Advanced company searchLink opens in new window

HAMILTON CAR SALES LIMITED

Company number SC457316

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)
08 Nov 2023 DISS40 Compulsory strike-off action has been discontinued
07 Nov 2023 AA Total exemption full accounts made up to 31 August 2022
31 Oct 2023 GAZ1 First Gazette notice for compulsory strike-off
31 Aug 2023 CS01 Confirmation statement made on 20 August 2023 with no updates
12 Jun 2023 AD01 Registered office address changed from 2/1 79 2/1 79 Quarry Street Hamilton ML3 7AG Scotland to Unit 3 Morris Park 37 Rosyth Road Glasgow G5 0YE on 12 June 2023
09 Nov 2022 AD01 Registered office address changed from 142 Almada Street Hamilton ML3 0EW Scotland to 2/1 79 2/1 79 Quarry Street Hamilton ML3 7AG on 9 November 2022
14 Oct 2022 CS01 Confirmation statement made on 20 August 2022 with no updates
31 Aug 2022 AA Total exemption full accounts made up to 31 August 2021
24 Sep 2021 CS01 Confirmation statement made on 20 August 2021 with no updates
31 Aug 2021 AA Total exemption full accounts made up to 31 August 2020
03 Nov 2020 CS01 Confirmation statement made on 20 August 2020 with no updates
01 May 2020 AA Total exemption full accounts made up to 31 August 2019
10 Feb 2020 AD01 Registered office address changed from 91 4/1 Mitchell Street Glasgow G1 3LN United Kingdom to 142 Almada Street Hamilton ML3 0EW on 10 February 2020
25 Oct 2019 CS01 Confirmation statement made on 20 August 2019 with no updates
15 Aug 2019 AAMD Amended total exemption full accounts made up to 31 August 2018
05 Aug 2019 MR04 Satisfaction of charge SC4573160001 in full
29 May 2019 AA Total exemption full accounts made up to 31 August 2018
20 Aug 2018 CS01 Confirmation statement made on 20 August 2018 with no updates
13 Jul 2018 AD01 Registered office address changed from 525 Accountancy Services Ltd Suite 2/3, 106 Hope Street Glasgow G2 6PH to 91 4/1 Mitchell Street Glasgow G1 3LN on 13 July 2018
14 May 2018 AA Total exemption full accounts made up to 31 August 2017
18 Sep 2017 CS01 Confirmation statement made on 21 August 2017 with no updates
15 Jun 2017 TM01 Termination of appointment of Stephen Sandilands as a director on 15 June 2017
22 May 2017 AA Total exemption small company accounts made up to 31 August 2016
31 Aug 2016 CS01 Confirmation statement made on 21 August 2016 with updates
02 Aug 2016 MR01 Registration of charge SC4573160001, created on 21 July 2016