About

Registered Number: SC216371
Date of Incorporation: 05/03/2001 (24 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 09/04/2019 (6 years ago)
Registered Address: 13 Cunningair Drive, Motherwell, Lanarkshire, ML1 2SA,

 

Having been setup in 2001, 3d Garages Ltd have registered office in Motherwell, it has a status of "Dissolved". We don't know the number of employees at this company. This company has 4 directors listed as Dirom, William, Dirom, Christina Letham, Alba Management Services Limited, Iacd Director Limited.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DIROM, William 05 March 2001 - 1
DIROM, Christina Letham 05 March 2001 31 March 2009 1
ALBA MANAGEMENT SERVICES LIMITED 30 November 2012 30 April 2016 1
IACD DIRECTOR LIMITED 31 March 2009 30 November 2012 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 09 April 2019
SOAS(A) - Striking-off action suspended (Section 652A) 12 May 2018
GAZ1(A) - First notification of strike-off in London Gazette) 24 April 2018
DS01 - Striking off application by a company 16 April 2018
AA - Annual Accounts 05 April 2018
CS01 - N/A 19 March 2018
AA - Annual Accounts 31 October 2017
CS01 - N/A 03 April 2017
AA - Annual Accounts 23 November 2016
TM01 - Termination of appointment of director 07 August 2016
AR01 - Annual Return 08 July 2016
AD01 - Change of registered office address 04 February 2016
AA - Annual Accounts 29 December 2015
DISS40 - Notice of striking-off action discontinued 23 December 2015
GAZ1 - First notification of strike-off action in London Gazette 22 December 2015
AR01 - Annual Return 17 March 2015
AA - Annual Accounts 17 March 2015
AD01 - Change of registered office address 16 March 2015
DISS40 - Notice of striking-off action discontinued 21 February 2015
GAZ1 - First notification of strike-off action in London Gazette 06 February 2015
DISS40 - Notice of striking-off action discontinued 09 September 2014
AR01 - Annual Return 08 September 2014
GAZ1 - First notification of strike-off action in London Gazette 04 July 2014
AA - Annual Accounts 28 October 2013
AR01 - Annual Return 23 July 2013
AP02 - Appointment of corporate director 23 July 2013
TM01 - Termination of appointment of director 23 July 2013
AD01 - Change of registered office address 23 July 2013
DISS40 - Notice of striking-off action discontinued 13 July 2013
GAZ1 - First notification of strike-off action in London Gazette 05 July 2013
AA - Annual Accounts 01 November 2012
DISS40 - Notice of striking-off action discontinued 18 July 2012
AR01 - Annual Return 17 July 2012
GAZ1 - First notification of strike-off action in London Gazette 29 June 2012
AA - Annual Accounts 02 November 2011
DISS40 - Notice of striking-off action discontinued 05 October 2011
AR01 - Annual Return 03 October 2011
GAZ1 - First notification of strike-off action in London Gazette 08 July 2011
MG01s - Particulars of a charge created by a company registered in Scotland 22 February 2011
MG01s - Particulars of a charge created by a company registered in Scotland 22 February 2011
MG01s - Particulars of a charge created by a company registered in Scotland 22 February 2011
MG01s - Particulars of a charge created by a company registered in Scotland 22 February 2011
AA - Annual Accounts 09 February 2011
AA - Annual Accounts 29 June 2010
AR01 - Annual Return 21 June 2010
AD01 - Change of registered office address 21 June 2010
CH02 - Change of particulars for corporate director 21 June 2010
CH01 - Change of particulars for director 21 June 2010
AP02 - Appointment of corporate director 23 January 2010
TM01 - Termination of appointment of director 23 January 2010
DISS40 - Notice of striking-off action discontinued 28 November 2009
AR01 - Annual Return 26 November 2009
GAZ1 - First notification of strike-off action in London Gazette 30 October 2009
AA - Annual Accounts 16 July 2009
AA - Annual Accounts 28 November 2008
363a - Annual Return 10 November 2008
AA - Annual Accounts 05 November 2007
363a - Annual Return 25 May 2007
363s - Annual Return 17 May 2006
AA - Annual Accounts 28 February 2006
363s - Annual Return 31 March 2005
AA - Annual Accounts 01 December 2004
288c - Notice of change of directors or secretaries or in their particulars 04 August 2004
363s - Annual Return 05 April 2004
287 - Change in situation or address of Registered Office 22 January 2004
AA - Annual Accounts 01 December 2003
363s - Annual Return 03 June 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 March 2003
AA - Annual Accounts 06 January 2003
225 - Change of Accounting Reference Date 03 January 2003
363s - Annual Return 30 April 2002
288a - Notice of appointment of directors or secretaries 09 March 2001
288a - Notice of appointment of directors or secretaries 09 March 2001
288b - Notice of resignation of directors or secretaries 06 March 2001
288b - Notice of resignation of directors or secretaries 06 March 2001
NEWINC - New incorporation documents 05 March 2001

Mortgages & Charges

Description Date Status Charge by
Standard security 10 February 2011 Outstanding

N/A

Standard security 10 February 2011 Outstanding

N/A

Standard security 10 February 2011 Outstanding

N/A

Standard security 10 February 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.