Advanced company searchLink opens in new window

ACCIDENT REPAIR CENTRE (SCOTLAND) LIMITED

Company number SC366762

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)
02 Oct 2017 PSC02 Notification of Devonhill Limited as a person with significant control on 6 April 2016
02 Oct 2017 PSC07 Cessation of Gail Easdale as a person with significant control on 6 April 2016
02 Oct 2017 PSC07 Cessation of James Easdale as a person with significant control on 6 April 2016
28 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
27 Sep 2016 CS01 Confirmation statement made on 20 September 2016 with updates
22 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
20 Jul 2016 AP01 Appointment of Mrs Gail Easdale as a director on 20 July 2016
25 May 2016 AP01 Appointment of Mr Ian Moffat as a director on 4 May 2016
17 Dec 2015 AD01 Registered office address changed from 5 Macdougall Street Greenock Inverclyde PA15 2TG to 15 Ingleston Street Greenock Renfrewshire PA15 4UQ on 17 December 2015
07 Dec 2015 CERTNM Company name changed john mcghee accident repair centre LIMITED\certificate issued on 07/12/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-12-04
30 Sep 2015 AR01 Annual return made up to 20 September 2015 with full list of shareholders
Statement of capital on 2015-09-30
  • GBP 100
24 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
25 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
22 Sep 2014 AR01 Annual return made up to 20 September 2014 with full list of shareholders
Statement of capital on 2014-09-22
  • GBP 100
11 Jul 2014 TM01 Termination of appointment of Henry Glasgow as a director
11 Jul 2014 AP01 Appointment of Mr Graham Campbell as a director
03 Jul 2014 AA01 Previous accounting period extended from 31 October 2013 to 31 December 2013
27 Sep 2013 AR01 Annual return made up to 20 September 2013 with full list of shareholders
Statement of capital on 2013-09-27
  • GBP 100
27 Sep 2013 CH01 Director's details changed for Mr Henry Glasgow on 20 September 2013
27 Aug 2013 AD01 Registered office address changed from C/O Campbell Dallas Llp Titanium 1 King's Inch Place Glasgow G51 4BP Scotland on 27 August 2013
22 Aug 2013 TM01 Termination of appointment of Ian Ellis as a director
22 Aug 2013 TM02 Termination of appointment of Betty Ellis as a secretary
15 Aug 2013 AP01 Appointment of Mr Henry Glasgow as a director
03 Jul 2013 AA Total exemption small company accounts made up to 31 October 2012
15 Nov 2012 AR01 Annual return made up to 13 October 2012 with full list of shareholders