Advanced company searchLink opens in new window

COUNTY GARAGE (WEST) LTD.

Company number SC232180

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)
25 Jan 2023 GAZ2 Final Gazette dissolved following liquidation
25 Oct 2022 WU16(Scot) Court order for early dissolution in a winding-up by the court
08 Nov 2018 AD01 Registered office address changed from 25C Hamilton Road Glasgow G73 3DG to First Floor, Quay 2, 139 Fountainbridge Edinburgh EH3 9QG on 8 November 2018
08 Nov 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-10-25
30 May 2018 CS01 Confirmation statement made on 29 May 2018 with updates
30 May 2018 PSC04 Change of details for Ms Karen English as a person with significant control on 6 April 2016
28 Feb 2018 AA Total exemption full accounts made up to 31 May 2017
11 Jul 2017 CS01 Confirmation statement made on 29 May 2017 with updates
11 Jul 2017 PSC01 Notification of Karen English as a person with significant control on 6 April 2016
24 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
02 Jun 2016 AR01 Annual return made up to 29 May 2016 with full list of shareholders
Statement of capital on 2016-06-02
  • GBP 102
26 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
02 Jun 2015 AR01 Annual return made up to 29 May 2015 with full list of shareholders
Statement of capital on 2015-06-02
  • GBP 102
26 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
30 May 2014 AR01 Annual return made up to 29 May 2014 with full list of shareholders
Statement of capital on 2014-05-30
  • GBP 102
17 Feb 2014 AA Total exemption small company accounts made up to 31 May 2013
07 Jun 2013 AR01 Annual return made up to 29 May 2013 with full list of shareholders
22 Feb 2013 AA Total exemption small company accounts made up to 31 May 2012
26 Sep 2012 AD01 Registered office address changed from 6Th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ United Kingdom on 26 September 2012
06 Jun 2012 AR01 Annual return made up to 29 May 2012 with full list of shareholders
06 Jun 2012 AD01 Registered office address changed from Henderson Loggie Sinclair Wood Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ on 6 June 2012
29 Feb 2012 AA Total exemption small company accounts made up to 31 May 2011
27 Jun 2011 AR01 Annual return made up to 29 May 2011 with full list of shareholders
18 Nov 2010 AA Total exemption small company accounts made up to 31 May 2010
17 Jun 2010 AR01 Annual return made up to 29 May 2010 with full list of shareholders