Company NameIl Bodyshop Limited
Company StatusDissolved
Company NumberSC404668
CategoryPrivate Limited Company
Incorporation Date3 August 2011(12 years, 9 months ago)
Dissolution Date21 September 2021 (2 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMiss Jasminka Jankovic
Date of BirthNovember 1971 (Born 52 years ago)
NationalitySwedish
StatusClosed
Appointed03 August 2011(same day as company formation)
RoleManageress
Country of ResidenceUnited Kingdom
Correspondence Address4/3 10 Kingsway Court
Glasgow
G14 9TD
Scotland
Secretary NameMiss Jasminka Jankovic
StatusResigned
Appointed03 August 2011(same day as company formation)
RoleCompany Director
Correspondence Address4/3 10 Kingsway Court
Glasgow
G14 9TD
Scotland

Contact

Telephone0141 8815221
Telephone regionGlasgow

Location

Registered AddressUnit 12a 12 Muriel Street
Glasgow
East Renfrewshire
G78 1QB
Scotland
ConstituencyEast Renfrewshire
WardBarrhead

Shareholders

100 at £1Jasminka Jankovic
100.00%
Ordinary

Financials

Year2014
Net Worth-£5,189
Cash£6
Current Liabilities£10,726

Accounts

Latest Accounts31 August 2019 (4 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

15 August 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
15 August 2017Notification of Jasminka Jankovic as a person with significant control on 6 April 2016 (2 pages)
7 August 2017Confirmation statement made on 3 August 2017 with no updates (3 pages)
7 August 2017Notification of Jasminka Jankovic as a person with significant control on 6 April 2016 (2 pages)
22 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
19 August 2016Confirmation statement made on 3 August 2016 with updates (5 pages)
25 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
16 October 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 100
(3 pages)
16 October 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 100
(3 pages)
7 April 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
16 October 2014Termination of appointment of Jasminka Jankovic as a secretary on 16 October 2014 (1 page)
16 October 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 100
(4 pages)
16 October 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 100
(4 pages)
2 June 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
7 January 2014Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 100
(4 pages)
7 January 2014Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 100
(4 pages)
7 December 2013Compulsory strike-off action has been discontinued (1 page)
29 November 2013First Gazette notice for compulsory strike-off (1 page)
3 June 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
16 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (4 pages)
16 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (4 pages)
3 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
3 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)