About

Registered Number: SC267911
Date of Incorporation: 14/05/2004 (19 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 15/06/2018 (5 years and 10 months ago)
Registered Address: STRATEGIC SOLUTIONS (UK), 2b Peacock Cross, 33 Burnbank Road, Hamilton, Lanarkshire, ML3 9AQ,

 

Based in Hamilton, Lanarkshire, Airdrie Auto Solutions Ltd was established in 2004, it has a status of "Dissolved". We don't currently know the number of employees at the organisation. The companies directors are Strategic Solutions (Uk) Limited, Smillie, Louise, Wightman, Samuel Hugh, The Creative Media Group (Scotland) Limited.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMILLIE, Louise 14 May 2004 30 November 2004 1
WIGHTMAN, Samuel Hugh 14 May 2004 01 June 2013 1
THE CREATIVE MEDIA GROUP (SCOTLAND) LIMITED 01 June 2013 23 September 2013 1
Secretary Name Appointed Resigned Total Appointments
STRATEGIC SOLUTIONS (UK) LIMITED 23 September 2013 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 15 June 2018
4.26(Scot) - N/A 15 March 2018
RESOLUTIONS - N/A 14 March 2016
DISS16(SOAS) - N/A 14 January 2016
GAZ1 - First notification of strike-off action in London Gazette 22 December 2015
DISS40 - Notice of striking-off action discontinued 06 June 2015
GAZ1 - First notification of strike-off action in London Gazette 05 June 2015
AA - Annual Accounts 31 May 2015
AD01 - Change of registered office address 18 February 2015
AR01 - Annual Return 08 December 2014
CH04 - Change of particulars for corporate secretary 08 December 2014
CH04 - Change of particulars for corporate secretary 08 December 2014
TM02 - Termination of appointment of secretary 07 December 2014
AA - Annual Accounts 13 November 2013
CH02 - Change of particulars for corporate director 26 September 2013
AP04 - Appointment of corporate secretary 26 September 2013
AR01 - Annual Return 25 September 2013
TM01 - Termination of appointment of director 25 September 2013
AP01 - Appointment of director 25 September 2013
CH04 - Change of particulars for corporate secretary 25 September 2013
TM01 - Termination of appointment of director 21 August 2013
TM02 - Termination of appointment of secretary 21 August 2013
AP04 - Appointment of corporate secretary 21 August 2013
AP02 - Appointment of corporate director 21 August 2013
AR01 - Annual Return 08 July 2013
AA - Annual Accounts 28 February 2013
AR01 - Annual Return 26 June 2012
CH03 - Change of particulars for secretary 26 June 2012
CH01 - Change of particulars for director 26 June 2012
AA - Annual Accounts 01 March 2012
AR01 - Annual Return 26 July 2011
CH01 - Change of particulars for director 26 July 2011
AA - Annual Accounts 01 March 2011
AR01 - Annual Return 23 June 2010
CH01 - Change of particulars for director 23 June 2010
AA - Annual Accounts 01 March 2010
363a - Annual Return 30 July 2009
AA - Annual Accounts 17 March 2009
363a - Annual Return 06 January 2009
AA - Annual Accounts 21 April 2008
363a - Annual Return 18 June 2007
288c - Notice of change of directors or secretaries or in their particulars 18 June 2007
AA - Annual Accounts 13 December 2006
363s - Annual Return 19 May 2006
AA - Annual Accounts 23 March 2006
363s - Annual Return 05 July 2005
288a - Notice of appointment of directors or secretaries 05 July 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 July 2005
288b - Notice of resignation of directors or secretaries 27 May 2005
288b - Notice of resignation of directors or secretaries 14 May 2004
NEWINC - New incorporation documents 14 May 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.