Advanced company searchLink opens in new window

MOBILE ECU TUNING (SCO) LTD

Company number SC633683

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)
18 Jul 2024 CS01 Confirmation statement made on 17 June 2024 with no updates
13 Jun 2024 AD01 Registered office address changed from 24 Muirton Drive Bishopbriggs Glasgow G64 3AS Scotland to 51 Langdale Moodiesburn Glasgow North Lanarkshire G69 0BN on 13 June 2024
29 Feb 2024 AA Micro company accounts made up to 31 May 2023
14 Aug 2023 CS01 Confirmation statement made on 17 June 2023 with updates
28 Feb 2023 AA Micro company accounts made up to 31 May 2022
06 Feb 2023 AD01 Registered office address changed from Albasas 45 Lochend Road Gartcosh Glasgow Lanarkshire G69 8AB Scotland to 24 Muirton Drive Bishopbriggs Glasgow G64 3AS on 6 February 2023
06 Feb 2023 PSC01 Notification of Ryan Charles Varney as a person with significant control on 1 June 2021
06 Feb 2023 PSC07 Cessation of Robert Mitchell as a person with significant control on 1 June 2021
06 Feb 2023 TM02 Termination of appointment of Robert Mitchell as a secretary on 1 June 2021
06 Feb 2023 TM01 Termination of appointment of Robert Mitchell as a director on 1 June 2021
30 Jan 2023 AP01 Appointment of Mr Ryan Charles Varney as a director on 1 June 2021
30 Jan 2023 CERTNM Company name changed of joinery (sco) LTD\certificate issued on 30/01/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-06-01
09 Nov 2022 DISS40 Compulsory strike-off action has been discontinued
08 Nov 2022 CS01 Confirmation statement made on 17 June 2022 with no updates
06 Sep 2022 GAZ1 First Gazette notice for compulsory strike-off
17 Jun 2022 AA Micro company accounts made up to 31 May 2021
19 Apr 2022 CS01 Confirmation statement made on 17 June 2021 with updates
16 Mar 2022 AA01 Previous accounting period shortened from 17 June 2021 to 31 May 2021
18 Sep 2021 DISS40 Compulsory strike-off action has been discontinued
17 Sep 2021 AA Accounts for a dormant company made up to 17 June 2020
07 Sep 2021 GAZ1 First Gazette notice for compulsory strike-off
27 Jul 2021 AD01 Registered office address changed from Albasas Regent Court the Caledonian Suite 70 West Regent Street, Glasgow Lanarkshire G2 2QZ Scotland to Albasas 45 Lochend Road Gartcosh Glasgow Lanarkshire G69 8AB on 27 July 2021
17 Jun 2021 AA01 Current accounting period shortened from 30 June 2020 to 17 June 2020
21 Oct 2020 DISS40 Compulsory strike-off action has been discontinued
20 Oct 2020 CS01 Confirmation statement made on 17 June 2020 with updates