Penicuik
EH26 9BW
Scotland
Secretary Name | Mario Jacovelli |
---|---|
Status | Closed |
Appointed | 29 April 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | 59 Cranston Street Penicuik EH26 9BW Scotland |
Website | www.broxburnmotorzone.co.uk |
---|---|
Telephone | 01506 855547 |
Telephone region | Bathgate |
Registered Address | 2f Dunnet Way East Mains Industrial Estate Broxburn West Lothian EH52 5NN Scotland |
---|---|
Constituency | Livingston |
Ward | Broxburn, Uphall and Winchburgh |
Latest Accounts | 30 April 2018 (5 years, 11 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
22 July 2016 | Delivered on: 2 August 2016 Persons entitled: Access Motor Stocking Limited Classification: A registered charge Outstanding |
---|
22 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 February 2020 | First Gazette notice for voluntary strike-off (1 page) |
28 January 2020 | Application to strike the company off the register (1 page) |
31 May 2019 | Current accounting period extended from 29 April 2019 to 30 June 2019 (1 page) |
2 May 2019 | Confirmation statement made on 29 April 2019 with no updates (3 pages) |
1 February 2019 | Micro company accounts made up to 30 April 2018 (2 pages) |
31 January 2019 | Previous accounting period shortened from 30 April 2018 to 29 April 2018 (1 page) |
1 May 2018 | Confirmation statement made on 29 April 2018 with no updates (3 pages) |
26 January 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
26 July 2017 | Satisfaction of charge SC4763600001 in full (1 page) |
26 July 2017 | Satisfaction of charge SC4763600001 in full (1 page) |
3 May 2017 | Confirmation statement made on 29 April 2017 with updates (5 pages) |
3 May 2017 | Confirmation statement made on 29 April 2017 with updates (5 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (9 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (9 pages) |
2 August 2016 | Registration of charge SC4763600001, created on 22 July 2016 (22 pages) |
2 August 2016 | Registration of charge SC4763600001, created on 22 July 2016 (22 pages) |
3 May 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
12 May 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
22 June 2014 | Registered office address changed from 59 Cranston Street Penicuik EH26 9BW Scotland on 22 June 2014 (1 page) |
22 June 2014 | Registered office address changed from 59 Cranston Street Penicuik EH26 9BW Scotland on 22 June 2014 (1 page) |
29 April 2014 | Incorporation Statement of capital on 2014-04-29
|
29 April 2014 | Incorporation Statement of capital on 2014-04-29
|