About

Registered Number: SC232180
Date of Incorporation: 29/05/2002 (21 years and 10 months ago)
Company Status: Liquidation
Registered Address: First Floor, Quay 2,, 139 Fountainbridge, Edinburgh, EH3 9QG

 

County Garage (West) Ltd was founded on 29 May 2002 with its registered office in Edinburgh, it's status is listed as "Liquidation". The current directors of the business are listed as Heron, Elaine, Heron, Bryan, Heron, Karen at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HERON, Bryan 29 May 2002 13 November 2008 1
HERON, Karen 13 November 2008 13 November 2008 1
Secretary Name Appointed Resigned Total Appointments
HERON, Elaine 29 May 2002 08 November 2008 1

Filing History

Document Type Date
RESOLUTIONS - N/A 08 November 2018
AD01 - Change of registered office address 08 November 2018
CS01 - N/A 30 May 2018
PSC04 - N/A 30 May 2018
AA - Annual Accounts 28 February 2018
CS01 - N/A 11 July 2017
PSC01 - N/A 11 July 2017
AA - Annual Accounts 24 February 2017
AR01 - Annual Return 02 June 2016
AA - Annual Accounts 26 February 2016
AR01 - Annual Return 02 June 2015
AA - Annual Accounts 26 February 2015
AR01 - Annual Return 30 May 2014
AA - Annual Accounts 17 February 2014
AR01 - Annual Return 07 June 2013
AA - Annual Accounts 22 February 2013
AD01 - Change of registered office address 26 September 2012
AR01 - Annual Return 06 June 2012
AD01 - Change of registered office address 06 June 2012
AA - Annual Accounts 29 February 2012
AR01 - Annual Return 27 June 2011
AA - Annual Accounts 18 November 2010
AR01 - Annual Return 17 June 2010
AA - Annual Accounts 02 March 2010
CH01 - Change of particulars for director 08 January 2010
363a - Annual Return 01 June 2009
AA - Annual Accounts 02 April 2009
288b - Notice of resignation of directors or secretaries 11 February 2009
288a - Notice of appointment of directors or secretaries 21 January 2009
288b - Notice of resignation of directors or secretaries 21 January 2009
288a - Notice of appointment of directors or secretaries 17 December 2008
288b - Notice of resignation of directors or secretaries 18 November 2008
363a - Annual Return 11 June 2008
288c - Notice of change of directors or secretaries or in their particulars 11 June 2008
AA - Annual Accounts 14 April 2008
363a - Annual Return 10 July 2007
287 - Change in situation or address of Registered Office 10 July 2007
AA - Annual Accounts 16 April 2007
363s - Annual Return 24 October 2006
AA - Annual Accounts 11 April 2006
AA - Annual Accounts 23 December 2005
363s - Annual Return 15 August 2005
363s - Annual Return 25 June 2004
AA - Annual Accounts 02 March 2004
288c - Notice of change of directors or secretaries or in their particulars 11 December 2003
363s - Annual Return 09 June 2003
288b - Notice of resignation of directors or secretaries 25 July 2002
288b - Notice of resignation of directors or secretaries 25 July 2002
287 - Change in situation or address of Registered Office 25 July 2002
288a - Notice of appointment of directors or secretaries 14 June 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 June 2002
288a - Notice of appointment of directors or secretaries 10 June 2002
NEWINC - New incorporation documents 29 May 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.