About

Registered Number: SC254739
Date of Incorporation: 26/08/2003 (20 years and 9 months ago)
Company Status: Active
Registered Address: 83 High Street, Auchterarder, Perthshire, PH3 1BJ

 

Andrew Gaylor Motor Services Ltd was registered on 26 August 2003 with its registered office in Perthshire, it's status is listed as "Active". The companies directors are Gaylor, Michael, Gaylor, Andrew.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GAYLOR, Andrew 26 August 2003 - 1
Secretary Name Appointed Resigned Total Appointments
GAYLOR, Michael 26 August 2003 - 1

Filing History

Document Type Date
CS01 - N/A 07 September 2020
AA - Annual Accounts 29 June 2020
CS01 - N/A 05 September 2019
AA - Annual Accounts 28 June 2019
CS01 - N/A 31 August 2018
AA - Annual Accounts 19 June 2018
CS01 - N/A 07 September 2017
AA - Annual Accounts 10 May 2017
CS01 - N/A 03 October 2016
AA - Annual Accounts 11 June 2016
AR01 - Annual Return 15 September 2015
AA - Annual Accounts 02 July 2015
DISS40 - Notice of striking-off action discontinued 23 December 2014
AR01 - Annual Return 21 December 2014
GAZ1 - First notification of strike-off action in London Gazette 19 December 2014
AA - Annual Accounts 04 August 2014
AR01 - Annual Return 06 November 2013
AA - Annual Accounts 04 July 2013
AR01 - Annual Return 09 September 2012
AA - Annual Accounts 03 July 2012
AR01 - Annual Return 20 November 2011
AA - Annual Accounts 01 July 2011
AR01 - Annual Return 20 October 2010
CH03 - Change of particulars for secretary 20 October 2010
CH01 - Change of particulars for director 20 October 2010
AA - Annual Accounts 28 June 2010
AR01 - Annual Return 14 October 2009
287 - Change in situation or address of Registered Office 26 June 2009
AA - Annual Accounts 26 June 2009
363a - Annual Return 18 September 2008
AA - Annual Accounts 22 August 2008
363a - Annual Return 30 August 2007
AA - Annual Accounts 24 July 2007
363a - Annual Return 29 September 2006
AA - Annual Accounts 28 July 2006
363a - Annual Return 18 October 2005
288c - Notice of change of directors or secretaries or in their particulars 22 June 2005
288c - Notice of change of directors or secretaries or in their particulars 22 June 2005
AA - Annual Accounts 22 June 2005
225 - Change of Accounting Reference Date 06 June 2005
363s - Annual Return 02 September 2004
288a - Notice of appointment of directors or secretaries 16 October 2003
288a - Notice of appointment of directors or secretaries 16 October 2003
287 - Change in situation or address of Registered Office 16 October 2003
288b - Notice of resignation of directors or secretaries 30 August 2003
288b - Notice of resignation of directors or secretaries 30 August 2003
NEWINC - New incorporation documents 26 August 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.