug 2022 TM01 Termination of appointment of Gerrard Francis Doyle as a director on 2 September 2019
02 Aug 2022 CS01 Confirmation statement made on 26 July 2022 with no updates
24 Feb 2022 AA Micro company accounts made up to 31 May 2021
15 Dec 2021 AD01 Registered office address changed from 24 Stonelaw Road,Rutherglen the Brickhouse Glasgow G73 3TW Scotland to 24 Stonelaw Road,Rutherglen Suite 3,the Brickhouse Glasgow G73 3TW on 15 December 2021
29 Nov 2021 AD01 Registered office address changed from Suite 3, Red Tree Business Suites 24 Stonelaw Road Rutherglen Glasgow Lanarkshire G73 3TW Scotland to 24 Stonelaw Road,Rutherglen the Brickhouse Glasgow G73 3TW on 29 November 2021
04 Aug 2021 CS01 Confirmation statement made on 26 July 2021 with no updates
28 May 2021 AA Micro company accounts made up to 31 May 2020
06 Aug 2020 CS01 Confirmation statement made on 26 July 2020 with no updates
06 Feb 2020 AA Micro company accounts made up to 31 May 2019