- Company Overview for HAMILTON CAR SALES LIMITED (SC457316)
- Filing history for HAMILTON CAR SALES LIMITED (SC457316)
- People for HAMILTON CAR SALES LIMITED (SC457316)
- Charges for HAMILTON CAR SALES LIMITED (SC457316)
- More for HAMILTON CAR SALES LIMITED (SC457316)
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 |