Rolling Road Services Ltd
Private Limited Company
Rolling Road Services Ltd
C/O Horizon Ca 11
Somerset Place
Glasgow
G3 7JT
Scotland
Company Name | Rolling Road Services Ltd |
---|
Company Status | Active - Proposal to Strike off |
---|
Company Number | SC621229 |
---|
Incorporation Date | 14 February 2019 (5 years, 2 months ago) |
---|
Dissolution Date | — |
---|
Category | Private Limited Company with Share Capital |
---|
Previous Names | — |
---|
Current Director | Judith Margaret Hume |
---|
Business Industry | Wholesale and Retail Trade; Repair of Motor Vehicles and Motorcycles |
---|
Business Activity | Maintenance and Repair of Motor Vehicles |
---|
Latest Accounts | 29 February 2020 (4 years, 1 month ago) |
---|
Next Accounts Due | 30 November 2021 (overdue) |
---|
Accounts Category | Total Exemption Full |
---|
Accounts Year End | 28 February |
---|
Latest Return | 19 March 2021 (3 years, 1 month ago) |
---|
Next Return Due | 2 April 2022 (overdue) |
---|
Registered Address | C/O Horizon Ca 11 Somerset Place Glasgow G3 7JT Scotland |
Shared Address | This company shares its address with over 10 other companies |
Constituency | Glasgow Central |
---|
County | — |
---|
Accounts Year End | 28 February |
---|
Category | Total Exemption Full |
---|
Latest Accounts | 29 February 2020 (4 years, 1 month ago) |
---|
Next Accounts Due | 30 November 2021 (overdue) |
---|
Latest Return | 19 March 2021 (3 years, 1 month ago) |
---|
Next Return Due | 2 April 2022 (overdue) |
---|
SIC Industry | Wholesale and retail trade; repair of motor vehicles and motorcycles |
---|
SIC 2003 (5020) | Maintenance & repair of motors |
---|
SIC 2007 (45200) | Maintenance and repair of motor vehicles |
---|
26 March 2020 | Confirmation statement made on 19 March 2020 with no updates | 3 pages |
---|
12 May 2019 | Registered office address changed from 24 Beresford Terrace Ayr KA7 2EG Scotland to 36 South Harbour Street Ayr KA7 1JT on 12 May 2019 | 1 page |
---|
19 March 2019 | Confirmation statement made on 19 March 2019 with updates | 3 pages |
---|
1 March 2019 | Appointment of Mrs Judith Margaret Hume as a director on 1 March 2019 | 2 pages |
---|
1 March 2019 | Cessation of Codir Limited as a person with significant control on 1 March 2019 | 1 page |
---|
Mortgage charges satisfied
—
Mortgage charges part satisfied
—
Mortgage charges outstanding
—