Warning: file_put_contents(c/31cf78811e5c257ae439ea9a1da4b648.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Germarques Limited, PA5 8BH Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

GERMARQUES LIMITED

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

This company is commonly known as Germarques Limited. The company was founded 14 years ago and was given the registration number SC373991. The firm's registered office is in JOHNSTONE. You can find them at 39 Walkinshaw Street, , Johnstone, . This company's SIC code is 45111 - Sale of new cars and light motor vehicles.

Company Information

Name:GERMARQUES LIMITED
Company Number:SC373991
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:02 March 2010
End of financial year:31 March 2019
Jurisdiction:Scotland
Industry Codes:
  • 45111 - Sale of new cars and light motor vehicles
  • 45112 - Sale of used cars and light motor vehicles

Office Address & Contact

Registered Address:39 Walkinshaw Street, Johnstone, Scotland, PA5 8BH
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
39, Walkinshaw Street, Johnstone, Scotland, PA5 8BH

Director22 March 2019Active
15, Cunningham Gardens, Houston, Johnstone, United Kingdom, PA6 7GA

Secretary02 March 2010Active
39, Walkinshaw Street, Johnstone, Scotland, PA5 8BH

Director22 March 2019Active
15, Cunningham Gardens, Houston, Johnstone, United Kingdom, PA6 7GA

Director02 March 2010Active
15, Cunningham Gardens, Houston, Johnstone, PA6 7GA

Director03 March 2010Active

People with Significant Control

Mr Scott Lyle Grant
Notified on:10 April 2019
Status:Active
Date of birth:May 1990
Nationality:British
Country of residence:Scotland
Address:39, Walkinshaw Street, Johnstone, Scotland, PA5 8BH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Steven Hayes
Notified on:10 April 2019
Status:Active
Date of birth:April 1991
Nationality:British
Country of residence:Scotland
Address:39, Walkinshaw Street, Johnstone, Scotland, PA5 8BH
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms Esther Lambert
Notified on:06 April 2016
Status:Active
Date of birth:February 1966
Nationality:British
Country of residence:Scotland
Address:39, Walkinshaw Street, Johnstone, Scotland, PA5 8BH
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-01-05Gazette

Gazette dissolved compulsory.

Download
2020-11-07Dissolution

Dissolved compulsory strike off suspended.

Download
2020-10-20Gazette

Gazette notice compulsory.

Download
2019-12-06Accounts

Accounts with accounts type dormant.

Download
2019-12-06Officers

Termination director company with name termination date.

Download
2019-12-06Persons with significant control

Cessation of a person with significant control.

Download
2019-04-11Persons with significant control

Notification of a person with significant control.

Download
2019-04-11Persons with significant control

Cessation of a person with significant control.

Download
2019-04-11Persons with significant control

Notification of a person with significant control.

Download
2019-04-10Officers

Termination director company with name termination date.

Download
2019-04-10Officers

Termination director company with name termination date.

Download
2019-04-10Officers

Termination secretary company with name termination date.

Download
2019-03-22Officers

Appoint person director company with name date.

Download
2019-03-22Officers

Appoint person director company with name date.

Download
2019-03-05Confirmation statement

Confirmation statement with no updates.

Download
2018-12-22Accounts

Accounts with accounts type total exemption full.

Download
2018-06-02Gazette

Gazette filings brought up to date.

Download
2018-05-30Address

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

Download
2018-05-30Confirmation statement

Confirmation statement with no updates.

Download
2018-05-29Gazette

Gazette notice compulsory.

Download
2017-12-14Accounts

Accounts with accounts type total exemption full.

Download
2017-04-11Confirmation statement

Confirmation statement with updates.

Download
2016-12-27Accounts

Accounts with accounts type total exemption small.

Download
2016-04-01Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-24Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.