Company NameThe Garage Transformers Ltd
Company StatusDissolved
Company NumberSC662140
CategoryPrivate Limited Company
Incorporation Date26 May 2020(3 years, 11 months ago)
Dissolution Date16 January 2024 (3 months, 2 weeks ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Ryan Archibald Jackson Waddell
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed26 May 2020(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Cambuslang Court
Glasgow
G32 8FH
Scotland
Director NameMr Barry Stephen Sheils
Date of BirthMay 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2020(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Cambuslang Court
Glasgow
G32 8FH
Scotland

Location

Registered AddressSuite 0289, 11 Glebe St, Glebe Street
Dumfries
DG1 2LQ
Scotland
ConstituencyDumfries and Galloway
WardNith

Accounts

Latest Accounts31 May 2021 (2 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 August

Filing History

22 August 2023Registered office address changed from 1 Cambuslang Court Glasgow G32 8FH Scotland to Suite 0289, 11 Glebe St, Glebe Street Dumfries DG1 2LQ on 22 August 2023 (1 page)
22 August 2023Notification of Gpa Klm Ltd as a person with significant control on 17 August 2023 (2 pages)
21 August 2023Termination of appointment of Ryan Archibald Jackson Waddell as a director on 17 August 2023 (1 page)
21 August 2023Cessation of Barry Tomlinson as a person with significant control on 17 August 2023 (1 page)
21 August 2023Cessation of Ryan Archibald Jackson Waddell as a person with significant control on 17 August 2023 (1 page)
21 August 2023Appointment of Ms Karen Lilwyn Mortimer as a director on 17 August 2023 (2 pages)
21 August 2023Confirmation statement made on 17 August 2023 with updates (4 pages)
12 June 2023Confirmation statement made on 10 June 2023 with no updates (3 pages)
31 May 2023Previous accounting period shortened from 31 August 2022 to 30 August 2022 (1 page)
2 December 2022Previous accounting period extended from 31 May 2022 to 31 August 2022 (1 page)
10 June 2022Confirmation statement made on 10 June 2022 with updates (5 pages)
1 February 2022Total exemption full accounts made up to 31 May 2021 (8 pages)
8 October 2021Cessation of Barry Stephen Sheils as a person with significant control on 1 June 2021 (1 page)
8 October 2021Termination of appointment of Barry Stephen Sheils as a director on 1 June 2021 (1 page)
18 August 2021Change of details for Mr Barry Tomlinson as a person with significant control on 18 August 2021 (2 pages)
7 July 2021Notification of Barry Tomlinson as a person with significant control on 1 July 2021 (2 pages)
10 June 2021Confirmation statement made on 10 June 2021 with updates (5 pages)
4 June 2021Confirmation statement made on 25 May 2021 with updates (5 pages)
3 June 2021Resolutions
  • RES13 ‐ Share allotment approved 18/05/2021
(1 page)
1 June 2021Statement of capital following an allotment of shares on 18 May 2021
  • GBP 6
(3 pages)
26 May 2020Incorporation
Statement of capital on 2020-05-26
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)