ANDREWS GARAGE SERVICES LIMITED

Register to unlock more data on OkredoRegister

ANDREWS GARAGE SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC118357

Incorporation date

06/06/1989

Size

Total Exemption Full

Contacts

Registered address

Registered address

168 Bath Street, Glasgow G2 4TPCopy
copy info iconCopy
See on map
Latest events (Record since 06/06/1989)
dot icon10/04/2023
Final Gazette dissolved following liquidation
dot icon10/01/2023
Final account prior to dissolution in a winding-up by the court
dot icon31/08/2021
Court order in a winding-up (& Court Order attachment)
dot icon09/08/2021
Appointment of provisional liquidator in a winding-up by the court (& Court Order attachment)
dot icon05/08/2021
Registered office address changed from 27 East King Street Helensburgh Dunbartonshire G84 7QQ to 168 Bath Street Glasgow G2 4TP on 2021-08-05
dot icon23/07/2021
Confirmation statement made on 2021-07-16 with no updates
dot icon26/11/2020
Total exemption full accounts made up to 2020-08-31
dot icon30/07/2020
Confirmation statement made on 2020-07-16 with no updates
dot icon11/12/2019
Total exemption full accounts made up to 2019-08-31
dot icon24/07/2019
Confirmation statement made on 2019-07-16 with updates
dot icon24/07/2019
Cessation of John Turville Andrews as a person with significant control on 2018-08-26
dot icon18/04/2019
Total exemption full accounts made up to 2018-08-31
dot icon21/03/2019
Termination of appointment of John Turville Andrews as a director on 2018-08-26
dot icon17/10/2018
Appointment of Miss Rebecca Jayne Andrews as a director on 2018-10-17
dot icon17/10/2018
Appointment of Mr Simon Durman Andrews as a director on 2018-10-17
dot icon27/07/2018
Confirmation statement made on 2018-07-16 with no updates
dot icon21/05/2018
Total exemption full accounts made up to 2017-08-31
dot icon06/09/2017
Termination of appointment of Helen Ruth Harrison as a director on 2017-08-28
dot icon06/09/2017
Termination of appointment of Daniel Mcguire as a director on 2017-08-28
dot icon27/07/2017
Confirmation statement made on 2017-07-16 with no updates
dot icon14/02/2017
Total exemption small company accounts made up to 2016-08-31
dot icon28/07/2016
Confirmation statement made on 2016-07-16 with updates
dot icon30/03/2016
Total exemption small company accounts made up to 2015-08-31
dot icon01/10/2015
Appointment of Mr Daniel Mcguire as a director on 2015-10-01
dot icon01/10/2015
Appointment of Miss Helen Ruth Harrison as a director on 2015-10-01
dot icon03/08/2015
Annual return made up to 2015-07-16 with full list of shareholders
dot icon16/03/2015
Total exemption small company accounts made up to 2014-08-31
dot icon18/07/2014
Annual return made up to 2014-07-16 with full list of shareholders
dot icon13/01/2014
Total exemption small company accounts made up to 2013-08-31
dot icon26/07/2013
Annual return made up to 2013-07-16 with full list of shareholders
dot icon07/01/2013
Total exemption small company accounts made up to 2012-08-31
dot icon20/08/2012
Annual return made up to 2012-07-16 with full list of shareholders
dot icon22/03/2012
Total exemption small company accounts made up to 2011-08-31
dot icon17/08/2011
Annual return made up to 2011-07-16 with full list of shareholders
dot icon31/03/2011
Total exemption small company accounts made up to 2010-08-31
dot icon30/07/2010
Annual return made up to 2010-07-16 with full list of shareholders
dot icon06/04/2010
Total exemption small company accounts made up to 2009-08-31
dot icon10/08/2009
Return made up to 16/07/09; full list of members
dot icon25/03/2009
Total exemption small company accounts made up to 2008-08-31
dot icon04/08/2008
Return made up to 16/07/08; full list of members
dot icon30/04/2008
Total exemption small company accounts made up to 2007-08-31
dot icon07/08/2007
Return made up to 16/07/07; no change of members
dot icon16/03/2007
Total exemption small company accounts made up to 2006-08-31
dot icon03/08/2006
Return made up to 16/07/06; full list of members
dot icon03/03/2006
Total exemption small company accounts made up to 2005-08-31
dot icon01/09/2005
Return made up to 16/07/05; full list of members
dot icon04/03/2005
Total exemption small company accounts made up to 2004-08-31
dot icon09/08/2004
Return made up to 16/07/04; full list of members
dot icon11/03/2004
Total exemption small company accounts made up to 2003-08-31
dot icon11/08/2003
Return made up to 16/07/03; full list of members
dot icon10/04/2003
Total exemption small company accounts made up to 2002-08-31
dot icon22/08/2002
Return made up to 16/07/02; full list of members
dot icon17/05/2002
Total exemption small company accounts made up to 2001-08-31
dot icon06/08/2001
Return made up to 16/07/01; full list of members
dot icon05/02/2001
Accounts for a small company made up to 2000-08-31
dot icon10/08/2000
Return made up to 16/07/00; full list of members
dot icon12/04/2000
Accounts for a small company made up to 1999-08-31
dot icon21/09/1999
Partic of mort/charge *
dot icon17/08/1999
Return made up to 16/07/99; full list of members
dot icon18/03/1999
Director resigned
dot icon07/12/1998
Accounts for a small company made up to 1998-08-31
dot icon08/07/1998
Return made up to 16/07/98; no change of members
dot icon09/12/1997
Accounts for a small company made up to 1997-08-31
dot icon01/09/1997
Return made up to 16/07/97; no change of members
dot icon13/01/1997
Accounts for a small company made up to 1996-08-31
dot icon29/07/1996
Return made up to 16/07/96; full list of members
dot icon18/04/1996
New director appointed
dot icon15/01/1996
Accounts for a small company made up to 1995-08-31
dot icon14/07/1995
Return made up to 16/07/95; no change of members
dot icon12/01/1995
Accounts for a small company made up to 1994-08-31
dot icon04/08/1994
Return made up to 16/07/94; no change of members
dot icon01/03/1994
Accounts for a small company made up to 1993-08-31
dot icon16/08/1993
Return made up to 16/07/93; full list of members
dot icon07/12/1992
Accounts made up to 1992-08-31
dot icon23/09/1992
Return made up to 16/07/92; no change of members
dot icon10/09/1992
Director resigned
dot icon17/06/1992
Accounts made up to 1991-08-31
dot icon05/11/1991
Resolutions
dot icon05/11/1991
Resolutions
dot icon30/07/1991
Return made up to 16/07/91; no change of members
dot icon17/01/1991
Accounts made up to 1990-08-31
dot icon17/01/1991
Return made up to 04/12/90; full list of members
dot icon17/01/1991
Accounting reference date shortened from 01/08 to 31/08
dot icon06/07/1989
Miscellaneous
dot icon28/06/1989
Accounting reference date notified as 01/08
dot icon13/06/1989
Secretary resigned;new secretary appointed;new director appointed
dot icon13/06/1989
Director resigned;new director appointed
dot icon13/06/1989
Registered office changed on 13/06/89 from: 24 castle street edinburgh EH2 3HT
dot icon06/06/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2020
dot iconLast change occurred
31/08/2020

