(CS01) Confirmation statement with no updates 2023-09-20
filed on: 8th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2022-12-31
filed on: 29th, September 2023
| accounts
|
Free Download
(11 pages)
|
(MR01) Registration of charge SC3667620001, created on 2023-02-10
filed on: 27th, February 2023
| mortgage
|
Free Download
(19 pages)
|
(AA) Total exemption full accounts data made up to 2021-12-31
filed on: 28th, September 2022
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 2022-09-20
filed on: 20th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2020-12-31
filed on: 4th, November 2021
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates 2021-09-20
filed on: 20th, October 2021
| confirmation statement
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2018-11-01: 100000.00 GBP
filed on: 6th, November 2020
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2020-09-20
filed on: 30th, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2019-12-31
filed on: 10th, September 2020
| accounts
|
Free Download
(11 pages)
|
(PSC02) Notification of a person with significant control 2019-12-19
filed on: 6th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2019-12-19
filed on: 6th, May 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control 2019-12-19
filed on: 6th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019-09-20
filed on: 7th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a small company made up to 2018-12-31
filed on: 3rd, October 2019
| accounts
|
Free Download
(9 pages)
|
(PSC07) Cessation of a person with significant control 2018-01-01
filed on: 2nd, October 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control 2018-01-01
filed on: 2nd, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2018-09-20
filed on: 2nd, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2017-12-31
filed on: 27th, September 2018
| accounts
|
Free Download
(11 pages)
|
(PSC07) Cessation of a person with significant control 2018-01-01
filed on: 21st, March 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2018-01-01
filed on: 21st, March 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control 2018-01-01
filed on: 21st, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2017-09-20
filed on: 2nd, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(PSC02) Notification of a person with significant control 2017-10-02
filed on: 2nd, October 2017
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2017-10-02
filed on: 2nd, October 2017
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2017-10-02
filed on: 2nd, October 2017
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control 2017-10-02
filed on: 2nd, October 2017
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2016-12-31
filed on: 28th, September 2017
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates 2016-09-20
filed on: 27th, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 2015-12-31
filed on: 22nd, September 2016
| accounts
|
Free Download
(8 pages)
|
(AP01) New director was appointed on 2016-07-20
filed on: 20th, July 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2016-05-04
filed on: 25th, May 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 5 Macdougall Street Greenock Inverclyde PA15 2TG to 15 Ingleston Street Greenock Renfrewshire PA15 4UQ on 2015-12-17
filed on: 17th, December 2015
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed john mcghee accident repair centre LIMITEDcertificate issued on 07/12/15
filed on: 7th, December 2015
| change of name
|
Free Download
(3 pages)
|
(AR01) Annual return made up to 2015-09-20 with full list of members
filed on: 30th, September 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2014-12-31
filed on: 24th, September 2015
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption small company accounts data made up to 2013-12-31
filed on: 25th, September 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to 2014-09-20 with full list of members
filed on: 22nd, September 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2014-09-22: 100.00 GBP
capital
|
|
(AP01) New director was appointed on 2014-07-11
filed on: 11th, July 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2014-07-11
filed on: 11th, July 2014
| officers
|
Free Download
(1 page)
|
(AA01) Previous accounting period extended from 2013-10-31 to 2013-12-31
filed on: 3rd, July 2014
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2013-09-20 with full list of members
filed on: 27th, September 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2013-09-27: 100.00 GBP
capital
|
|
(CH01) On 2013-09-20 director's details were changed
filed on: 27th, September 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from C/O Campbell Dallas Llp Titanium 1 King's Inch Place Glasgow G51 4BP Scotland on 2013-08-27
filed on: 27th, August 2013
| address
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2013-08-22
filed on: 22nd, August 2013
| officers
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on 2013-08-22
filed on: 22nd, August 2013
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2013-08-15
filed on: 15th, August 2013
| officers
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2012-10-31
filed on: 3rd, July 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to 2012-10-13 with full list of members
filed on: 15th, November 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2011-10-31
filed on: 24th, July 2012
| accounts
|
Free Download
(7 pages)
|
(CH03) On 2011-10-13 secretary's details were changed
filed on: 6th, December 2011
| officers
|
Free Download
(1 page)
|
(CH01) On 2011-10-13 director's details were changed
filed on: 6th, December 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2011-10-13 with full list of members
filed on: 6th, December 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2010-10-31
filed on: 12th, October 2011
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from Sherwood House 7 Glasgow Road Glasgow PA1 3QS Scotland on 2011-10-07
filed on: 7th, October 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2010-10-13 with full list of members
filed on: 29th, October 2010
| annual return
|
Free Download
(11 pages)
|
(NEWINC) Incorporation
filed on: 13th, October 2009
| incorporation
|
Free Download
(23 pages)
|