Total Documents | 221 |
---|
Total Pages | 1,246 |
---|
12 October 2023 | Confirmation statement made on 4 October 2023 with no updates |
---|---|
23 December 2022 | Accounts for a dormant company made up to 1 April 2022 |
24 October 2022 | Confirmation statement made on 4 October 2022 with no updates |
17 October 2022 | Termination of appointment of Andrew John Randall as a director on 7 October 2022 |
16 June 2022 | Appointment of Mrs Johanna Ruth Hartley as a director on 16 June 2022 |
16 June 2022 | Termination of appointment of Loraine Woodhouse as a director on 16 June 2022 |
16 December 2021 | Accounts for a dormant company made up to 31 March 2021 |
4 October 2021 | Cessation of Keith Williams as a person with significant control on 4 October 2021 |
4 October 2021 | Notification of Mcconechy’S Tyre Service Limited as a person with significant control on 4 October 2021 |
4 October 2021 | Cessation of Thomas Daniel Singer as a person with significant control on 4 October 2021 |
4 October 2021 | Cessation of Jill Caseberry as a person with significant control on 4 October 2021 |
4 October 2021 | Cessation of Helen Victoria Jones as a person with significant control on 4 October 2021 |
4 October 2021 | Confirmation statement made on 4 October 2021 with no updates |
27 July 2021 | Previous accounting period extended from 31 October 2020 to 31 March 2021 |
1 February 2021 | Director's details changed for Mr Graham Barry Stapleton on 1 February 2021 |
11 January 2021 | Cessation of David Alexander Robertson Adams as a person with significant control on 31 December 2020 |
2 December 2020 | Director's details changed for Graham Barry Stapleton on 20 November 2020 |
7 October 2020 | Total exemption full accounts made up to 31 October 2019 |
5 October 2020 | Confirmation statement made on 4 October 2020 with no updates |
2 October 2020 | Notification of Thomas Daniel Singer as a person with significant control on 16 September 2020 |
25 February 2020 | Second filing for the appointment of Loraine Woodhouse as a director |
11 February 2020 | Previous accounting period shortened from 31 March 2020 to 31 October 2019 |
11 December 2019 | Notification of Keith Williams as a person with significant control on 5 November 2019 |
11 December 2019 | Notification of David Adams as a person with significant control on 5 November 2019 |
11 December 2019 | Cessation of Mcconechy's Tyre Service Limited as a person with significant control on 5 November 2019 |
11 December 2019 | Notification of Helen Jones as a person with significant control on 5 November 2019 |
11 December 2019 | Notification of Jill Caseberry as a person with significant control on 5 November 2019 |
6 December 2019 | Change of accounting reference date |
12 November 2019 | Resolutions
|
12 November 2019 | Statement of company's objects |
7 November 2019 | Appointment of Mr Andrew John Randall as a director on 5 November 2019 |
7 November 2019 | Termination of appointment of Derek Campbell Mcconechy as a director on 5 November 2019 |
7 November 2019 | Satisfaction of charge SC1206070004 in full |
7 November 2019 | Termination of appointment of Donald Neil Carmichael as a director on 5 November 2019 |
7 November 2019 | Appointment of Graham Barry Stapleton as a director on 5 November 2019 |
7 November 2019 | Appointment of Timothy Joseph Gerard O'gorman as a secretary on 5 November 2019 |
7 November 2019 | Termination of appointment of Donald Neil Carmichael as a secretary on 5 November 2019 |
7 November 2019 | Registered office address changed from 13 Miller Road Ayr KA7 2AX Scotland to C/O Harper Macleod Llp the Ca'd'oro 45 Gordon Street Glasgow G1 3PE on 7 November 2019 |
7 November 2019 | Appointment of Loraine Woodhouse as a director on 5 November 2019
|
7 October 2019 | Confirmation statement made on 4 October 2019 with no updates |
4 July 2019 | Total exemption full accounts made up to 31 October 2018 |
3 July 2019 | Satisfaction of charge 3 in full |
19 June 2019 | Registration of charge SC1206070004, created on 12 June 2019 |
3 April 2019 | Previous accounting period extended from 16 September 2018 to 31 October 2018 |
