BROWN ST. COACHWORKS LTD: Filings

  • Overview

    Company NameBROWN ST. COACHWORKS LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC446306
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    What are the latest filings for BROWN ST. COACHWORKS LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Registered office address changed from Studio 258 C/O Henderson Taxation & Accountancy Se Embroidery Mill Abbey Mill Business Centre Paisley PA1 1TJ Scotland to 86 Fulbar Street Renfrew PA4 8PA on Aug 27, 2020

    1 pagesAD01

    Confirmation statement made on Mar 28, 2020 with no updates

    3 pagesCS01

    Registered office address changed from 141 Cross Arthurlie Street Barrhead Glasgow G78 1AD to Studio 258 C/O Henderson Taxation & Accountancy Se Embroidery Mill Abbey Mill Business Centre Paisley PA1 1TJ on Dec 11, 2019

    1 pagesAD01

    Micro company accounts made up to Feb 28, 2019

    2 pagesAA

    Confirmation statement made on Mar 28, 2019 with no updates

    3 pagesCS01

    Micro company accounts made up to Feb 28, 2018

    2 pagesAA

    Confirmation statement made on Mar 28, 2018 with no updates

    3 pagesCS01

    Micro company accounts made up to Feb 28, 2017

    2 pagesAA

    Confirmation statement made on Mar 28, 2017 with updates

    5 pagesCS01

    Micro company accounts made up to Feb 28, 2016

    2 pagesAA

    Annual return made up to Mar 28, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 21, 2016

    Statement of capital on Apr 21, 2016

    • Capital: GBP 1
    SH01

    Register inspection address has been changed to Unit 3 Brown Street Renfrew PA4 8HW

    1 pagesAD02

    Micro company accounts made up to Feb 28, 2015

    2 pagesAA

    Annual return made up to Mar 28, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 29, 2015

    Statement of capital on Sep 29, 2015

    • Capital: GBP 1
    SH01

    Registered office address changed from C/O D Grant Anderson & Co 2 Clifton Street Glasgow G3 7LA to 141 Cross Arthurlie Street Barrhead Glasgow G78 1AD on Jun 30, 2015

    2 pagesAD01

    Total exemption small company accounts made up to Feb 28, 2014

    5 pagesAA

    Previous accounting period shortened from Mar 31, 2014 to Feb 28, 2014

    1 pagesAA01

    Annual return made up to Mar 28, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 12, 2014

    Statement of capital on Jun 12, 2014

    • Capital: GBP 1
    SH01

    Appointment of Mrs Maria Helen Wilson as a director

    2 pagesAP01

    Termination of appointment of Yomtov Jacobs as a director

    1 pagesTM01

    Incorporation

    20 pagesNEWINC

    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