Advanced company searchLink opens in new window

PATTERSON CARS AND COMMERCIALS LIMITED

Company number SC280110

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)
06 Aug 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 May 2019 GAZ1(A) First Gazette notice for voluntary strike-off
10 May 2019 DS01 Application to strike the company off the register
07 May 2019 GAZ1 First Gazette notice for compulsory strike-off
15 Jan 2019 AA Micro company accounts made up to 30 April 2018
20 Feb 2018 CS01 Confirmation statement made on 16 February 2018 with no updates
29 Jan 2018 AA Micro company accounts made up to 30 April 2017
22 Feb 2017 CS01 Confirmation statement made on 16 February 2017 with updates
31 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
08 Aug 2016 AD01 Registered office address changed from Suite 222 Baltic Chambers 50 Wellington Street Glasgow Scotland G2 6HJ to Baltic Chambers Suite 401-403 50 Wellington Street Glasgow G2 6HJ on 8 August 2016
08 Mar 2016 AR01 Annual return made up to 16 February 2016 with full list of shareholders
Statement of capital on 2016-03-08
  • GBP 2
30 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
05 Mar 2015 AR01 Annual return made up to 16 February 2015 with full list of shareholders
Statement of capital on 2015-03-05
  • GBP 2
29 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
28 Oct 2014 AD01 Registered office address changed from 18 North Street Glenrothes Fife KY7 4NA to Suite 222 Baltic Chambers 50 Wellington Street Glasgow Scotland G2 6HJ on 28 October 2014
18 Feb 2014 AR01 Annual return made up to 16 February 2014 with full list of shareholders
Statement of capital on 2014-02-18
  • GBP 2
29 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
19 Feb 2013 AR01 Annual return made up to 16 February 2013 with full list of shareholders
01 Feb 2013 AA Total exemption small company accounts made up to 30 April 2012
17 Feb 2012 AR01 Annual return made up to 16 February 2012 with full list of shareholders
06 Feb 2012 AA Total exemption small company accounts made up to 30 April 2011
18 Feb 2011 AR01 Annual return made up to 16 February 2011 with full list of shareholders
27 Jan 2011 AA Total exemption small company accounts made up to 30 April 2010
16 Feb 2010 AR01 Annual return made up to 16 February 2010 with full list of shareholders
16 Feb 2010 CH01 Director's details changed for James John Rafferty Mackie on 16 February 2010