ABSOLUTE PORSCHE REPAIR LIMITED

7 Pilmuir Road 7 Pilmuir Road, Glasgow, G77 6PS, Scotland
StatusACTIVE
Company No.SC556586
CategoryPrivate Limited Company
Incorporated03 Feb 2017
Age7 years, 5 months, 2 days
JurisdictionScotland

SUMMARY

ABSOLUTE PORSCHE REPAIR LIMITED is an active private limited company with number SC556586. It was incorporated 7 years, 5 months, 2 days ago, on 03 February 2017. The company address is 7 Pilmuir Road 7 Pilmuir Road, Glasgow, G77 6PS, Scotland.



Company Fillings

Confirmation statement with no updates

Date: 09 Feb 2024

Action Date: 02 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Nov 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Mar 2023

Action Date: 02 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Nov 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Gazette filings brought up to date

Date: 22 Apr 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Apr 2022

Action Date: 02 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-02

Documents

View document PDF

Gazette notice compulsory

Date: 19 Apr 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Nov 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Apr 2021

Action Date: 02 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Feb 2021

Action Date: 28 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Feb 2020

Action Date: 02 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Nov 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Change person director company with change date

Date: 24 Nov 2019

Action Date: 22 Nov 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-11-22

Officer name: Mrs Laura Jane Rankin

Documents

View document PDF

Change person director company with change date

Date: 24 Nov 2019

Action Date: 22 Nov 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-11-22

Officer name: Mr Alan Philip Rankin

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Nov 2019

Action Date: 24 Nov 2019

Category: Address

Type: AD01

Change date: 2019-11-24

Old address: 25 Baillieston Road Glasgow G32 0QJ Scotland

New address: 7 Pilmuir Road Newton Mearns Glasgow G77 6PS

Documents

View document PDF

Confirmation statement with updates

Date: 18 Feb 2019

Action Date: 02 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Oct 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Mar 2018

Action Date: 02 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-02

Documents

View document PDF

Notification of a person with significant control

Date: 19 Mar 2018

Action Date: 03 Feb 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Alan Philip Rankin

Notification date: 2017-02-03

Documents

View document PDF

Change person director company with change date

Date: 13 Feb 2018

Action Date: 01 Feb 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-02-01

Officer name: Mrs Laura Jane Rankin

Documents

View document PDF

Change person director company with change date

Date: 13 Feb 2018

Action Date: 01 Feb 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-02-01

Officer name: Mr Alan Philip Rankin

Documents

View document PDF

Incorporation company

Date: 03 Feb 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANSTIS COURT MANAGEMENT COMPANY LIMITED

HILLSDON HOUSE,SIDMOUTH,EX10 8LD

Number:04845830
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

AURORE SERVICES LTD

MULBERRY HOUSE,BROMSGROVE,B60 3DX

Number:11674797
Status:ACTIVE
Category:Private Limited Company

CODALITY LIMITED

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:10166146
Status:ACTIVE
Category:Private Limited Company

ELECTRICAL DIVISION SOUTH LIMITED

4 SADDLERS MEWS,CLITHEROE,BB7 1AF

Number:09794291
Status:ACTIVE
Category:Private Limited Company

JOSH TOBIN MARINE DESIGN LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:10390247
Status:ACTIVE
Category:Private Limited Company

RAYTN GROUP LTD

81 GODALMING AVENUE,WALLINGTON,SM6 8NT

Number:10642271
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