Advanced company searchLink opens in new window

3000RPM REPAIRS LTD

Company number SC513880

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 Feb 2024 GAZ2 Final Gazette dissolved following liquidation
06 Nov 2023 WU16(Scot) Court order for early dissolution in a winding-up by the court
30 Jan 2023 AD01 Registered office address changed from 16a West Port Dundee DD1 5EP Scotland to The Vision Building 20 Greenmarket Dundee DD1 4QB on 30 January 2023
19 Jan 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-01-12
31 Aug 2022 AD01 Registered office address changed from Gf2D Old Mill Brown Street Dundee DD1 5EG Scotland to 16a West Port Dundee DD1 5EP on 31 August 2022
09 Dec 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
20 Sep 2021 CS01 Confirmation statement made on 24 August 2021 with no updates
30 Sep 2020 AA Micro company accounts made up to 30 September 2019
08 Sep 2020 CS01 Confirmation statement made on 24 August 2020 with no updates
24 Sep 2019 AA Micro company accounts made up to 30 September 2017
24 Sep 2019 AA Micro company accounts made up to 30 September 2018
07 Sep 2019 DISS40 Compulsory strike-off action has been discontinued
05 Sep 2019 CS01 Confirmation statement made on 24 August 2019 with no updates
05 Sep 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
27 Aug 2019 GAZ1 First Gazette notice for compulsory strike-off
30 Oct 2018 CS01 Confirmation statement made on 24 August 2018 with no updates
30 Oct 2018 CH01 Director's details changed for Mr Dale Summerton on 28 October 2018
30 Oct 2018 AD01 Registered office address changed from 7 Balmossie Green Broughty Ferry Dundee DD5 3GD Scotland to Gf2D Old Mill Brown Street Dundee DD1 5EG on 30 October 2018
28 Sep 2017 CS01 Confirmation statement made on 24 August 2017 with no updates
24 May 2017 AA Total exemption small company accounts made up to 30 September 2016
08 Feb 2017 AA01 Previous accounting period extended from 31 August 2016 to 30 September 2016
08 Sep 2016 CS01 Confirmation statement made on 24 August 2016 with updates
17 Feb 2016 AD01 Registered office address changed from 24 Kirkton Crescent Dundee DD3 0BN United Kingdom to 7 Balmossie Green Broughty Ferry Dundee DD5 3GD on 17 February 2016
25 Aug 2015 NEWINC Incorporation
Statement of capital on 2015-08-25
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted