LINFIELD (VEHICLE SERVICES) LTD.
Overview
Company Name | LINFIELD (VEHICLE SERVICES) LTD. |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC221784 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of LINFIELD (VEHICLE SERVICES) LTD.?
- Maintenance and repair of motor vehicles (45200) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is LINFIELD (VEHICLE SERVICES) LTD. located?
Registered Office Address | Business First Burnbrae Road, Linwood Industrial Estate Linwood PA3 3FP Paisley Scotland |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for LINFIELD (VEHICLE SERVICES) LTD.?
Last Accounts | |
---|---|
Last Accounts Made Up To | Aug 31, 2018 |
What are the latest filings for LINFIELD (VEHICLE SERVICES) LTD.?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Registered office address changed from Flat 2/2 3 Rowan Street Paisley PA2 6RG Scotland to Business First Burnbrae Road, Linwood Industrial Estate Linwood Paisley PA3 3FP on Mar 11, 2019 | 1 pages | AD01 | ||||||||||
Amended micro company accounts made up to Aug 31, 2018 | 2 pages | AAMD | ||||||||||
Micro company accounts made up to Aug 31, 2018 | 2 pages | AA | ||||||||||
Micro company accounts made up to Aug 31, 2017 | 2 pages | AA | ||||||||||
Appointment of Mr Theo Jaeger as a director on Sep 01, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Theo Jaeger as a director on Sep 01, 2017 | 1 pages | TM01 | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Registered office address changed from Unit 5 Riverpark Industrial Estate Bridge Street Linwood Paisley PA3 3DW Scotland to Flat 2/2 3 Rowan Street Paisley PA2 6RG on May 22, 2018 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Aug 02, 2017 with updates | 4 pages | CS01 | ||||||||||
Registered office address changed from Unit 20 Mossedge Industrial Estate, Moss Road Linwood Paisley Renfrewshire PA3 3HR to Unit 5 Riverpark Industrial Estate Bridge Street Linwood Paisley PA3 3DW on Jul 25, 2017 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Aug 31, 2016 | 3 pages | AA | ||||||||||
Confirmation statement made on Aug 02, 2016 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Aug 31, 2015 | 3 pages | AA | ||||||||||
Annual return made up to Aug 02, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Annual return made up to Aug 01, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Total exemption small company accounts made up to Aug 31, 2014 | 3 pages | AA | ||||||||||
Annual return made up to Aug 01, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Clifford James Halliday as a director on Sep 01, 2014 | 1 pages | TM01 | ||||||||||
Termination of appointment of Ellen Halliday as a director on Sep 01, 2014 | 1 pages | TM01 | ||||||||||
Termination of appointment of Ellen Halliday as a secretary on Sep 01, 2014 | 1 pages | TM02 | ||||||||||
Who are the officers of LINFIELD (VEHICLE SERVICES) LTD.?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
JAEGER, Theo | Director | Burnbrae Road, Linwood Industrial Estate Linwood PA3 3FP Paisley Business First Scotland | Scotland | British | Director | 250407270001 | ||||
HALLIDAY, Ellen | Secretary | 103 Edmiston Drive Linwood PA3 3TE Paisley Renfrewshire | British | Administrator | 77606270001 | |||||
PETER TRAINER COMPANY SECRETARIES LTD. | Nominee Secretary | 27 Lauriston Street EH3 9DQ Edinburgh | 900018690001 | |||||||
HALLIDAY, Clifford James | Director | 103 Edmiston Drive Linwood PA3 3TE Paisley Renfrewshire | United Kingdom | British | Vehicle Bodybuilder | 77606250001 | ||||
HALLIDAY, Ellen | Director | 103 Edmiston Drive Linwood PA3 3TE Paisley Renfrewshire | United Kingdom | British | Administrator | 77606270001 | ||||
JAEGER, Theo | Director | 3 Rowan Street PA2 6RG Paisley Flat 2/2 Scotland | Scotland | British | Director | 190557300001 | ||||
PETER TRAINER COMPANY SECRETARIES LTD. | Nominee Director | 27 Lauriston Street EH3 9DQ Edinburgh | 900018690001 | |||||||
PETER TRAINER COMPANY SERVICES LTD. | Nominee Director | 27 Lauriston Street EH3 9DQ Edinburgh | 900018680001 |
Who are the persons with significant control of LINFIELD (VEHICLE SERVICES) LTD.?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Theo Jaeger | Apr 06, 2016 | Burnbrae Road, Linwood Industrial Estate Linwood PA3 3FP Paisley Business First Scotland | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0