COUNTY GARAGE REPAIRS LIMITED - ELLON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette notice voluntary. 2022-12-06 View Report
Dissolution. Dissolution application strike off company. 2022-11-24 View Report
Accounts. Accounts type total exemption full. 2022-10-31 View Report
Accounts. Change account reference date company current extended. 2022-02-03 View Report
Confirmation statement. Statement with no updates. 2021-12-15 View Report
Address. Old address: Hospital Road Ellon Aberdeenshire AB41 9AW. Change date: 2021-12-15. New address: 16 Annand Road Ellon Aberdeenshire AB41 9FT. 2021-12-15 View Report
Accounts. Accounts type total exemption full. 2021-07-19 View Report
Confirmation statement. Statement with no updates. 2020-12-14 View Report
Accounts. Accounts type total exemption full. 2020-08-21 View Report
Confirmation statement. Statement with no updates. 2019-12-16 View Report
Accounts. Accounts type total exemption full. 2019-04-16 View Report
Confirmation statement. Statement with no updates. 2018-12-17 View Report
Accounts. Accounts type total exemption full. 2018-05-24 View Report
Confirmation statement. Statement with no updates. 2017-12-19 View Report
Accounts. Accounts type total exemption full. 2017-06-15 View Report
Confirmation statement. Statement with updates. 2016-12-17 View Report
Accounts. Accounts type total exemption small. 2016-08-10 View Report
Annual return. With made up date full list shareholders. 2015-12-21 View Report
Accounts. Accounts type total exemption small. 2015-10-28 View Report
Annual return. With made up date full list shareholders. 2014-12-15 View Report
Accounts. Accounts type total exemption small. 2014-08-20 View Report
Annual return. With made up date full list shareholders. 2013-12-21 View Report
Accounts. Accounts type total exemption small. 2013-04-15 View Report
Annual return. With made up date full list shareholders. 2012-12-22 View Report
Accounts. Accounts type total exemption small. 2012-09-10 View Report
Annual return. With made up date full list shareholders. 2011-12-20 View Report
Accounts. Accounts type total exemption small. 2011-05-26 View Report
Annual return. With made up date full list shareholders. 2010-12-24 View Report
Accounts. Accounts type total exemption small. 2010-07-27 View Report
Annual return. With made up date full list shareholders. 2010-01-07 View Report
Officers. Officer name: Lynne Mcandie. Change date: 2010-01-06. 2010-01-07 View Report
Officers. Officer name: Derek Robert Mcandie. Change date: 2010-01-06. 2010-01-07 View Report
Accounts. Accounts type total exemption small. 2009-06-22 View Report
Annual return. Legacy. 2009-01-09 View Report
Accounts. Accounts type total exemption small. 2008-07-03 View Report
Annual return. Legacy. 2008-01-09 View Report
Accounts. Legacy. 2007-02-14 View Report
Officers. Description: New secretary appointed;new director appointed. 2006-12-21 View Report
Officers. Description: Secretary resigned;director resigned. 2006-12-20 View Report
Officers. Description: Director resigned. 2006-12-20 View Report
Incorporation. Incorporation company. 2006-12-14 View Report