About

Registered Number: SC238011
Date of Incorporation: 11/10/2002 (21 years and 8 months ago)
Company Status: Active
Registered Address: Unit 12d - 1 & 2, Anniesland Village Business Park, Glasgow, G13 1EU

 

Bearsden Auto Services Ltd was registered on 11 October 2002 and has its registered office in Glasgow, it's status at Companies House is "Active". There are 2 directors listed as Graham, Andrew, Mcgroary, Robert for the business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRAHAM, Andrew 14 October 2002 - 1
MCGROARY, Robert 14 October 2002 - 1

Filing History

Document Type Date
AA - Annual Accounts 31 July 2020
CS01 - N/A 17 December 2019
CS01 - N/A 06 December 2019
AA - Annual Accounts 31 July 2019
DISS40 - Notice of striking-off action discontinued 09 January 2019
GAZ1 - First notification of strike-off action in London Gazette 08 January 2019
CS01 - N/A 07 January 2019
AA - Annual Accounts 31 July 2018
DISS40 - Notice of striking-off action discontinued 10 January 2018
GAZ1 - First notification of strike-off action in London Gazette 09 January 2018
CS01 - N/A 08 January 2018
AA - Annual Accounts 11 October 2017
CS01 - N/A 01 December 2016
AA - Annual Accounts 31 August 2016
AR01 - Annual Return 07 December 2015
AA - Annual Accounts 31 August 2015
AR01 - Annual Return 05 January 2015
AA - Annual Accounts 31 July 2014
AR01 - Annual Return 11 October 2013
AA - Annual Accounts 22 July 2013
AR01 - Annual Return 12 October 2012
AA - Annual Accounts 24 September 2012
AR01 - Annual Return 05 December 2011
AA - Annual Accounts 04 August 2011
AR01 - Annual Return 20 December 2010
AA - Annual Accounts 14 July 2010
AR01 - Annual Return 17 December 2009
CH01 - Change of particulars for director 17 December 2009
CH01 - Change of particulars for director 17 December 2009
AA - Annual Accounts 26 June 2009
363a - Annual Return 06 November 2008
AA - Annual Accounts 01 September 2008
363s - Annual Return 05 December 2007
AA - Annual Accounts 05 September 2007
363s - Annual Return 15 November 2006
AA - Annual Accounts 31 August 2006
363s - Annual Return 07 October 2005
AA - Annual Accounts 26 July 2005
363s - Annual Return 28 February 2005
AA - Annual Accounts 19 August 2004
363s - Annual Return 07 November 2003
288a - Notice of appointment of directors or secretaries 29 October 2002
288a - Notice of appointment of directors or secretaries 29 October 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 October 2002
288b - Notice of resignation of directors or secretaries 17 October 2002
288b - Notice of resignation of directors or secretaries 17 October 2002
NEWINC - New incorporation documents 11 October 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.