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2020
dot iconNext account date
31/08/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Royle, Nicholas David
Director
26/03/1996 - 09/02/1999
3
Andrews, Rebecca Jayne
Director
17/10/2018 - Present
-
Andrews, Simon Durman
Director
17/10/2018 - Present
-
Harrison, Helen Ruth
Director
01/10/2015 - 28/08/2017
-
Mcguire, Daniel
Director
01/10/2015 - 28/08/2017
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

6,090
GRIMSBY BYPRODUCTS LIMITEDC/O Clough Corporate Solutions Limited 2nd Floor, 11 Park Square East, Leeds, West Yorkshire LS1 2NG
Dissolved

Category:

Marine fishing

Comp. code:

08835858

Reg. date:

07/01/2014

Turnover:

-

No. of employees:

13
AGB ENVIRONMENTAL LIMITEDUnit 31927, Lytchett House 13 Freeland Park, Wareham Road, Poole, Dorset BH16 6FA
Dissolved

Category:

Support services to forestry

Comp. code:

07088024

Reg. date:

26/11/2009

Turnover:

-

No. of employees:

13
BRAZEN KENNELS LIMITEDLawrence House, 5 St. Andrews Hill, Norwich, Norfolk NR2 1AD
Dissolved

Category:

Raising of other animals

Comp. code:

11278822

Reg. date:

27/03/2018

Turnover:

-

No. of employees:

12
CWM HARRY LAND TRUST LIMITED3-4 Broad Street, Newtown, Powys SY16 2LU
Dissolved

Category:

Support activities for crop production

Comp. code:

04892008

Reg. date:

09/09/2003

Turnover:

-

No. of employees:

11
D.LEES & COMPANY LIMITEDCvr Global Llp Town Wall House, Balkerne Hill, Colchester, Essex CO3 3AD
Dissolved

Category:

Growing of other tree and bush fruits and nuts

Comp. code:

02186139

Reg. date:

02/11/1987

Turnover:

-

No. of employees:

14

Description

copy info iconCopy

About ANDREWS GARAGE SERVICES LIMITED

ANDREWS GARAGE SERVICES LIMITED is an(a) Dissolved company incorporated on 06/06/1989 with the registered office located at 168 Bath Street, Glasgow G2 4TP. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ANDREWS GARAGE SERVICES LIMITED?

toggle

ANDREWS GARAGE SERVICES LIMITED is currently Dissolved. It was registered on 06/06/1989 and dissolved on 10/04/2023.

Where is ANDREWS GARAGE SERVICES LIMITED located?

toggle

ANDREWS GARAGE SERVICES LIMITED is registered at 168 Bath Street, Glasgow G2 4TP.

What does ANDREWS GARAGE SERVICES LIMITED do?

toggle

ANDREWS GARAGE SERVICES LIMITED operates in the Maintenance and repair of motor vehicles (45.20 - SIC 2007) sector.

What is the latest filing for ANDREWS GARAGE SERVICES LIMITED?

toggle

The latest filing was on 10/04/2023: Final Gazette dissolved following liquidation.