Download leads from Nexok and grow your business. Find out more

Renfrew Car Breakers Ltd

Documents

Total Documents51
Total Pages174

Filing History

14 January 2021Confirmation statement made on 31 December 2020 with updates
14 January 2021Registered office address changed from C/O Horizon Ca 11 Somerset Place Glasgow G3 7JT Scotland to 99 Earnhill Road Larkfield Industrial Estate Greenock PA16 0EQ on 14 January 2021
30 December 2020Cessation of Barry Tonner as a person with significant control on 24 December 2020
30 December 2020Termination of appointment of Barry Tonner as a director on 24 December 2020
30 December 2020Appointment of Mr David Coombes as a director on 24 December 2020
30 December 2020Notification of Clyde Metal Recycling Ltd. as a person with significant control on 24 December 2020
29 October 2020Registered office address changed from 11 Somerset Place Glasgow G3 7JT Scotland to C/O Horizon Ca 11 Somerset Place Glasgow G3 7JT on 29 October 2020
9 October 2020Registered office address changed from 36 South Harbour Street Ayr KA7 1JT Scotland to 11 Somerset Place Glasgow G3 7JT on 9 October 2020
22 September 2020Previous accounting period extended from 30 September 2019 to 31 March 2020
21 July 2020Second filing of Confirmation Statement dated 31 December 2016
27 February 2020Withdraw the company strike off application
27 February 2020Confirmation statement made on 31 December 2019 with no updates
4 February 2020First Gazette notice for voluntary strike-off
28 January 2020Application to strike the company off the register
25 June 2019Total exemption full accounts made up to 30 September 2018
12 May 2019Registered office address changed from 24 Beresford Terrace Ayr KA7 2EG to 36 South Harbour Street Ayr KA7 1JT on 12 May 2019
7 January 2019Confirmation statement made on 28 August 2018 with no updates
6 January 2019Confirmation statement made on 31 December 2018 with no updates
28 June 2018Total exemption full accounts made up to 30 September 2017
31 December 2017Confirmation statement made on 31 December 2017 with no updates
31 December 2017Confirmation statement made on 31 December 2017 with no updates
31 May 2017Total exemption small company accounts made up to 30 September 2016
31 May 2017Total exemption small company accounts made up to 30 September 2016
31 December 2016Confirmation statement made on 31 December 2016 with updates
  • ANNOTATION Second Filing The information on the form CS01, Part 4 has been replaced by a second filing on 21/07/2020
31 December 2016Confirmation statement made on 31 December 2016 with updates
20 September 2016Termination of appointment of John Ronald Hancock as a director on 20 September 2016
20 September 2016Appointment of Mr Barry Tonner as a director on 19 September 2016
20 September 2016Appointment of Mr Barry Tonner as a director on 19 September 2016
20 September 2016Termination of appointment of John Ronald Hancock as a director on 20 September 2016
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 12
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 12
22 October 2015Termination of appointment of Barry Tonner as a director on 22 October 2015
22 October 2015Termination of appointment of Barry Tonner as a director on 22 October 2015
15 October 2015Director's details changed for Mr John Hancock on 15 October 2015
15 October 2015Director's details changed for Mr John Hancock on 15 October 2015
1 October 2015Appointment of Mr John Hancock as a director on 28 September 2015
1 October 2015Appointment of Mr Barry Tonner as a director on 29 September 2015
1 October 2015Appointment of Mr John Hancock as a director on 28 September 2015
1 October 2015Statement of capital following an allotment of shares on 29 September 2015
  • GBP 12
1 October 2015Statement of capital following an allotment of shares on 29 September 2015
  • GBP 12
1 October 2015Appointment of Mr Barry Tonner as a director on 29 September 2015
28 September 2015Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland to 24 Beresford Terrace Ayr KA7 2EG on 28 September 2015
28 September 2015Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland to 24 Beresford Terrace Ayr KA7 2EG on 28 September 2015
28 September 2015Termination of appointment of Cosec Limited as a director on 28 September 2015
28 September 2015Termination of appointment of Cosec Limited as a director on 28 September 2015
28 September 2015Incorporation
Statement of capital on 2015-09-28
  • GBP 1
28 September 2015Incorporation
Statement of capital on 2015-09-28
  • GBP 1
28 September 2015Termination of appointment of James Stuart Mcmeekin as a director on 28 September 2015
28 September 2015Termination of appointment of Cosec Limited as a secretary on 28 September 2015
28 September 2015Termination of appointment of Cosec Limited as a secretary on 28 September 2015
28 September 2015Termination of appointment of James Stuart Mcmeekin as a director on 28 September 2015
Sign up now to grow your client base. Plans & Pricing