This company is commonly known as Strathclyde Cars Ltd. The company was founded 5 years ago and was given the registration number SC633457. The firm's registered office is in HAMILTON. You can find them at 10 Clydesdale Street, , Hamilton, . This company's SIC code is 45112 - Sale of used cars and light motor vehicles.
Name | : | STRATHCLYDE CARS LTD |
---|---|---|
Company Number | : | SC633457 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 June 2019 |
End of financial year | : | 30 June 2021 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | 10 Clydesdale Street, Hamilton, United Kingdom, ML3 0DP |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Office 15, 63 Dunnock Road, Dunfermline, Scotland, KY11 8QE | Director | 02 July 2022 | Active |
Office 15, 63 Dunnock Road, Dunfermline, Scotland, KY11 8QE | Director | 15 August 2019 | Active |
Office 15, 63 Dunnock Road, Dunfermline, Scotland, KY11 8QE | Director | 14 June 2019 | Active |
Neville Anthony Taylor | ||
Notified on | : | 17 June 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | April 2022 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | Office 15, 63 Dunnock Road, Dunfermline, Scotland, KY11 8QE |
Nature of control | : |
|
Mr Neville Anthony Taylor | ||
Notified on | : | 17 June 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1967 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | Office 15, 63 Dunnock Road, Dunfermline, Scotland, KY11 8QE |
Nature of control | : |
|
Mr Mark Heron | ||
Notified on | : | 23 June 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1976 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | Office 15, 63 Dunnock Road, Dunfermline, Scotland, KY11 8QE |
Nature of control | : |
|
Mr Stephen Crawford Boag | ||
Notified on | : | 23 June 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1975 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | Office 15, 63 Dunnock Road, Dunfermline, Scotland, KY11 8QE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-10 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2023-05-30 | Gazette | Gazette notice compulsory. | Download |
2022-07-15 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-07-15 | Persons with significant control | Notification of a person with significant control. | Download |
2022-07-15 | Officers | Appoint person director company with name date. | Download |
2022-07-15 | Persons with significant control | Notification of a person with significant control. | Download |
2022-07-15 | Officers | Termination director company with name termination date. | Download |
2022-07-15 | Officers | Termination director company with name termination date. | Download |
2022-07-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-07-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-07-15 | Address | Change registered office address company with date old address new address. | Download |
2022-07-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-23 | Persons with significant control | Notification of a person with significant control. | Download |
2020-06-23 | Persons with significant control | Notification of a person with significant control. | Download |
2020-06-23 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2020-06-23 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-02 | Capital | Capital allotment shares. | Download |
2019-08-15 | Officers | Appoint person director company with name date. | Download |
2019-06-14 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.