130 St. Vincent Street
Glasgow
G2 5HF
Scotland
Website | www.lanarkshirecarcentre.com/ |
---|---|
Email address | [email protected] |
Telephone | 01698 268888 |
Telephone region | Motherwell |
Registered Address | C/O Interpath Ltd 5th Floor 130 St. Vincent Street Glasgow G2 5HF Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Janice Michelle Moffatt 100.00% Ordinary |
---|
Latest Accounts | 31 July 2018 (5 years, 8 months ago) |
---|---|
Next Accounts Due | 31 July 2020 (overdue) |
Accounts Category | Micro Entity |
Accounts Year End | 31 July |
Latest Return | 17 July 2022 (1 year, 9 months ago) |
---|---|
Next Return Due | 31 July 2023 (overdue) |
25 August 2022 | Registered office address changed from 33 Bellshill Road Motherwell ML1 3SQ to C/O Interpath Ltd 5th Floor 130 st. Vincent Street Glasgow G2 5HF on 25 August 2022 (2 pages) |
---|---|
25 August 2022 | Resolutions
|
20 July 2022 | Compulsory strike-off action has been discontinued (1 page) |
19 July 2022 | Confirmation statement made on 17 July 2022 with no updates (3 pages) |
13 July 2022 | Compulsory strike-off action has been suspended (1 page) |
28 June 2022 | First Gazette notice for compulsory strike-off (1 page) |
6 August 2021 | Director's details changed for Miss Janice Michelle Moffatt on 6 August 2021 (2 pages) |
20 July 2021 | Confirmation statement made on 17 July 2021 with no updates (3 pages) |
16 December 2020 | Compulsory strike-off action has been discontinued (1 page) |
20 October 2020 | First Gazette notice for compulsory strike-off (1 page) |
17 July 2020 | Confirmation statement made on 17 July 2020 with no updates (3 pages) |
17 July 2019 | Confirmation statement made on 17 July 2019 with no updates (3 pages) |
29 April 2019 | Micro company accounts made up to 31 July 2018 (4 pages) |
17 July 2018 | Confirmation statement made on 17 July 2018 with no updates (3 pages) |
30 April 2018 | Micro company accounts made up to 31 July 2017 (4 pages) |
31 August 2017 | Confirmation statement made on 17 July 2017 with no updates (3 pages) |
31 August 2017 | Confirmation statement made on 17 July 2017 with no updates (3 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
31 October 2016 | Accounts for a dormant company made up to 31 July 2014 (6 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
31 October 2016 | Confirmation statement made on 17 July 2016 with updates (5 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
31 October 2016 | Accounts for a dormant company made up to 31 July 2014 (6 pages) |
31 October 2016 | Confirmation statement made on 17 July 2016 with updates (5 pages) |
30 July 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
30 July 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
22 November 2014 | Compulsory strike-off action has been discontinued (1 page) |
22 November 2014 | Compulsory strike-off action has been discontinued (1 page) |
21 November 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
21 November 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
14 November 2014 | First Gazette notice for compulsory strike-off (1 page) |
14 November 2014 | First Gazette notice for compulsory strike-off (1 page) |
17 July 2013 | Incorporation Statement of capital on 2013-07-17
|
17 July 2013 | Incorporation Statement of capital on 2013-07-17
|