UKBizDB.co.uk

CAVALRY GARAGE SERVICES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Cavalry Garage Services Limited. The company was founded 4 years ago and was given the registration number SC642632. The firm's registered office is in WEST LINTON. You can find them at Unit 4b Sunnyside Farm, Macbiehill, West Linton, . This company's SIC code is 45200 - Maintenance and repair of motor vehicles.

Company Information

Name:CAVALRY GARAGE SERVICES LIMITED
Company Number:SC642632
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 September 2019
End of financial year:30 September 2022
Jurisdiction:Scotland
Industry Codes:
  • 45200 - Maintenance and repair of motor vehicles

Office Address & Contact

Registered Address:Unit 4b Sunnyside Farm, Macbiehill, West Linton, Scotland, EH46 7AZ
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 4b, Sunnyside Farm, Macbiehill, West Linton, Scotland, EH46 7AZ

Director25 September 2019Active
Unit 4b, Sunnyside Farm, Macbiehill, West Linton, Scotland, EH46 7AZ

Director25 September 2019Active
Unit 9, Dovecot Road Industrial Estate, Peebles, Scotland, EH45 8HW

Director01 June 2022Active
Unit 4b, Sunnyside Farm, Macbiehill, West Linton, Scotland, EH46 7AZ

Director01 August 2020Active

People with Significant Control

Mr Paul Dodds
Notified on:01 June 2022
Status:Active
Date of birth:November 1983
Nationality:British
Country of residence:Scotland
Address:Unit 9, Dovecot Road Industrial Estate, Peebles, Scotland, EH45 8HW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Robert Linton
Notified on:01 October 2020
Status:Active
Date of birth:May 1984
Nationality:British
Country of residence:Scotland
Address:Unit 4b, Sunnyside Farm, West Linton, Scotland, EH46 7AZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Andrew Robert Macnab
Notified on:25 September 2019
Status:Active
Date of birth:September 1984
Nationality:British
Country of residence:Scotland
Address:Unit 4b, Sunnyside Farm, West Linton, Scotland, EH46 7AZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Robert Sloan
Notified on:25 September 2019
Status:Active
Date of birth:May 1986
Nationality:British
Country of residence:Scotland
Address:Unit 4b, Sunnyside Farm, West Linton, Scotland, EH46 7AZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-13Dissolution

Dissolved compulsory strike off suspended.

Download
2023-12-12Gazette

Gazette notice compulsory.

Download
2023-06-30Accounts

Accounts with accounts type total exemption full.

Download
2023-06-28Address

Change registered office address company with date old address new address.

Download
2023-06-28Officers

Termination director company with name termination date.

Download
2023-06-28Persons with significant control

Cessation of a person with significant control.

Download
2022-10-01Confirmation statement

Confirmation statement with no updates.

Download
2022-06-30Accounts

Accounts with accounts type total exemption full.

Download
2022-06-30Address

Change registered office address company with date old address new address.

Download
2022-06-27Persons with significant control

Notification of a person with significant control.

Download
2022-06-27Officers

Appoint person director company with name date.

Download
2022-06-27Officers

Termination director company with name termination date.

Download
2022-06-27Persons with significant control

Cessation of a person with significant control.

Download
2021-10-26Confirmation statement

Confirmation statement with no updates.

Download
2021-06-25Accounts

Accounts with accounts type total exemption full.

Download
2020-10-27Confirmation statement

Confirmation statement with updates.

Download
2020-10-27Persons with significant control

Notification of a person with significant control.

Download
2020-10-26Capital

Capital allotment shares.

Download
2020-09-03Officers

Appoint person director company with name date.

Download
2019-09-25Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.