9 October 2018 | Confirmation statement made on 4 October 2018 with no updates |
4 June 2018 | Total exemption full accounts made up to 16 September 2017 |
4 October 2017 | Confirmation statement made on 4 October 2017 with no updates |
4 October 2017 | Confirmation statement made on 4 October 2017 with no updates |
10 June 2017 | Full accounts made up to 16 September 2016 |
10 June 2017 | Full accounts made up to 16 September 2016 |
10 October 2016 | Previous accounting period shortened from 30 September 2016 to 16 September 2016 |
10 October 2016 | Previous accounting period shortened from 30 September 2016 to 16 September 2016 |
4 October 2016 | Confirmation statement made on 4 October 2016 with updates |
4 October 2016 | Confirmation statement made on 4 October 2016 with updates |
19 September 2016 | Termination of appointment of Brendan Tracey as a director on 16 September 2016 |
19 September 2016 | Appointment of Mr Derek Campbell Mcconechy as a director on 16 September 2016 |
19 September 2016 | Appointment of Mr Donald Neil Carmichael as a director on 16 September 2016 |
19 September 2016 | Termination of appointment of Jaine Chisholm as a secretary on 16 September 2016 |
19 September 2016 | Termination of appointment of Jaine Ann Chisholm as a director on 16 September 2016 |
19 September 2016 | Registered office address changed from 6 Rankine Street Johnstone PA5 8BB to 13 Miller Road Ayr KA7 2AX on 19 September 2016 |
19 September 2016 | Appointment of Mr Derek Campbell Mcconechy as a director on 16 September 2016 |
19 September 2016 | Appointment of Mr Donald Neil Carmichael as a secretary on 16 September 2016 |
19 September 2016 | Appointment of Mr Donald Neil Carmichael as a secretary on 16 September 2016 |
19 September 2016 | Termination of appointment of Jaine Chisholm as a secretary on 16 September 2016 |
19 September 2016 | Termination of appointment of Brendan Tracey as a director on 16 September 2016 |
19 September 2016 | Registered office address changed from 6 Rankine Street Johnstone PA5 8BB to 13 Miller Road Ayr KA7 2AX on 19 September 2016 |
19 September 2016 | Appointment of Mr Donald Neil Carmichael as a director on 16 September 2016 |
19 September 2016 | Termination of appointment of Jaine Ann Chisholm as a director on 16 September 2016 |
1 September 2016 | Appointment of Jaine Ann Chisholm as a director on 1 September 2016 |
1 September 2016 | Appointment of Jaine Ann Chisholm as a director on 1 September 2016 |
4 March 2016 | Full accounts made up to 30 September 2015 |
4 March 2016 | Full accounts made up to 30 September 2015 |
8 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
8 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
3 June 2015 | Full accounts made up to 30 September 2014 |
3 June 2015 | Full accounts made up to 30 September 2014 |
13 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
18 June 2014 | Director's details changed for Mr Brendan Tracey on 18 June 2014 |
18 June 2014 | Secretary's details changed for Jaine Chisholm on 18 June 2014 |
18 June 2014 | Director's details changed for Mr Brendan Tracey on 18 June 2014 |
18 June 2014 | Secretary's details changed for Jaine Chisholm on 18 June 2014 |
3 March 2014 | Full accounts made up to 30 September 2013 |
3 March 2014 | Full accounts made up to 30 September 2013 |
5 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-05
|
5 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-05
|
5 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-05
|
1 May 2013 | Accounts for a small company made up to 30 September 2012 |
1 May 2013 | Accounts for a small company made up to 30 September 2012 |
19 November 2012 | Annual return made up to 4 October 2012 with a full list of shareholders |
19 November 2012 | Annual return made up to 4 October 2012 with a full list of shareholders |
19 November 2012 | Annual return made up to 4 October 2012 with a full list of shareholders |
1 March 2012 | Total exemption small company accounts made up to 30 September 2011 |
1 March 2012 | Total exemption small company accounts made up to 30 September 2011 |
28 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders |
28 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders |
