PORTER VEHICLE REPAIRS LTD

PORTER VEHICLE REPAIRS LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NamePORTER VEHICLE REPAIRS LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC395651
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of PORTER VEHICLE REPAIRS LTD?

    • Maintenance and repair of motor vehicles (45200) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is PORTER VEHICLE REPAIRS LTD located?

    Registered Office Address
    21 Longford Avenue
    KA13 6EX Kilwinning
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of PORTER VEHICLE REPAIRS LTD?

    Previous Company Names
    Company NameFromUntil
    HENDERSON LOGGIE (5) LTDOct 07, 2011Oct 07, 2011
    WILLIAM HENDERSON CK LTDMar 17, 2011Mar 17, 2011

    What are the latest accounts for PORTER VEHICLE REPAIRS LTD?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2012

    What is the status of the latest annual return for PORTER VEHICLE REPAIRS LTD?

    Annual Return
    Last Annual Return

    What are the latest filings for PORTER VEHICLE REPAIRS LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Registered office address changed from 6Th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ to 21 Longford Avenue Kilwinning KA13 6EX on Nov 27, 2014

    1 pagesAD01

    Annual return made up to Mar 17, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 23, 2014

    Statement of capital on May 23, 2014

    • Capital: GBP 1
    SH01

    Director's details changed for Mr Ian Adam Porter on Mar 01, 2014

    2 pagesCH01

    Director's details changed for Mr Ian Adam Porter on Oct 30, 2013

    2 pagesCH01

    Total exemption small company accounts made up to Dec 31, 2012

    13 pagesAA

    Annual return made up to Mar 17, 2013 with full list of shareholders

    3 pagesAR01

    Total exemption small company accounts made up to Dec 31, 2011

    5 pagesAA

    Previous accounting period shortened from Mar 31, 2012 to Dec 31, 2011

    1 pagesAA01

    Director's details changed for Mr Ian Adam Porter on Mar 20, 2012

    2 pagesCH01

    Annual return made up to Mar 17, 2012 with full list of shareholders

    3 pagesAR01

    Registered office address changed from * C/O Henderson Loggie 90 Mitchell Street Glasgow G1 3NQ Scotland* on Mar 20, 2012

    1 pagesAD01

    Appointment of Ian Porter as a director

    3 pagesAP01

    Termination of appointment of Karen Campbell as a director

    2 pagesTM01

    Certificate of change of name

    Company name changed henderson loggie (5) LTD\certificate issued on 13/12/11
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    Dec 13, 2011

    NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

    CONNOT

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Oct 04, 2011

    RES15

    Appointment of Mrs Karen Campbell as a director

    3 pagesAP01

    Certificate of change of name

    Company name changed william henderson ck LTD\certificate issued on 07/10/11
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    Oct 07, 2011

    NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

    CONNOT

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Oct 03, 2011

    RES15

    Registered office address changed from * 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland* on Mar 17, 2011

    1 pagesAD01

    Termination of appointment of Cosec Limited as a director

    1 pagesTM01

    Who are the officers of PORTER VEHICLE REPAIRS LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PORTER, Ian Adam
    KA13 6EX Kilwinning
    21 Longford Avenue
    Scotland
    Director
    KA13 6EX Kilwinning
    21 Longford Avenue
    Scotland
    ScotlandBritish159993990003
    COSEC LIMITED
    Montgomery Street
    EH7 5JA Edinburgh
    78
    Lothian
    Scotland
    Secretary
    Montgomery Street
    EH7 5JA Edinburgh
    78
    Lothian
    Scotland
    Identification TypeEuropean Economic Area
    Registration NumberSC134450
    146247460001
    CAMPBELL, Karen
    Glen Sannox Drive
    Craigmarloch, Cumbernauld
    G68 0DP Glasgow
    44
    United Kingdom
    Director
    Glen Sannox Drive
    Craigmarloch, Cumbernauld
    G68 0DP Glasgow
    44
    United Kingdom
    United KingdomBritish154090470001
    MCMEEKIN, James Stuart
    Montgomery Street
    EH7 5JA Edinburgh
    78
    Lothian
    Scotland
    Director
    Montgomery Street
    EH7 5JA Edinburgh
    78
    Lothian
    Scotland
    United KingdomScottish86275860001
    COSEC LIMITED
    Montgomery Street
    EH7 5JA Edinburgh
    78
    Lothian
    Scotland
    Director
    Montgomery Street
    EH7 5JA Edinburgh
    78
    Lothian
    Scotland
    Identification TypeEuropean Economic Area
    Registration NumberSC134450
    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