This company is commonly known as Bathgate Vehicle Services Limited. The company was founded 9 years ago and was given the registration number SC495089. The firm's registered office is in KILMACOLM. You can find them at 2 Orchard Grove, , Kilmacolm, Renfrewshire. This company's SIC code is 52219 - Other service activities incidental to land transportation, n.e.c..
Name | : | BATHGATE VEHICLE SERVICES LIMITED |
---|---|---|
Company Number | : | SC495089 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active - Proposal to |
Incorporation Date | : | 14 January 2015 |
End of financial year | : | 31 January 2017 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | 2 Orchard Grove, Kilmacolm, Renfrewshire, Scotland, PA13 4HQ |
---|---|---|
Country Origin | : | SCOTLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2, Orchard Grove, Kilmacolm, Scotland, PA13 4HQ | Secretary | 14 January 2015 | Active |
2, Orchard Grove, Kilmacolm, Scotland, PA13 4HQ | Director | 20 June 2017 | Active |
2, Orchard Grove, Kilmacolm, Scotland, PA13 4HQ | Director | 14 January 2015 | Active |
Mrs Glenda Robertson Meechan | ||
Notified on | : | 20 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1960 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | 2, Orchard Grove, Kilmacolm, Scotland, PA13 4HQ |
Nature of control | : |
|
Mr Gregory William Meechan | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1961 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | 2, Orchard Grove, Kilmacolm, Scotland, PA13 4HQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-09-28 | Gazette | Gazette dissolved compulsory. | Download |
2019-06-08 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2019-05-14 | Gazette | Gazette notice compulsory. | Download |
2018-05-02 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-04-21 | Gazette | Gazette filings brought up to date. | Download |
2018-04-18 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-18 | Persons with significant control | Notification of a person with significant control. | Download |
2018-04-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-04-17 | Gazette | Gazette notice compulsory. | Download |
2018-01-11 | Gazette | Gazette filings brought up to date. | Download |
2018-01-10 | Accounts | Accounts with accounts type micro entity. | Download |
2018-01-09 | Gazette | Gazette notice compulsory. | Download |
2017-06-27 | Officers | Termination director company with name termination date. | Download |
2017-06-27 | Officers | Appoint person director company with name date. | Download |
2017-04-12 | Gazette | Gazette filings brought up to date. | Download |
2017-04-11 | Gazette | Gazette notice compulsory. | Download |
2017-04-10 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-06 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-11-16 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-11-15 | Gazette | Gazette notice compulsory. | Download |
2016-06-29 | Gazette | Gazette filings brought up to date. | Download |
2016-04-19 | Gazette | Gazette notice compulsory. | Download |
2015-02-17 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2015-01-14 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.