28 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders |
27 June 2011 | Total exemption small company accounts made up to 30 September 2010 |
27 June 2011 | Total exemption small company accounts made up to 30 September 2010 |
4 November 2010 | Annual return made up to 4 October 2010 with a full list of shareholders |
4 November 2010 | Annual return made up to 4 October 2010 with a full list of shareholders |
4 November 2010 | Annual return made up to 4 October 2010 with a full list of shareholders |
11 May 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 2 |
11 May 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 2 |
25 January 2010 | Total exemption small company accounts made up to 30 September 2009 |
25 January 2010 | Total exemption small company accounts made up to 30 September 2009 |
19 January 2010 | Annual return made up to 4 October 2009 with a full list of shareholders |
19 January 2010 | Annual return made up to 4 October 2009 with a full list of shareholders |
19 January 2010 | Director's details changed for Brendan Tracey on 4 October 2009 |
19 January 2010 | Annual return made up to 4 October 2009 with a full list of shareholders |
19 January 2010 | Director's details changed for Brendan Tracey on 4 October 2009 |
19 January 2010 | Director's details changed for Brendan Tracey on 4 October 2009 |
24 July 2009 | Particulars of a mortgage or charge / charge no: 3 |
24 July 2009 | Particulars of a mortgage or charge / charge no: 3 |
23 June 2009 | Accounts for a small company made up to 30 September 2008 |
23 June 2009 | Accounts for a small company made up to 30 September 2008 |
6 October 2008 | Return made up to 04/10/08; full list of members |
6 October 2008 | Return made up to 04/10/08; full list of members |
12 May 2008 | Accounts for a small company made up to 30 September 2007 |
12 May 2008 | Accounts for a small company made up to 30 September 2007 |
31 October 2007 | Return made up to 04/10/07; no change of members |
31 October 2007 | Return made up to 04/10/07; no change of members |
3 July 2007 | Accounts for a small company made up to 30 September 2006 |
3 July 2007 | Accounts for a small company made up to 30 September 2006 |
21 March 2007 | Director resigned |
21 March 2007 | Director resigned |
22 November 2006 | Return made up to 04/10/06; full list of members |
22 November 2006 | Return made up to 04/10/06; full list of members |
20 February 2006 | Return made up to 04/10/02; full list of members; amend |
20 February 2006 | Return made up to 04/10/01; full list of members; amend |
20 February 2006 | Return made up to 04/10/05; full list of members; amend |
20 February 2006 | Return made up to 04/10/03; full list of members; amend |
20 February 2006 | Return made up to 04/10/04; full list of members; amend |
20 February 2006 | Return made up to 04/10/02; full list of members; amend |
20 February 2006 | Return made up to 04/10/05; full list of members; amend |
20 February 2006 | Return made up to 04/10/03; full list of members; amend |
20 February 2006 | Return made up to 04/10/01; full list of members; amend |
20 February 2006 | Return made up to 04/10/04; full list of members; amend |
19 January 2006 | Accounts for a small company made up to 30 September 2005 |
19 January 2006 | Accounts for a small company made up to 30 September 2005 |
1 November 2005 | Return made up to 04/10/05; full list of members |
1 November 2005 | Return made up to 04/10/05; full list of members |
20 September 2005 | Auditor's resignation |
20 September 2005 | Auditor's resignation |
24 March 2005 | Accounts for a small company made up to 30 September 2004 |
24 March 2005 | Accounts for a small company made up to 30 September 2004 |
3 November 2004 | Return made up to 04/10/04; full list of members |
3 November 2004 | Return made up to 04/10/04; full list of members |
2 August 2004 | New secretary appointed |
2 August 2004 | New director appointed |
2 August 2004 | Director resigned |
2 August 2004 | New secretary appointed |
2 August 2004 | Director resigned |
2 August 2004 | Secretary resigned |
2 August 2004 | Secretary resigned |
2 August 2004 | New director appointed |
