G-SPORT AUTOCENTRES LTD
Status | ACTIVE |
Company No. | SC592760 |
Category | Private Limited Company |
Incorporated | 28 Mar 2018 |
Age | 6 years, 4 months, 5 days |
Jurisdiction | Scotland |
SUMMARY
G-SPORT AUTOCENTRES LTD is an active private limited company with number SC592760. It was incorporated 6 years, 4 months, 5 days ago, on 28 March 2018. The company address is 27 North Bridge Street, Hawick, TD9 9BD, United Kingdom.
Company Fillings
Capital allotment shares
Date: 30 Jul 2024
Action Date: 22 Jul 2024
Category: Capital
Type: SH01
Date: 2024-07-22
Capital : 2 GBP
Documents
Confirmation statement with updates
Date: 27 Mar 2024
Action Date: 27 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-27
Documents
Change person director company with change date
Date: 10 Aug 2023
Action Date: 10 Aug 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-08-10
Officer name: Mrs Estelle Massey
Documents
Change person director company with change date
Date: 10 Aug 2023
Action Date: 10 Aug 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-08-10
Officer name: Mrs Estelle Massey
Documents
Accounts with accounts type total exemption full
Date: 08 Aug 2023
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Termination director company with name termination date
Date: 04 Aug 2023
Action Date: 03 Aug 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Estelle Massey
Termination date: 2023-08-03
Documents
Appoint person director company with name date
Date: 04 Aug 2023
Action Date: 04 Aug 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Estelle Massey
Appointment date: 2023-08-04
Documents
Appoint person director company with name date
Date: 24 Jul 2023
Action Date: 12 Jul 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Estelle Massey
Appointment date: 2023-07-12
Documents
Termination director company with name termination date
Date: 24 Jul 2023
Action Date: 21 Jul 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ashleigh Marie Watson
Termination date: 2023-07-21
Documents
Change registered office address company with date old address new address
Date: 12 Jul 2023
Action Date: 12 Jul 2023
Category: Address
Type: AD01
Change date: 2023-07-12
Old address: 15 Teviot Crescent Hawick Scottish Borders TD9 9RQ United Kingdom
New address: 27 North Bridge Street Hawick TD9 9BD
Documents
Confirmation statement with updates
Date: 28 Mar 2023
Action Date: 27 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-27
Documents
Appoint person director company with name date
Date: 01 Nov 2022
Action Date: 01 Nov 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Ashleigh Marie Watson
Appointment date: 2022-11-01
Documents
Accounts with accounts type total exemption full
Date: 01 Aug 2022
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with updates
Date: 28 Mar 2022
Action Date: 27 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-27
Documents
Accounts with accounts type total exemption full
Date: 07 Sep 2021
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with updates
Date: 29 Mar 2021
Action Date: 27 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-27
Documents
Accounts with accounts type total exemption full
Date: 16 Dec 2020
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with updates
Date: 27 Mar 2020
Action Date: 27 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-27
Documents
Accounts with accounts type total exemption full
Date: 13 Aug 2019
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with updates
Date: 27 Mar 2019
Action Date: 27 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-27
Documents
Change account reference date company current extended
Date: 28 Mar 2018
Action Date: 30 Apr 2019
Category: Accounts
Type: AA01
Made up date: 2019-03-31
New date: 2019-04-30
Documents
Some Companies
CBB CREATIVE CONSULTANCY LIMITED
4 WHITCHURCH LANE,EDGWARE,HA8 6LR
Number: | 11025319 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHARTRAM EXPORT SERVICES LIMITED
6A ST ANDREWS COURT,THAME,OX9 3WT
Number: | 07543231 |
Status: | ACTIVE |
Category: | Private Limited Company |
CLIFTON COLLEGE INTERNATIONAL LIMITED
32 COLLEGE ROAD,BRISTOL,BS8 3JH
Number: | 10503760 |
Status: | ACTIVE |
Category: | Private Limited Company |
HUDDERSFIELD EXPRESS COURIERS LIMITED
UNITS 3-4 NORMANDY COURT,CASTLEFORD,WF10 5NR
Number: | 04497510 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROGER ASCHAM PRIMARY SCHOOL,LONDON,E17 5HU
Number: | 10345317 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
SINGLE SOURCE AVIATION LIMITED
4TH FLOOR PARK GATE,BRIGHTON,BN1 6AF
Number: | 08063525 |
Status: | ACTIVE |
Category: | Private Limited Company |