About

Registered Number: SC378194
Date of Incorporation: 07/05/2010 (13 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 31/07/2018 (5 years and 8 months ago)
Registered Address: Suite 14 Central Chambers, 11 Bothwell Street, Glasgow, G2 6LD,

 

Having been setup in 2010, Autoporto Ltd has its registered office in Glasgow, it's status at Companies House is "Dissolved". The companies directors are Brian Reid Ltd., Archibald, Douglas, Lightbody, Katherine, Spence, Stuart. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ARCHIBALD, Douglas 17 May 2010 16 December 2010 1
LIGHTBODY, Katherine 15 December 2010 09 February 2014 1
SPENCE, Stuart 01 June 2013 11 September 2014 1
Secretary Name Appointed Resigned Total Appointments
BRIAN REID LTD. 07 May 2010 17 May 2010 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 31 July 2018
GAZ1(A) - First notification of strike-off in London Gazette) 15 May 2018
DS01 - Striking off application by a company 04 May 2018
AA - Annual Accounts 16 April 2018
CS01 - N/A 27 February 2018
AD01 - Change of registered office address 14 November 2017
AR01 - Annual Return 26 April 2017
DISS40 - Notice of striking-off action discontinued 26 April 2017
AA - Annual Accounts 25 April 2017
GAZ1 - First notification of strike-off action in London Gazette 04 April 2017
DISS40 - Notice of striking-off action discontinued 03 September 2016
GAZ1 - First notification of strike-off action in London Gazette 09 August 2016
AP01 - Appointment of director 29 January 2016
TM01 - Termination of appointment of director 15 January 2016
AA - Annual Accounts 02 December 2015
DISS40 - Notice of striking-off action discontinued 22 July 2015
AR01 - Annual Return 21 July 2015
AA - Annual Accounts 21 July 2015
GAZ1 - First notification of strike-off action in London Gazette 05 June 2015
GAZ1(A) - First notification of strike-off in London Gazette) 20 February 2015
DS02 - Withdrawal of striking off application by a company 17 February 2015
DS01 - Striking off application by a company 04 February 2015
AR01 - Annual Return 10 October 2014
AC93 - N/A 19 September 2014
GAZ2(A) - Second notification of strike-off action in London Gazette 13 June 2014
GAZ1(A) - First notification of strike-off in London Gazette) 21 February 2014
DS01 - Striking off application by a company 11 February 2014
TM01 - Termination of appointment of director 11 February 2014
TM01 - Termination of appointment of director 11 February 2014
AA - Annual Accounts 29 January 2014
AR01 - Annual Return 20 September 2013
AD01 - Change of registered office address 18 September 2013
AP01 - Appointment of director 14 June 2013
AA - Annual Accounts 26 February 2013
AD01 - Change of registered office address 19 February 2013
AR01 - Annual Return 24 July 2012
AA - Annual Accounts 09 February 2012
AR01 - Annual Return 04 July 2011
AP01 - Appointment of director 11 January 2011
AP01 - Appointment of director 11 January 2011
TM01 - Termination of appointment of director 11 January 2011
AP01 - Appointment of director 11 January 2011
AD01 - Change of registered office address 11 January 2011
SH01 - Return of Allotment of shares 11 January 2011
CERTNM - Change of name certificate 07 January 2011
RESOLUTIONS - N/A 07 January 2011
AD01 - Change of registered office address 19 May 2010
TM02 - Termination of appointment of secretary 19 May 2010
TM01 - Termination of appointment of director 19 May 2010
NEWINC - New incorporation documents 07 May 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.