8 April 2004 | Full accounts made up to 30 September 2003 |
8 April 2004 | Full accounts made up to 30 September 2003 |
13 October 2003 | Return made up to 04/10/03; full list of members |
13 October 2003 | Return made up to 04/10/03; full list of members |
12 May 2003 | Full accounts made up to 30 September 2002 |
12 May 2003 | Full accounts made up to 30 September 2002 |
10 December 2002 | Return made up to 04/10/02; full list of members |
10 December 2002 | Return made up to 04/10/02; full list of members |
18 July 2002 | Full accounts made up to 30 September 2001 |
18 July 2002 | Full accounts made up to 30 September 2001 |
16 November 2001 | Return made up to 04/10/01; full list of members
|
16 November 2001 | Return made up to 04/10/01; full list of members
|
15 March 2001 | Accounts for a small company made up to 30 September 2000 |
15 March 2001 | Accounts for a small company made up to 30 September 2000 |
22 February 2001 | £ ic 176640/132480 04/01/01 £ sr 44160@1=44160 |
22 February 2001 | £ ic 176640/132480 04/01/01 £ sr 44160@1=44160 |
20 February 2001 | Resolutions
|
20 February 2001 | Resolutions
|
28 September 2000 | Return made up to 04/10/00; full list of members |
28 September 2000 | Return made up to 04/10/00; full list of members |
16 August 2000 | Full accounts made up to 30 September 1999 |
16 August 2000 | Full accounts made up to 30 September 1999 |
9 February 2000 | Return made up to 04/10/99; full list of members |
9 February 2000 | Return made up to 04/10/99; full list of members |
3 November 1999 | Partic of mort/charge * |
3 November 1999 | Partic of mort/charge * |
9 March 1999 | Accounts for a small company made up to 30 September 1998 |
9 March 1999 | Accounts for a small company made up to 30 September 1998 |
19 October 1998 | Return made up to 04/10/98; no change of members |
19 October 1998 | Return made up to 04/10/98; no change of members |
28 July 1998 | Accounts for a small company made up to 30 September 1997 |
28 July 1998 | Accounts for a small company made up to 30 September 1997 |
14 October 1997 | Return made up to 04/10/97; no change of members |
14 October 1997 | Return made up to 04/10/97; no change of members |
19 June 1997 | Accounts for a small company made up to 30 September 1996 |
19 June 1997 | Accounts for a small company made up to 30 September 1996 |
30 October 1996 | Return made up to 04/10/96; full list of members |
30 October 1996 | Return made up to 04/10/96; full list of members |
21 June 1996 | Accounts for a small company made up to 30 September 1995 |
21 June 1996 | Accounts for a small company made up to 30 September 1995 |
20 July 1995 | Accounts for a small company made up to 30 September 1994 |
20 July 1995 | Accounts for a small company made up to 30 September 1994 |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 |
1 January 1995 | A selection of documents registered before 1 January 1995 |
7 December 1994 | Return made up to 04/10/94; change of members
|
7 December 1994 | Return made up to 04/10/94; change of members
|
8 November 1993 | Return made up to 04/10/93; full list of members |
8 November 1993 | Return made up to 04/10/93; full list of members |
23 March 1993 | Ad 10/05/91--------- £ si 176638@1 |
23 March 1993 | Ad 10/05/91--------- £ si 176638@1 |
23 March 1993 | Particulars of contract relating to shares |
23 March 1993 | Particulars of contract relating to shares |
6 January 1993 | Return made up to 04/10/92; change of members
|
6 January 1993 | Return made up to 04/10/92; change of members
|
20 December 1991 | Return made up to 04/10/91; full list of members |
20 December 1991 | Return made up to 04/10/91; full list of members |
10 June 1991 | Ad 10/05/91--------- £ si 176638@1=176638 £ ic 2/176640 |
10 June 1991 | Ad 10/05/91--------- £ si 176638@1=176638 £ ic 2/176640 |
20 December 1989 | Memorandum and Articles of Association |
20 December 1989 | Memorandum and Articles of Association |
14 December 1989 | Company name changed wingtip motors LIMITED\certificate issued on 15/12/89 |
14 December 1989 | Company name changed wingtip motors LIMITED\certificate issued on 15/12/89 |
4 October 1989 | Incorporation |
4 October 1989 | Incorporation |