BROADWOOD AUTO CENTRE LIMITED
Overview
Company Name | BROADWOOD AUTO CENTRE LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC392855 |
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 BROADWOOD AUTO CENTRE LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is BROADWOOD AUTO CENTRE LIMITED located?
Registered Office Address | Unit 1/4 Craiglinn Industrial Estate Cumbernauld G68 9AA Glasgow Scotland |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for BROADWOOD AUTO CENTRE LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Feb 29, 2012 |
What is the status of the latest annual return for BROADWOOD AUTO CENTRE LIMITED?
Annual Return |
|
---|
What are the latest filings for BROADWOOD AUTO CENTRE LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Registered office address changed from 5 Station Road Grangemouth Stirlingshire FK3 8DG to Unit 1/4 Craiglinn Industrial Estate Cumbernauld Glasgow G68 9AA on Feb 03, 2016 | 1 pages | AD01 | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
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 | ||||||||||
Annual return made up to Feb 04, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Mark Stephens as a director | 1 pages | TM01 | ||||||||||
Appointment of Stuart Stephens as a director | 3 pages | AP01 | ||||||||||
Registered office address changed from * 5 Stevenson Avenue Grangemouth Stirlingshire FK2 0GU* on Nov 05, 2013 | 2 pages | AD01 | ||||||||||
Registered office address changed from * 6Th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ United Kingdom* on May 08, 2013 | 2 pages | AD01 | ||||||||||
Annual return made up to Feb 04, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Feb 29, 2012 | 6 pages | AA | ||||||||||
Annual return made up to Feb 04, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Registered office address changed from * C/O Henderson Loggie 90 Mitchell Street Glasgow G1 3NQ Scotland* on Feb 22, 2012 | 1 pages | AD01 | ||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||
Resolutions Resolutions | 9 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of capital following an allotment of shares on Feb 04, 2011
| 3 pages | SH01 | ||||||||||
Statement of capital following an allotment of shares on Feb 04, 2011
| 4 pages | SH01 | ||||||||||
Appointment of Mark Edward Stephens as a director | 3 pages | AP01 | ||||||||||
Registered office address changed from , 78 Montgomery Street, Edinburgh, Lothian, EH7 5JA, Scotland on Feb 04, 2011 | 1 pages | AD01 | ||||||||||
Termination of appointment of James Mcmeekin as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Cosec Limited as a secretary | 1 pages | TM02 | ||||||||||
Termination of appointment of Cosec Limited as a director | 1 pages | TM01 | ||||||||||
Who are the officers of BROADWOOD AUTO CENTRE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
STEPHENS, Stuart | Director | Station Road FK3 8DG Grangemouth 5 Stirlingshire Scotland | Scotland | British | None | 158035380001 | ||||||||
COSEC LIMITED | Secretary | Montgomery Street EH7 5JA Edinburgh 78 Lothian Scotland |
| 146247460001 | ||||||||||
MCMEEKIN, James Stuart | Director | Montgomery Street EH7 5JA Edinburgh 78 Lothian Scotland | United Kingdom | Scottish | Company Formation Agent | 86275860001 | ||||||||
STEPHENS, Mark Edward | Director | Argyll Avenue FK2 9EZ Falkirk 32 Stirlingshire United Kingdom | United Kingdom | British | Director | 158034150001 | ||||||||
COSEC LIMITED | Director | Montgomery Street EH7 5JA Edinburgh 78 Lothian Scotland |
| 146247460001 |
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