This company is commonly known as Constant Price Monitor Limited. The company was founded 30 years ago and was given the registration number SC148574. The firm's registered office is in GLASGOW. You can find them at 26-32 Millbrae Road, Langside, Glasgow, . This company's SIC code is 45320 - Retail trade of motor vehicle parts and accessories.
Name | : | CONSTANT PRICE MONITOR LIMITED |
---|---|---|
Company Number | : | SC148574 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 January 1994 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | 26-32 Millbrae Road, Langside, Glasgow, G42 9TU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Ca'D'Oro, 45 Gordon Street, Glasgow, Scotland, G1 3PE | Secretary | 09 December 2021 | Active |
The Ca'D'Oro, 45 Gordon Street, Glasgow, Scotland, G1 3PE | Director | 04 October 2022 | Active |
The Ca'D'Oro, 45 Gordon Street, Glasgow, Scotland, G1 3PE | Director | 09 December 2021 | Active |
25 Fieldhead Road, Wilmslow, SK9 2NJ | Secretary | 19 August 1998 | Active |
50 Connaught Place, Edinburgh, EH6 4RN | Secretary | 30 January 1998 | Active |
Mains Castle, East Kilbride, G74 4NR | Secretary | 20 December 2001 | Active |
7 Muirfield Close, Wilmslow, SK9 2QT | Secretary | 01 June 2000 | Active |
Baytown, The Ward, Co Meath, | Secretary | 24 January 1994 | Active |
Craigmillar Lodge, 42 Merrilocks Road, Blundellsands, Merseyside, L23 6UW | Secretary | 09 November 2007 | Active |
39 Castle Street, Edinburgh, EH2 3BH | Corporate Secretary | 24 January 1994 | Active |
Preusserstrasse 5, Hamburg, Germany, 22605 | Director | 30 January 1998 | Active |
2 Hartley Road, Altrincham, WA14 4AZ | Director | 01 April 1999 | Active |
19 Dean Terrace, Edinburgh, EH4 1NL | Director | 24 January 1994 | Active |
Mains Castle, East Kilbride, G74 4NR | Director | 20 December 2001 | Active |
The Lodge House, Shawhill Road, Glasgow, G41 3RW | Director | 24 January 1994 | Active |
The Barn Old Lane Simmondley Village, Glossop, SK13 9LS | Director | 31 July 1998 | Active |
The Ca'D'Oro, 45 Gordon Street, Glasgow, Scotland, G1 3PE | Director | 09 December 2021 | Active |
40 Auchingramont Road, Hamilton, ML3 6JT | Director | 20 December 2001 | Active |
Baytown, The Ward, Co Meath, | Director | 24 January 1994 | Active |
Craigmillar Lodge, 42 Merrilocks Road, Blundellsands, Merseyside, L23 6UW | Director | 05 March 2007 | Active |
Birkenshaw Tyre Company Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Scotland |
Address | : | 26-32, Millbrae Road, Glasgow, Scotland, G42 9TU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-20 | Accounts | Accounts with accounts type full. | Download |
2023-09-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-17 | Officers | Appoint person director company with name date. | Download |
2022-10-17 | Officers | Termination director company with name termination date. | Download |
2022-10-14 | Accounts | Accounts with accounts type full. | Download |
2022-09-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-30 | Officers | Second filing of director appointment with name. | Download |
2021-12-23 | Accounts | Change account reference date company current extended. | Download |
2021-12-20 | Officers | Termination director company with name termination date. | Download |
2021-12-17 | Officers | Appoint person director company with name date. | Download |
2021-12-17 | Officers | Termination director company with name termination date. | Download |
2021-12-17 | Officers | Appoint person director company with name date. | Download |
2021-12-17 | Officers | Termination secretary company with name termination date. | Download |
2021-12-17 | Officers | Appoint person secretary company with name date. | Download |
2021-12-17 | Mortgage | Mortgage satisfy charge full. | Download |
2021-12-16 | Address | Change registered office address company with date old address new address. | Download |
2021-09-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-16 | Accounts | Accounts with accounts type full. | Download |
2020-09-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-18 | Accounts | Accounts with accounts type full. | Download |
2020-07-02 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-09-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-04 | Accounts | Accounts with accounts type full. | Download |
2018-09-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-23 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.