PREMIER 1 ACCIDENT REPAIR CENTRE LIMITED
Company number SC664536
- Company Overview for PREMIER 1 ACCIDENT REPAIR CENTRE LIMITED (SC664536)
- Filing history for PREMIER 1 ACCIDENT REPAIR CENTRE LIMITED (SC664536)
- People for PREMIER 1 ACCIDENT REPAIR CENTRE LIMITED (SC664536)
- Registers for PREMIER 1 ACCIDENT REPAIR CENTRE LIMITED (SC664536)
- More for PREMIER 1 ACCIDENT REPAIR CENTRE LIMITED (SC664536)
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) |
---|---|---|---|
30 Jan 2025 | AA | Total exemption full accounts made up to 30 June 2024 | |
25 Oct 2024 | PSC04 | Change of details for Mr Michael Mckeown as a person with significant control on 25 October 2024 | |
25 Oct 2024 | CH01 | Director's details changed for Mrs Natalie Mckeown on 25 October 2024 | |
25 Oct 2024 | CH01 | Director's details changed for Mr Michael Mckeown on 25 October 2024 | |
17 Jun 2024 | CS01 | Confirmation statement made on 16 June 2024 with updates | |
28 Mar 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
16 Feb 2024 | AD01 | Registered office address changed from 3a Delta House Gemini Crescent Dundee Technology Park Dundee Angus DD2 1SW Scotland to Coast Business Centre Ainslie Street West Pitkerro Industrial Estate Dundee DD5 3RR on 16 February 2024 | |
16 Feb 2024 | CH01 | Director's details changed for Mr Michael Mckeown on 12 February 2024 | |
16 Feb 2024 | CH01 | Director's details changed for Mrs Natalie Mckeown on 12 February 2024 | |
29 Jun 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
16 Jun 2023 | CS01 | Confirmation statement made on 16 June 2023 with updates | |
18 Oct 2022 | AP01 | Appointment of Mrs Natalie Mckeown as a director on 1 July 2022 | |
24 Jun 2022 | CS01 | Confirmation statement made on 16 June 2022 with updates | |
14 Jan 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
23 Jun 2021 | CS01 | Confirmation statement made on 16 June 2021 with updates | |
07 Jun 2021 | AD03 | Register(s) moved to registered inspection location 45 Boundary Road Heathfield Industrial Estate Ayr South Ayrshire KA8 9DJ | |
07 Jun 2021 | AD02 | Register inspection address has been changed to 45 Boundary Road Heathfield Industrial Estate Ayr South Ayrshire KA8 9DJ | |
07 Jun 2021 | CH01 | Director's details changed for Mr Michael Mckeown on 1 August 2020 | |
05 Jun 2021 | PSC04 | Change of details for Mr Michael Mckeown as a person with significant control on 1 August 2020 | |
17 Feb 2021 | AD01 | Registered office address changed from Unit 22 Prospect 3 Gemini Crescent Dundee Technology Park Dundee Angus DD2 1SW Scotland to 3a Delta House Gemini Crescent Dundee Technology Park Dundee Angus DD2 1SW on 17 February 2021 | |
20 Jan 2021 | AD01 | Registered office address changed from 42a Prestwick Road Ayr KA8 8LB Scotland to Unit 22 Prospect 3 Gemini Crescent Dundee Technology Park Dundee Angus DD2 1SW on 20 January 2021 | |
17 Jun 2020 | NEWINC |
Incorporation
Statement of capital on 2020-06-17
|