About

Registered Number: SC216848
Date of Incorporation: 14/03/2001 (24 years ago)
Company Status: Active
Registered Address: 209 Newmarket, Isle Of Lewis, HS2 0DT,

 

Autoparts Stornoway Ltd was registered on 14 March 2001 and are based in Isle Of Lewis, it's status is listed as "Active". We don't know the number of employees at this business. The company does not have any directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 19 May 2020
CS01 - N/A 12 March 2020
AA - Annual Accounts 30 May 2019
CS01 - N/A 22 March 2019
AA - Annual Accounts 05 June 2018
CS01 - N/A 12 March 2018
AA - Annual Accounts 31 May 2017
CS01 - N/A 13 March 2017
AA - Annual Accounts 27 May 2016
AR01 - Annual Return 16 March 2016
AA - Annual Accounts 28 May 2015
AD01 - Change of registered office address 13 May 2015
AR01 - Annual Return 12 March 2015
MR04 - N/A 24 October 2014
MR01 - N/A 04 September 2014
AA - Annual Accounts 30 May 2014
AR01 - Annual Return 20 March 2014
AA - Annual Accounts 31 May 2013
AR01 - Annual Return 25 March 2013
AA - Annual Accounts 31 May 2012
AR01 - Annual Return 26 March 2012
AA - Annual Accounts 26 May 2011
AR01 - Annual Return 13 April 2011
AA - Annual Accounts 31 May 2010
CERTNM - Change of name certificate 28 May 2010
RESOLUTIONS - N/A 28 May 2010
AR01 - Annual Return 17 March 2010
CH01 - Change of particulars for director 16 March 2010
AA - Annual Accounts 30 June 2009
363a - Annual Return 27 March 2009
363a - Annual Return 05 February 2009
AA - Annual Accounts 07 July 2008
363s - Annual Return 21 September 2007
287 - Change in situation or address of Registered Office 06 September 2007
AA - Annual Accounts 02 July 2007
AA - Annual Accounts 14 August 2006
363s - Annual Return 18 April 2006
AA - Annual Accounts 30 June 2005
363s - Annual Return 07 April 2005
AA - Annual Accounts 29 June 2004
363s - Annual Return 23 June 2004
288b - Notice of resignation of directors or secretaries 03 December 2003
288a - Notice of appointment of directors or secretaries 03 December 2003
288b - Notice of resignation of directors or secretaries 03 December 2003
AA - Annual Accounts 27 May 2003
363s - Annual Return 22 May 2003
410(Scot) - N/A 25 June 2002
363s - Annual Return 24 May 2002
RESOLUTIONS - N/A 09 January 2002
RESOLUTIONS - N/A 09 January 2002
RESOLUTIONS - N/A 09 January 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 January 2002
123 - Notice of increase in nominal capital 09 January 2002
MEM/ARTS - N/A 18 December 2001
288a - Notice of appointment of directors or secretaries 18 December 2001
288a - Notice of appointment of directors or secretaries 18 December 2001
225 - Change of Accounting Reference Date 18 December 2001
287 - Change in situation or address of Registered Office 18 December 2001
288a - Notice of appointment of directors or secretaries 18 December 2001
288b - Notice of resignation of directors or secretaries 18 December 2001
288b - Notice of resignation of directors or secretaries 18 December 2001
288b - Notice of resignation of directors or secretaries 18 December 2001
CERTNM - Change of name certificate 20 November 2001
NEWINC - New incorporation documents 14 March 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 21 August 2014 Outstanding

N/A

Bond & floating charge 13 June 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.