Company NamePanther City Garage Ltd
DirectorJan Husar
Company StatusActive
Company NumberSC476917
CategoryPrivate Limited Company
Incorporation Date6 May 2014(9 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 3543Manufacture of invalid carriages
SIC 33170Repair and maintenance of other transport equipment n.e.c.

Director

Director NameMr Jan Husar
Date of BirthJune 1979 (Born 44 years ago)
NationalityPolish
StatusCurrent
Appointed06 May 2014(same day as company formation)
RoleMechanic
Country of ResidenceScotland
Correspondence Address22b Grampian Gardens
Dundee
DD4 9QZ
Scotland

Location

Registered Address137 Lorne Street
Dundee
DD2 3HE
Scotland
ConstituencyDundee West
WardLochee

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return6 May 2023 (11 months, 3 weeks ago)
Next Return Due20 May 2024 (3 weeks, 2 days from now)

Filing History

20 June 2020Director's details changed for Mr Jan Husar on 15 May 2020 (2 pages)
20 June 2020Confirmation statement made on 6 May 2020 with no updates (3 pages)
24 February 2020Micro company accounts made up to 31 May 2019 (2 pages)
10 August 2019Compulsory strike-off action has been discontinued (1 page)
9 August 2019Confirmation statement made on 6 May 2019 with no updates (3 pages)
30 July 2019First Gazette notice for compulsory strike-off (1 page)
28 February 2019Micro company accounts made up to 31 May 2018 (2 pages)
31 May 2018Confirmation statement made on 6 May 2018 with no updates (3 pages)
21 February 2018Micro company accounts made up to 31 May 2017 (3 pages)
12 June 2017Confirmation statement made on 6 May 2017 with updates (5 pages)
12 June 2017Confirmation statement made on 6 May 2017 with updates (5 pages)
25 February 2017Micro company accounts made up to 31 May 2016 (2 pages)
25 February 2017Micro company accounts made up to 31 May 2016 (2 pages)
31 May 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 1
(3 pages)
31 May 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 1
(3 pages)
29 April 2016Registered office address changed from Unit 3 Mid Wynd Dundee DD1 4JG to 137 Lorne Street Dundee DD2 3HE on 29 April 2016 (1 page)
29 April 2016Registered office address changed from 137 Lorne Street Dundee DD2 3HE Scotland to 137 Lorne Street Dundee DD2 3HE on 29 April 2016 (1 page)
29 April 2016Registered office address changed from 137 Lorne Street Dundee DD2 3HE Scotland to 137 Lorne Street Dundee DD2 3HE on 29 April 2016 (1 page)
29 April 2016Registered office address changed from 137 Lorne Street Dundee DD2 3HE Scotland to 137 Lorne Street Dundee DD2 3HE on 29 April 2016 (1 page)
29 April 2016Registered office address changed from 137 Lorne Street Dundee DD2 3HE Scotland to 137 Lorne Street Dundee DD2 3HE on 29 April 2016 (1 page)
29 April 2016Registered office address changed from Unit 3 Mid Wynd Dundee DD1 4JG to 137 Lorne Street Dundee DD2 3HE on 29 April 2016 (1 page)
5 February 2016Total exemption full accounts made up to 31 May 2015 (12 pages)
5 February 2016Total exemption full accounts made up to 31 May 2015 (12 pages)
20 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 1
(3 pages)
20 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 1
(3 pages)
20 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 1
(3 pages)