Woodhead Road
Glasgow
G69 9JD
Scotland
Director Name | Mr Patrick Ryan |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 15 January 2016(1 year, 9 months after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit 9 Garnkirk Industrial Estate Woodhead Road Glasgow G69 9JD Scotland |
Registered Address | Unit 9 Garnkirk Industrial Estate Woodhead Road Glasgow G69 9JD Scotland |
---|---|
Constituency | Coatbridge, Chryston and Bellshill |
Ward | Strathkelvin |
Address Matches | 5 other UK companies use this postal address |
100 at £1 | Steven Ryan 100.00% Ordinary |
---|
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Next Accounts Due | 31 December 2017 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 13 April 2020 (4 years ago) |
---|---|
Next Return Due | 27 April 2021 (overdue) |
11 December 2021 | Compulsory strike-off action has been suspended (1 page) |
---|---|
23 November 2021 | First Gazette notice for compulsory strike-off (1 page) |
13 November 2020 | Company name changed prs fleet services LIMITED\certificate issued on 13/11/20
|
13 November 2020 | Resolutions
|
15 April 2020 | Compulsory strike-off action has been discontinued (1 page) |
14 April 2020 | Confirmation statement made on 13 April 2020 with no updates (3 pages) |
9 November 2019 | Compulsory strike-off action has been suspended (1 page) |
15 October 2019 | First Gazette notice for compulsory strike-off (1 page) |
27 April 2019 | Compulsory strike-off action has been discontinued (1 page) |
24 April 2019 | Confirmation statement made on 13 April 2019 with no updates (3 pages) |
6 April 2019 | Compulsory strike-off action has been suspended (1 page) |
26 February 2019 | First Gazette notice for compulsory strike-off (1 page) |
28 April 2018 | Compulsory strike-off action has been discontinued (1 page) |
25 April 2018 | Confirmation statement made on 13 April 2018 with no updates (3 pages) |
17 April 2018 | Compulsory strike-off action has been suspended (1 page) |
6 March 2018 | First Gazette notice for compulsory strike-off (1 page) |
13 April 2017 | Confirmation statement made on 13 April 2017 with no updates (3 pages) |
13 April 2017 | Confirmation statement made on 13 April 2017 with no updates (3 pages) |
11 April 2017 | Confirmation statement made on 28 March 2017 with updates (5 pages) |
11 April 2017 | Confirmation statement made on 28 March 2017 with updates (5 pages) |
19 December 2016 | Accounts for a dormant company made up to 31 March 2016 (9 pages) |
19 December 2016 | Accounts for a dormant company made up to 31 March 2016 (9 pages) |
25 April 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
18 January 2016 | Company name changed garnkirk grab hire LTD\certificate issued on 18/01/16
|
18 January 2016 | Company name changed garnkirk grab hire LTD\certificate issued on 18/01/16
|
15 January 2016 | Registered office address changed from Unit 9 Unit 9 Woodhead Road Muirhead Glasgow G69 9JD to Unit 9 Garnkirk Industrial Estate Woodhead Road Glasgow G69 9JD on 15 January 2016 (1 page) |
15 January 2016 | Registered office address changed from Unit 9 Unit 9 Woodhead Road Muirhead Glasgow G69 9JD to Unit 9 Garnkirk Industrial Estate Woodhead Road Glasgow G69 9JD on 15 January 2016 (1 page) |
15 January 2016 | Appointment of Mr Patrick Ryan as a director on 15 January 2016 (2 pages) |
15 January 2016 | Appointment of Mr Patrick Ryan as a director on 15 January 2016 (2 pages) |
6 October 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
6 October 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
8 May 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
28 March 2014 | Incorporation Statement of capital on 2014-03-28
|
28 March 2014 | Incorporation Statement of capital on 2014-03-28
|