ARMSTRONGS GARAGE LIMITED

Mansfield Road, Hawick, TD9 8AG, Roxburghshire, Scotland
StatusACTIVE
Company No.SC444588
CategoryPrivate Limited Company
Incorporated08 Mar 2013
Age11 years, 4 months, 25 days
JurisdictionScotland

SUMMARY

ARMSTRONGS GARAGE LIMITED is an active private limited company with number SC444588. It was incorporated 11 years, 4 months, 25 days ago, on 08 March 2013. The company address is Mansfield Road, Hawick, TD9 8AG, Roxburghshire, Scotland.



Company Fillings

Confirmation statement with updates

Date: 08 Mar 2024

Action Date: 08 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Oct 2023

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 08 Mar 2023

Action Date: 08 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Oct 2022

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 08 Mar 2022

Action Date: 08 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Dec 2021

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 08 Mar 2021

Action Date: 08 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Dec 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 16 Mar 2020

Action Date: 08 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Dec 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 08 Mar 2019

Action Date: 08 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Jul 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: SC4445880001

Documents

View document PDF

Notification of a person with significant control

Date: 08 Mar 2018

Action Date: 16 Jun 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Michael Armstrong

Notification date: 2016-06-16

Documents

View document PDF

Notification of a person with significant control

Date: 08 Mar 2018

Action Date: 16 Jun 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Brian Lowrie

Notification date: 2016-06-16

Documents

View document PDF

Confirmation statement with updates

Date: 08 Mar 2018

Action Date: 08 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-08

Documents

View document PDF

Notification of a person with significant control

Date: 08 Mar 2018

Action Date: 16 Jun 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Walter Armstrong

Notification date: 2016-06-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 13 Mar 2017

Action Date: 08 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Apr 2016

Action Date: 08 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Dec 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 16 Jul 2015

Action Date: 08 Jul 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC4445880001

Charge creation date: 2015-07-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 May 2015

Action Date: 19 May 2015

Category: Address

Type: AD01

Change date: 2015-05-19

Old address: Newmill on Teviot Hawick Roxburghshire TD9 0JU

New address: Mansfield Road Hawick Roxburghshire TD9 8AG

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Mar 2015

Action Date: 08 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Nov 2014

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Mar 2014

Action Date: 08 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-08

Documents

View document PDF

Capital allotment shares

Date: 04 Apr 2013

Action Date: 08 Mar 2013

Category: Capital

Type: SH01

Date: 2013-03-08

Capital : 3.00 GBP

Documents

View document PDF

Change account reference date company current extended

Date: 03 Apr 2013

Action Date: 30 Apr 2014

Category: Accounts

Type: AA01

Made up date: 2014-03-31

New date: 2014-04-30

Documents

View document PDF

Incorporation company

Date: 08 Mar 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

1CO LONDON LTD

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:10531030
Status:ACTIVE
Category:Private Limited Company

AXYLROSE CO LTD

25 SYWELL CRESCENT,PORTSMOUTH,PO3 5UJ

Number:05186371
Status:ACTIVE
Category:Private Limited Company

CYBERKITTEN LIMITED

25 HILDA WHARF,,HP20 1RJ

Number:04916753
Status:ACTIVE
Category:Private Limited Company

JOEL TECHNOLOGIES LIMITED

42 QUEENS ROAD,COVENTRY,CV1 3DX

Number:03691859
Status:ACTIVE
Category:Private Limited Company

PARCYRHEDYN LTD

PARC Y RHEDYN WELSHMOOR,SWANSEA,SA3 1EX

Number:10629699
Status:ACTIVE
Category:Private Limited Company

TAWAKUL LTD.

370 PRESTWICK ROAD,WATFORD,WD19 6UJ

Number:10274171
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source